Warrington
WA1 1PP
Director Name | Mr Graham Galsgaard Marskell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Haydn Herbert James Fentum |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Robin Michael Philpot Sheppard |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Director Name | Mr Richard Charles Grove |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2022(6 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
Registered Address | 210 Cygnet Court Centre Park Warrington WA1 1PP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 March 2021 | Director's details changed for Mr Robin Michael Philpot Sheppard on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Director's details changed for Mr Stephen Linton Littlefair on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Graham Galsgaard Marskell on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Haydn Herbert James Fentum on 1 March 2021 (2 pages) |
26 February 2021 | Registered office address changed from Unit 5 Bankside Crosfield Street Warrington Cheshire WA1 1UP United Kingdom to 210 Cygnet Court Centre Park Warrington WA1 1PP on 26 February 2021 (1 page) |
28 October 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
2 September 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2016 | Incorporation Statement of capital on 2016-10-10
|
10 October 2016 | Incorporation Statement of capital on 2016-10-10
|