GLEN MAYE (SALE) 1973 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 01118220
Status Active
Incorporation Date 13 June 1973
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, MANCHESTER, ENGLAND AND WALES, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Anthony Paul Lynch as a director on 6 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of GLEN MAYE (SALE) 1973 LIMITED are www.glenmayesale1973.co.uk, and www.glen-maye-sale-1973.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glen Maye Sale 1973 Limited is a Private Limited Company. The company registration number is 01118220. Glen Maye Sale 1973 Limited has been working since 13 June 1973. The present status of the company is Active. The registered address of Glen Maye Sale 1973 Limited is 20a Victoria Road Hale Manchester England and Wales Wa15 9ad. The company`s financial liabilities are £3.47k. It is £-0.29k against last year. The cash in hand is £4.35k. It is £-0.27k against last year. And the total assets are £6.75k, which is £-0.01k against last year. OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. ALEXANDRA, Nicola Jane is a Director of the company. HARDIE, Karen is a Director of the company. LYNCH, Anthony Paul is a Director of the company. Secretary KIRBY, Kathryn Margaret has been resigned. Secretary MAIN AND MAIN DEVELOPMENTS LIMITED has been resigned. Secretary WORMALD, Toni has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director CREE, Roger has been resigned. Director CROWTHER, Irene Florence has been resigned. Director CROWTHER, Irene Florence has been resigned. Director DILLON, Kathleen has been resigned. Director HASSELL, Paul David has been resigned. Director HUMPHREYS, Margaret Rosemary has been resigned. Director KIRBY, Kathryn Margaret has been resigned. Director PAGE, Susan Rachel has been resigned. Director SPENCER, Charlotte Elizabeth Mary has been resigned. The company operates in "Residents property management".


glen maye (sale) 1973 Key Finiance

LIABILITIES £3.47k
-8%
CASH £4.35k
-6%
TOTAL ASSETS £6.75k
-1%
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
ALEXANDRA, Nicola Jane
Appointed Date: 19 March 2007
57 years old

Director
HARDIE, Karen
Appointed Date: 15 November 2010
44 years old

Director
LYNCH, Anthony Paul
Appointed Date: 06 December 2016
70 years old

Resigned Directors

Secretary
KIRBY, Kathryn Margaret
Resigned: 14 August 1995

Secretary
MAIN AND MAIN DEVELOPMENTS LIMITED
Resigned: 01 November 2007
Appointed Date: 25 November 2003

Secretary
WORMALD, Toni
Resigned: 25 November 2003
Appointed Date: 14 August 1995

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Director
CREE, Roger
Resigned: 14 October 2002
Appointed Date: 14 August 2000
97 years old

Director
CROWTHER, Irene Florence
Resigned: 01 January 2012
Appointed Date: 14 October 2002
101 years old

Director
CROWTHER, Irene Florence
Resigned: 14 August 2000
Appointed Date: 14 August 1995
101 years old

Director
DILLON, Kathleen
Resigned: 12 May 1995
Appointed Date: 08 July 1993
76 years old

Director
HASSELL, Paul David
Resigned: 01 January 2012
Appointed Date: 25 November 2003
55 years old

Director
HUMPHREYS, Margaret Rosemary
Resigned: 30 November 1992
93 years old

Director
KIRBY, Kathryn Margaret
Resigned: 16 July 1997
73 years old

Director
PAGE, Susan Rachel
Resigned: 04 November 2003
Appointed Date: 16 July 1997
88 years old

Director
SPENCER, Charlotte Elizabeth Mary
Resigned: 16 October 2015
Appointed Date: 15 November 2010
46 years old

GLEN MAYE (SALE) 1973 LIMITED Events

15 Dec 2016
Appointment of Anthony Paul Lynch as a director on 6 December 2016
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 9

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 97 more events
23 Oct 1987
Return made up to 31/12/86; full list of members

23 Oct 1987
Return made up to 31/12/86; full list of members

23 Oct 1987
Return made up to 30/03/87; full list of members

23 Oct 1987
Return made up to 30/03/87; full list of members

22 Sep 1987
First gazette