Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 April 2021(same day as company formation) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Stephen John William Marks |
---|---|
Status | Current |
Appointed | 06 April 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Matthew Martin Atkinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Chief Membership Officer |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Victoria Ann Giles |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Head Of Commercial & Finance - |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Timothy Michael Davies |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Margaret Elizabeth Macrury |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 06 April 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (3 weeks from now) |
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
23 August 2022 | Accounts for a small company made up to 31 January 2022 (20 pages) |
12 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
9 March 2022 | Cessation of Phoenix Healthcare Distribution Limited as a person with significant control on 1 February 2022 (1 page) |
9 March 2022 | Notification of L.Rowland & Company (Retail) Limited as a person with significant control on 1 February 2022 (2 pages) |
2 February 2022 | Termination of appointment of Margaret Elizabeth Macrury as a director on 1 February 2022 (1 page) |
4 January 2022 | Director's details changed for Mr Stephen William Anderson on 20 December 2021 (2 pages) |
13 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
12 August 2021 | Director's details changed for Mr Maximilian Martin Wachter on 12 August 2021 (2 pages) |
13 April 2021 | Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2021 (2 pages) |
13 April 2021 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Kevin Robert Hudson as a director on 6 April 2021 (2 pages) |
13 April 2021 | Appointment of Mr Stephen John William Marks as a secretary on 6 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Timothy Michael Davies as a director on 6 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Matthew Martin Atkinson as a director on 6 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Maximilian Martin Wachter as a director on 6 April 2021 (2 pages) |
13 April 2021 | Current accounting period shortened from 30 April 2022 to 31 January 2022 (1 page) |
13 April 2021 | Termination of appointment of Victoria Ann Giles as a director on 6 April 2021 (1 page) |
13 April 2021 | Appointment of Ms Margaret Elizabeth Macrury as a director on 6 April 2021 (2 pages) |
13 April 2021 | Termination of appointment of Caroline Jane Sellers as a secretary on 6 April 2021 (1 page) |
13 April 2021 | Withdrawal of a person with significant control statement on 13 April 2021 (2 pages) |
13 April 2021 | Appointment of Mr Stephen William Anderson as a director on 6 April 2021 (2 pages) |
6 April 2021 | Incorporation Statement of capital on 2021-04-06
|