Altrincham
Cheshire
WA14 2DT
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Syed Waqas Ahmed |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Georgina Adams Green |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(17 years, 2 months after company formation) |
Appointment Duration | 1 week |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Fountain Crescent Paisley Renfrewshire PA4 9RE Scotland |
Director Name | Alison Jane Starr |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(17 years, 2 months after company formation) |
Appointment Duration | 1 week |
Role | Chartered Accountant/ Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ppd Global Limited Granta Park Great Abington Cambridge CB21 6GQ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Thomas Fergus Hughes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 - 5 Parkview, Alder Close Lottbridge Drove Eastbourne East Sussex BN23 6QE |
Director Name | Mrs Sarah Frances Lamb Hughes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 - 5 Park View, Alder Close Eastbourne East Sussex BN23 6QE |
Secretary Name | Mrs Sarah Frances Lamb Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 - 5 Park View, Alder Close Eastbourne East Sussex BN23 6QE |
Director Name | James Robert Ewen Coley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Kevin Neil Wheeler |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years (resigned 16 November 2015) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Nicola Jane Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Katie Rose Wright |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Iain Alasdair Keith Moodie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Solaar House 19 Mercers Row Cambridge CB5 8BZ |
Director Name | Ms Lucie Mary Katja Grant |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 December 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Nicholas Ince |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
4.9k at £1 | Erie Uk Senior Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,382,000 |
Current Liabilities | £488,951,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
14 April 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
8 April 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Syed Waqas Ahmed as a director on 23 March 2020 (2 pages) |
10 December 2019 | Termination of appointment of Lucie Mary Katja Grant as a director on 3 December 2019 (1 page) |
5 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Anthony Hugh Smith as a director on 12 November 2018 (2 pages) |
2 November 2018 | Appointment of Euan Daney Ross Cameron as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Nicholas Ince as a director on 31 October 2018 (1 page) |
16 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
19 November 2015 | Appointment of David John Norman as a director on 16 November 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
17 September 2015 | Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 March 2014 | Register(s) moved to registered office address (1 page) |
14 March 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page) |
4 March 2014 | Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
11 February 2013 | Appointment of Lucie Mary Katja Grant as a director (2 pages) |
11 February 2013 | Termination of appointment of Iain Moodie as a director (1 page) |
3 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
18 April 2012 | Appointment of Iain Alasdair Keith Moodie as a director (2 pages) |
18 April 2012 | Termination of appointment of James Coley as a director (1 page) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
24 June 2011 | Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
30 December 2010 | Appointment of Katie Rose Wright as a director (3 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
5 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
19 April 2010 | Resolutions
|
19 April 2010 | Statement of capital following an allotment of shares on 13 April 2010
|
19 April 2010 | Resolutions
|
18 February 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
18 February 2010 | Statement of capital following an allotment of shares on 31 March 2008
|
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
18 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
14 August 2009 | Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 07/11/2009 to 31/12/2009 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 7 November 2008 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 7 November 2008 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 7 November 2008 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
2 December 2008 | Director appointed kevin neil wheeler (5 pages) |
2 December 2008 | Director appointed kevin neil wheeler (5 pages) |
27 November 2008 | Secretary appointed nicola jane ward (2 pages) |
27 November 2008 | Director appointed james robert ewen coley (6 pages) |
27 November 2008 | Secretary appointed nicola jane ward (2 pages) |
27 November 2008 | Director appointed james robert ewen coley (6 pages) |
25 November 2008 | Accounting reference date extended from 31/10/2008 to 07/11/2008 (1 page) |
25 November 2008 | Accounting reference date extended from 31/10/2008 to 07/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 30-34 north street, hailsham, east sussex, BN27 1DW (1 page) |
24 November 2008 | Appointment terminated director and secretary sarah lamb hughes (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from, 30-34 north street, hailsham, east sussex, BN27 1DW (1 page) |
24 November 2008 | Appointment terminated director thomas hughes (1 page) |
24 November 2008 | Appointment terminated director and secretary sarah lamb hughes (1 page) |
24 November 2008 | Appointment terminated director thomas hughes (1 page) |
24 November 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
24 November 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 September 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
13 September 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |