THE CENTRE 21 MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 1RP
Company number 02160923
Status Active
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address 16A REGENT ROAD, ALTRINCHAM, CHESHIRE, WA14 1RP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of THE CENTRE 21 MANAGEMENT COMPANY LIMITED are www.thecentre21managementcompany.co.uk, and www.the-centre-21-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Centre 21 Management Company Limited is a Private Limited Company. The company registration number is 02160923. The Centre 21 Management Company Limited has been working since 03 September 1987. The present status of the company is Active. The registered address of The Centre 21 Management Company Limited is 16a Regent Road Altrincham Cheshire Wa14 1rp. The company`s financial liabilities are £5.99k. It is £-27.29k against last year. The cash in hand is £4.12k. It is £-27.72k against last year. And the total assets are £7.73k, which is £-27.71k against last year. FLINT, Roger David is a Secretary of the company. FLINT, Roger David is a Director of the company. JEFFERY, Michael John is a Director of the company. JEFFREY, Michael John is a Director of the company. UNWIN, Clifford is a Director of the company. Secretary CRUISE, Emma has been resigned. Secretary PURCELL, Ian Turnbull has been resigned. Secretary SILCOCK, Michael John has been resigned. Director AKHTER, Jawed has been resigned. Director HOLDEN, Victor Stephen has been resigned. Director PURCELL, Ian Turnbull has been resigned. Director SILCOCK, Michael John has been resigned. Director SIMPSON, Leslie Howard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the centre 21 management company Key Finiance

LIABILITIES £5.99k
-83%
CASH £4.12k
-88%
TOTAL ASSETS £7.73k
-79%
All Financial Figures

Current Directors

Secretary
FLINT, Roger David
Appointed Date: 09 May 2007

Director
FLINT, Roger David
Appointed Date: 09 May 2007
78 years old

Director
JEFFERY, Michael John
Appointed Date: 09 June 2007
60 years old

Director
JEFFREY, Michael John
Appointed Date: 09 May 2007
60 years old

Director
UNWIN, Clifford
Appointed Date: 11 June 2010
83 years old

Resigned Directors

Secretary
CRUISE, Emma
Resigned: 09 June 2007
Appointed Date: 09 July 2003

Secretary
PURCELL, Ian Turnbull
Resigned: 30 April 1993

Secretary
SILCOCK, Michael John
Resigned: 09 July 2003
Appointed Date: 30 April 1993

Director
AKHTER, Jawed
Resigned: 12 May 2010
Appointed Date: 01 August 2003
60 years old

Director
HOLDEN, Victor Stephen
Resigned: 10 July 2003
Appointed Date: 30 April 1993
83 years old

Director
PURCELL, Ian Turnbull
Resigned: 30 April 1993
77 years old

Director
SILCOCK, Michael John
Resigned: 09 June 2007
77 years old

Director
SIMPSON, Leslie Howard
Resigned: 22 July 2000
Appointed Date: 30 April 1993
93 years old

Persons With Significant Control

Mr Roger David Flint
Notified on: 1 August 2016
78 years old
Nature of control: Has significant influence or control

THE CENTRE 21 MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 28 February 2016
22 Sep 2016
Confirmation statement made on 17 August 2016 with updates
09 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

12 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 91 more events
26 Oct 1987
Company name changed cater-kwik LIMITED\certificate issued on 27/10/87

25 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Oct 1987
Registered office changed on 25/10/87 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ

25 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Sep 1987
Incorporation