HBJGW MANCHESTER SECRETARIES LIMITED

  • Company statusdissolved
  • Company No03129732
  • Age29 years 8 months Incorporated 23 November 1995
  • Officers0

Address

Ship Canal House, 98 King Street, Manchester, M2 4WU

HBJGW MANCHESTER SECRETARIES LIMITED is an dissolved company incorporated on 23 November 1995 and based in Manchester. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82110 Combined office administrative service activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 21 Feb 2017

Gazette Notice Voluntary

8 Years Ago on 06 Dec 2016

Dissolution Application Strike Off Company

8 Years Ago on 23 Nov 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 17 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Second Filing Of Form With Form Type Made Up Date

9 Years Ago on 03 Jun 2016

Accounts With Accounts Type Dormant

9 Years Ago on 07 Jan 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 01 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 28 Nov 2014

Accounts With Accounts Type Dormant

11 Years Ago on 12 May 2014

Accounts With Accounts Type Dormant

11 Years Ago on 16 Jan 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 28 Nov 2013

Accounts With Accounts Type Dormant

12 Years Ago on 31 Jan 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 27 Nov 2012

Accounts With Accounts Type Dormant

13 Years Ago on 11 Jan 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 01 Dec 2011

Certificate Change Of Name Company

14 Years Ago on 06 Dec 2010

Change Of Name Notice

14 Years Ago on 06 Dec 2010

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 03 Dec 2010

Termination Director Company With Name

14 Years Ago on 03 Dec 2010

Termination Director Company With Name

14 Years Ago on 03 Dec 2010

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BROOKES, Sophie Janesecretary 02 Oct 2000
BROWN, Nigel Williamdirector Oct 196401 May 2007
GLASKIE, Charlesdirector Dec 196805 Jun 2001
GRISEWOOD, Rebecca Janedirector Jan 196323 Nov 1995
HALLIWELL, Peter Mark Evansdirector Oct 196123 Nov 1995
JEFFERSON, Paul Johndirector Dec 196801 Jul 2005

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.