Altrincham
WA14 1RZ
Director Name | Mr George Wilkinson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Retired Telecommunications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Carrington Lane Sale Cheshire M33 5NG |
Director Name | Joseph Anthony Littler |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 3 Devisdale Court St Margarets Road Bowdon Altrincham Cheshire WA14 2AU |
Secretary Name | Joseph Anthony Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 3 Devisdale Court St Margarets Road Bowdon Altrincham Cheshire WA14 2AU |
Director Name | Niall Brendan Francis Walsh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 April 2002) |
Role | Store Manager |
Correspondence Address | 7 Alstone Drive Altrincham Cheshire WA14 4LD |
Director Name | Mr Clifford Henry Roberts |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 15 Wilson Patten Street Warrington Cheshire WA1 1PG |
Director Name | John Pollard Smith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2007) |
Role | Chamber Chief Executive |
Correspondence Address | 125 Framingham Road Sale Cheshire M33 3RL |
Secretary Name | Mr Stephen Albert Joseph Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Green Lane Timperley Altrincham Cheshire WA15 8QL |
Director Name | Ian McPherson Stuart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Role | Manager |
Correspondence Address | 166 Ashton Lane Sale Cheshire M33 5GL |
Director Name | Mrs Jacqueline Michele Campbell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Regent Road Altrincham Cheshire WA14 1RY |
Director Name | Mrs Irene Joan Pickup |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr Anthony Frederick Charles Collier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Regent Road Altrincham Cheshire WA14 1RY |
Director Name | Mrs Christine Stout |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr Paul Frank Daine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr Michael John Fox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(25 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr David Thomas Bellin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | Mrs Samantha Lesley Alford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2023) |
Role | Author/Management Consultant |
Country of Residence | England |
Correspondence Address | 38a Greenwood Street Altrincham WA14 1RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | altrinchamchamber.co.uk |
---|---|
Telephone | 0161 9413250 |
Telephone region | Manchester |
Registered Address | 38a Greenwood Street Altrincham WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,732 |
Cash | £26,420 |
Current Liabilities | £42,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
11 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Christine Stout as a director on 10 February 2020 (1 page) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 August 2019 | Termination of appointment of Paul Frank Daine as a director on 27 August 2019 (1 page) |
5 April 2019 | Termination of appointment of Irene Joan Pickup as a director on 31 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Michael John Fox as a director on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of David Thomas Bellin as a director on 28 January 2019 (1 page) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Registered office address changed from 17 Regent Road Altrincham Cheshire WA14 1RY to 38a Greenwood Street Altrincham WA14 1RZ on 14 August 2018 (1 page) |
13 July 2018 | Appointment of Mr David Thomas Bellin as a director on 12 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Anthony Frederick Charles Collier as a director on 12 July 2018 (1 page) |
13 April 2018 | Appointment of Mr Michael John Fox as a director on 1 April 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 February 2017 | Appointment of Mr Paul Frank Daine as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Frank Daine as a director on 1 February 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
14 January 2015 | Termination of appointment of Jacqueline Michele Campbell as a director on 12 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Jacqueline Michele Campbell as a director on 12 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
23 April 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
29 January 2014 | Termination of appointment of Paul Frank Daine as a director on 13 November 2013 (1 page) |
29 January 2014 | Termination of appointment of Paul Frank Daine as a director on 13 November 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Appointment of Mr Anthony Frederick Charles Collier as a director on 22 May 2013 (2 pages) |
24 May 2013 | Appointment of Mr Paul Frank Daine as a director on 22 May 2013 (2 pages) |
24 May 2013 | Appointment of Mr Paul Frank Daine as a director on 22 May 2013 (2 pages) |
24 May 2013 | Appointment of Mr Anthony Frederick Charles Collier as a director on 22 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Christine Stout as a director on 22 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Susan Aldridge as a director on 22 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Susan Aldridge as a director on 22 May 2013 (2 pages) |
23 May 2013 | Appointment of Mrs Christine Stout as a director on 22 May 2013 (2 pages) |
16 April 2013 | Registered office address changed from 4 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Mrs Irene Joan Pickup as a director on 16 April 2013 (2 pages) |
16 April 2013 | Appointment of Mrs Irene Joan Pickup as a director on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 4 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 16 April 2013 (1 page) |
15 April 2013 | Annual return made up to 8 March 2013 no member list (2 pages) |
15 April 2013 | Annual return made up to 8 March 2013 no member list (2 pages) |
15 April 2013 | Annual return made up to 8 March 2013 no member list (2 pages) |
3 April 2013 | Change of name notice (2 pages) |
3 April 2013 | Company name changed greater altrincham district chamber of commerce, trade & industry LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed greater altrincham district chamber of commerce, trade & industry LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Change of name notice (2 pages) |
12 March 2013 | Registered office address changed from 1 Kingsway Altrincham Cheshire WA14 1PN on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 1 Kingsway Altrincham Cheshire WA14 1PN on 12 March 2013 (1 page) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (2 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
23 March 2011 | Annual return made up to 8 March 2011 no member list (2 pages) |
20 October 2010 | Termination of appointment of Stephen Burrows as a secretary (1 page) |
20 October 2010 | Termination of appointment of Stephen Burrows as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
17 March 2010 | Termination of appointment of Ian Stuart as a director (1 page) |
17 March 2010 | Termination of appointment of Ian Stuart as a director (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
17 March 2010 | Appointment of Dr Jacqueline Michele Campbell as a director (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
17 March 2010 | Appointment of Dr Jacqueline Michele Campbell as a director (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 March 2009 | Annual return made up to 08/03/09 (2 pages) |
11 March 2009 | Annual return made up to 08/03/09 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 6'b' old market place altrincham cheshire WA14 4NP (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 6'b' old market place altrincham cheshire WA14 4NP (1 page) |
12 March 2008 | Annual return made up to 08/03/08 (2 pages) |
12 March 2008 | Annual return made up to 08/03/08 (2 pages) |
1 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
1 March 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
14 March 2007 | Annual return made up to 08/03/07 (2 pages) |
14 March 2007 | Annual return made up to 08/03/07 (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
24 March 2006 | Annual return made up to 08/03/06 (2 pages) |
24 March 2006 | Annual return made up to 08/03/06 (2 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 April 2005 | Annual return made up to 08/03/05 (2 pages) |
27 April 2005 | Annual return made up to 08/03/05 (2 pages) |
11 December 2004 | Annual return made up to 08/03/04
|
11 December 2004 | Annual return made up to 08/03/04
|
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 April 2003 | Annual return made up to 08/03/03 (4 pages) |
23 April 2003 | Annual return made up to 08/03/03 (4 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (1 page) |
2 May 2002 | Annual return made up to 08/03/02 (3 pages) |
2 May 2002 | Annual return made up to 08/03/02 (3 pages) |
2 May 2002 | Director resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
27 March 2001 | Annual return made up to 08/03/01 (3 pages) |
27 March 2001 | Annual return made up to 08/03/01 (3 pages) |
4 May 2000 | Annual return made up to 08/03/00 (3 pages) |
4 May 2000 | Annual return made up to 08/03/00 (3 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 July 1999 | Annual return made up to 08/03/99 (4 pages) |
1 July 1999 | Annual return made up to 08/03/99 (4 pages) |
1 July 1999 | Annual return made up to 08/03/98 (4 pages) |
1 July 1999 | Annual return made up to 08/03/98 (4 pages) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
11 April 1997 | Annual return made up to 08/03/97
|
11 April 1997 | Annual return made up to 08/03/97
|
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 May 1996 | Annual return made up to 08/03/96 (6 pages) |
2 May 1996 | Annual return made up to 08/03/96 (6 pages) |
8 March 1993 | Incorporation (22 pages) |
8 March 1993 | Incorporation (22 pages) |