MRE PROPERTIES LTD.
WIGAN

Hellopages » Greater Manchester » Wigan » WN2 3AN

Company number 07639129
Status Active
Incorporation Date 18 May 2011
Company Type Private Limited Company
Address 88 MARKET STREET, HINDLEY, WIGAN, LANCASHIRE, WN2 3AN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 September 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MRE PROPERTIES LTD. are www.mreproperties.co.uk, and www.mre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Mre Properties Ltd is a Private Limited Company. The company registration number is 07639129. Mre Properties Ltd has been working since 18 May 2011. The present status of the company is Active. The registered address of Mre Properties Ltd is 88 Market Street Hindley Wigan Lancashire Wn2 3an. The company`s financial liabilities are £8.93k. It is £5.29k against last year. And the total assets are £8.93k, which is £-7.67k against last year. DEAN, Janet is a Director of the company. TURNER, Anne-Marie is a Director of the company. Secretary JONES, Alan Clifford has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director DEAN, Christopher Sean has been resigned. Director JONES, Alan Clifford has been resigned. Director KING, John Anthony has been resigned. The company operates in "Real estate agencies".


mre properties Key Finiance

LIABILITIES £8.93k
+145%
CASH n/a
TOTAL ASSETS £8.93k
-47%
All Financial Figures

Current Directors

Director
DEAN, Janet
Appointed Date: 01 January 2012
62 years old

Director
TURNER, Anne-Marie
Appointed Date: 01 January 2012
62 years old

Resigned Directors

Secretary
JONES, Alan Clifford
Resigned: 01 January 2012
Appointed Date: 18 May 2011

Secretary
ACI SECRETARIES LIMITED
Resigned: 18 May 2011
Appointed Date: 18 May 2011

Director
DEAN, Christopher Sean
Resigned: 01 January 2012
Appointed Date: 18 May 2011
59 years old

Director
JONES, Alan Clifford
Resigned: 01 January 2012
Appointed Date: 18 May 2011
62 years old

Director
KING, John Anthony
Resigned: 18 May 2011
Appointed Date: 18 May 2011
74 years old

MRE PROPERTIES LTD. Events

20 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 September 2016
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 12 more events
06 Jun 2011
Termination of appointment of Aci Secretaries Limited as a secretary
06 Jun 2011
Termination of appointment of John King as a director
06 Jun 2011
Appointment of Alan Clifford Jones as a director
06 Jun 2011
Appointment of Christopher Sean Dean as a director
18 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted