MARCH PROPERTIES LIMITED
MANCHESTER,

Company number 02136228
Status Liquidation
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address SECOND FLOOR,, 2, MOUNT STREET, MANCHESTER,
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Order of court to wind up; Court order notice of winding up; Return made up to 29/11/97; no change of members. The most likely internet sites of MARCH PROPERTIES LIMITED are www.marchproperties.co.uk, and www.march-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. March Properties Limited is a Private Limited Company. The company registration number is 02136228. March Properties Limited has been working since 01 June 1987. The present status of the company is Liquidation. The registered address of March Properties Limited is Second Floor 2 Mount Street Manchester. . DREWITT, Brian Anthony is a Secretary of the company. MCHUGH, Charles Joseph is a Secretary of the company. SLATER, Raymond is a Director of the company. Director MCHUGH, Charles Joseph has been resigned. Director TUTTON, Mary Claire has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
DREWITT, Brian Anthony
Appointed Date: 18 February 1991

Secretary
MCHUGH, Charles Joseph
Appointed Date: 01 February 1991

Director
SLATER, Raymond
Appointed Date: 27 February 1997
92 years old

Resigned Directors

Director
MCHUGH, Charles Joseph
Resigned: 17 February 1997
Appointed Date: 01 February 1991
66 years old

Director
TUTTON, Mary Claire
Resigned: 28 February 1997
Appointed Date: 28 February 1991
81 years old

MARCH PROPERTIES LIMITED Events

08 Dec 1998
Order of court to wind up
19 Nov 1998
Court order notice of winding up
13 Mar 1998
Return made up to 29/11/97; no change of members
24 Mar 1997
New director appointed
24 Mar 1997
Director resigned
...
... and 41 more events
29 Aug 1987
Particulars of mortgage/charge

15 Aug 1987
Director resigned;new director appointed

15 Aug 1987
Registered office changed on 15/08/87 from: 2 baches st london N1 6UB

15 Aug 1987
Secretary resigned;new secretary appointed

01 Jun 1987
Incorporation

MARCH PROPERTIES LIMITED Charges

19 August 1987
Mortgage
Delivered: 29 August 1987
Status: Satisfied on 13 June 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being toft han, knutsford tn ch 170050…
19 August 1987
Mortgage
Delivered: 29 August 1987
Status: Satisfied on 13 June 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being bridgewater house whitworth…