48 ULLET ROAD MANAGEMENT LIMITED
MORETON

Hellopages » Merseyside » Wirral » CH46 0RW

Company number 01724582
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address 377 HOYLAKE ROAD, MORETON, MERSEYSIDE, CH46 0RW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Doctor Adam Robert Frost as a director on 9 December 2016; Appointment of Hhl Company Secretaries as a secretary on 24 November 2016. The most likely internet sites of 48 ULLET ROAD MANAGEMENT LIMITED are www.48ulletroadmanagement.co.uk, and www.48-ullet-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Port Sunlight Rail Station is 6.1 miles; to Bank Hall Rail Station is 6.1 miles; to Seaforth & Litherland Rail Station is 6.7 miles; to Flint Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.48 Ullet Road Management Limited is a Private Limited Company. The company registration number is 01724582. 48 Ullet Road Management Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of 48 Ullet Road Management Limited is 377 Hoylake Road Moreton Merseyside Ch46 0rw. The company`s financial liabilities are £9.17k. It is £-3.7k against last year. The cash in hand is £3.79k. It is £0.26k against last year. And the total assets are £10.56k, which is £-3.47k against last year. HHL COMPANY SECRETARIES is a Secretary of the company. ATHERTON, Malcolm Joseph William, Reverend is a Director of the company. ATHERTON, Richard James William is a Director of the company. FROST, Adam Robert, Doctor is a Director of the company. SILVERMAN, Lisa Marcelle is a Director of the company. Secretary CORKE, Janet Margaret has been resigned. Secretary HUMPHREYS, John has been resigned. Secretary KENNY, Peter James has been resigned. Secretary SILVERMAN, Lisa Marcelle has been resigned. Director BLAIR, Sally has been resigned. Director CHAPMAN-SMITH, Cara Lisa has been resigned. Director CORKE, Charles Norman has been resigned. Director CORKE, Janet Margaret has been resigned. Director FRENCH, Timothy Michael has been resigned. Director HAWKINS, William Arnold has been resigned. Director JOHNSON, Matthew Charles has been resigned. Director LONG, Trevor Stephenson has been resigned. Director MANING, Lucy Katherine has been resigned. Director PEERBHOY, Denise, Dr has been resigned. Director STACEY, Richard David has been resigned. Director STACEY, Sharon Marie has been resigned. Director TINSLEY, Jill Diane has been resigned. Director TINSLEY, Richard John has been resigned. Director WARNER, Simon Richard has been resigned. The company operates in "Other accommodation".


48 ullet road management Key Finiance

LIABILITIES £9.17k
-29%
CASH £3.79k
+7%
TOTAL ASSETS £10.56k
-25%
All Financial Figures

Current Directors

Secretary
HHL COMPANY SECRETARIES
Appointed Date: 24 November 2016

Director
ATHERTON, Malcolm Joseph William, Reverend
Appointed Date: 02 September 2013
81 years old

Director
ATHERTON, Richard James William
Appointed Date: 06 October 2003
50 years old

Director
FROST, Adam Robert, Doctor
Appointed Date: 09 December 2016
45 years old

Director
SILVERMAN, Lisa Marcelle
Appointed Date: 06 December 2004
51 years old

Resigned Directors

Secretary
CORKE, Janet Margaret
Resigned: 27 August 2014

Secretary
HUMPHREYS, John
Resigned: 24 November 2016
Appointed Date: 01 October 2016

Secretary
KENNY, Peter James
Resigned: 01 October 2016
Appointed Date: 02 October 2015

Secretary
SILVERMAN, Lisa Marcelle
Resigned: 02 October 2015
Appointed Date: 28 August 2014

Director
BLAIR, Sally
Resigned: 27 April 2008
Appointed Date: 06 December 2004
47 years old

Director
CHAPMAN-SMITH, Cara Lisa
Resigned: 20 July 2003
Appointed Date: 09 July 2000
51 years old

Director
CORKE, Charles Norman
Resigned: 14 May 1997
98 years old

Director
CORKE, Janet Margaret
Resigned: 22 May 2002
Appointed Date: 01 June 1997
89 years old

Director
FRENCH, Timothy Michael
Resigned: 15 October 2004
Appointed Date: 06 October 2003
52 years old

Director
HAWKINS, William Arnold
Resigned: 31 August 2001
Appointed Date: 09 July 2000
48 years old

Director
JOHNSON, Matthew Charles
Resigned: 04 February 2004
Appointed Date: 05 September 2001
48 years old

Director
LONG, Trevor Stephenson
Resigned: 09 July 2000
73 years old

Director
MANING, Lucy Katherine
Resigned: 06 June 2004
Appointed Date: 26 June 2001
49 years old

Director
PEERBHOY, Denise, Dr
Resigned: 08 August 2003
Appointed Date: 09 July 2000
58 years old

Director
STACEY, Richard David
Resigned: 02 September 2013
Appointed Date: 06 October 2003
51 years old

Director
STACEY, Sharon Marie
Resigned: 02 September 2013
Appointed Date: 06 October 2003
55 years old

Director
TINSLEY, Jill Diane
Resigned: 24 July 2015
Appointed Date: 27 April 2008
54 years old

Director
TINSLEY, Richard John
Resigned: 07 September 2016
Appointed Date: 24 July 2015
56 years old

Director
WARNER, Simon Richard
Resigned: 21 October 2006
Appointed Date: 06 December 2004
60 years old

48 ULLET ROAD MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Appointment of Doctor Adam Robert Frost as a director on 9 December 2016
24 Nov 2016
Appointment of Hhl Company Secretaries as a secretary on 24 November 2016
24 Nov 2016
Termination of appointment of John Humphreys as a secretary on 24 November 2016
17 Nov 2016
Appointment of Mr John Humphreys as a secretary on 1 October 2016
...
... and 100 more events
19 Nov 1987
Return made up to 18/06/87; full list of members

26 Oct 1987
Accounts for a small company made up to 4 April 1987

14 Aug 1986
Accounts for a small company made up to 4 April 1986

14 Aug 1986
Return made up to 22/05/86; full list of members

18 May 1985
Incorporation