TABLEY STABLES (MANAGEMENT) COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1ET

Company number 03066893
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address C/O JORDAN PICKUP, 34 VICTORIA STREET, ALTRINCHAM, WA14 1ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 23 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Ann Harper Hughes as a director on 5 October 2015. The most likely internet sites of TABLEY STABLES (MANAGEMENT) COMPANY LIMITED are www.tableystablesmanagementcompany.co.uk, and www.tabley-stables-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tabley Stables Management Company Limited is a Private Limited Company. The company registration number is 03066893. Tabley Stables Management Company Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Tabley Stables Management Company Limited is C O Jordan Pickup 34 Victoria Street Altrincham Wa14 1et. . GEARY, Simon James Finbar is a Secretary of the company. GREENSLADE, Hilary is a Director of the company. HODKINSON, David is a Director of the company. HUGHES, Ann Harper is a Director of the company. LOWE, Sandra Jean is a Director of the company. MABON, Peter James is a Director of the company. OWEN, Nicky Clare is a Director of the company. PERROTT, Ian Keith is a Director of the company. WHITE, Pamela is a Director of the company. WILLIAMS, Christopher Urmston is a Director of the company. Secretary HENRETTY, Christopher Gordon has been resigned. Secretary SHERRATT, Juanita Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMER, Simon Lee has been resigned. Director BARRY, Geoffrey Stuart has been resigned. Director BARRY, Geoffrey Stuart has been resigned. Director BEABEY, Keith Charles has been resigned. Director CLARK, Michael Thomas has been resigned. Director DRY, Paul Michael has been resigned. Director HARVEY, Pat has been resigned. Director JOHNSON, Peter has been resigned. Director KIRK, George Gerrard, Dr has been resigned. Director KNOWLES, Humphrey Martin has been resigned. Director MCMURRAY, Sandra-Jean has been resigned. Director PUGH, Christopher John Adams has been resigned. Director RILEY, Lianne Rebecca has been resigned. Director SHERRATT, Juanita Sandra has been resigned. Director SPENCER, Keith has been resigned. Director STANLEY, Vicki Ann has been resigned. Director WALKER, David Jonathon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEARY, Simon James Finbar
Appointed Date: 09 April 2015

Director
GREENSLADE, Hilary
Appointed Date: 09 September 2013
84 years old

Director
HODKINSON, David
Appointed Date: 03 June 2003
61 years old

Director
HUGHES, Ann Harper
Appointed Date: 05 October 2015
90 years old

Director
LOWE, Sandra Jean
Appointed Date: 20 April 2007
78 years old

Director
MABON, Peter James
Appointed Date: 19 February 1997
79 years old

Director
OWEN, Nicky Clare
Appointed Date: 05 October 2015
67 years old

Director
PERROTT, Ian Keith
Appointed Date: 05 October 2015
80 years old

Director
WHITE, Pamela
Appointed Date: 01 May 2011
66 years old

Director
WILLIAMS, Christopher Urmston
Appointed Date: 05 October 2015
83 years old

Resigned Directors

Secretary
HENRETTY, Christopher Gordon
Resigned: 09 April 2015
Appointed Date: 19 February 1997

Secretary
SHERRATT, Juanita Sandra
Resigned: 19 February 1997
Appointed Date: 12 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
ARMER, Simon Lee
Resigned: 28 June 2005
Appointed Date: 17 June 2004
58 years old

Director
BARRY, Geoffrey Stuart
Resigned: 09 March 2004
Appointed Date: 26 July 2001
80 years old

Director
BARRY, Geoffrey Stuart
Resigned: 14 May 1999
Appointed Date: 19 February 1997
80 years old

Director
BEABEY, Keith Charles
Resigned: 06 August 2013
Appointed Date: 15 September 2009
83 years old

Director
CLARK, Michael Thomas
Resigned: 07 April 2004
Appointed Date: 13 May 1999
61 years old

Director
DRY, Paul Michael
Resigned: 28 November 2002
Appointed Date: 28 May 1998
61 years old

Director
HARVEY, Pat
Resigned: 19 April 2011
Appointed Date: 20 August 2009
79 years old

Director
JOHNSON, Peter
Resigned: 05 January 2015
Appointed Date: 09 September 2013
88 years old

Director
KIRK, George Gerrard, Dr
Resigned: 21 July 2009
Appointed Date: 27 April 2007
54 years old

Director
KNOWLES, Humphrey Martin
Resigned: 07 September 2006
Appointed Date: 03 June 2003
94 years old

Director
MCMURRAY, Sandra-Jean
Resigned: 26 July 2001
Appointed Date: 28 May 1998
78 years old

Director
PUGH, Christopher John Adams
Resigned: 21 July 2009
Appointed Date: 26 July 2001
55 years old

Director
RILEY, Lianne Rebecca
Resigned: 04 March 2004
Appointed Date: 03 June 2003
53 years old

Director
SHERRATT, Juanita Sandra
Resigned: 19 February 1997
Appointed Date: 12 June 1995
81 years old

Director
SPENCER, Keith
Resigned: 19 February 1997
Appointed Date: 12 June 1995
77 years old

Director
STANLEY, Vicki Ann
Resigned: 08 January 2001
Appointed Date: 13 May 1999
62 years old

Director
WALKER, David Jonathon
Resigned: 28 May 1998
Appointed Date: 19 February 1997
60 years old

TABLEY STABLES (MANAGEMENT) COMPANY LIMITED Events

28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23

13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mrs Ann Harper Hughes as a director on 5 October 2015
21 Mar 2016
Appointment of Mr Ian Keith Perrott as a director on 5 October 2015
21 Mar 2016
Appointment of Ms Nicky Clare Owen as a director on 5 October 2015
...
... and 90 more events
21 Aug 1996
Ad 28/06/96--------- £ si 21@1=21 £ ic 2/23
19 Jun 1996
Return made up to 12/06/96; full list of members
20 Feb 1996
Accounting reference date notified as 31/08
16 Jun 1995
Secretary resigned
12 Jun 1995
Incorporation