JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 03168183
Status Active
Incorporation Date 5 March 1996
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 eighty-five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 12 . The most likely internet sites of JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED are www.johnirelandshousemanagementcompany.co.uk, and www.john-ireland-s-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven 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.John Ireland S House Management Company Limited is a Private Limited Company. The company registration number is 03168183. John Ireland S House Management Company Limited has been working since 05 March 1996. The present status of the company is Active. The registered address of John Ireland S House Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. . STUARTS LIMITED is a Secretary of the company. JOSE, Helen Louise is a Director of the company. PASSI, Richard is a Director of the company. WARBURTON, June Elizabeth is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary SLACK, Michael Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MANNING, Nicholas James Johnson has been resigned. Director RICHARDSON, Laurence Bernard has been resigned. Director ROBINSON, Peter has been resigned. Director SLACK, Michael Stephen has been resigned. Director SPARKES, Eduard Curtis has been resigned. Director THOMAS, Mary has been resigned. Director WADDINGTON, Keith has been resigned. Director WHITAKER, Jack Leeming has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 01 September 2006

Director
JOSE, Helen Louise
Appointed Date: 21 October 2013
47 years old

Director
PASSI, Richard
Appointed Date: 03 November 2011
39 years old

Director
WARBURTON, June Elizabeth
Appointed Date: 14 October 2013
76 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 31 August 2006
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 30 January 1998

Secretary
SLACK, Michael Stephen
Resigned: 19 January 1998
Appointed Date: 05 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 1996
Appointed Date: 05 March 1996

Director
MANNING, Nicholas James Johnson
Resigned: 07 April 2013
Appointed Date: 30 January 1998
66 years old

Director
RICHARDSON, Laurence Bernard
Resigned: 03 November 2011
Appointed Date: 07 April 1999
76 years old

Director
ROBINSON, Peter
Resigned: 05 October 2015
Appointed Date: 03 November 2011
72 years old

Director
SLACK, Michael Stephen
Resigned: 19 January 1998
Appointed Date: 05 March 1996
78 years old

Director
SPARKES, Eduard Curtis
Resigned: 07 April 1999
Appointed Date: 04 November 1997
52 years old

Director
THOMAS, Mary
Resigned: 03 November 2011
Appointed Date: 30 January 1998
76 years old

Director
WADDINGTON, Keith
Resigned: 19 January 1998
Appointed Date: 17 January 1997
64 years old

Director
WHITAKER, Jack Leeming
Resigned: 17 January 1997
Appointed Date: 05 March 1996
86 years old

JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12

05 Oct 2015
Termination of appointment of Peter Robinson as a director on 5 October 2015
08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
30 Jan 1997
Director resigned
14 Aug 1996
Accounting reference date notified as 31/12
14 Aug 1996
Ad 05/03/96--------- £ si 10@1=10 £ ic 2/12
11 Mar 1996
Secretary resigned
05 Mar 1996
Incorporation