ST. JAMES COURT (MANCHESTER) LIMITED
MANCHESTER CONTINENTAL SHELF 459 LIMITED

Hellopages » Greater Manchester » Trafford » M31 4DD

Company number 06764730
Status Active
Incorporation Date 3 December 2008
Company Type Private Limited Company
Address CARRINGTON BUSINESS PARK MANCHESTER ROAD, CARRINGTON, MANCHESTER, M31 4DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of ST. JAMES COURT (MANCHESTER) LIMITED are www.stjamescourtmanchester.co.uk, and www.st-james-court-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. St James Court Manchester Limited is a Private Limited Company. The company registration number is 06764730. St James Court Manchester Limited has been working since 03 December 2008. The present status of the company is Active. The registered address of St James Court Manchester Limited is Carrington Business Park Manchester Road Carrington Manchester M31 4dd. . BOOTH, Mark Austin is a Secretary of the company. AINSCOUGH, William Francis is a Director of the company. AINSCOUGH, William is a Director of the company. Secretary AINSCOUGH, William Francis has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director MARTIN, Patrick Tyson has been resigned. Director MD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOOTH, Mark Austin
Appointed Date: 08 March 2010

Director
AINSCOUGH, William Francis
Appointed Date: 02 April 2009
48 years old

Director
AINSCOUGH, William
Appointed Date: 02 April 2009
77 years old

Resigned Directors

Secretary
AINSCOUGH, William Francis
Resigned: 08 March 2010
Appointed Date: 02 April 2009

Secretary
MD SECRETARIES LIMITED
Resigned: 02 April 2009
Appointed Date: 03 December 2008

Director
MARTIN, Patrick Tyson
Resigned: 02 April 2009
Appointed Date: 03 December 2008
62 years old

Director
MD DIRECTORS LIMITED
Resigned: 02 April 2009
Appointed Date: 03 December 2008

Persons With Significant Control

Mr William Ainscough
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ST. JAMES COURT (MANCHESTER) LIMITED Events

16 Jan 2017
Full accounts made up to 30 June 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
27 Jan 2016
Full accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,364,015

28 Jul 2015
Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015
...
... and 32 more events
16 Apr 2009
Director and secretary appointed william francis ainscough
16 Apr 2009
Director appointed william ainscough
16 Apr 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

16 Apr 2009
Gbp nc 1000/50000000\02/04/09
03 Dec 2008
Incorporation