Wilmslow
Cheshire
SK9 6HQ
Director Name | Anthony Marrington |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Retired |
Correspondence Address | 24 Thomas Street Lees Oldham OL4 5BU |
Director Name | Mr Tariq Mahmud Irshad |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Legal Authority |
Country of Residence | United Kingdom |
Correspondence Address | 140 Kingsbrook Road Chorlton Manchester M16 8WG |
Secretary Name | Miss Julie Anne Vincent |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2005(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Head Of Governance |
Country of Residence | United Kingdom |
Correspondence Address | 42 Norfolk Road Maghull Merseyside L31 5NZ |
Director Name | Mr Derek Hancock |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Shropshire Road Failsworth Manchester M35 0GU |
Director Name | Mr Stephen Howse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Retired |
Correspondence Address | 43 Birch Lane Dukinfield Cheshire SK16 4AJ |
Director Name | Ian Geoffrey Doolittle |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bunch Lane Lodge Bunch Lane Haslemere Surrey GU27 1ET |
Director Name | Tonia Edith Dorothy Secker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 New Square Lincoln's Inn London WC2A 3RP |
Secretary Name | Tonia Edith Dorothy Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 New Square Lincoln's Inn London WC2A 3RP |
Director Name | Janis Dean |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 November 2003) |
Role | Housing Consultant |
Correspondence Address | 23 Neale Avenue Greenfield Oldham Lancashire OL3 7DL |
Director Name | Sheila Lever |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | 15 Kingsway Lower Darwen Blackburn BB3 0RF |
Secretary Name | Marilyn Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2002) |
Role | Accountant |
Correspondence Address | 3 Chevington Drive Stockport SK4 3RF |
Director Name | Allan Ramsay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2003) |
Role | Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | 64 Carrington Road Chorley Lancashire PR7 2DQ |
Secretary Name | Allan Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2003) |
Role | Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | 64 Carrington Road Chorley Lancashire PR7 2DQ |
Secretary Name | Tracy Lee Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 4 Rivers Street Wigan Greater Manchester WN5 8NE |
Director Name | George Arthur Maltby |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 March 2008) |
Role | Retired |
Correspondence Address | 31 Joe Connolly Way Waterfoot Rossendale Lancashire BB4 9AT |
Registered Address | Regenda House Enterprise Business Park Northgate Close Horwich Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,803,000 |
Net Worth | £1,287,000 |
Cash | £37,000 |
Current Liabilities | £644,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 March 2009 | Resolutions
|
---|---|
27 November 2008 | Director appointed mr stephen howse (1 page) |
27 November 2008 | Director appointed mr derek hancock (1 page) |
10 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
14 July 2008 | Appointment terminated director george maltby (1 page) |
14 July 2008 | Annual return made up to 29/06/08 (3 pages) |
9 June 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 July 2007 | Director resigned (1 page) |
14 July 2007 | Annual return made up to 29/06/07
|
2 July 2007 | Registered office changed on 02/07/07 from: pennine house 77 union street oldham lancashire OL1 1JZ (1 page) |
20 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
29 June 2006 | Annual return made up to 06/06/06 (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
25 October 2005 | Full accounts made up to 31 March 2005 (22 pages) |
26 August 2005 | Annual return made up to 06/06/05 (5 pages) |
8 March 2005 | Full accounts made up to 31 March 2004 (21 pages) |
22 October 2004 | New director appointed (2 pages) |
22 September 2004 | Annual return made up to 06/06/04
|
27 April 2004 | Full accounts made up to 31 March 2003 (17 pages) |
11 July 2003 | Annual return made up to 06/06/03
|
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Annual return made up to 06/06/02 (5 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 August 2001 | Annual return made up to 06/06/01 (4 pages) |
15 August 2000 | Annual return made up to 06/06/00
|
8 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
18 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 September 1999 | Annual return made up to 06/06/99 (6 pages) |
10 February 1999 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
10 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 July 1998 | Secretary resigned (1 page) |
22 June 1998 | Annual return made up to 06/06/98
|
14 May 1998 | Particulars of mortgage/charge (7 pages) |
14 May 1998 | Particulars of mortgage/charge (11 pages) |
14 May 1998 | Particulars of mortgage/charge (11 pages) |
14 May 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Resolutions
|
24 February 1998 | Reg of social landlord hc 3(3)(c (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Director resigned (1 page) |
25 September 1997 | Resolutions
|
6 August 1997 | Director's particulars changed (1 page) |
6 June 1997 | Incorporation (61 pages) |