Heald Green
Cheadle
Greater Manchester
SK8 3PW
Director Name | Mr Michael Brian Victor Cudworth Hirschfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mr Waseem Shiraz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 September 2017) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 31-32 St. James's Street London SW1A 1HD |
Director Name | Mr Trevor John Wells |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2017) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31-32 St. James's Street London SW1A 1HD |
Secretary Name | Mr Trevor Wells |
---|---|
Status | Resigned |
Appointed | 01 May 2014(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 31-32 St. James's Street London SW1A 1HD |
Director Name | Mr Peter Bayard Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 July 2022) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX |
Director Name | Mr Igor Zjalic |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX |
Secretary Name | Kitwell Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Registered Address | Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Robust Resources 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
8 September 2017 | Appointment of Mr Peter Bayard Moss as a director on 4 September 2017 (2 pages) |
---|---|
7 September 2017 | Termination of appointment of Waseem Shiraz as a director on 7 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Trevor John Wells as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Trevor Wells as a secretary on 31 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mr Trevor Wells as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Kitwell Consultants Limited as a secretary (1 page) |
23 September 2013 | Termination of appointment of Michael Hirschfield as a director (1 page) |
23 September 2013 | Registered office address changed from Kitwell House the Warren Radlett Hertfordshire WD7 7DU England on 23 September 2013 (1 page) |
11 July 2013 | Appointment of Mr Waseem Shiraz as a director (2 pages) |
11 July 2013 | Appointment of Mr Trevor John Wells as a director (2 pages) |
3 May 2013 | Incorporation
|