VICTORIA GARDENS (EAST BLACKLEY) MANAGEMENT COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 04024773
Status Active
Incorporation Date 30 June 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Director's details changed for Mr Paul Skinner on 5 September 2016; Director's details changed for Mrs Deborah Robinson on 5 September 2016. The most likely internet sites of VICTORIA GARDENS (EAST BLACKLEY) MANAGEMENT COMPANY LIMITED are www.victoriagardenseastblackleymanagementcompany.co.uk, and www.victoria-gardens-east-blackley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three 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.Victoria Gardens East Blackley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04024773. Victoria Gardens East Blackley Management Company Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Victoria Gardens East Blackley Management Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. . STUART'S LIMITED is a Secretary of the company. MALPASS, Harry George is a Director of the company. O'MALLEY, Dermot is a Director of the company. ROBINSON, Deborah is a Director of the company. SKINNER, Paul is a Director of the company. SMITH, Diana is a Director of the company. Secretary KIRKHAM, Barbara June has been resigned. Secretary MALPASS, Margaret has been resigned. Secretary THORNE, Michael Brian has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HACKETT, Mark, Councillor has been resigned. Director IRVING, Sarah Jayne has been resigned. Director KIRKHAM, Alfred James has been resigned. Director MALPASS, Margaret has been resigned. Director SKINNER, Paul has been resigned. Director SMETHURST, Keith Edward has been resigned. Director WALLWORK, Joyce has been resigned. Director WALLWORK, Joyce has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUART'S LIMITED
Appointed Date: 01 June 2011

Director
MALPASS, Harry George
Appointed Date: 17 July 2009
84 years old

Director
O'MALLEY, Dermot
Appointed Date: 23 September 2009
50 years old

Director
ROBINSON, Deborah
Appointed Date: 22 May 2014
55 years old

Director
SKINNER, Paul
Appointed Date: 06 June 2016
42 years old

Director
SMITH, Diana
Appointed Date: 22 June 2012
67 years old

Resigned Directors

Secretary
KIRKHAM, Barbara June
Resigned: 04 May 2005
Appointed Date: 09 October 2002

Secretary
MALPASS, Margaret
Resigned: 27 August 2008
Appointed Date: 04 May 2005

Secretary
THORNE, Michael Brian
Resigned: 02 February 2001
Appointed Date: 30 June 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 May 2011
Appointed Date: 28 August 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 02 February 2001

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 09 October 2002
Appointed Date: 30 June 2000
38 years old

Director
HACKETT, Mark, Councillor
Resigned: 25 July 2007
Appointed Date: 06 October 2002
76 years old

Director
IRVING, Sarah Jayne
Resigned: 20 March 2015
Appointed Date: 27 August 2013
54 years old

Director
KIRKHAM, Alfred James
Resigned: 10 March 2005
Appointed Date: 09 October 2002
82 years old

Director
MALPASS, Margaret
Resigned: 04 May 2005
Appointed Date: 29 March 2004
85 years old

Director
SKINNER, Paul
Resigned: 22 May 2014
Appointed Date: 22 June 2012
42 years old

Director
SMETHURST, Keith Edward
Resigned: 23 July 2013
Appointed Date: 04 March 2004
62 years old

Director
WALLWORK, Joyce
Resigned: 23 September 2009
Appointed Date: 04 May 2005
98 years old

Director
WALLWORK, Joyce
Resigned: 24 November 2003
Appointed Date: 09 October 2002
98 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 October 2002
Appointed Date: 30 June 2000

VICTORIA GARDENS (EAST BLACKLEY) MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Micro company accounts made up to 30 June 2016
05 Sep 2016
Director's details changed for Mr Paul Skinner on 5 September 2016
05 Sep 2016
Director's details changed for Mrs Deborah Robinson on 5 September 2016
05 Sep 2016
Director's details changed for Mr Dermot O'malley on 5 September 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 79 more events
10 Jul 2000
Secretary resigned
10 Jul 2000
Director resigned
10 Jul 2000
Registered office changed on 10/07/00 from: po box 55 7 spa road london SE16 3QP
10 Jul 2000
New secretary appointed
30 Jun 2000
Incorporation