Company number 04410331
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 36
. The most likely internet sites of THE SPIRES (WINWICK) MANAGEMENT COMPANY LIMITED are www.thespireswinwickmanagementcompany.co.uk, and www.the-spires-winwick-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 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.The Spires Winwick Management Company Limited is a Private Limited Company.
The company registration number is 04410331. The Spires Winwick Management Company Limited has been working since 05 April 2002.
The present status of the company is Active. The registered address of The Spires Winwick Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £4.4k. It is £-1.06k against last year. And the total assets are £4.9k, which is £-0.87k against last year. STUARTS LIMITED is a Secretary of the company. ADAM, Ruth Mary is a Director of the company. MCBRIDE, Beverley is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary DUNLOP HAYWARDS RESIDENTIAL LIMITED has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary STUARTS LIMITED has been resigned. Director BARRITT, Mal has been resigned. Director BROMLEY, Richard Karl has been resigned. Director COXON, Philip has been resigned. Director GERAGHTY, Matthew Jon has been resigned. Director GERAGHTY, Matthew Jon has been resigned. Director HALSALL, Paul David has been resigned. Director LEARS, Keith Russell has been resigned. Director PERKINS, Giles has been resigned. Director RAMSKER, Christopher Mark Allen has been resigned. Director SIDDALL, Jeanette has been resigned. Director SOUTHERN, Kara has been resigned. Director WHALE, Emma has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".
the spires (winwick) management company Key Finiance
LIABILITIES
£4.4k
-20%
CASH
n/a
TOTAL ASSETS
£4.9k
-16%
All Financial Figures
Current Directors
Secretary
STUARTS LIMITED
Appointed Date: 17 July 2012
Resigned Directors
Secretary
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Resigned: 30 April 2008
Appointed Date: 15 October 2007
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 29 April 2003
Appointed Date: 05 April 2002
Secretary
STUARTS LIMITED
Resigned: 13 July 2012
Appointed Date: 01 May 2008
Director
BARRITT, Mal
Resigned: 01 April 2005
Appointed Date: 29 April 2003
52 years old
Director
COXON, Philip
Resigned: 25 June 2012
Appointed Date: 29 April 2003
56 years old
Director
PERKINS, Giles
Resigned: 11 June 2013
Appointed Date: 29 April 2003
58 years old
Director
SIDDALL, Jeanette
Resigned: 02 September 2005
Appointed Date: 29 April 2003
74 years old
Director
SOUTHERN, Kara
Resigned: 23 July 2012
Appointed Date: 20 June 2012
56 years old
Director
WHALE, Emma
Resigned: 12 April 2005
Appointed Date: 29 April 2003
49 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 29 April 2003
Appointed Date: 05 April 2002
THE SPIRES (WINWICK) MANAGEMENT COMPANY LIMITED Events
06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
08 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 93 more events
17 Sep 2002
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Sep 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
17 Sep 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Sep 2002
Company name changed ever 1761 LIMITED\certificate issued on 05/09/02
05 Apr 2002
Incorporation