Bowden Hall, Bowden Lane, Marple
Stockport
SK6 6NE
Director Name | Mr John Christopher Saxon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.1, First Floor, Jackson House Sibson Road Sale M33 7RR |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | Dempster Management Services Limited Offices 7-9 T Bowden Hall, Bowden Lane, Marple Stockport SK6 6NE |
Director Name | Sajjad Akram |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bolshaw Road Heald Green Cheadle Cheshire SK8 3NY |
Secretary Name | Nicholas Graham Edward Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lindrick Close Tytherington Macclesfield Cheshire SK10 2UG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Lisa Caroline Fulluck |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2009) |
Role | Research University |
Correspondence Address | Flat 5 137 Palatine Road West Didsbury Lancashire M20 3YA |
Secretary Name | Riznan Asarafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 06 October 2005) |
Role | Business Manager |
Correspondence Address | 137 Palatine Road Flat 3 West Didsbury Lancashire M20 3YA |
Secretary Name | Geoffrey Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | 307 Valley Mill Cottonfields Bolton Lancashire BL7 9DY |
Director Name | Sally Jo Barker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-On-Trent Staffordshire ST6 8UW |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Mr Alan Thomas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Miss Anne Louise Barber |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(6 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2017) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Dr John Littler |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 2024) |
Correspondence Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Registered Address | Dempster Management Services Limited 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 |
1 at £1 | Anne Barber 20.00% Ordinary |
---|---|
1 at £1 | Brendan Shryane 20.00% Ordinary |
1 at £1 | John Christopher Saxon & Theresa Ellen Saxon 20.00% Ordinary |
1 at £1 | John Henry Smith Littler 20.00% Ordinary |
1 at £1 | Mr R. Ashrafi 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
8 December 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
---|---|
5 December 2017 | Director's details changed for Mr John Christopher Saxon on 1 November 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr John Christopher Saxon on 1 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of John Littler as a director on 1 November 2017 (1 page) |
23 November 2017 | Appointment of Mr John Christopher Saxon as a director on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Anne Louise Barber as a director on 16 October 2017 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 January 2016 | Appointment of Roger W Dean & Co as a secretary on 5 January 2016 (2 pages) |
5 January 2016 | Appointment of Roger W Dean & Co as a secretary on 5 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 January 2016 (1 page) |
23 December 2015 | Termination of appointment of Alan Thomas Williamson as a secretary on 30 June 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
22 September 2014 | Appointment of Dr John Littler as a director on 22 September 2014 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Appointment of Mr Brendan Shryane as a director on 29 August 2014 (2 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Register inspection address has been changed from Unit 21 Chatterley Whitfield Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England (1 page) |
8 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW on 29 August 2012 (1 page) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Sajjad Akram as a director (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 December 2010 | Termination of appointment of Sally Barker as a director (1 page) |
2 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Appointment of Miss Anne Louise Barber as a director (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Unit 21 Chatterley Whitfield Business Centre Biddulph Road Stoke-on-Trent Staffordshire ST6 8UW England on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
31 January 2010 | Registered office address changed from Unit 3 Chatterley Whitfield Bic Chatterley Whitfield Stoke-on-Trent Staffordshire ST6 8UW on 31 January 2010 (1 page) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Secretary's details changed for Alan Thomas Williamson on 29 January 2010 (1 page) |
29 January 2010 | Termination of appointment of Lisa Fulluck as a director (1 page) |
29 January 2010 | Director's details changed for Sally Jo Barker on 29 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 15/11/08; full list of members (5 pages) |
27 January 2009 | Appointment terminated secretary charles guthrie (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Secretary appointed alan thomas williamson (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page) |
20 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: boundary house 210 folly lane swinton manchester M27 0DD (1 page) |
12 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
27 March 2006 | New director appointed (2 pages) |
22 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
29 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 137 palatine road didsbury manchester M20 3YA (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: darbishire house 293A upper brook street manchester lancashire M13 0FW (1 page) |
16 June 2005 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Incorporation (15 pages) |