Macclesfield
Cheshire
SK10 1AT
Director Name | Mr Robert Oliver Hellings |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr David Beagan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | June Mary Davies |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Elizabeth Mary Holland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Keith Grey |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Stephen Ronald Atkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Patricia Diane Lomax |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2014) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr William Barber |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Ingrid May Jones |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Arthur Stamp Lomax |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2018) |
Role | Part Time Sales |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Jeannie Brennan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Barbara Ann Eyres |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Correspondence Address | Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU |
Registered Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire 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 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Jeannie Brennan as a director on 19 November 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 May 2019 | Appointment of Mrs Barbara Ann Eyres as a director on 16 May 2019 (2 pages) |
21 May 2019 | Appointment of Mr Robert Oliver Hellings as a director on 16 May 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 May 2018 | Appointment of Mrs Patricia Griffiths as a director on 17 May 2018 (2 pages) |
16 January 2018 | Termination of appointment of Arthur Stamp Lomax as a director on 12 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Arthur Stamp Lomax as a director on 12 January 2018 (1 page) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Termination of appointment of Ingrid May Jones as a director on 24 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Ingrid May Jones as a director on 24 July 2017 (1 page) |
20 June 2017 | Appointment of Miss Jeannie Brennan as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Miss Jeannie Brennan as a director on 20 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of William Barber as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of William Barber as a director on 19 June 2017 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Appointment of Mr Arthur Stamp Lomax as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr William Barber as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Ingrid May Jones as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr William Barber as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Ingrid May Jones as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Arthur Stamp Lomax as a director on 4 April 2016 (2 pages) |
29 December 2015 | Annual return made up to 29 December 2015 no member list (3 pages) |
29 December 2015 | Annual return made up to 29 December 2015 no member list (3 pages) |
16 September 2015 | Termination of appointment of Stephen Ronald Atkinson as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Stephen Ronald Atkinson as a director on 16 September 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 December 2014 | Annual return made up to 29 December 2014 no member list (3 pages) |
30 December 2014 | Annual return made up to 29 December 2014 no member list (3 pages) |
5 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
5 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
3 March 2014 | Termination of appointment of Patricia Diane Lomax as a director on 26 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Patricia Diane Lomax as a director on 26 February 2014 (1 page) |
30 December 2013 | Annual return made up to 29 December 2013 no member list (3 pages) |
30 December 2013 | Annual return made up to 29 December 2013 no member list (3 pages) |
12 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
2 January 2013 | Annual return made up to 29 December 2012 no member list (3 pages) |
19 October 2012 | Accounts made up to 31 December 2011 (2 pages) |
19 October 2012 | Accounts made up to 31 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 29 December 2011 no member list (3 pages) |
9 January 2012 | Annual return made up to 29 December 2011 no member list (3 pages) |
25 August 2011 | Termination of appointment of June Davies as a director (1 page) |
25 August 2011 | Termination of appointment of June Davies as a director (1 page) |
18 August 2011 | Appointment of Mrs Patricia Diane Lomax as a director (2 pages) |
18 August 2011 | Appointment of Mrs Patricia Diane Lomax as a director (2 pages) |
8 August 2011 | Appointment of Mr Stephen Ronald Atkinson as a director (2 pages) |
8 August 2011 | Appointment of Mr Stephen Ronald Atkinson as a director (2 pages) |
8 August 2011 | Termination of appointment of Elizabeth Holland as a director (1 page) |
8 August 2011 | Termination of appointment of Elizabeth Holland as a director (1 page) |
17 May 2011 | Appointment of Premier Estates Limited as a secretary (2 pages) |
17 May 2011 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
17 May 2011 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
17 May 2011 | Appointment of Premier Estates Limited as a secretary (2 pages) |
29 December 2010 | Incorporation (41 pages) |
29 December 2010 | Incorporation (41 pages) |