PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED
MACCLESFIELD


Company number 05061168
Status Active
Incorporation Date 2 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, UNITED KINGDOM
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Gilhooly as a director on 20 September 2016. The most likely internet sites of PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED are www.portlandbasintamesidemanagementcompany.co.uk, and www.portland-basin-tameside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Portland Basin Tameside Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05061168. Portland Basin Tameside Management Company Limited has been working since 02 March 2004. The present status of the company is Active. The registered address of Portland Basin Tameside Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire United Kingdom. . PREMIER ESTATES LIMITED is a Secretary of the company. BARDSLEY, Steven Gerrard is a Director of the company. BRIERLEY, Harry is a Director of the company. CONNOLLY, Patrick is a Director of the company. DIGGINS, Bridget is a Director of the company. DIGGINS, Joe is a Director of the company. KEENAN, James is a Director of the company. MCGARRY, Peter is a Director of the company. MCGEOWN, Julieanne is a Director of the company. MCIVOR, Henry is a Director of the company. MCIVOR, Tony is a Director of the company. MILLER, Peter George is a Director of the company. RYAN, Aidan Michael is a Director of the company. SWEETMAN, Owen is a Director of the company. THORNE, Liam is a Director of the company. THORNE, Martin is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary WILLIAMS, David Simon has been resigned. Secretary WILLIAMS, David Simon has been resigned. Secretary HML COMPANY SECRETARY SERVICES has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director BARRY, Michael has been resigned. Director BRIERLEY, Harry has been resigned. Director BUTTERLY, David has been resigned. Director CAFFREY, Sean Mark has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director EDGINGTON, Richard Alan has been resigned. Director GILHOOLY, Michael has been resigned. Director GILHOOLY, Michael has been resigned. Director LANGAN, Greg has been resigned. Director MCNALLY, Joseph has been resigned. Director SEED, Maria Gina has been resigned. Director WILLIAMS, David Simon has been resigned. Director WILLIAMS, David Simon has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 01 April 2016

Director
BARDSLEY, Steven Gerrard
Appointed Date: 29 September 2009
67 years old

Director
BRIERLEY, Harry
Appointed Date: 11 July 2013
77 years old

Director
CONNOLLY, Patrick
Appointed Date: 23 January 2014
77 years old

Director
DIGGINS, Bridget
Appointed Date: 23 January 2014
77 years old

Director
DIGGINS, Joe
Appointed Date: 23 January 2014
80 years old

Director
KEENAN, James
Appointed Date: 11 October 2010
56 years old

Director
MCGARRY, Peter
Appointed Date: 05 July 2012
76 years old

Director
MCGEOWN, Julieanne
Appointed Date: 23 January 2014
50 years old

Director
MCIVOR, Henry
Appointed Date: 23 January 2014
47 years old

Director
MCIVOR, Tony
Appointed Date: 23 January 2014
51 years old

Director
MILLER, Peter George
Appointed Date: 29 September 2009
69 years old

Director
RYAN, Aidan Michael
Appointed Date: 02 November 2011
62 years old

Director
SWEETMAN, Owen
Appointed Date: 23 January 2014
69 years old

Director
THORNE, Liam
Appointed Date: 23 January 2014
66 years old

Director
THORNE, Martin
Appointed Date: 23 January 2014
63 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 03 March 2009
Appointed Date: 27 July 2005

Secretary
WILLIAMS, David Simon
Resigned: 29 September 2009
Appointed Date: 14 August 2009

Secretary
WILLIAMS, David Simon
Resigned: 27 July 2005
Appointed Date: 02 March 2004

Secretary
HML COMPANY SECRETARY SERVICES
Resigned: 09 November 2015
Appointed Date: 12 May 2014

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 01 October 2012

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 23 June 2009
Appointed Date: 30 January 2009

Director
BARRY, Michael
Resigned: 11 October 2010
Appointed Date: 29 September 2009
64 years old

Director
BRIERLEY, Harry
Resigned: 01 March 2013
Appointed Date: 05 July 2012
77 years old

Director
BUTTERLY, David
Resigned: 01 November 2011
Appointed Date: 11 October 2010
65 years old

Director
CAFFREY, Sean Mark
Resigned: 01 December 2010
Appointed Date: 29 September 2009
57 years old

Director
DEVONALD, Simon John Michael
Resigned: 03 March 2009
Appointed Date: 02 January 2008
68 years old

Director
EDGINGTON, Richard Alan
Resigned: 12 June 2007
Appointed Date: 02 March 2004
69 years old

Director
GILHOOLY, Michael
Resigned: 20 September 2016
Appointed Date: 03 February 2014
59 years old

Director
GILHOOLY, Michael
Resigned: 02 December 2010
Appointed Date: 29 September 2009
59 years old

Director
LANGAN, Greg
Resigned: 11 January 2011
Appointed Date: 29 September 2009
60 years old

Director
MCNALLY, Joseph
Resigned: 09 October 2015
Appointed Date: 23 January 2014
57 years old

Director
SEED, Maria Gina
Resigned: 27 July 2009
Appointed Date: 12 June 2007
61 years old

Director
WILLIAMS, David Simon
Resigned: 29 September 2009
Appointed Date: 14 August 2009
63 years old

Director
WILLIAMS, David Simon
Resigned: 27 July 2009
Appointed Date: 02 March 2004
63 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 23 June 2009
Appointed Date: 30 January 2009

PORTLAND BASIN (TAMESIDE) MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
20 Sep 2016
Termination of appointment of Michael Gilhooly as a director on 20 September 2016
06 Apr 2016
Annual return made up to 2 March 2016 no member list
04 Apr 2016
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT United Kingdom to Chiltern House 72-74 King Edward Street Macclesfield Cheshire on 4 April 2016
...
... and 95 more events
10 Aug 2005
New secretary appointed
10 Aug 2005
Secretary resigned
10 Aug 2005
Registered office changed on 10/08/05 from: 6TH floor manchester house, 18-20 bridge street, manchester, M3 3BY
19 Apr 2005
Annual return made up to 02/03/05
02 Mar 2004
Incorporation