Altrincham
Cheshire
WA14 1PF
Director Name | Mrs Ebe Panitteri Martines |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired High School Teacher |
Country of Residence | Italy |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Sarita Lunani |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Seller Of Jute, Cotton Bags & Assorted Items |
Country of Residence | India |
Correspondence Address | Lunani 1st Building 1-71 Satavahana Nagar Gavarava Eluru-534003 W.G. Dt Andhra Pradesh India |
Director Name | Mrs Zenaida Farcon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Filipino |
Status | Current |
Appointed | 01 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Certified Public Accountant |
Country of Residence | Philippines |
Correspondence Address | Unit 2102 Atlanta Center 31 Annapolis Street Greenhills San Juan City Metro Manila 1502 Philippines |
Director Name | Mrs Sissel Hoihjelle Michelsen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sen Citizen/Ret Teacher/Iiw Constitution Chairman |
Country of Residence | Norway |
Correspondence Address | Gamle Stromsvei 31 1056 Oslo Norway |
Director Name | Mrs Patricia Mary Douglas |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Anne Katherine Fryer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Slater Heelis Solicitors Dovecote House, Off O Sale Moor Sale Cheshire M33 2HG |
Director Name | Catherine Rafabert |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Shah Pallavi Tushar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Medical Doctor |
Country of Residence | India |
Correspondence Address | C/O Slater Heelis Solicitors Dovecote House, Off O Sale Moor Sale Cheshire M33 2HG |
Director Name | Charlotte De Vos |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Retired |
Country of Residence | Belgium |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Secretary Name | Elaine Judith Hathaway |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Margaret Carole Young |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Norma Friar |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Gabriella Tralascia Adami |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2015) |
Role | Teacher |
Country of Residence | Italy |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Kapila Gupta |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2019) |
Role | Doctor |
Country of Residence | India |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Gunder Lannoy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Abha Gupta |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 62 Wellington Road South Stockport Cheshire SK1 3SU |
Director Name | Charlotte De Vos |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Dr Oluyemisi Abiodun Alatise |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2018) |
Role | Company Director/ Secretary |
Country of Residence | Nigeria |
Correspondence Address | Suite 2.3 Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Phyllis Ethel Charter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Azhagu Annamalai |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Christine Kirby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2020) |
Role | Vice President |
Country of Residence | Australia |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Corinne Marthe Marcelle HÉLÈNe Van Der Drift |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2018(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Housewife |
Country of Residence | Belgium |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Elizabeth Ann Thomas |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Dr Bina Mayur Vyas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Retired |
Country of Residence | India |
Correspondence Address | 7 Gokul Society Borsad Road Anand 388001 Gujarat India |
Website | internationalinnerwheel.org |
---|---|
Telephone | 0161 9273116 |
Telephone region | Manchester |
Registered Address | Myburo 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
3 December 2020 | Accounts for a small company made up to 30 June 2020 (10 pages) |
---|---|
9 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 July 2020 | Appointment of Mrs Ebe Panitteri as a director on 1 July 2020 (2 pages) |
30 June 2020 | Termination of appointment of Christine Kirby as a director on 30 June 2020 (1 page) |
5 November 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Kapila Gupta as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Azhagu Annamalai as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Dr Bina Mayur Vyas as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Elizabeth Ann Thomas as a director on 1 July 2019 (2 pages) |
20 February 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
1 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 October 2018 | Notification of Alan James Phillips as a person with significant control on 18 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Elaine Judith Hathaway as a secretary on 30 June 2018 (1 page) |
11 October 2018 | Appointment of Mr Alan James Phillips as a secretary on 1 July 2018 (2 pages) |
11 October 2018 | Appointment of Mrs Corinne Marthe Marcelle Hélène Van Der Drift as a director on 1 July 2018 (2 pages) |
11 October 2018 | Termination of appointment of Oluyemisi Abiodun Alatise as a director on 30 June 2018 (1 page) |
11 October 2018 | Cessation of Elaine Judith Hathaway as a person with significant control on 30 June 2018 (1 page) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
18 October 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
10 July 2017 | Termination of appointment of Charlotte De Vos as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mrs Christine Kirby as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Charlotte De Vos as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mrs Christine Kirby as a director on 1 July 2017 (2 pages) |
13 April 2017 | Director's details changed for Charlotte De Vos on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Kapila Gupta on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Charlotte De Vos on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Kapila Gupta on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Elaine Judith Hathaway on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Elaine Judith Hathaway on 13 April 2017 (1 page) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
20 October 2016 | Full accounts made up to 30 June 2016 (11 pages) |
20 October 2016 | Full accounts made up to 30 June 2016 (11 pages) |
8 August 2016 | Appointment of Phyllis Ethel Charter as a director on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Azhagu Annamalai as a director on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Phyllis Ethel Charter as a director on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mrs Azhagu Annamalai as a director on 1 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Abha Gupta as a director on 30 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Abha Gupta as a director on 30 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Gunder Lannoy as a director on 30 June 2016 (1 page) |
5 August 2016 | Termination of appointment of Gunder Lannoy as a director on 30 June 2016 (1 page) |
1 December 2015 | Full accounts made up to 30 June 2015 (9 pages) |
1 December 2015 | Full accounts made up to 30 June 2015 (9 pages) |
24 November 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
24 November 2015 | Annual return made up to 25 October 2015 no member list (7 pages) |
6 July 2015 | Appointment of Dr Oluyemisi Abiodun Alatise as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Dr Oluyemisi Abiodun Alatise as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Dr Oluyemisi Abiodun Alatise as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Gabriella Tralascia Adami as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Gabriella Tralascia Adami as a director on 30 June 2015 (1 page) |
6 May 2015 | Full accounts made up to 30 June 2014 (9 pages) |
6 May 2015 | Full accounts made up to 30 June 2014 (9 pages) |
28 November 2014 | Annual return made up to 25 October 2014 no member list (7 pages) |
28 November 2014 | Annual return made up to 25 October 2014 no member list (7 pages) |
16 July 2014 | Termination of appointment of Margaret Carole Young as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Margaret Carole Young as a director on 30 June 2014 (1 page) |
16 July 2014 | Appointment of Charlotte De Vos as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Charlotte De Vos as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Charlotte De Vos as a director on 1 July 2014 (3 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
15 November 2013 | Annual return made up to 25 October 2013 no member list (7 pages) |
15 November 2013 | Annual return made up to 25 October 2013 no member list (7 pages) |
15 July 2013 | Appointment of Abha Gupta as a director (2 pages) |
15 July 2013 | Appointment of Kapila Gupta as a director (2 pages) |
15 July 2013 | Termination of appointment of Catherine Rafabert as a director (1 page) |
15 July 2013 | Termination of appointment of Catherine Rafabert as a director (1 page) |
15 July 2013 | Termination of appointment of Charlotte De Vos as a director (1 page) |
15 July 2013 | Appointment of Kapila Gupta as a director (2 pages) |
15 July 2013 | Termination of appointment of Norma Friar as a director (1 page) |
15 July 2013 | Appointment of Abha Gupta as a director (2 pages) |
15 July 2013 | Appointment of Gunder Lannoy as a director (2 pages) |
15 July 2013 | Termination of appointment of Norma Friar as a director (1 page) |
15 July 2013 | Appointment of Gunder Lannoy as a director (2 pages) |
15 July 2013 | Termination of appointment of Charlotte De Vos as a director (1 page) |
14 February 2013 | Full accounts made up to 30 June 2012 (9 pages) |
14 February 2013 | Full accounts made up to 30 June 2012 (9 pages) |
20 November 2012 | Secretary's details changed for Elaine Judith Hathaway on 25 October 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Elaine Judith Hathaway on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Catherine Rafabert on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Catherine Rafabert on 25 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 25 October 2012 no member list (7 pages) |
20 November 2012 | Annual return made up to 25 October 2012 no member list (7 pages) |
20 November 2012 | Director's details changed for Charlotte De Vos on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Charlotte De Vos on 25 October 2012 (2 pages) |
9 July 2012 | Appointment of Gabriella Tralascia Adami as a director (2 pages) |
9 July 2012 | Appointment of Norma Friar as a director (3 pages) |
9 July 2012 | Appointment of Norma Friar as a director (3 pages) |
9 July 2012 | Termination of appointment of Shah Pallavi Tushar as a director (2 pages) |
9 July 2012 | Termination of appointment of Shah Pallavi Tushar as a director (2 pages) |
9 July 2012 | Appointment of Gabriella Tralascia Adami as a director (2 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (9 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
14 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
14 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
11 July 2011 | Appointment of Margaret Carole Young as a director (3 pages) |
11 July 2011 | Termination of appointment of Anne Fryer as a director (2 pages) |
11 July 2011 | Appointment of Margaret Carole Young as a director (3 pages) |
11 July 2011 | Termination of appointment of Anne Fryer as a director (2 pages) |
27 January 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (5 pages) |
27 January 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (5 pages) |
23 November 2010 | Registered office address changed from C/O Slater Heelis Solicitors Dovecote House, Off Old Hall Road Sale Moor Sale Cheshire M33 2HG United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from C/O Slater Heelis Solicitors Dovecote House, Off Old Hall Road Sale Moor Sale Cheshire M33 2HG United Kingdom on 23 November 2010 (2 pages) |
25 October 2010 | Incorporation (36 pages) |
25 October 2010 | Incorporation (36 pages) |