This company is commonly known as The Moorings (appley Bridge) Management Company Limited. The company was founded 22 years ago and was given the registration number 04308364. The firm's registered office is in MANCHESTER. You can find them at Clear Building Management Limited Peter House, Oxford Street, Manchester, Greater Manchester. This company's SIC code is 98000 - Residents property management.
Name | : | THE MOORINGS (APPLEY BRIDGE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04308364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clear Building Management Limited Peter House, Oxford Street, Manchester, Greater Manchester, England, M1 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Corporate Secretary | 29 December 2017 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 05 July 2018 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 01 October 2005 | Active |
21 Herons Wharf, Appley Bridge, Wigan, WN6 9ET | Secretary | 05 July 2006 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Secretary | 21 November 2001 | Active |
23 Herons Wharf, Wigan, WN6 9ET | Secretary | 24 February 2004 | Active |
20, Upper Dicconson Street, Wigan, England, WN1 2AD | Secretary | 01 March 2010 | Active |
Clear Building Management Limited, Peter House, Oxford Street, Manchester, England, M1 5AN | Secretary | 01 March 2013 | Active |
Mansfield Lodge, Slough Road, Iver, SL0 0EB | Corporate Secretary | 05 June 2008 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 12 July 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 April 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 22 October 2001 | Active |
Clear Building Management Limited, Peter House, Oxford Street, Manchester, England, M1 5AN | Director | 05 July 2006 | Active |
Railway Hotel, 1 Station Road, Parbold, WN8 7NU | Director | 24 November 2003 | Active |
26 Herons Wharf, Appley Bridge, Wigan, WN6 9ET | Director | 04 July 2005 | Active |
103 Appley Lane South, Appley Bridge, WN6 9AR | Director | 24 November 2003 | Active |
32 Herons Wharf, Appley Bridge, Wigan, WN6 9ET | Director | 31 August 2007 | Active |
14 Herons Wharf, Appley Bridge, Wigan, WN6 9ET | Director | 24 November 2003 | Active |
5 Tormore Close, Heapey, Chorley, PR6 9BP | Director | 21 November 2001 | Active |
23 Herons Wharf, Wigan, WN6 9ET | Director | 24 November 2003 | Active |
Heath Cottage, Heath Lane, Budworth Heath, Northwich, United Kingdom, CW9 6ND | Director | 21 November 2001 | Active |
Clear Building Management Limited, Peter House, Oxford Street, Manchester, England, M1 5AN | Director | 01 July 2013 | Active |
82 Redruth Avenue, Laffak, St Helens, WA11 9EY | Director | 24 November 2003 | Active |
38 Herons Wharf, Appley Bridge, Wigan, WN6 9ET | Director | 31 August 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 22 October 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 22 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Officers | Change corporate secretary company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-12-29 | Officers | Change person director company with change date. | Download |
2017-12-29 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.