SECUREMOVE PROPERTY SERVICES 2005 LIMITED
ALTRINCHAM SECUREMOVE PROPERTY SERVICES LIMITED HAMSARD 2588 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04542716
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016. The most likely internet sites of SECUREMOVE PROPERTY SERVICES 2005 LIMITED are www.securemovepropertyservices2005.co.uk, and www.securemove-property-services-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securemove Property Services 2005 Limited is a Private Limited Company. The company registration number is 04542716. Securemove Property Services 2005 Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Securemove Property Services 2005 Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary SHANKLEY, Alan Forbes has been resigned. Director BRAY, Peter Anthony has been resigned. Director BRUNING, Peter Kasimir has been resigned. Director COLLINS, Stephen Geoffrey has been resigned. Director CRAWSHAW, Steven John has been resigned. Director NOWER, Michael Charles has been resigned. Director PRICE, John George has been resigned. Director SHAW, Christopher Philip has been resigned. Director THORNE, Rosemary Prudence has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 20 September 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 15 October 2004
61 years old

Resigned Directors

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 09 December 2002
Appointed Date: 23 September 2002

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 15 October 2004

Secretary
SHANKLEY, Alan Forbes
Resigned: 15 October 2004
Appointed Date: 09 December 2002

Director
BRAY, Peter Anthony
Resigned: 01 December 2005
Appointed Date: 15 September 2004
67 years old

Director
BRUNING, Peter Kasimir
Resigned: 26 April 2005
Appointed Date: 15 September 2004
81 years old

Director
COLLINS, Stephen Geoffrey
Resigned: 04 June 2010
Appointed Date: 02 January 2006
73 years old

Director
CRAWSHAW, Steven John
Resigned: 15 October 2004
Appointed Date: 09 December 2002
64 years old

Director
NOWER, Michael Charles
Resigned: 31 December 2007
Appointed Date: 15 October 2004
75 years old

Director
PRICE, John George
Resigned: 15 October 2004
Appointed Date: 01 June 2003
73 years old

Director
SHAW, Christopher Philip
Resigned: 31 August 2012
Appointed Date: 02 January 2006
73 years old

Director
THORNE, Rosemary Prudence
Resigned: 15 October 2004
Appointed Date: 01 April 2003
73 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 23 September 2002

SECUREMOVE PROPERTY SERVICES 2005 LIMITED Events

28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
10 Apr 2003
New director appointed
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
09 Dec 2002
Company name changed hamsard 2588 LIMITED\certificate issued on 09/12/02
23 Sep 2002
Incorporation

SECUREMOVE PROPERTY SERVICES 2005 LIMITED Charges

28 June 2007
Deed of accession
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)
Description: Land investments scheme rights plant and machinery credit…