LAWSON STREET APARTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 6HD

Company number 06130090
Status Active
Incorporation Date 27 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 250 CHURCH ROAD, URMSTON, MANCHESTER, ENGLAND, M41 6HD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Stuart John Whittle on 23 August 2016. The most likely internet sites of LAWSON STREET APARTMENTS LIMITED are www.lawsonstreetapartments.co.uk, and www.lawson-street-apartments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Lawson Street Apartments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06130090. Lawson Street Apartments Limited has been working since 27 February 2007. The present status of the company is Active. The registered address of Lawson Street Apartments Limited is 250 Church Road Urmston Manchester England M41 6hd. . RENSHAW, Jonathan Michael is a Secretary of the company. RENSHAW, Alistair Clifford is a Director of the company. RENSHAW, Jonathan Michael is a Director of the company. WHITTLE, Martin Frank is a Director of the company. WHITTLE, Stuart John is a Director of the company. Secretary WHITTLE, Stuart John has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RENSHAW, Jonathan Michael
Appointed Date: 25 September 2008

Director
RENSHAW, Alistair Clifford
Appointed Date: 25 September 2008
80 years old

Director
RENSHAW, Jonathan Michael
Appointed Date: 01 December 2010
52 years old

Director
WHITTLE, Martin Frank
Appointed Date: 27 February 2007
62 years old

Director
WHITTLE, Stuart John
Appointed Date: 27 February 2007
65 years old

Resigned Directors

Secretary
WHITTLE, Stuart John
Resigned: 26 September 2008
Appointed Date: 27 February 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 27 February 2007
Appointed Date: 27 February 2007

Director
7SIDE NOMINEES LIMITED
Resigned: 27 February 2007
Appointed Date: 27 February 2007

Persons With Significant Control

Mr Jonathan Michael Renshaw
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

LAWSON STREET APARTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
23 Aug 2016
Director's details changed for Mr Stuart John Whittle on 23 August 2016
29 Feb 2016
Annual return made up to 27 February 2016 no member list
03 Feb 2016
Registered office address changed from Carrington Business Park Carrington Manchester Greater Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 3 February 2016
...
... and 37 more events
18 Apr 2007
Director resigned
02 Apr 2007
New director appointed
02 Apr 2007
New secretary appointed;new director appointed
02 Apr 2007
Registered office changed on 02/04/07 from: 14/18 city road cardiff CF24 3DL
27 Feb 2007
Incorporation