Altrincham
Cheshire
WA14 1QP
Director Name | Miss Marta Weronika Grzelak |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Adam Edward Horner |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Kamil Tomaszewski |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Paul Jerome Fitton |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Roberto Vittorio Lavorini |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 November 2023(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Michael Daniel Muldoon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mrs Philippa Jane Wright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2018) |
Role | General Manager And Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Matthew James Bell |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 August 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Ms Maria Aleksandrovna Udalova-Surkova |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Ms Laura McDonald Sharrock |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Director Name | Mr Paul Jerome Fitton |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2023(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
Website | www.mchaleandco.co.uk |
---|---|
Telephone | 0161 9283848 |
Telephone region | Manchester |
Registered Address | 19-21 High Street Altrincham Cheshire WA14 1QP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Andrew John Mchale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£658,822 |
Cash | £3,180,998 |
Current Liabilities | £4,108,178 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
7 November 2022 | Delivered on: 18 November 2022 Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans Ii LP Classification: A registered charge Outstanding |
---|---|
23 September 2015 | Delivered on: 24 September 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
---|---|
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Satisfaction of charge 082918390001 in full (1 page) |
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 November 2015 | Company name changed mchale muldoon LIMITED\certificate issued on 06/11/15
|
24 September 2015 | Registration of charge 082918390002, created on 23 September 2015 (22 pages) |
8 September 2015 | Director's details changed for Mr Matthew James Bell on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Matthew James Bell on 8 September 2015 (2 pages) |
17 July 2015 | Registration of charge 082918390001, created on 14 July 2015 (27 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
10 September 2014 | Appointment of Mr Matthew James Bell as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Michael Daniel Muldoon as a director on 10 September 2014 (1 page) |
29 May 2014 | Appointment of Miss Marta Weronika Grzelak as a director (2 pages) |
28 May 2014 | Appointment of Mrs Philippa Jane Wright as a director (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 April 2014 | Previous accounting period shortened from 30 November 2013 to 31 May 2013 (1 page) |
28 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 November 2012 | Incorporation (36 pages) |