G.C. ALTRINCHAM (BLOCK 2) MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 04267023
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 16 . The most likely internet sites of G.C. ALTRINCHAM (BLOCK 2) MANAGEMENT COMPANY LIMITED are www.gcaltrinchamblock2managementcompany.co.uk, and www.g-c-altrincham-block-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G C Altrincham Block 2 Management Company Limited is a Private Limited Company. The company registration number is 04267023. G C Altrincham Block 2 Management Company Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of G C Altrincham Block 2 Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £22.76k. It is £1.41k against last year. And the total assets are £23.22k, which is £1.43k against last year. STUARTS LIMITED is a Secretary of the company. HYDE, Christopher Paul is a Director of the company. OWEN, Mark is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary FAY, Patrick Joseph has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COFFEY, Charles John has been resigned. Director FAY, Patrick Joseph has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


g.c. altrincham (block 2) management company Key Finiance

LIABILITIES £22.76k
+6%
CASH n/a
TOTAL ASSETS £23.22k
+6%
All Financial Figures

Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 01 October 2010

Director
HYDE, Christopher Paul
Appointed Date: 03 November 2002
52 years old

Director
OWEN, Mark
Appointed Date: 10 April 2008
54 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Secretary
FAY, Patrick Joseph
Resigned: 01 March 2010
Appointed Date: 13 June 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 03 November 2005
Appointed Date: 08 August 2001

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 12 June 2008
Appointed Date: 15 October 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Director
COFFEY, Charles John
Resigned: 18 January 2006
Appointed Date: 03 November 2002
41 years old

Director
FAY, Patrick Joseph
Resigned: 01 March 2010
Appointed Date: 03 November 2002
79 years old

Director
EVERDIRECTOR LIMITED
Resigned: 03 November 2005
Appointed Date: 08 August 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

G.C. ALTRINCHAM (BLOCK 2) MANAGEMENT COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 8 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 16

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Dec 2014
Secretary's details changed for Stuarts Limited on 11 December 2014
...
... and 61 more events
06 Dec 2001
Secretary resigned
06 Dec 2001
New director appointed
06 Dec 2001
New secretary appointed
06 Dec 2001
Registered office changed on 06/12/01 from: 12 york place leeds west yorkshire LS1 2DS
08 Aug 2001
Incorporation