THE ORCHARD (LINDALE) MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA15 7QH
Company number 02182402
Status Active
Incorporation Date 22 October 1987
Company Type Private Limited Company
Address 99 LORRAINE ROAD, ALTRINCHAM, CHESHIRE, WA15 7QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Philip Glenn Rhodes as a director on 1 December 2016; Termination of appointment of Lisa Clare Inman as a director on 1 October 2016. The most likely internet sites of THE ORCHARD (LINDALE) MANAGEMENT COMPANY LIMITED are www.theorchardlindalemanagementcompany.co.uk, and www.the-orchard-lindale-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Chassen Road Rail Station is 4.3 miles; to Burnage Rail Station is 4.7 miles; to Belle Vue Rail Station is 7.5 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 Orchard Lindale Management Company Limited is a Private Limited Company. The company registration number is 02182402. The Orchard Lindale Management Company Limited has been working since 22 October 1987. The present status of the company is Active. The registered address of The Orchard Lindale Management Company Limited is 99 Lorraine Road Altrincham Cheshire Wa15 7qh. . RUDMAN, Bernadette Teresa is a Secretary of the company. GENT, Myra Margaret is a Director of the company. RHODES, Philip Glenn is a Director of the company. Secretary AMINI, Siamak, Dr has been resigned. Secretary BOOTH, Jack Derek has been resigned. Secretary MASON, Barry, Dr has been resigned. Director AMINI, Siamak, Dr has been resigned. Director BENTALL, William David has been resigned. Director BOLSHER, Janet has been resigned. Director BOOTH, Jack Derek has been resigned. Director DODGSON, Stephen John has been resigned. Director GENT, Myra Margaret has been resigned. Director INMAN, Lisa Clare has been resigned. Director MASON, Barry, Dr has been resigned. Director REYNOLDS, Mark Gerard has been resigned. Director WHINCUP, Dorothy Mary has been resigned. Director WHITEHEAD, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RUDMAN, Bernadette Teresa
Appointed Date: 01 June 2005

Director
GENT, Myra Margaret
Appointed Date: 25 July 2014
79 years old

Director
RHODES, Philip Glenn
Appointed Date: 01 December 2016
68 years old

Resigned Directors

Secretary
AMINI, Siamak, Dr
Resigned: 27 July 2002
Appointed Date: 06 April 2001

Secretary
BOOTH, Jack Derek
Resigned: 06 April 2001

Secretary
MASON, Barry, Dr
Resigned: 13 May 2005
Appointed Date: 27 July 2002

Director
AMINI, Siamak, Dr
Resigned: 27 July 2002
Appointed Date: 06 April 2001
68 years old

Director
BENTALL, William David
Resigned: 30 March 1992
95 years old

Director
BOLSHER, Janet
Resigned: 04 March 2000
Appointed Date: 17 July 1997
76 years old

Director
BOOTH, Jack Derek
Resigned: 06 April 2001
98 years old

Director
DODGSON, Stephen John
Resigned: 28 December 1990
59 years old

Director
GENT, Myra Margaret
Resigned: 25 July 2014
Appointed Date: 23 June 2001
79 years old

Director
INMAN, Lisa Clare
Resigned: 01 October 2016
Appointed Date: 19 July 2014
42 years old

Director
MASON, Barry, Dr
Resigned: 13 May 2005
Appointed Date: 27 July 2002
75 years old

Director
REYNOLDS, Mark Gerard
Resigned: 05 June 2014
Appointed Date: 06 January 2011
67 years old

Director
WHINCUP, Dorothy Mary
Resigned: 01 June 1997
Appointed Date: 13 April 1991
105 years old

Director
WHITEHEAD, John
Resigned: 30 June 2010
90 years old

THE ORCHARD (LINDALE) MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
21 Feb 2017
Appointment of Mr Philip Glenn Rhodes as a director on 1 December 2016
01 Oct 2016
Termination of appointment of Lisa Clare Inman as a director on 1 October 2016
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 9

...
... and 81 more events
18 Nov 1988
Company name changed safepremium property management LIMITED\certificate issued on 21/11/88

11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Registered office changed on 11/01/88 from: 2 baches street london N1 6UB

11 Jan 1988
Secretary resigned;new secretary appointed

22 Oct 1987
Incorporation