ADVANCECHOICE PROPERTY MANAGEMENT LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH41 5AR
Company number 02712625
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address 44/45 HAMILTON SQ, BIRKENHEAD, WIRRAL, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ADVANCECHOICE PROPERTY MANAGEMENT LIMITED are www.advancechoicepropertymanagement.co.uk, and www.advancechoice-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advancechoice Property Management Limited is a Private Limited Company. The company registration number is 02712625. Advancechoice Property Management Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of Advancechoice Property Management Limited is 44 45 Hamilton Sq Birkenhead Wirral Merseyside Ch41 5ar. . GAVIN, James is a Secretary of the company. GAVIN, James is a Director of the company. GAVIN, Paul is a Director of the company. GILKES, David Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLAGHER, Denis has been resigned. Director GASKELL, Kevin has been resigned. Director KILLORAN, Thomas Anthony has been resigned. Director KIRBY, David Neil has been resigned. Director MELVIN, Patrick Gerald has been resigned. Director PLANT, Arthur Derek has been resigned. Director RAITT, Robert Alfred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GAVIN, James
Appointed Date: 29 July 1992

Director
GAVIN, James
Appointed Date: 29 July 1992
80 years old

Director
GAVIN, Paul
Appointed Date: 24 August 1992
75 years old

Director
GILKES, David Richard
Appointed Date: 06 November 2002
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1992
Appointed Date: 07 May 1992

Director
GALLAGHER, Denis
Resigned: 19 November 2002
Appointed Date: 24 August 1992
76 years old

Director
GASKELL, Kevin
Resigned: 10 September 2000
Appointed Date: 24 August 1992
89 years old

Director
KILLORAN, Thomas Anthony
Resigned: 14 November 2002
Appointed Date: 24 August 1992
77 years old

Director
KIRBY, David Neil
Resigned: 20 January 2009
Appointed Date: 29 July 1992
70 years old

Director
MELVIN, Patrick Gerald
Resigned: 04 March 1997
Appointed Date: 24 August 1992
75 years old

Director
PLANT, Arthur Derek
Resigned: 30 April 2001
Appointed Date: 24 August 1992
88 years old

Director
RAITT, Robert Alfred
Resigned: 19 November 2002
Appointed Date: 24 August 1992
102 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1992
Appointed Date: 07 May 1992

ADVANCECHOICE PROPERTY MANAGEMENT LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10

11 Nov 2015
Total exemption small company accounts made up to 31 May 2015
28 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10

16 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 65 more events
07 Sep 1992
Registered office changed on 07/09/92 from: 2 baches street london N1 6UB

07 Sep 1992
Director resigned;new director appointed

07 Sep 1992
Secretary resigned;new secretary appointed;director resigned

07 Sep 1992
New director appointed

07 May 1992
Incorporation