Rochdale
OL11 2BN
Director Name | Mr Michael John Marchant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | The Manse Dodington Whitchurch Shropshire SY13 1DZ Wales |
Director Name | Mr Can Elturan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2020) |
Role | Finance Director And Technologist |
Country of Residence | Australia |
Correspondence Address | 402 402, Bridge Street Richmond Vic 3121 RM13 8EL |
Director Name | Mr Collin Rohdes Hamilton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2020) |
Role | Technology Investment Accountant |
Country of Residence | Singapore |
Correspondence Address | Blk 678b Blk 678b Punggol Drive #10-818 Singapore 822678 RM13 8EL |
Director Name | Mr Philip David Lee |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2020) |
Role | Finance And Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Wash Road Hutton Brentwood Essex CM13 1BZ |
Director Name | Mr Danny Alan Penfold |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 February 2020) |
Role | Investment And Finance Director |
Country of Residence | Australia |
Correspondence Address | 29 Askwith Road Rainham Essex RM13 8EL |
Director Name | Miss Elizabeth Perrella |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 September 2019(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2020) |
Role | Finance And Investment Manager |
Country of Residence | Australia |
Correspondence Address | 10 10, Young Street Albert Park Vic 3206 RM13 8EL |
Registered Address | 870 Oldham Road Oldham Road Rochdale OL11 2BN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Balderstone and Kirkholt |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 5 days from now) |
5 November 2020 | Micro company accounts made up to 31 May 2020 (2 pages) |
---|---|
10 August 2020 | Notification of a person with significant control statement (2 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Elizabeth Perrella as a director on 1 May 2020 (1 page) |
2 March 2020 | Termination of appointment of Collin Rohdes Hamilton as a director on 20 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Philip David Lee as a director on 20 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Danny Alan Penfold as a director on 20 February 2020 (1 page) |
2 March 2020 | Cessation of Danny Alan Penfold as a person with significant control on 1 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Can Elturan as a director on 20 February 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 September 2019 | Appointment of Miss Elizabeth Perrella as a director on 14 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Danny Alan Penfold as a director on 14 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Collin Rohdes Hamilton as a director on 14 September 2019 (2 pages) |
18 September 2019 | Appointment of Mr Can Elturan as a director on 14 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Philip David Lee as a director on 14 September 2019 (2 pages) |
16 September 2019 | Cessation of Michael John Marchant as a person with significant control on 14 September 2019 (1 page) |
16 September 2019 | Notification of Danny Alan Penfold as a person with significant control on 14 September 2019 (2 pages) |
23 August 2019 | Cessation of The Rttg as a person with significant control on 9 May 2019 (1 page) |
23 August 2019 | Notification of Michael John Marchant as a person with significant control on 20 August 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 October 2017 | Registered office address changed from 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA England to Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA England to Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA on 16 October 2017 (1 page) |
9 August 2017 | Registered office address changed from 8 Preston Street Shrewsbury Shropshire SY2 5NY England to 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 8 Preston Street Shrewsbury Shropshire SY2 5NY England to 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA on 9 August 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|