Marple
Stockport
SK6 6NE
Director Name | Dr Andrew John Larkworthy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mrs Sarah Elizabeth McElroy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Tutor And Assessor |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Ms Hannah May Savage |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Credit Underwriter |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Margaret Elaine Sandford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Stephen Robert Hogben |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 April 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(21 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr James Roger Carlton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Meeting House Lane South Leverton Retford Nottinghamshire DN22 0BS |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Office Clerk |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Mewrthyr Tydfil CF47 9TB Wales |
Secretary Name | Matthew Grenville Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Churchgate Retford Nottinghamshire DN22 6PB |
Director Name | Richard Paul Edward Thomas |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Sales |
Correspondence Address | Apartment 12 Phoenix Buildings Millers Dale Buxton Derbyshire SK17 8SW |
Director Name | James Reginald Ian Greaves |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 126 Morledge Matlock Derbyshire S42 6SR |
Secretary Name | Paul Kenneth Tobias-Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2008) |
Role | Consultant |
Correspondence Address | 8 Flemings Brentwood Essex CM13 3DH |
Director Name | Gareth James Preston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2011) |
Role | Property Relocation |
Country of Residence | England |
Correspondence Address | Waterside Litton Mill Buxton Derbyshire SK17 8SW |
Director Name | Mr Timothy Gittins |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 May 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 2 Town House Litton Mill Buxton Derbyshire SK17 8SW |
Secretary Name | Mr Keith John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a High Street Hucknall Nottingham NG15 7HJ |
Director Name | John Sandford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Buttermere Huntingdon Cambridgeshire PE29 6UB |
Director Name | Mr Gary Thomas Cutts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2020) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Ian Cookson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | William John Higson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Brian Millner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Rachael Arwen Simpkin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2017) |
Role | Snr Planning Officer |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2023) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
12 at £1 | James Roger Carlton 63.16% Ordinary |
---|---|
1 at £1 | Denise Wright & Executors Of John Wright 5.26% Ordinary |
1 at £1 | Elaine Crowe & Mark Crowe 5.26% Ordinary |
1 at £1 | Joan Fisher & Stephen Fisher 5.26% Ordinary |
1 at £1 | Margaret Sandford & John Sandford 5.26% Ordinary |
1 at £1 | Mrs L. Broadbent 5.26% Ordinary |
1 at £1 | Russell Dean Earnshaw 5.26% Ordinary |
1 at £1 | William John & Maria Higson 5.26% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,200 |
Net Worth | £19 |
Current Liabilities | £40,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
8 November 2017 | Termination of appointment of Rachael Arwen Simpkin as a director on 8 November 2017 (1 page) |
---|---|
2 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 April 2017 | Appointment of Revolution Property Management Ltd as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Keith John Perry as a secretary on 1 April 2017 (1 page) |
31 March 2017 | Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX to 384a Deansgate Manchester M3 4LA on 31 March 2017 (1 page) |
1 February 2017 | Termination of appointment of Timothy Gittins as a director on 1 December 2016 (2 pages) |
23 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 August 2016 | Appointment of Mr Timothy Gittins as a director on 1 August 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 March 2016 | Appointment of Rachael Arwen Simpkin as a director on 22 February 2016 (3 pages) |
2 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 February 2015 | Appointment of William John Higson as a director on 26 June 2014 (3 pages) |
19 February 2015 | Appointment of Ian Cookson as a director on 26 June 2014 (3 pages) |
13 January 2015 | Appointment of Mr Brian Millner as a director on 12 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr Gary Thomas Cutts as a director on 26 June 2014 (2 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 August 2012 | Termination of appointment of John Sandford as a director (1 page) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 July 2011 | Termination of appointment of Gareth Preston as a director (1 page) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Termination of appointment of Timothy Gittins as a director (1 page) |
7 October 2010 | Termination of appointment of James Greaves as a director (1 page) |
8 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for James Reginald Ian Greaves on 1 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Timothy Gittins on 1 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Gareth James Preston on 1 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Gareth James Preston on 1 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Timothy Gittins on 1 July 2010 (2 pages) |
7 September 2010 | Director's details changed for James Reginald Ian Greaves on 1 July 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 February 2010 | Appointment of Mark Andrew Crowe as a director (3 pages) |
16 February 2010 | Appointment of John Sandford as a director (3 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 September 2009 | Appointment terminated director richard thomas (1 page) |
23 September 2009 | Return made up to 01/07/09; full list of members (8 pages) |
9 December 2008 | Return made up to 01/07/08; full list of members (5 pages) |
8 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 November 2008 | Appointment terminated secretary paul tobias-gibbins (1 page) |
7 November 2008 | Secretary appointed keith perry (1 page) |
27 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
27 May 2008 | Director appointed timothy gittins (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 111 daiglen drive south ockendon essex RM15 5EH (1 page) |
27 May 2008 | Director appointed gareth james preston (1 page) |
19 November 2007 | Return made up to 01/07/07; full list of members (7 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: c/o jones & co 5 churchgate retford nottinghamshire DN22 6PB (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Secretary resigned (1 page) |
22 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
25 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
28 June 2005 | Return made up to 01/07/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
7 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
12 July 2004 | Ad 29/08/03--------- £ si 18@1=18 £ ic 1/19 (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: c/o jones and company 5 church street retford nottingham DN22 6PB (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Incorporation (19 pages) |