Macclesfield
SK10 1AQ
Director Name | Mr Terence Dominic William Hayward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2023(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr John Beveridge Lamond |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 102 Moss Lane Alderley Edge Cheshire SK9 7HW |
Director Name | Mr Philip Douglas Cardwell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a King Edward Street Macclesfield SK10 1AQ |
Registered Address | Suite 2a King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2020 | Director's details changed for Mr Philip Cardwell on 15 December 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
30 March 2020 | Change of details for Ms Susan Elizabeth Bowden as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Notification of Susan Elizabeth Bowden as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Registered office address changed from Suit 2a King Edward Street Macclesfield SK10 1AQ England to Suite 2a King Edward Street Macclesfield SK10 1AQ on 27 March 2020 (1 page) |
27 March 2020 | Cessation of John Beveridge Lamond as a person with significant control on 27 March 2020 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
1 April 2019 | Registered office address changed from Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS United Kingdom to Suit 2a King Edward Street Macclesfield SK10 1AQ on 1 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
26 June 2018 | Company name changed north cheshire chamber of commerce and enterprise LTD\certificate issued on 26/06/18 (3 pages) |
13 June 2018 | Appointment of Mr Philip Cardwell as a director on 11 April 2018 (2 pages) |
25 May 2018 | Change of name notice (2 pages) |
25 May 2018 | Resolutions
|
30 April 2018 | Change of name with request to seek comments from relevant body (2 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Change of name notice (2 pages) |
12 April 2018 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 11 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of John Beveridge Lamond as a director on 11 April 2018 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|