Chestergate
Macclesfield
Cheshire
SK11 6DP
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr John Seville Wright |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Mark Anthony Elkin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Anthony Beecroft |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Derek Barber |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Director Name | Leonard Higgins |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Peter Kenneth Henry |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Brian Sunderland |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Alice Sunderland |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Teresa May Hanley |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 June 2015) |
Role | Retired Head Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Norma Spencer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Judith Marian Clark |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Brenda Sutherland |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(5 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Winifred Henry |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield SK11 6DU |
Director Name | Mrs Vera Day |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 116 Chestergate Macclesfield SK11 6DU |
Director Name | Mr Peter Greaves |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | The Right To Manage Federation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2017) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
8 November 2023 | Appointment of Mr Anthony Beecroft as a director on 8 November 2023 (2 pages) |
---|---|
8 November 2023 | Appointment of Mr Mark Anthony Elkin as a director on 8 November 2023 (2 pages) |
12 October 2023 | Termination of appointment of Peter Greaves as a director on 11 October 2023 (1 page) |
10 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
9 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 September 2022 | Appointment of Mr John Seville Wright as a director on 26 September 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
14 July 2021 | Registered office address changed from 116 Chestergate Macclesfield SK11 6DU United Kingdom to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page) |
4 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
8 August 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mrs Judith Marian Clark as a director on 1 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Winifred Henry as a director on 1 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Vera Day as a director on 1 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Peter Kenneth Henry as a director on 1 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Peter Greaves as a director on 1 May 2018 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 116 Chestergate Macclesfield SK11 6DU on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Premier Estates Limited as a secretary on 30 June 2017 (1 page) |
12 July 2017 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 116 Chestergate Macclesfield SK11 6DU on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Premier Estates Limited as a secretary on 30 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr Peter Kenneth Henry as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Peter Kenneth Henry as a director on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Alice Sunderland as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Alice Sunderland as a director on 17 May 2017 (1 page) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
15 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
16 May 2016 | Appointment of Mrs Vera Day as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Alice Sunderland as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Vera Day as a director on 11 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Alice Sunderland as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Brenda Sutherland as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Brenda Sutherland as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Judith Marian Clark as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Winifred Henry as a director on 11 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Judith Marian Clark as a director on 11 May 2016 (1 page) |
12 May 2016 | Appointment of Mrs Winifred Henry as a director on 11 May 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Judith Marian Clark as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Peter Kenneth Henry as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Teresa May Hanley as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Brenda Sutherland as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Peter Kenneth Henry as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Winifred Henry as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Norma Spencer as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Winifred Henry as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Leonard Higgins as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Teresa May Hanley as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Norma Spencer as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Miss Judith Marian Clark as a director on 22 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Leonard Higgins as a director on 22 June 2015 (1 page) |
22 June 2015 | Appointment of Mrs Brenda Sutherland as a director on 22 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
9 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
9 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
12 June 2014 | Termination of appointment of Brian Sunderland as a director (1 page) |
12 June 2014 | Termination of appointment of Brian Sunderland as a director (1 page) |
12 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
21 May 2014 | Appointment of Mrs Norma Spencer as a director (2 pages) |
21 May 2014 | Appointment of Mrs Norma Spencer as a director (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 October 2013 | Termination of appointment of Alice Sunderland as a director (1 page) |
7 October 2013 | Termination of appointment of Alice Sunderland as a director (1 page) |
2 July 2013 | Appointment of Mrs Teresa May Hanley as a director (2 pages) |
2 July 2013 | Appointment of Mrs Teresa May Hanley as a director (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Brian Sunderland on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Peter Kenneth Henry on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Alice Sunderland on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Winifred Henry on 30 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
7 June 2012 | Director's details changed for Leonard Higgins on 30 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
7 June 2012 | Director's details changed for Winifred Henry on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Brian Sunderland on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Peter Kenneth Henry on 30 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Alice Sunderland on 30 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 no member list (4 pages) |
7 June 2012 | Director's details changed for Leonard Higgins on 30 May 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
16 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
16 June 2011 | Annual return made up to 3 June 2011 no member list (7 pages) |
20 May 2011 | Termination of appointment of Derek Barber as a director (2 pages) |
20 May 2011 | Termination of appointment of Derek Barber as a director (2 pages) |
26 October 2010 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 October 2010 (2 pages) |
26 October 2010 | Termination of appointment of The Right to Manage Federation Ltd as a secretary (2 pages) |
26 October 2010 | Termination of appointment of The Right to Manage Federation Ltd as a secretary (2 pages) |
26 October 2010 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 26 October 2010 (2 pages) |
26 October 2010 | Appointment of Premier Estates Limited as a secretary (3 pages) |
26 October 2010 | Appointment of Premier Estates Limited as a secretary (3 pages) |
3 June 2010 | Incorporation (44 pages) |
3 June 2010 | Incorporation (44 pages) |