Hale
Altrincham
Cheshire
WA14 2EA
Director Name | Mr Graham Thomas Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(36 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hale Court Willow Tree Road Altrincham Cheshire WA14 2EA |
Director Name | Mr Robert David Kelsall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Hale Court Willowtree Road Hale Altrincham Cheshire WA14 2EA |
Director Name | Mr Raymond Elsworth |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1991) |
Role | Retired |
Correspondence Address | Flat 1 Hale Court Hale Altrincham Cheshire WA14 2EA |
Director Name | Mr John Jardine Marshall |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 1992) |
Role | Retired |
Correspondence Address | Flat 3 Hale Court Hale Altrincham Cheshire WA14 2EA |
Director Name | Mr Austin Cecil Mead |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 1992) |
Role | Retired |
Correspondence Address | Flat 6 Hale Court Hale Altrincham Cheshire WA14 2EA |
Secretary Name | Mr Raymond Elsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 1991) |
Role | Company Director |
Correspondence Address | Flat 1 Hale Court Hale Altrincham Cheshire WA14 2EA |
Director Name | Mr Roger Lavenex |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 October 1999) |
Role | Aircraft Engineer |
Correspondence Address | 14 Hale Court Willowtree Road Altrincham Cheshire WA14 2EA |
Director Name | Mr Robert Bernard Lazare |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 May 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House 8a Hilltop Hale Cheshire WA15 0NH |
Director Name | Stephen Leggett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 April 2002) |
Role | Telecoms Engineer |
Correspondence Address | 17 Hale Court Willow Tree Road Hale Cheshire WA14 2EA |
Director Name | Ian Campbell Pyatt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 September 2009) |
Role | Project Manager |
Correspondence Address | 13 Hale Court Willow Tree Road Hale Altrincham Cheshire WA14 2EA |
Director Name | Katharine Jane Bouchier |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Hale Court Willowtree Road, Hale Altrincham Cheshire WA14 2EA |
Director Name | David Moss |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 June 2007) |
Role | IT Professional |
Correspondence Address | 14 Hale Court Willow Tree Road Hale Cheshire WA14 2EA |
Director Name | Mr Robert David Kelsall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2009(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 April 2018) |
Role | Retired Shipmaster |
Country of Residence | England |
Correspondence Address | Flat 6 Hale Court Willow Tree Road Hale Altrincham Cheshire WA14 2EA |
Director Name | Mr Jonathan Nicholas Marsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2010(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fat 7 Hale Court Willow Tree Road Altrincham Cheshire WA14 2EA |
Secretary Name | Contour Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 February 2009) |
Correspondence Address | 143 Buxton Road Stockport Cheshire SK2 6EQ |
Registered Address | C/O Bennett Brooks & Co Ltd St. Georges Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £20,075 |
Cash | £13,380 |
Current Liabilities | £2,288 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 March 2023 | Micro company accounts made up to 25 December 2022 (5 pages) |
---|---|
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Jonathan Nicholas Marsh as a director on 14 January 2022 (1 page) |
10 October 2022 | Appointment of Mr Robert David Kelsall as a director on 14 January 2022 (2 pages) |
31 January 2022 | Micro company accounts made up to 25 December 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 25 December 2020 (4 pages) |
5 February 2020 | Micro company accounts made up to 25 December 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 25 December 2018 (5 pages) |
15 March 2019 | Director's details changed for Mr Jones Graham Thomas on 15 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Robert David Kelsall as a director on 17 April 2018 (1 page) |
31 January 2019 | Appointment of Mr Jones Graham Thomas as a director on 17 April 2018 (2 pages) |
15 February 2018 | Micro company accounts made up to 25 December 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 25 December 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
14 March 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
14 March 2016 | Annual return made up to 31 January 2016 no member list (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 25 December 2015 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 25 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
10 February 2015 | Annual return made up to 31 January 2015 no member list (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 25 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
5 February 2014 | Annual return made up to 31 January 2014 no member list (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 25 December 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 25 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
19 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
1 March 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
1 March 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
21 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
28 September 2010 | Appointment of Mr Jonathan Nicholas Marsh as a director (3 pages) |
28 September 2010 | Appointment of Mr Jonathan Nicholas Marsh as a director (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 25 December 2009 (6 pages) |
3 March 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
3 March 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
2 March 2010 | Termination of appointment of Contour Property Services Limited as a secretary (1 page) |
2 March 2010 | Termination of appointment of Contour Property Services Limited as a secretary (1 page) |
20 January 2010 | Appointment of Robert David Kelsall as a director (3 pages) |
20 January 2010 | Appointment of Robert David Kelsall as a director (3 pages) |
16 January 2010 | Termination of appointment of Katharine Bouchier as a director (2 pages) |
16 January 2010 | Termination of appointment of Katharine Bouchier as a director (2 pages) |
4 January 2010 | Appointment of David Anthony Smith as a director (3 pages) |
4 January 2010 | Appointment of David Anthony Smith as a director (3 pages) |
14 December 2009 | Termination of appointment of Ian Pyatt as a director (1 page) |
14 December 2009 | Termination of appointment of Ian Pyatt as a director (1 page) |
26 October 2009 | Total exemption small company accounts made up to 25 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 25 December 2008 (6 pages) |
4 March 2009 | Annual return made up to 31/01/09 (2 pages) |
4 March 2009 | Annual return made up to 31/01/09 (2 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 December 2007 (6 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o contour property services 143 buxton road stockport SK2 6EQ (1 page) |
8 May 2008 | Annual return made up to 31/01/07 (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from c/o contour property services 143 buxton road stockport SK2 6EQ (1 page) |
8 May 2008 | Annual return made up to 31/01/07 (5 pages) |
17 April 2008 | Annual return made up to 31/01/08 (4 pages) |
17 April 2008 | Annual return made up to 31/01/08 (4 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 25 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 25 December 2005 (6 pages) |
29 March 2006 | Annual return made up to 31/01/06 (4 pages) |
29 March 2006 | Annual return made up to 31/01/06 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 25 December 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 25 December 2004 (6 pages) |
11 February 2005 | Annual return made up to 31/01/05
|
11 February 2005 | Annual return made up to 31/01/05
|
26 May 2004 | Total exemption small company accounts made up to 29 December 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 29 December 2003 (6 pages) |
9 February 2004 | Annual return made up to 31/01/04 (4 pages) |
9 February 2004 | Annual return made up to 31/01/04 (4 pages) |
16 August 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
20 February 2003 | Annual return made up to 31/01/03
|
20 February 2003 | Annual return made up to 31/01/03
|
9 May 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
5 February 2002 | Annual return made up to 31/01/02
|
5 February 2002 | Annual return made up to 31/01/02
|
10 May 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 25 December 2000 (5 pages) |
14 February 2001 | Annual return made up to 31/01/01 (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Annual return made up to 31/01/01 (4 pages) |
23 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
31 January 2000 | Annual return made up to 31/01/00
|
31 January 2000 | Annual return made up to 31/01/00
|
2 June 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
2 February 1999 | Annual return made up to 31/01/99
|
2 February 1999 | Annual return made up to 31/01/99
|
8 June 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
8 June 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
29 January 1998 | Annual return made up to 31/01/98 (4 pages) |
29 January 1998 | Annual return made up to 31/01/98 (4 pages) |
22 October 1997 | Full accounts made up to 25 December 1996 (9 pages) |
22 October 1997 | Full accounts made up to 25 December 1996 (9 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: central housing association 143 buxton road stockport SK2 6EQ (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: central housing association 143 buxton road stockport SK2 6EQ (1 page) |
13 February 1997 | Annual return made up to 31/01/97
|
13 February 1997 | Annual return made up to 31/01/97
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Memorandum and Articles of Association (15 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Memorandum and Articles of Association (15 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
2 July 1996 | Annual return made up to 31/01/96 (4 pages) |
2 July 1996 | Annual return made up to 31/01/96 (4 pages) |
22 May 1996 | Full accounts made up to 25 December 1994 (11 pages) |
22 May 1996 | Full accounts made up to 25 December 1994 (11 pages) |
2 May 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 May 1981 | Certificate of incorporation (1 page) |
29 May 1981 | Certificate of incorporation (1 page) |
19 May 1981 | Certificate of incorporation (1 page) |
19 May 1981 | Certificate of incorporation (1 page) |