IRWIN PLACE MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9AD
Company number 04171963
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 20A VICTORIA ROAD, HALE, ALTRINCHAM, CHESHIRE, 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 Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Robert Granville Lord on 16 November 2016. The most likely internet sites of IRWIN PLACE MANAGEMENT COMPANY LIMITED are www.irwinplacemanagementcompany.co.uk, and www.irwin-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve 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.Irwin Place Management Company Limited is a Private Limited Company. The company registration number is 04171963. Irwin Place Management Company Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Irwin Place Management Company Limited is 20a Victoria Road Hale Altrincham Cheshire Wa15 9ad. . OAKLAND RESIDENTIAL is a Secretary of the company. BALMER, Alan Andrew is a Director of the company. HULME, David William is a Director of the company. LORD, Robert Granville is a Director of the company. MONKHOUSE, Rachel Victoria is a Director of the company. NUTTALL, Olive is a Director of the company. TELFORD, Erika Agnes is a Director of the company. WRIGHT, Robert is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary LEESON, Andrew has been resigned. Secretary MONKHOUSE, Rachel Victoria has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary WRIGHT, Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DURKIN, Victoria Clare has been resigned. Director HABERSHON, Margaret has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director HULME, Lynn has been resigned. Director HUTCHINS, Colin George has been resigned. Director JAMES, Elaine has been resigned. Director JORET, Margaret Ruth has been resigned. Director LEESON, Andrew has been resigned. Director LEWIS, Gregory Wayne has been resigned. Director LIGHTFOOT, Karen Lindsey has been resigned. Director LORD, Robert Granville has been resigned. Director MCBRIDE, Joyce has been resigned. Director MORGAN, Caroline Sally has been resigned. Director REID, Alison Margaret has been resigned. Director WILLIAMS, David Jennings 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".


Current Directors

Secretary
OAKLAND RESIDENTIAL
Appointed Date: 01 October 2013

Director
BALMER, Alan Andrew
Appointed Date: 03 May 2016
80 years old

Director
HULME, David William
Appointed Date: 22 February 2005
81 years old

Director
LORD, Robert Granville
Appointed Date: 03 May 2016
69 years old

Director
MONKHOUSE, Rachel Victoria
Appointed Date: 29 June 2012
42 years old

Director
NUTTALL, Olive
Appointed Date: 07 June 2004
83 years old

Director
TELFORD, Erika Agnes
Appointed Date: 18 March 2003
85 years old

Director
WRIGHT, Robert
Appointed Date: 26 September 2005
71 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 30 September 2005
Appointed Date: 06 October 2003

Secretary
LEESON, Andrew
Resigned: 17 September 2012
Appointed Date: 22 July 2008

Secretary
MONKHOUSE, Rachel Victoria
Resigned: 01 October 2013
Appointed Date: 17 September 2012

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 02 March 2001

Secretary
WRIGHT, Robert
Resigned: 22 July 2008
Appointed Date: 26 September 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Director
DURKIN, Victoria Clare
Resigned: 12 January 2007
Appointed Date: 30 November 2005
46 years old

Director
HABERSHON, Margaret
Resigned: 30 June 2011
Appointed Date: 01 November 2004
76 years old

Director
HEPPLESTONE, John Martin
Resigned: 20 June 2001
Appointed Date: 02 March 2001
78 years old

Director
HULME, Lynn
Resigned: 22 February 2005
Appointed Date: 18 March 2003
79 years old

Director
HUTCHINS, Colin George
Resigned: 18 January 2008
Appointed Date: 18 March 2003
86 years old

Director
JAMES, Elaine
Resigned: 16 June 2004
Appointed Date: 18 March 2003
59 years old

Director
JORET, Margaret Ruth
Resigned: 11 April 2013
Appointed Date: 01 November 2004
98 years old

Director
LEESON, Andrew
Resigned: 02 November 2012
Appointed Date: 23 July 2007
47 years old

Director
LEWIS, Gregory Wayne
Resigned: 01 January 2016
Appointed Date: 18 January 2008
50 years old

Director
LIGHTFOOT, Karen Lindsey
Resigned: 30 September 2005
Appointed Date: 18 March 2003
60 years old

Director
LORD, Robert Granville
Resigned: 16 August 2016
Appointed Date: 03 May 2016
69 years old

Director
MCBRIDE, Joyce
Resigned: 26 September 2014
Appointed Date: 01 November 2004
94 years old

Director
MORGAN, Caroline Sally
Resigned: 16 June 2004
Appointed Date: 18 March 2003
66 years old

Director
REID, Alison Margaret
Resigned: 11 June 2004
Appointed Date: 18 March 2003
52 years old

Director
WILLIAMS, David Jennings
Resigned: 16 June 2004
Appointed Date: 18 March 2003
98 years old

Director
EVERDIRECTOR LIMITED
Resigned: 18 March 2003
Appointed Date: 20 June 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

IRWIN PLACE MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Director's details changed for Mr Robert Granville Lord on 16 November 2016
16 Nov 2016
Director's details changed for Erika Agnes Telford on 16 November 2016
16 Nov 2016
Director's details changed for Olive Nuttall on 16 November 2016
...
... and 97 more events
27 Mar 2001
Secretary resigned
27 Mar 2001
Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
02 Mar 2001
Incorporation