INSTANTACTION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0QN

Company number 02708677
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address 1 TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 29 October 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 700 ; Annual return made up to 22 April 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 700 . The most likely internet sites of INSTANTACTION LIMITED are www.instantaction.co.uk, and www.instantaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Instantaction Limited is a Private Limited Company. The company registration number is 02708677. Instantaction Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Instantaction Limited is 1 Talbot Road Old Trafford Manchester M16 0qn. . FARQUHARSON, Mario, Esq is a Secretary of the company. FARQUHARSON, Mario, Esq is a Director of the company. MCDONALD, Ian Rudolph is a Director of the company. Secretary BONE, John has been resigned. Secretary BRENNAN, Frank John has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LEWIS, Thomas has been resigned. Secretary MCDOUGAL, Carol has been resigned. Director BONE, John has been resigned. Director BRYAN, Yolanda Maria has been resigned. Director FORRESTER, Michael has been resigned. Director LEVELL, Janet has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FARQUHARSON, Mario, Esq
Appointed Date: 12 June 2003

Director
FARQUHARSON, Mario, Esq
Appointed Date: 01 April 1998
59 years old

Director
MCDONALD, Ian Rudolph
Appointed Date: 29 June 1998
57 years old

Resigned Directors

Secretary
BONE, John
Resigned: 06 June 2001
Appointed Date: 16 March 2000

Secretary
BRENNAN, Frank John
Resigned: 17 March 2000
Appointed Date: 01 April 1996

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 May 1992
Appointed Date: 22 April 1992

Secretary
LEWIS, Thomas
Resigned: 12 June 2003
Appointed Date: 06 June 2001

Secretary
MCDOUGAL, Carol
Resigned: 01 April 1996
Appointed Date: 19 May 1992

Director
BONE, John
Resigned: 01 April 1996
Appointed Date: 19 May 1992
77 years old

Director
BRYAN, Yolanda Maria
Resigned: 05 December 1995
Appointed Date: 01 September 1995
58 years old

Director
FORRESTER, Michael
Resigned: 29 June 1998
Appointed Date: 06 March 1998
58 years old

Director
LEVELL, Janet
Resigned: 01 April 1998
Appointed Date: 01 November 1996
75 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 May 1992
Appointed Date: 22 April 1992

INSTANTACTION LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 29 October 2015
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 700

20 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 700

27 Jan 2015
Total exemption small company accounts made up to 29 October 2014
23 Jun 2014
Total exemption small company accounts made up to 29 October 2013
...
... and 80 more events
28 May 1992
Secretary resigned;new secretary appointed

28 May 1992
Director resigned;new director appointed

28 May 1992
Registered office changed on 28/05/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
28 May 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1992
Incorporation

INSTANTACTION LIMITED Charges

27 July 2004
Legal charge
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Instantaction Property Holdings Limited
Description: All that l/h property in old trafford (stretford) greater…
22 July 2004
Mortgage debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Instantaction Property Holdings Limited
Description: A specific charge over the company's estate or interest in…
1 September 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 21 July 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 talbot road old trafford manchester. And…
1 September 2000
Mortgage debenture
Delivered: 6 September 2000
Status: Satisfied on 21 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…