Company NameAneemas Properties Limited
DirectorsSameena Rashid Choury and Stuart Albert Marson
Company StatusDissolved
Company Number01400199
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSameena Rashid Choury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Woman
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameMr Stuart Albert Marson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Correspondence Address2 Roundcroft
Romiley
Stockport
Cheshire
SK6 4LL
Secretary NameMrs Sahira Almas Khan
NationalityBritish
StatusCurrent
Appointed01 June 1992(13 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address10 Bucklow View Bowdon
Altrincham
Cheshire
Secretary NameMiss Margaret Eileen Jones
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address17 Lynton Avenue
Urmston
Manchester
Lancashire
M41 6WW

Location

Registered AddressCroxley House
Lloyd Street
Manchester
M2 5NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 July 1998Dissolved (1 page)
22 April 1998Return of final meeting of creditors (3 pages)
28 June 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1996Receiver ceasing to act (1 page)
28 June 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1996Receiver's abstract of receipts and payments (2 pages)
16 March 1995Order of court to wind up (2 pages)