Failsworth
Manchester
M35 9FF
Director Name | David Hudson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(2 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Quality Systems Auditor |
Correspondence Address | 16a Chester Street Werneth Oldham OL9 7BD |
Director Name | Alexander Metcalfe |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2003(5 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | IT Consultant |
Correspondence Address | 4d Greenwich South Street Greenwich London SE10 8TY |
Director Name | Mr Peter Heginbotham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Mr Michael Maloney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cuthbert Road Cheadle Cheshire SK8 2DT |
Director Name | Diane Elizabeth Mellor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 54 Oldham Road Grasscroft Oldham Lancashire OL4 4HL |
Director Name | Darren Anthony Ratcliffe |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Developer |
Correspondence Address | 20 Bridge Street Shaw Lancashire OL2 8BG |
Director Name | James Clifton Whittingham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Advtg Mngr |
Correspondence Address | 94 Bukstones Road Shaw Oldham Ol2 8d |
Secretary Name | Mr Michael Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cuthbert Road Cheadle Cheshire SK8 2DT |
Director Name | James Peter Todd |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(6 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Project Manager |
Correspondence Address | 8 Benton Park Drive Leeds West Yorkshire LS19 6AN |
Director Name | Mr Adrian Glyn Stores |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Newboult Road Cheadle Cheshire SK8 2AH |
Secretary Name | Mr Adrian Glyn Stores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Newboult Road Cheadle Cheshire SK8 2AH |
Director Name | Yvonne Widall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 November 2003) |
Role | Manager |
Correspondence Address | 4 Prestbury Drive Oldham Greater Manchester OL1 2NU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31 Queen Street Oldham Lancashire OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 September 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
---|---|
14 September 2004 | Certificate of registration of a Friendly Society (1 page) |
14 September 2004 | Resolutions
|
23 August 2004 | New director appointed (2 pages) |
16 August 2004 | Annual return made up to 17/07/04
|
29 June 2004 | Company name changed trust oldham LIMITED\certificate issued on 29/06/04 (2 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (3 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New secretary appointed;new director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (18 pages) |