27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Robert Granville Redford |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Robert Michael Coverdale Shields |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Graham Fawcett |
---|---|
Status | Current |
Appointed | 15 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Graham Fawcett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Susan Johan Aldridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mallory Court Belgrave Road Bowdon Altrincham Cheshire WA14 2NP |
Director Name | Mr Neil Esmond Myerson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Myerson Solicitors Llp Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Jennifer Susan Ruff |
---|---|
Status | Resigned |
Appointed | 19 June 2014(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 54 Victoria Road Hale Altrincham Cheshire WA15 9AB |
Director Name | Amy Lee Sharpe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2018) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wyngate Road Hale Altrincham Cheshire WA15 0LZ |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £22,394 |
Current Liabilities | £22,394 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
13 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
8 February 2024 | Change of details for Robert Michael Coverdale Shields as a person with significant control on 8 February 2024 (2 pages) |
8 February 2024 | Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 8 February 2024 (2 pages) |
30 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 March 2022 | Change of details for Robert Michael Coverdale Shields as a person with significant control on 28 March 2022 (2 pages) |
28 March 2022 | Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 28 March 2022 (2 pages) |
4 January 2022 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page) |
4 January 2022 | Director's details changed for Robert Michael Coverdale Shields on 1 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Mr Anthony Frederick Charles Collier on 1 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Mr Graham Fawcett on 1 December 2021 (2 pages) |
4 January 2022 | Director's details changed for Robert Granville Redford on 1 December 2021 (2 pages) |
4 January 2022 | Secretary's details changed for Graham Fawcett on 1 December 2021 (1 page) |
7 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 July 2020 | Director's details changed for Mr Graham Fawcett on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Robert Michael Coverdale Shields on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Anthony Frederick Charles Collier on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Robert Granville Redford on 29 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Graham Fawcett on 23 July 2020 (2 pages) |
23 July 2020 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 23 July 2020 (1 page) |
23 July 2020 | Secretary's details changed for Graham Fawcett on 23 July 2020 (1 page) |
23 July 2020 | Director's details changed for Robert Michael Coverdale Shields on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Anthony Frederick Charles Collier on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Robert Granville Redford on 23 July 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
29 June 2018 | Appointment of Mr Graham Fawcett as a director on 28 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 May 2018 | Change of details for Mrs Susan Johan Aldridge as a person with significant control on 2 May 2018 (2 pages) |
22 May 2018 | Cessation of Susan Johan Aldridge as a person with significant control on 2 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Amy Lee Sharpe as a director on 2 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Susan Johan Aldridge as a director on 2 May 2018 (1 page) |
23 February 2018 | Termination of appointment of Neil Esmond Myerson as a director on 23 February 2018 (1 page) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (8 pages) |
12 May 2016 | Annual return made up to 9 May 2016 no member list (8 pages) |
12 May 2016 | Director's details changed for Any Lee Sharpe on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Any Lee Sharpe on 12 May 2016 (2 pages) |
15 February 2016 | Appointment of Any Lee Sharpe as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Jennifer Susan Ruff as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Graham Fawcett as a secretary on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Any Lee Sharpe as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Jennifer Susan Ruff as a secretary on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Graham Fawcett as a secretary on 15 February 2016 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
25 July 2014 | Company name changed the altrincham town centre business neighbourhood plan forum LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Company name changed the altrincham town centre business neighbourhood plan forum LIMITED\certificate issued on 25/07/14
|
19 June 2014 | Appointment of Jennifer Susan Ruff as a secretary (2 pages) |
19 June 2014 | Appointment of Jennifer Susan Ruff as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Neil Esmond Myerson as a director (2 pages) |
18 June 2014 | Appointment of Mrs Susan Johan Aldridge as a director (2 pages) |
18 June 2014 | Appointment of Robert Granville Redford as a director (2 pages) |
18 June 2014 | Appointment of Mr Neil Esmond Myerson as a director (2 pages) |
18 June 2014 | Appointment of Robert Michael Coverdale Shields as a director (2 pages) |
18 June 2014 | Appointment of Robert Michael Coverdale Shields as a director (2 pages) |
18 June 2014 | Appointment of Mrs Susan Johan Aldridge as a director (2 pages) |
18 June 2014 | Appointment of Robert Granville Redford as a director (2 pages) |
9 May 2014 | Incorporation (17 pages) |
9 May 2014 | Incorporation (17 pages) |