THE RANGE GALLERY MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » WA15 9AD

Company number 05678613
Status Active
Incorporation Date 17 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20A VICTORIA ROAD, HALE, MANCHESTER, WA15 9AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 no member list. The most likely internet sites of THE RANGE GALLERY MANAGEMENT COMPANY LIMITED are www.therangegallerymanagementcompany.co.uk, and www.the-range-gallery-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Range Gallery Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05678613. The Range Gallery Management Company Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of The Range Gallery Management Company Limited is 20a Victoria Road Hale Manchester Wa15 9ad. The company`s financial liabilities are £12.89k. It is £0.51k against last year. The cash in hand is £8.26k. It is £-3.26k against last year. And the total assets are £18.52k, which is £0.43k against last year. OAKLAND RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. ARMSTRONG, Duncan Stephen is a Director of the company. SHEPPARD, Jordan is a Director of the company. SHIELS, David John is a Director of the company. Secretary MAIN & MAIN DEV LTD has been resigned. Secretary BREAMAR ESTATES RESIDENTIAL LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Howard Dennis has been resigned. Director KEMP, John Ogilvie has been resigned. Director KEMP, Katherine Mary has been resigned. Director KENNEDY, Michael John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


the range gallery management company Key Finiance

LIABILITIES £12.89k
+4%
CASH £8.26k
-29%
TOTAL ASSETS £18.52k
+2%
All Financial Figures

Current Directors

Secretary
OAKLAND RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 July 2011

Director
ARMSTRONG, Duncan Stephen
Appointed Date: 11 November 2009
57 years old

Director
SHEPPARD, Jordan
Appointed Date: 01 February 2012
42 years old

Director
SHIELS, David John
Appointed Date: 04 August 2014
73 years old

Resigned Directors

Secretary
MAIN & MAIN DEV LTD
Resigned: 01 November 2007
Appointed Date: 17 January 2006

Secretary
BREAMAR ESTATES RESIDENTIAL LTD
Resigned: 01 July 2011
Appointed Date: 01 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
JONES, Howard Dennis
Resigned: 28 August 2008
Appointed Date: 01 August 2007
75 years old

Director
KEMP, John Ogilvie
Resigned: 30 October 2009
Appointed Date: 17 January 2006
73 years old

Director
KEMP, Katherine Mary
Resigned: 30 October 2009
Appointed Date: 27 August 2008
66 years old

Director
KENNEDY, Michael John
Resigned: 30 October 2009
Appointed Date: 17 January 2006
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

THE RANGE GALLERY MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 17 January 2016 no member list
08 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Appointment of Mr David John Shiels as a director on 4 August 2014
...
... and 35 more events
17 Feb 2006
Director resigned
17 Feb 2006
New director appointed
17 Feb 2006
New secretary appointed
17 Feb 2006
New director appointed
17 Jan 2006
Incorporation