Macclesfield
SK10 1AT
Director Name | Mr Ilian Todorov |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Principal Scientific Officer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Andrew James Yelland |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Joanne Iddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mr David Peter Hesson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Secretary Name | Mrs Joanne Iddon |
---|---|
Status | Resigned |
Appointed | 01 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2023) |
Role | Company Director |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2023) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2021(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morland House Altrincham Road Wilmslow SK9 5NW |
Director Name | Mrs Wendy Gillie Ellis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(13 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Appointment of Mr Andrew James Yelland as a director on 26 July 2023 (2 pages) |
14 July 2023 | Notification of a person with significant control statement (2 pages) |
14 July 2023 | Appointment of Mr Ilian Todorov as a director on 14 July 2023 (2 pages) |
14 July 2023 | Cessation of Michael John Gaskell as a person with significant control on 14 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Joanne Iddon as a secretary on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Premier Estates Limited as a secretary on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Martin Paul Edmunds as a director on 14 July 2023 (1 page) |
14 July 2023 | Appointment of Mr Scott Lee Mckenna as a director on 14 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Wendy Gillie Ellis as a director on 14 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Joanne Iddon as a director on 14 July 2023 (1 page) |
14 July 2023 | Registered office address changed from Morland House Altrincham Road Wilmslow SK9 5NW to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 14 July 2023 (1 page) |
13 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
16 September 2022 | Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page) |
16 September 2022 | Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages) |
15 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
3 December 2019 | Appointment of Mr Martin Paul Edmunds as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 January 2018 | Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Peter David Kendall as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 13 October 2015 no member list (3 pages) |
23 October 2015 | Annual return made up to 13 October 2015 no member list (3 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 no member list (3 pages) |
15 October 2014 | Annual return made up to 13 October 2014 no member list (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 13 October 2013 no member list (3 pages) |
28 October 2013 | Annual return made up to 13 October 2013 no member list (3 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 13 October 2012 no member list (3 pages) |
18 October 2012 | Annual return made up to 13 October 2012 no member list (3 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
20 July 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 no member list (2 pages) |
18 October 2011 | Annual return made up to 13 October 2011 no member list (2 pages) |
1 August 2011 | Amended accounts made up to 31 October 2010 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
1 August 2011 | Amended accounts made up to 31 October 2010 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
5 November 2010 | Annual return made up to 13 October 2010 no member list (2 pages) |
5 November 2010 | Annual return made up to 13 October 2010 no member list (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
22 October 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
22 October 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
20 October 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Peter David Kendall on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Joanne Iddon on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Peter David Kendall on 1 October 2009 (2 pages) |
13 October 2008 | Incorporation (22 pages) |
13 October 2008 | Incorporation (22 pages) |