About

Registered Number: 05562511
Date of Incorporation: 13/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 269 Altrincham Road, Manchester, M22 4NY,

 

Having been setup in 2005, Town Ing Mills (Block B) Management Company Ltd has its registered office in Manchester, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTOR, Leah Maria Keo 09 September 2017 - 1
LAMB, James Marcus 13 September 2005 20 December 2013 1
SANDERSON, Claire 14 October 2013 24 September 2018 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Brent James 01 February 2020 - 1

Filing History

Document Type Date
PSC08 - N/A 05 October 2020
CS01 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
AD01 - Change of registered office address 05 February 2020
AP03 - Appointment of secretary 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
CS01 - N/A 05 January 2020
GAZ1 - First notification of strike-off action in London Gazette 24 December 2019
AD01 - Change of registered office address 04 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 December 2018
TM01 - Termination of appointment of director 25 September 2018
PSC07 - N/A 25 September 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 03 November 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 December 2015
AA01 - Change of accounting reference date 02 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 08 October 2014
AP04 - Appointment of corporate secretary 23 December 2013
AD01 - Change of registered office address 23 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 10 November 2013
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 13 October 2013
CH01 - Change of particulars for director 13 October 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 14 February 2013
AD01 - Change of registered office address 14 February 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 25 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 14 July 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.