LISTED NAME LIMITED
CLARENCE AVENUE TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1QS
Company number 04552172
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address ALLIANCE HOUSE, WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE TRAFFORD PARK, MANCHESTER, M17 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a small company made up to 29 June 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1 . The most likely internet sites of LISTED NAME LIMITED are www.listedname.co.uk, and www.listed-name.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Listed Name Limited is a Private Limited Company. The company registration number is 04552172. Listed Name Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Listed Name Limited is Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1qs. . WYSE, Ewan Gordon is a Secretary of the company. HUNTER, Ian is a Director of the company. POZZONI, Dominic is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


listed name Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WYSE, Ewan Gordon
Appointed Date: 01 December 2002

Director
HUNTER, Ian
Appointed Date: 01 December 2002
68 years old

Director
POZZONI, Dominic
Appointed Date: 03 September 2014
54 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 December 2002
Appointed Date: 03 October 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr David Russell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LISTED NAME LIMITED Events

06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Mar 2016
Accounts for a small company made up to 29 June 2015
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

05 Jun 2015
Accounts for a small company made up to 29 June 2014
15 May 2015
Auditor's resignation
...
... and 38 more events
25 Jan 2003
Registered office changed on 25/01/03 from: 12 york place leeds west yorkshire LS1 2DS
25 Jan 2003
New director appointed
25 Jan 2003
Secretary resigned
25 Jan 2003
Director resigned
03 Oct 2002
Incorporation

LISTED NAME LIMITED Charges

3 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south east side of st helen's…
14 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold factory premises on north side of waters…
14 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied on 14 June 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land and buildings on the north side of hillswood…