Chestergate
Macclesfield
Cheshire
SK11 6DP
Director Name | Mr Jose Luis Perez |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Programme Delivery Manager |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Ms Tracey Samantha Welch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr David Adam Harrison |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 45 Church Street Tintwistle Glossop SK13 1JR |
Secretary Name | David Adam Harrison |
---|---|
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Church Street Tintwistle Glossop SK13 1JR |
Director Name | Miss Linda Margaret McPartland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pekin Building 23 Harrington Street Liverpool L2 9QA |
Secretary Name | Mr Roger Spencer Gifford |
---|---|
Status | Resigned |
Appointed | 31 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 2018) |
Role | Company Director |
Correspondence Address | Pekin Building 23 Harrington Street Liverpool L2 9QA |
Director Name | Mr Philip Faulkner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 26 September 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Secretary Name | Mr Philip Faulkner |
---|---|
Status | Resigned |
Appointed | 25 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Ms Tracey Samantha Welch |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
Director Name | Ms Rebecca Kimberley Lisa Bezzina |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2021) |
Role | Advanced Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Harry Oliver Page |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2019) |
Role | Event Co-Ordinator |
Country of Residence | England |
Correspondence Address | Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
Director Name | Mr Brian James Nairn |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 December 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ |
Director Name | Ms Nadia Yasmine Khan |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2021) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU |
Director Name | Ms Debbie Affleck |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2023) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Website | www.edgesigns.co.uk |
---|---|
Telephone | 01347 824450 |
Telephone region | Easingwold |
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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
21 January 2021 | Previous accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
21 January 2021 | Registered office address changed from Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ England to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 21 January 2021 (1 page) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
9 December 2019 | Appointment of Ms Debbie Affleck as a director on 3 December 2019 (2 pages) |
9 December 2019 | Appointment of Ms Nadia Yasmine Khan as a director on 3 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Harry Oliver Page as a director on 3 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Brian James Nairn as a director on 3 December 2019 (1 page) |
9 December 2019 | Termination of appointment of Tracey Samantha Welch as a director on 3 December 2019 (1 page) |
23 July 2019 | Appointment of Mr Brian James Nairn as a director on 23 July 2019 (2 pages) |
12 April 2019 | Termination of appointment of Brian James Nairn as a director on 12 April 2019 (1 page) |
2 April 2019 | Registered office address changed from Rossetti Place 6 Lower Byrom Street Manchester M3 4AP England to Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2 April 2019 (1 page) |
2 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 April 2019 | Termination of appointment of Philip Faulkner as a secretary on 31 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
15 January 2019 | Appointment of Harry Oliver Page as a director on 26 November 2018 (2 pages) |
14 January 2019 | Termination of appointment of Philip Faulkner as a director on 26 September 2018 (1 page) |
14 January 2019 | Appointment of Mr Brian James Nairn as a director on 26 September 2018 (2 pages) |
14 January 2019 | Appointment of Tracey Samantha Welch as a director on 26 September 2018 (2 pages) |
14 January 2019 | Appointment of Rebecca Kimberley Lisa Bezzina as a director on 26 September 2018 (2 pages) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
2 October 2018 | Registered office address changed from Pekin Building 23 Harrington Street Liverpool L2 9QA United Kingdom to Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 2 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Philip Faulkner as a director on 25 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Roger Spencer Gifford as a secretary on 25 September 2018 (1 page) |
1 October 2018 | Termination of appointment of Linda Margaret Mcpartland as a director on 25 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Philip Faulkner as a secretary on 25 September 2018 (2 pages) |
18 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2017 | Withdrawal of a person with significant control statement on 3 September 2017 (2 pages) |
3 September 2017 | Withdrawal of a person with significant control statement on 3 September 2017 (2 pages) |
1 August 2017 | Registered office address changed from , 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA to Pekin Building 23 Harrington Street Liverpool L2 9QA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from , 3 Hawthorn Lane, Wilmslow, Cheshire, SK9 1AA to Pekin Building 23 Harrington Street Liverpool L2 9QA on 1 August 2017 (1 page) |
31 July 2017 | Appointment of Mr Roger Spencer Gifford as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Linda Margaret Mcpartland as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Miss Linda Margaret Mcpartland as a director on 31 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of David Adam Harrison as a director on 31 July 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 July 2017 | Termination of appointment of David Adam Harrison as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of David Adam Harrison as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of David Adam Harrison as a director on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Roger Spencer Gifford as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Change of name notice (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Change of name notice (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from 45 Church Street Tintwistle Glossop SK13 1JR England to 3 Hawthorn Lane Wilmslow Cheshire SK9 1AA on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from , 45 Church Street, Tintwistle, Glossop, SK13 1JR, England to Pekin Building 23 Harrington Street Liverpool L2 9QA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from , 45 Church Street, Tintwistle, Glossop, SK13 1JR, England to Pekin Building 23 Harrington Street Liverpool L2 9QA on 14 July 2015 (1 page) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|