St Marys House
Alsager
ST7 2EW
Director Name | Mr Sebastian Rafal Bukowski |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Mary's House Crewe Road St Marys House Alsager ST7 2EW |
Director Name | Mr Bartlomiej Marcin Fafula |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 September 2021(3 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 17 September 2021) |
Role | Aedm Site Manager |
Country of Residence | England |
Correspondence Address | Unit 6 271 Newcastle Road Blakelow Business Park Nantwich Cheshire CW5 7ET |
Registered Address | Unit 6 271 Newcastle Road Blakelow Nantwich CW5 7ET |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
22 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
---|---|
18 September 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
13 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from St Mary's House Crewe Road St Marys House Alsager ST7 2EW United Kingdom to Unit 6 271 Newcastle Road Blakelow Nantwich CW5 7ET on 1 May 2019 (1 page) |
29 June 2018 | Incorporation Statement of capital on 2018-06-29
|