Altrincham
Cheshire
WA14 2UQ
Director Name | Mr James Nelson Shepherd |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(same day as company formation) |
Role | Md Of Investment Company |
Country of Residence | United Kingdom |
Correspondence Address | Breezecrest Planetree Road Altrincham Cheshire WA15 9JL |
Director Name | Mr Grahame Nicholas Elliott |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Winton Road Altrincham Cheshire WA14 2PB |
Director Name | Cllr Alan Robert Mitchell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2018(2 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Downs Road Hale Altrincham WA14 3HU |
Director Name | Ms Charlotte Batra |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Park Road Bowdon Altrincham WA14 3JG |
Director Name | Mrs Elaine English |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Albert Road Hale Altrincham WA15 9AH |
Director Name | Mrs Elizabeth Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Briony Avenue Hale Altrincham WA15 8QA |
Director Name | Mr Andreas Vincent Douglas Underwood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Semi-Retired |
Country of Residence | England |
Correspondence Address | 4 Park Road Hale Altrincham WA15 9NJ |
Director Name | Mr Richard Lucas |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Stamford Road Bowdon Altrincham WA14 2JN |
Director Name | Ms Helen Brazier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Library Manager |
Country of Residence | England |
Correspondence Address | 2 Avon Road Altrincham Cheshire WA15 0LB |
Secretary Name | Ms Katharine Margaret Hass |
---|---|
Status | Resigned |
Appointed | 21 September 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 11 Canon Drive Bowdon Altrincham WA14 3FD |
Registered Address | 33 Albert Road Hale Altrincham WA15 9AH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
16 December 2020 | Registered office address changed from 4 South Downs Road Hale Altrincham WA14 3HU England to 3 Fernlea 3 Fernlea Hale Altrincham Cheshire WA15 9LH on 16 December 2020 (1 page) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 October 2020 | Register inspection address has been changed to 11 Canon Drive 11 Canon Drive Bowdon Altrincham Trafford WA14 3FD (1 page) |
23 October 2020 | Register(s) moved to registered inspection location 11 Canon Drive 11 Canon Drive Bowdon Altrincham Trafford WA14 3FD (1 page) |
22 October 2020 | Cessation of James Nelson Shepherd as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Cessation of Paul Luton as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Cessation of Alan Robert Mitchell as a person with significant control on 1 October 2020 (1 page) |
12 October 2020 | Cessation of Grahame Nicholas Elliott as a person with significant control on 1 October 2020 (1 page) |
25 September 2020 | Appointment of Ms Katharine Margaret Hass as a secretary on 21 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 2 Avon Road Altrincham Cheshire WA15 0LB United Kingdom to 4 South Downs Road Hale Altrincham WA14 3HU on 25 September 2020 (1 page) |
25 September 2020 | Cessation of Helen Brazier as a person with significant control on 21 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Helen Brazier as a director on 21 September 2020 (1 page) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 June 2018 | Appointment of Mr Richard Anthony Lucas as a director on 1 May 2018 (2 pages) |
11 June 2018 | Appointment of Mr Andreas Vincent Douglas Underwood as a director on 1 May 2018 (2 pages) |
11 June 2018 | Appointment of Mrs Elaine English as a director on 1 May 2018 (2 pages) |
11 June 2018 | Appointment of Ms Charlotte Batra as a director on 1 May 2018 (2 pages) |
11 June 2018 | Appointment of Mrs Elizabeth Smith as a director on 1 May 2018 (2 pages) |
8 May 2018 | Notification of Alan Robert Mitchell as a person with significant control on 8 April 2018 (2 pages) |
8 May 2018 | Appointment of Councillor Alan Robert Mitchell as a director on 8 April 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
27 June 2016 | Memorandum and Articles of Association (21 pages) |
27 June 2016 | Memorandum and Articles of Association (21 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | NE01 (2 pages) |
8 June 2016 | Change of name notice (2 pages) |
8 June 2016 | Change of name notice (2 pages) |
8 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Change of name with request to seek comments from relevant body (2 pages) |
8 June 2016 | NE01 (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
13 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
13 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (3 pages) |
19 October 2015 | Incorporation
|
19 October 2015 | Incorporation
|