VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 8AL

Company number 03050886
Status Active
Incorporation Date 28 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CROWN HOUSE 4 HIGH STREET, TYLDESLEY, MANCHESTER, M29 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 28 April 2016 no member list; Director's details changed for Sean Keith Mitchinson on 29 April 2015. The most likely internet sites of VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED are www.victoriaparkleighmanagementcompany.co.uk, and www.victoria-park-leigh-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Victoria Park Leigh Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03050886. Victoria Park Leigh Management Company Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Victoria Park Leigh Management Company Limited is Crown House 4 High Street Tyldesley Manchester M29 8al. . MARTIN, Matthew James is a Director of the company. MASON, George Alan is a Director of the company. MITCHINSON, Sean Keith is a Director of the company. WYNN, Michael Peter is a Director of the company. Secretary LLOYD, Leslie has been resigned. Secretary MARREN, Kevin John has been resigned. Secretary MURPHY, Sarah Louise has been resigned. Director ATHERTON, Lawrence has been resigned. Director DEAKIN, Joan has been resigned. Director HEWSON, Yvonne Suzanne has been resigned. Director LLOYD, Leslie John has been resigned. Director MARREN, Kevin John has been resigned. Director MCDONALD, Alison has been resigned. Director MITCHINSON, Sean Keith has been resigned. Director MURPHY, Sarah Louise has been resigned. Director THORPE, Peter Anthony has been resigned. Director TOPHAM, Charles Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
MARTIN, Matthew James
Appointed Date: 12 January 2015
50 years old

Director
MASON, George Alan
Appointed Date: 10 March 1998
87 years old

Director
MITCHINSON, Sean Keith
Appointed Date: 12 January 2015
62 years old

Director
WYNN, Michael Peter
Appointed Date: 05 February 2010
53 years old

Resigned Directors

Secretary
LLOYD, Leslie
Resigned: 31 July 2006
Appointed Date: 06 March 2003

Secretary
MARREN, Kevin John
Resigned: 10 March 1998
Appointed Date: 28 April 1995

Secretary
MURPHY, Sarah Louise
Resigned: 06 March 2003
Appointed Date: 10 March 1998

Director
ATHERTON, Lawrence
Resigned: 06 January 2015
Appointed Date: 06 September 2007
90 years old

Director
DEAKIN, Joan
Resigned: 01 November 2014
Appointed Date: 25 September 2006
92 years old

Director
HEWSON, Yvonne Suzanne
Resigned: 18 October 1998
Appointed Date: 10 March 1998
57 years old

Director
LLOYD, Leslie John
Resigned: 31 July 2006
Appointed Date: 01 January 2001
60 years old

Director
MARREN, Kevin John
Resigned: 10 March 1998
Appointed Date: 28 April 1995
65 years old

Director
MCDONALD, Alison
Resigned: 01 December 2012
Appointed Date: 10 March 1998
65 years old

Director
MITCHINSON, Sean Keith
Resigned: 15 April 2015
Appointed Date: 15 April 2015
62 years old

Director
MURPHY, Sarah Louise
Resigned: 06 March 2003
Appointed Date: 10 March 1998
56 years old

Director
THORPE, Peter Anthony
Resigned: 30 June 2005
Appointed Date: 01 January 2001
81 years old

Director
TOPHAM, Charles Richard
Resigned: 10 March 1998
Appointed Date: 28 April 1995
70 years old

VICTORIA PARK (LEIGH) MANAGEMENT COMPANY LIMITED Events

27 Jun 2016
Accounts for a small company made up to 30 September 2015
31 May 2016
Annual return made up to 28 April 2016 no member list
31 May 2016
Director's details changed for Sean Keith Mitchinson on 29 April 2015
31 May 2016
Director's details changed for Matthew James Martin on 29 April 2015
01 Jul 2015
Accounts for a small company made up to 30 September 2014
...
... and 69 more events
28 May 1997
Annual return made up to 28/04/97
04 Mar 1997
Accounts for a small company made up to 30 September 1996
05 Jun 1996
Annual return made up to 04/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Dec 1995
Accounting reference date notified as 30/09
28 Apr 1995
Incorporation