MMI PROPERTIES (HALE) LIMITED
HALE ALTRINCHAM TOTALSTEP LIMITED

Hellopages » Greater Manchester » Trafford » WA14 3NG

Company number 02052021
Status Active
Incorporation Date 3 September 1986
Company Type Private Limited Company
Address COURTYARD LODGE, THE COURTYARD 283,ASHLEY ROAD, HALE ALTRINCHAM, CHESHIRE, WA14 3NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of MMI PROPERTIES (HALE) LIMITED are www.mmipropertieshale.co.uk, and www.mmi-properties-hale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Chassen Road Rail Station is 5.4 miles; to Burnage Rail Station is 6.4 miles; to Chelford Rail Station is 7.3 miles; to Eccles Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmi Properties Hale Limited is a Private Limited Company. The company registration number is 02052021. Mmi Properties Hale Limited has been working since 03 September 1986. The present status of the company is Active. The registered address of Mmi Properties Hale Limited is Courtyard Lodge The Courtyard 283 Ashley Road Hale Altrincham Cheshire Wa14 3ng. . JACKSON, Alan William is a Secretary of the company. BRACEGIRDLE, Michael John is a Director of the company. NICHOLS, Sarah Louise is a Director of the company. Secretary BAGULEY, Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Alan William
Appointed Date: 01 January 1996

Director

Director
NICHOLS, Sarah Louise
Appointed Date: 27 July 2009
44 years old

Resigned Directors

Secretary
BAGULEY, Kenneth
Resigned: 31 December 1995

Persons With Significant Control

Mancunian Mercantile Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MMI PROPERTIES (HALE) LIMITED Events

21 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Mar 2017
Accounts for a small company made up to 31 May 2016
08 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

07 Mar 2016
Accounts for a small company made up to 31 May 2015
02 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2

...
... and 66 more events
04 Mar 1988
Secretary resigned;new secretary appointed

04 Mar 1988
Director resigned;new director appointed

10 Oct 1986
Registered office changed on 10/10/86 from: 47 brunswick place london N1 6EE

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1986
Certificate of Incorporation