Romiley
Stockport
Cheshire
SK6 3BF
Director Name | Mr Rodney Capper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Metcalfe Court Metcalfe Drive Romiley Stockport SK6 3BF |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Maureen Young |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Thomas Joseph Dowdall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Maureen Young |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 51 Metcalfe Court Romiley Stockport Cheshire SK6 3BF |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Resigned |
Appointed | 28 November 2014(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 40 West Bond Street Macclesfield Cheshire SK11 8EQ |
Director Name | Mr Peter Fairey |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Metcalfe Drive Romiley Stockport Cheshire SK6 3BJ |
Director Name | Mr Peter Garry Blakey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Metcalfe Drive Romiley Stockport Cheshire SK6 3BJ |
Director Name | Mrs Isabella O'Brien |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Metcalfe Drive Romiley Stockport Cheshire SK6 3BJ |
Director Name | Mrs Jean Gallacher |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Metcalfe Court Metcalfe Drive Romiley Stockport SK6 3BF |
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 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
16 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Appointment of Mrs Eva Mary Mclaughlin as a director on 18 September 2023 (2 pages) |
20 September 2023 | Appointment of Mr Michael James Burston as a director on 19 September 2023 (2 pages) |
5 June 2023 | Termination of appointment of Maureen Young as a director on 5 June 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
15 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Isabella O'brien as a director on 10 May 2022 (1 page) |
22 March 2022 | Appointment of Mr Thomas Joseph Dowdall as a director on 18 March 2022 (2 pages) |
16 February 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
14 July 2021 | Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page) |
4 January 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 November 2020 | Termination of appointment of Jean Gallacher as a director on 6 November 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Maureen Young as a director on 16 July 2019 (2 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 30 November 2018 (7 pages) |
3 January 2019 | Termination of appointment of Peter Fairey as a director on 27 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Maureen Young as a director on 9 July 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
18 January 2018 | Director's details changed for Mrs Jean Gallagher on 18 January 2018 (2 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
26 January 2017 | Appointment of Mr Rodney Capper as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Jean Gallagher as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Rodney Capper as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mrs Jean Gallagher as a director on 26 January 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
1 March 2016 | Termination of appointment of Peter Garry Blakey as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Peter Garry Blakey as a director on 1 March 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 December 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
1 December 2015 | Annual return made up to 14 November 2015 no member list (6 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Pauline Jones as a secretary on 4 June 2015 (1 page) |
26 March 2015 | Appointment of Mrs Isabella O'brien as a director on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter Fairey on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter Garry Blakey on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Peter Garry Blakey as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Peter Garry Blakey as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Isabella O'brien as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Peter Fairey as a director on 12 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter Garry Blakey on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Peter Fairey as a director on 12 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mr Peter Fairey on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages) |
26 March 2015 | Director's details changed for Mrs Isabella O'brien on 26 March 2015 (2 pages) |
28 November 2014 | Appointment of Mrs Pauline Jones as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
28 November 2014 | Annual return made up to 14 November 2014 no member list (3 pages) |
28 November 2014 | Appointment of Mrs Pauline Jones as a secretary on 28 November 2014 (2 pages) |
7 March 2014 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU on 7 March 2014 (2 pages) |
21 January 2014 | Registered office address changed from Metcalfe Court Metcalfe Drive Romiley Stockport Cheshire SK6 3BF United Kingdom on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from Metcalfe Court Metcalfe Drive Romiley Stockport Cheshire SK6 3BF United Kingdom on 21 January 2014 (2 pages) |
14 November 2013 | Incorporation (22 pages) |
14 November 2013 | Incorporation (22 pages) |