Altrincham Road
Wilmslow
SK9 4LY
Director Name | Peter Gordon Browne |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(30 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Ethel Elizabeth Tushingham |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Vivien Bell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2013(37 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Caroline Margaret Radshaw Berry |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Anne Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired Midwife |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Elizabeth Joyce Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Richard West |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Stanley Bernard Berry |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(42 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Secretary Name | Mr Jonathan James Earnshaw |
---|---|
Status | Current |
Appointed | 03 January 2019(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | The Colony Hq The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mrs Mary Allan Simpson Stoter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr David John Stoter |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Sheila Salden |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Robert Cowell Millington |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mrs Denise Joan Millington |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
Director Name | Mr Edward Herbert Evans |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 2 Brookdale Rise Bramhall Stockport Cheshire SK7 3AG |
Director Name | Mrs Ethel Elizabeth Birtles |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 20 March 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterside Disley Stockport Cheshire SK12 2HJ |
Director Name | Mr Hubert Lodge Harrison |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 1992) |
Role | Retired |
Correspondence Address | 10 Brookdale Rise Bramhall Stockport Cheshire SK7 3AG |
Director Name | Mr George William Brown |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2000) |
Role | Retired |
Correspondence Address | 8 Brookdale Rise Bramhall Stockport Cheshire SK7 3AG |
Director Name | Mrs Mary Burn |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 June 2002) |
Role | Retired |
Correspondence Address | 6 Brookdale Rise Bramhall Stockport Cheshire SK7 3AG |
Director Name | Robert William Allen |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 15 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Secretary Name | Mrs Dorothy Pearl Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 1 Brookdale Rise Bramhall Stockport Cheshire SK7 3AG |
Director Name | Prof Henry Taylor Howat |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 1998) |
Role | Retired |
Correspondence Address | 3 Brookdale Rise Hilton Road Bramhall Stockport Cheshire SK7 3AG |
Director Name | Raymond Kingsley Blease |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 September 2002) |
Role | Retired |
Correspondence Address | 10 Brookdale Rise Hilton Road Bramhall Stockport Cheshire SK7 3AG |
Director Name | Dr Rosaline Howat |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2002) |
Role | Retired |
Correspondence Address | 3 Brookdale Rise Hilton Road, Bramhall Stockport Cheshire SK7 3AG |
Director Name | Mr Frank Cresswell |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brookdale Rise Hilton Road, Bramhall Stockport Cheshire SK7 3AG |
Director Name | Peggie Josephine Brown |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2000(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2008) |
Role | Retired |
Correspondence Address | 8 Brookdale Rise Hilton Road, Bramhall Stockport Cheshire SK7 3AG |
Secretary Name | Dieter Martin Salden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(25 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brookside Rise Hilton Road Bramhall Stockport Cheshire SK7 3AG |
Director Name | Barbara Joan Grafton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2006) |
Role | Commercial Services Manager |
Country of Residence | England |
Correspondence Address | 6 Brookdale Rise Bramhall Cheshire SK7 3AG |
Director Name | Elizabeth Mary Blease |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2007) |
Role | Reired |
Correspondence Address | 10 Brookdale Rise Bramhall Cheshire SK7 3AG |
Director Name | Frederick Harry Berry |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(27 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 05 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Margaret Mary Gordon |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 7 Brookdale Rise Bramhall Cheshire SK7 3AG |
Director Name | Leonard Brown |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mrs Jean Cresswell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Brookdale Rise Bramhall Cheshire SK7 3AG |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2012(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2018) |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Telephone | 0161 4390505 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Select Retirement Service The Colony Hq Altrincham Road Wilmslow SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | L. Scanes 8.33% Ordinary |
---|---|
1 at £1 | Leonard Brown & Anne Brown 8.33% Ordinary |
1 at £1 | Mr R.w. Allen 8.33% Ordinary |
1 at £1 | Mrs B.j. Smithson & Mr R.j. Grafton 8.33% Ordinary |
1 at £1 | Mrs D.m. Salden & Mr D.m. Salden 8.33% Ordinary |
1 at £1 | Mrs Ethel E. Tushington 8.33% Ordinary |
1 at £1 | Mrs F.h. Berry & Mr F.h. Berry 8.33% Ordinary |
1 at £1 | Mrs G.m. Rhodes 8.33% Ordinary |
1 at £1 | Mrs P. Milgate & Mr P. Milgate 8.33% Ordinary |
1 at £1 | Peter Gordon Browne & Sybile Browne 8.33% Ordinary |
1 at £1 | Stanley Shaw 8.33% Ordinary |
1 at £1 | V. Bell 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,085 |
Net Worth | £7,756 |
Cash | £10,116 |
Current Liabilities | £3,055 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
31 May 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
22 March 2023 | Appointment of Mrs Barbara Joan Grafton as a director on 15 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Mary Allan Simpson Stoter as a director on 15 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Ethel Elizabeth Tushingham as a director on 15 March 2023 (1 page) |
22 March 2023 | Appointment of Mrs Joan Tate as a director on 15 March 2023 (2 pages) |
22 March 2023 | Appointment of Mrs Margaret Anne Glassey West as a director on 15 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of David John Stoter as a director on 15 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Caroline Margaret Radshaw Berry as a director on 15 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 September 2022 | Registered office address changed from The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Select Retirement Service the Colony Hq Altrincham Road Wilmslow SK9 4LY on 22 September 2022 (1 page) |
14 June 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
7 July 2021 | Appointment of Mrs Denise Joan Millington as a director on 7 July 2021 (2 pages) |
7 July 2021 | Appointment of Mr Robert Cowell Millington as a director on 7 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Gwendoline Mary Rhodes as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Dieter Martin Salden as a director on 30 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Ronald Scanes as a director on 30 June 2021 (1 page) |
7 June 2021 | Appointment of Mrs Mary Allan Simpson Stoter as a director on 7 June 2021 (2 pages) |
7 June 2021 | Appointment of Mr David John Stoter as a director on 7 June 2021 (2 pages) |
7 June 2021 | Appointment of Mrs Sheila Salden as a director on 7 June 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
26 August 2020 | Secretary's details changed for Mr Jonathan Earnshaw on 1 August 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
21 April 2020 | Registered office address changed from 29-31 the Downs Altrincham WA14 2QD England to The Colony Hq the Colony Altrincham Road Wilmslow Cheshire SK9 4LY on 21 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
26 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mr Jonathan Earnshaw as a secretary on 3 January 2019 (2 pages) |
1 November 2018 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT to 29-31 the Downs Altrincham WA14 2QD on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Premier Estates Limited as a secretary on 31 October 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 May 2018 | Appointment of Mr Stanley Bernard Berry as a director on 11 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Stanley Shaw as a director on 11 May 2018 (1 page) |
15 March 2018 | Appointment of Mr Richard West as a director on 15 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
23 August 2017 | Appointment of Mrs Elizabeth Joyce Smith as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Anne Brown as a director on 21 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Anne Brown as a director on 21 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Elizabeth Joyce Smith as a director on 23 August 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gillian Mitchell as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gillian Mitchell as a director on 19 July 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
5 May 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
23 March 2017 | Termination of appointment of Leonard Brown as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Leonard Brown as a director on 23 March 2017 (1 page) |
22 February 2017 | Termination of appointment of Blanche Milgate as a director on 9 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Blanche Milgate as a director on 9 February 2017 (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 February 2016 | Termination of appointment of Frederick Harry Berry as a director on 5 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Frederick Harry Berry as a director on 5 September 2015 (1 page) |
5 January 2016 | Appointment of Mrs Gillian Mitchell as a director on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Gillian Mitchell as a director on 5 January 2016 (2 pages) |
21 December 2015 | Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Caroline Margaret Radshaw Berry as a director on 21 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Robert William Allen as a director on 15 March 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert William Allen as a director on 15 March 2015 (1 page) |
1 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
1 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Robert William Allen on 27 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Leonard Brown on 27 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Leonard Brown on 27 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Peter Gordon Browne on 27 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Robert William Allen on 27 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Peter Gordon Browne on 27 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Frederick Harry Berry on 26 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Frederick Harry Berry on 26 February 2014 (2 pages) |
3 February 2014 | Appointment of Mrs Blanche Milgate as a director (2 pages) |
3 February 2014 | Appointment of Mrs Blanche Milgate as a director (2 pages) |
31 December 2013 | Director's details changed for Mrs Vivian Bell on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mrs Vivian Bell on 31 December 2013 (2 pages) |
31 December 2013 | Appointment of Mrs Vivian Bell as a director (2 pages) |
31 December 2013 | Appointment of Mrs Vivian Bell as a director (2 pages) |
30 December 2013 | Termination of appointment of Peter Milgate as a director (1 page) |
30 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
30 December 2013 | Termination of appointment of Peter Milgate as a director (1 page) |
30 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
2 September 2013 | Appointment of Mr Stanley Shaw as a director (2 pages) |
2 September 2013 | Appointment of Mr Stanley Shaw as a director (2 pages) |
16 August 2013 | Termination of appointment of Jean Cresswell as a director (1 page) |
16 August 2013 | Termination of appointment of Jean Cresswell as a director (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (13 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (13 pages) |
1 June 2012 | Appointment of Mrs Ethel Elizabeth Tushingham as a director (2 pages) |
1 June 2012 | Appointment of Mrs Ethel Elizabeth Tushingham as a director (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 March 2012 | Termination of appointment of Ethel Birtles as a director (1 page) |
20 March 2012 | Termination of appointment of Ethel Birtles as a director (1 page) |
28 February 2012 | Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Premier Estates Limited Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England on 28 February 2012 (1 page) |
27 February 2012 | Director's details changed for Gwendoline Mary Rhodes on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Robert James Grafton on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Peter Milgate on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Dieter Martin Salden on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Gwendoline Mary Rhodes on 11 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (13 pages) |
27 February 2012 | Director's details changed for Robert James Grafton on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Peter Milgate on 11 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Dieter Martin Salden on 11 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (13 pages) |
27 January 2012 | Registered office address changed from 5 Brookdale Rise Hilton Road Bramhall Cheshire SK7 3AG on 27 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Dieter Salden as a secretary (1 page) |
27 January 2012 | Registered office address changed from 5 Brookdale Rise Hilton Road Bramhall Cheshire SK7 3AG on 27 January 2012 (1 page) |
27 January 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Dieter Salden as a secretary (1 page) |
27 January 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (16 pages) |
3 November 2010 | Appointment of Mr Stephen Geoffrey Walker as a director (2 pages) |
3 November 2010 | Appointment of Mr Stephen Geoffrey Walker as a director (2 pages) |
13 October 2010 | Appointment of Mrs. Jean Cresswell as a director (2 pages) |
13 October 2010 | Appointment of Mrs. Jean Cresswell as a director (2 pages) |
31 July 2010 | Termination of appointment of Frank Cresswell as a director (1 page) |
31 July 2010 | Termination of appointment of Frank Cresswell as a director (1 page) |
2 July 2010 | Appointment of Mr Ronald Scanes as a director (2 pages) |
2 July 2010 | Appointment of Mr Ronald Scanes as a director (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 February 2010 | Director's details changed for Frederick Harry Berry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leonard Brown on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert William Allen on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Director's details changed for Dieter Martin Salden on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Gordon Browne on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert James Grafton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert James Grafton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Frederick Harry Berry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Frank Cresswell on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Director's details changed for Peter Milgate on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Frank Cresswell on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robert William Allen on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Milgate on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gwendoline Mary Rhodes on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Ethel Elizabeth Birtles on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leonard Brown on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Ethel Elizabeth Birtles on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Gordon Browne on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dieter Martin Salden on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gwendoline Mary Rhodes on 18 February 2010 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (11 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (11 pages) |
18 February 2009 | Appointment terminated director peggie brown (1 page) |
18 February 2009 | Appointment terminated director margaret gordon (1 page) |
18 February 2009 | Appointment terminated director peggie brown (1 page) |
18 February 2009 | Appointment terminated director dorothy pugh (1 page) |
18 February 2009 | Appointment terminated director dorothy pugh (1 page) |
18 February 2009 | Appointment terminated director margaret gordon (1 page) |
7 February 2009 | Director appointed leonard brown (2 pages) |
7 February 2009 | Director appointed leonard brown (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 15/02/07; full list of members (6 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
8 May 2004 | Return made up to 25/02/04; full list of members
|
8 May 2004 | Return made up to 25/02/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
13 March 2003 | Return made up to 25/02/03; full list of members
|
13 March 2003 | Return made up to 25/02/03; full list of members
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
17 April 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
17 April 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members
|
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 25/02/02; full list of members
|
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 08/03/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Return made up to 08/03/01; full list of members
|
20 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
20 March 2000 | Return made up to 08/03/00; full list of members
|
20 March 2000 | Return made up to 08/03/00; full list of members
|
20 March 2000 | Full accounts made up to 31 October 1999 (7 pages) |
14 May 1999 | Return made up to 08/03/99; change of members
|
14 May 1999 | Return made up to 08/03/99; change of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
6 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
6 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 08/03/97; full list of members
|
7 April 1997 | Return made up to 08/03/97; full list of members
|
7 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
27 March 1996 | Full accounts made up to 31 October 1995 (7 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (8 pages) |
27 March 1996 | Return made up to 08/03/96; no change of members (8 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Return made up to 08/03/95; change of members (10 pages) |
16 March 1995 | Return made up to 08/03/95; change of members (10 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Full accounts made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 May 1976 | Incorporation (20 pages) |
7 May 1976 | Incorporation (20 pages) |