Nantwich
CW5 6HQ
Director Name | Miss Philippa Caroline Hampshire |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Willow Barn Whitehouse Lane Nantwich CW5 6HQ |
Director Name | Miss Philippa Caroline Hampshire |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Broadway Nantwich CW5 5RJ |
Director Name | Mr Mark Niven |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Barcheston Road Cheadle SK8 1LJ |
Registered Address | Willow Barn Whitehouse Lane Nantwich CW5 6HQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2022 (overdue) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 November 2019 | Registered office address changed from 11 Chatterton House Church Lane Nantwich Cheshire CW5 5RQ England to Willow Barn Whitehouse Lane Nantwich CW5 6HQ on 7 November 2019 (1 page) |
26 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
7 February 2019 | Registered office address changed from 12 Hospital Street Natwich CW5 5RJ United Kingdom to 11 Chatterton House Church Road Nantwich Cheshire CW5 5RQ on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from 11 Chatterton House Church Road Nantwich Cheshire CW5 5RQ England to 11 Chatterton House Church Lane Nantwich Cheshire CW5 5RQ on 7 February 2019 (1 page) |
6 February 2019 | Notification of Gary Powell Scott as a person with significant control on 7 September 2018 (2 pages) |
6 February 2019 | Cessation of Philippa Caroline Hampshire as a person with significant control on 7 September 2018 (1 page) |
30 July 2018 | Appointment of Mr Gary Powell Scott as a director on 20 July 2018 (2 pages) |
18 July 2018 | Resolutions
|
17 July 2018 | Termination of appointment of Philippa Caroline Hampshire as a director on 16 July 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Mark Simon Niven on 10 May 2018 (2 pages) |
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|