FRESH START HOLDINGS (NW) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 7JB

Company number 07135162
Status Active
Incorporation Date 25 January 2010
Company Type Private Limited Company
Address SCOTT HOUSE 114 HIGHER GREEN LANE, ASTLEY, TYLDESLEY, MANCHESTER, M29 7JB
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 thirty-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mrs Nicola Jane Rogers Mcgrath on 31 January 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of FRESH START HOLDINGS (NW) LIMITED are www.freshstartholdingsnw.co.uk, and www.fresh-start-holdings-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Fresh Start Holdings Nw Limited is a Private Limited Company. The company registration number is 07135162. Fresh Start Holdings Nw Limited has been working since 25 January 2010. The present status of the company is Active. The registered address of Fresh Start Holdings Nw Limited is Scott House 114 Higher Green Lane Astley Tyldesley Manchester M29 7jb. . MCGRATH, Nicola Jane Rogers is a Secretary of the company. MCGRATH, Nicola Jane is a Director of the company. ROGERS, Joseph is a Director of the company. ROGERS, Paul is a Director of the company. ROGERS, Paul Stephan is a Director of the company. Director LAVELLE, Craig has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGRATH, Nicola Jane Rogers
Appointed Date: 25 January 2010

Director
MCGRATH, Nicola Jane
Appointed Date: 25 January 2010
52 years old

Director
ROGERS, Joseph
Appointed Date: 25 January 2010
50 years old

Director
ROGERS, Paul
Appointed Date: 25 January 2010
73 years old

Director
ROGERS, Paul Stephan
Appointed Date: 25 January 2010
45 years old

Resigned Directors

Director
LAVELLE, Craig
Resigned: 19 November 2015
Appointed Date: 25 January 2010
65 years old

Persons With Significant Control

Mrs Nicola Jane Mcgrath
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Rogers
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESH START HOLDINGS (NW) LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
31 Jan 2017
Director's details changed for Mrs Nicola Jane Rogers Mcgrath on 31 January 2017
31 Jan 2017
Confirmation statement made on 25 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Secretary's details changed for Mrs Nicola Jane Rogers Mcgrath on 13 April 2016
...
... and 21 more events
12 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

20 May 2010
Particulars of a mortgage or charge / charge no: 2
19 May 2010
Statement of capital following an allotment of shares on 7 May 2010
  • GBP 95

07 May 2010
Particulars of a mortgage or charge / charge no: 1
25 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

FRESH START HOLDINGS (NW) LIMITED Charges

10 April 2015
Charge code 0713 5162 0003
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5A and 5B hilton square, pendlebury, swinton, manchester…
10 May 2010
Legal charge
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises in hilton square bolton road pendlebury…
30 April 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…