SPRINGFIELD CHASE (TYLDESLEY) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 6WH

Company number 04691242
Status Active
Incorporation Date 10 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 ASCOT DRIVE, URMSTON, MANCHESTER, M41 6WH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPRINGFIELD CHASE (TYLDESLEY) MANAGEMENT COMPANY LIMITED are www.springfieldchasetyldesleymanagementcompany.co.uk, and www.springfield-chase-tyldesley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Springfield Chase Tyldesley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04691242. Springfield Chase Tyldesley Management Company Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Springfield Chase Tyldesley Management Company Limited is 47 Ascot Drive Urmston Manchester M41 6wh. . KELLY, Vincent is a Director of the company. Secretary MORAN, Anthony Robert has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BURKE, Bernard John has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director MCCALL, James Puix has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
KELLY, Vincent
Appointed Date: 01 January 2015
65 years old

Resigned Directors

Secretary
MORAN, Anthony Robert
Resigned: 01 December 2009
Appointed Date: 10 May 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 10 March 2003

Director
BURKE, Bernard John
Resigned: 01 January 2015
Appointed Date: 10 May 2007
66 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 10 March 2003
38 years old

Director
MCCALL, James Puix
Resigned: 01 January 2015
Appointed Date: 10 May 2007
75 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 10 May 2007
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 10 March 2003

SPRINGFIELD CHASE (TYLDESLEY) MANAGEMENT COMPANY LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 10 March 2016 no member list
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Termination of appointment of James Puix Mccall as a director on 1 January 2015
19 Jun 2015
Termination of appointment of Bernard John Burke as a director on 1 January 2015
...
... and 40 more events
31 Mar 2004
New director appointed
17 Mar 2004
Director resigned
17 Mar 2004
New secretary appointed
16 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/08/03
10 Mar 2003
Incorporation