About

Registered Number: 02002405
Date of Incorporation: 20/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 69 Middleton Road, Crumpsall, Manchester, M8 4JY

 

Founded in 1986, Dingle Bank Management Company Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company has 24 directors listed as Mckenna, Jaccqueline Linda, Davies, Margery Eileen, Ogden, David, Price, George, Arthur, Suzanne, Bond, Roy Northall, Boulton, John William Henry, Degnen, Brenda, Duggan, John Joseph, Fielden, Betty, Hodgson, Neil, Jackman, Keith Richard, Kralev, Frances Mary, Leigh Gill, Gladys Margaret, Leigh-gill, Margaret, Lord, Gertrude, Navickas, Joseph Anthony, Ogden, Cecily, Price, Charlotte Anne, Price, George, Rogers, Christine, Sidley, Bernard, Summers, Francis, Warren, Muriel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Jaccqueline Linda 21 April 2015 - 1
ARTHUR, Suzanne 15 May 2002 25 April 2007 1
BOND, Roy Northall 15 May 2002 27 May 2004 1
BOULTON, John William Henry 26 April 1994 06 March 1995 1
DEGNEN, Brenda 06 April 1993 21 July 1994 1
DUGGAN, John Joseph 05 April 2018 20 November 2019 1
FIELDEN, Betty 24 March 1999 15 May 2002 1
HODGSON, Neil 30 April 2001 15 May 2002 1
JACKMAN, Keith Richard 24 March 1997 27 January 2002 1
KRALEV, Frances Mary 14 May 2019 22 February 2020 1
LEIGH GILL, Gladys Margaret 24 March 1997 24 March 1998 1
LEIGH-GILL, Margaret N/A 26 April 1994 1
LORD, Gertrude 01 June 1994 24 March 1997 1
NAVICKAS, Joseph Anthony 06 April 2006 23 December 2006 1
OGDEN, Cecily 06 April 1993 11 April 1995 1
PRICE, Charlotte Anne 15 May 2002 09 May 2003 1
PRICE, George 21 April 2009 18 April 2013 1
ROGERS, Christine 18 May 2004 10 July 2006 1
SIDLEY, Bernard 12 April 2011 14 May 2019 1
SUMMERS, Francis N/A 06 April 1993 1
WARREN, Muriel 24 March 1998 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Margery Eileen 24 March 1997 06 May 2003 1
OGDEN, David 26 April 1994 31 August 1994 1
PRICE, George 29 June 2010 18 April 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 16 June 2017
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 18 May 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 09 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 01 March 2011
AP03 - Appointment of secretary 16 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 14 March 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363s - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 28 July 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363s - Annual Return 14 May 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
363s - Annual Return 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 25 March 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 25 June 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 June 1995
287 - Change in situation or address of Registered Office 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 12 June 1995
288 - N/A 27 March 1995
288 - N/A 23 March 1995
288 - N/A 11 November 1994
288 - N/A 07 September 1994
363s - Annual Return 07 September 1994
288 - N/A 04 September 1994
287 - Change in situation or address of Registered Office 04 September 1994
288 - N/A 14 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 23 May 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1993
AA - Annual Accounts 16 October 1992
363b - Annual Return 03 June 1992
288 - N/A 05 January 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 17 June 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 28 November 1990
363 - Annual Return 03 October 1989
288 - N/A 05 June 1989
AA - Annual Accounts 05 June 1989
288 - N/A 05 June 1989
RESOLUTIONS - N/A 19 December 1988
RESOLUTIONS - N/A 19 December 1988
123 - Notice of increase in nominal capital 19 December 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1988
AA - Annual Accounts 22 March 1988
287 - Change in situation or address of Registered Office 20 November 1987
363 - Annual Return 20 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.