MANCHESTER CYCLE EXCHANGE LIMITED
DAVYHULME

Hellopages » Greater Manchester » Trafford » M41 7NG

Company number 01955859
Status Active
Incorporation Date 7 November 1985
Company Type Private Limited Company
Address 1 BROOK TERRACE, BARTON ROAD, DAVYHULME, MANCHESTER, M41 7NG
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of MANCHESTER CYCLE EXCHANGE LIMITED are www.manchestercycleexchange.co.uk, and www.manchester-cycle-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Manchester Cycle Exchange Limited is a Private Limited Company. The company registration number is 01955859. Manchester Cycle Exchange Limited has been working since 07 November 1985. The present status of the company is Active. The registered address of Manchester Cycle Exchange Limited is 1 Brook Terrace Barton Road Davyhulme Manchester M41 7ng. . BUTLER, Monica Mary is a Secretary of the company. GRANGE, Margaret Marie is a Director of the company. GRANGE, Matthew Peter is a Director of the company. Secretary POST, Donald Patrick has been resigned. Secretary WORSTENCROFT, Yvonne Maria has been resigned. Director CHRISTIAN, Dennis has been resigned. Director SYSON, Heather Marie has been resigned. Director WILLIAMS, Andrew John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
BUTLER, Monica Mary
Appointed Date: 10 August 2001

Director
GRANGE, Margaret Marie
Appointed Date: 10 August 2001
75 years old

Director
GRANGE, Matthew Peter
Appointed Date: 10 August 2001
44 years old

Resigned Directors

Secretary
POST, Donald Patrick
Resigned: 08 August 1994

Secretary
WORSTENCROFT, Yvonne Maria
Resigned: 10 August 2001
Appointed Date: 08 August 1994

Director
CHRISTIAN, Dennis
Resigned: 10 August 2001
96 years old

Director
SYSON, Heather Marie
Resigned: 27 April 1992
77 years old

Director
WILLIAMS, Andrew John
Resigned: 01 November 1998
Appointed Date: 01 November 1996
53 years old

MANCHESTER CYCLE EXCHANGE LIMITED Events

18 Nov 2016
Micro company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

04 Dec 2015
Micro company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2

22 Apr 2015
Director's details changed for Margaret Marie Grange on 12 January 2015
...
... and 73 more events
08 Apr 1988
Return made up to 31/03/87; full list of members

15 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Mar 1988
Accounts made up to 31 March 1987

04 Nov 1987
Company name changed lawbel LIMITED\certificate issued on 05/11/87

29 Oct 1987
Registered office changed on 29/10/87 from: 143 lenton boulevard nottingham NG72BT

MANCHESTER CYCLE EXCHANGE LIMITED Charges

24 July 1992
Mortgage debenture
Delivered: 29 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…