FORD PROPERTY SERVICES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03059574
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr John Peter Hards on 26 March 2015; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 . The most likely internet sites of FORD PROPERTY SERVICES LIMITED are www.fordpropertyservices.co.uk, and www.ford-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Property Services Limited is a Private Limited Company. The company registration number is 03059574. Ford Property Services Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Ford Property Services Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. HARDS, John Peter is a Director of the company. IRBY, Julian Matthew is a Director of the company. Secretary FORD, Linda Jane has been resigned. Secretary IRBY, Julian Matthew has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director FORD, John Christopher has been resigned. Director FORD, Linda Jane has been resigned. Nominee Director NEWCO LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 March 2013

Director
HARDS, John Peter
Appointed Date: 23 May 2012
70 years old

Director
IRBY, Julian Matthew
Appointed Date: 31 July 2010
58 years old

Resigned Directors

Secretary
FORD, Linda Jane
Resigned: 31 July 2010
Appointed Date: 23 May 1995

Secretary
IRBY, Julian Matthew
Resigned: 23 October 2013
Appointed Date: 23 May 2012

Nominee Secretary
STARTCO LIMITED
Resigned: 23 May 1995
Appointed Date: 22 May 1995

Director
FORD, John Christopher
Resigned: 31 July 2010
Appointed Date: 23 May 1995
73 years old

Director
FORD, Linda Jane
Resigned: 31 July 2010
Appointed Date: 23 May 1995
68 years old

Nominee Director
NEWCO LIMITED
Resigned: 23 May 1995
Appointed Date: 22 May 1995

FORD PROPERTY SERVICES LIMITED Events

25 Oct 2016
Director's details changed for Mr John Peter Hards on 26 March 2015
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

12 Apr 2016
Director's details changed for Mr John Peter Hards on 12 April 2016
12 Apr 2016
Director's details changed for Julian Matthew Irby on 12 April 2016
...
... and 67 more events
25 May 1995
Secretary resigned
25 May 1995
New secretary appointed;new director appointed
25 May 1995
New director appointed
25 May 1995
Registered office changed on 25/05/95 from: 21 janeston court wilbury crescent hove east sussex BN3 6FT
22 May 1995
Incorporation

FORD PROPERTY SERVICES LIMITED Charges

31 October 2007
Rent deposit deed
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Violet Doreen Mary Elizabeth Freeston
Description: The rent deposit and the deposit balance. See the mortgage…
4 September 1997
Legal charge
Delivered: 11 September 1997
Status: Satisfied on 17 January 1998
Persons entitled: Barclays Bank PLC
Description: Flat 15 wideatts road cheddar somerset.
25 August 1995
Debenture
Delivered: 31 August 1995
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…