SANDERSON COURT (LEIGH) MANAGEMENT COMPANY LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Wigan » WN7 4EW

Company number 02725436
Status Active
Incorporation Date 18 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 SANDERSON STREET, LEIGH, GREATER MANCHESTER, WN7 4EW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 17 June 2016 no member list; Total exemption full accounts made up to 30 November 2014. The most likely internet sites of SANDERSON COURT (LEIGH) MANAGEMENT COMPANY LIMITED are www.sandersoncourtleighmanagementcompany.co.uk, and www.sanderson-court-leigh-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Sanderson Court Leigh Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02725436. Sanderson Court Leigh Management Company Limited has been working since 18 June 1992. The present status of the company is Active. The registered address of Sanderson Court Leigh Management Company Limited is 24 Sanderson Street Leigh Greater Manchester Wn7 4ew. . ANDERSON, Kevin is a Secretary of the company. ANDERSON, Kevin is a Director of the company. SCOTT, Barbara is a Director of the company. Secretary KENNEDY, Glenis Margaret has been resigned. Secretary POYNER, Christopher James has been resigned. Director GOODCHILD, Robert Gerald has been resigned. Director HAYWARD, Gladis Joyce has been resigned. Director HOLCZ, Martin has been resigned. Director KENNEDY, Donald Christopher has been resigned. Director KENNEDY, Glenis Margaret has been resigned. Director POYNER, Christopher James has been resigned. Director SMITH, Peter Micheal has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ANDERSON, Kevin
Appointed Date: 18 June 2002

Director
ANDERSON, Kevin
Appointed Date: 02 November 2000
58 years old

Director
SCOTT, Barbara
Appointed Date: 02 April 2013
72 years old

Resigned Directors

Secretary
KENNEDY, Glenis Margaret
Resigned: 26 March 1994
Appointed Date: 16 June 1992

Secretary
POYNER, Christopher James
Resigned: 18 June 2002
Appointed Date: 26 March 1994

Director
GOODCHILD, Robert Gerald
Resigned: 14 December 2003
Appointed Date: 18 June 2002
77 years old

Director
HAYWARD, Gladis Joyce
Resigned: 01 April 2013
Appointed Date: 20 October 2005
94 years old

Director
HOLCZ, Martin
Resigned: 20 October 2005
Appointed Date: 15 December 2003
56 years old

Director
KENNEDY, Donald Christopher
Resigned: 26 March 1994
Appointed Date: 16 June 1992
76 years old

Director
KENNEDY, Glenis Margaret
Resigned: 26 March 1994
Appointed Date: 16 June 1992
77 years old

Director
POYNER, Christopher James
Resigned: 18 June 2002
Appointed Date: 26 March 1994
65 years old

Director
SMITH, Peter Micheal
Resigned: 02 November 2000
Appointed Date: 26 March 1994
59 years old

SANDERSON COURT (LEIGH) MANAGEMENT COMPANY LIMITED Events

18 Aug 2016
Total exemption full accounts made up to 30 November 2015
19 Jun 2016
Annual return made up to 17 June 2016 no member list
28 Aug 2015
Total exemption full accounts made up to 30 November 2014
21 Jun 2015
Annual return made up to 17 June 2015 no member list
03 Sep 2014
Total exemption full accounts made up to 30 November 2013
...
... and 55 more events
17 Apr 1994
Full accounts made up to 30 November 1993

13 Jul 1993
Annual return made up to 18/06/93

08 Jul 1993
Registered office changed on 08/07/93 from: peel house 2 chorley old road bolton lancs

08 Feb 1993
Accounting reference date notified as 30/11

18 Jun 1992
Incorporation