Stockport
Cheshire
SK1 1PN
Director Name | Mr Michael John Lamont |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Banking Director |
Country of Residence | England |
Correspondence Address | 10 Great Underbank Stockport SK1 1LL |
Director Name | Mr Anthony Michael Murray |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 24 Lower Hillgate Stockport SK1 1JE |
Director Name | Mr Rhys Glynn Owen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Property Letting |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Mohammad Burhan Choudry |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport SK4 1BS |
Director Name | Mr Charles Thomas Wood |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport SK3 8AD |
Director Name | Miss Claire Louise Stott |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | No1 St Peters Square No1 St. Peters Square 2nd Floor Stockport SK1 1NZ |
Director Name | Mr Paul Christopher Kelsall |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | 13b Little Underbank Stockport SK1 1LA |
Director Name | Mr Harry Malcolm Guy Hurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lansdown Close Cheadle Hulme Cheadle Cheshire SK8 7HF |
Director Name | Ms Jean Donald Walker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport SK3 8AD |
Director Name | Helen Marion White |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pepper House Pepper Road Hazel Grove Stockport SK7 5DP |
Director Name | Maxine Anne McDermott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2018) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 48 Merseyway Stockport SK1 1SZ |
Director Name | Miss Veronica Helen Robinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn Brewery Lower Hillgate Stockport SK1 1JJ |
Director Name | Mr Michael Palmer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Tiviot Dale Stockport SK1 1TD |
Director Name | Mrs Caroline Brown |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport SK4 1BS |
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge SK9 7LF |
Director Name | Mr Joseph Barratt |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 May 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 49 Cravenwood Road Stockport SK5 6PQ |
Director Name | Mr James Robert Pitt |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 August 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 136 Henrietta Street Ashton-Under-Lyne Greater Manchester OL6 8PH |
Director Name | Mr Alan Gent |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 2020) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 19a St. Petersgate Stockport SK1 1EB |
Director Name | Ms Karen Blanche Barker |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Great Underbank Stockport Cheshire SK1 1LF |
Director Name | Mr Steven Pilling |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2023) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 112 Heaton Moor Road Stockport SK4 4JY |
Director Name | Mr Steven Oliver |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Stockport Exchange First Floor, One Stockport Railway Road Stockport Cheshire SK1 3SW |
Director Name | Miss Gabrielle Lucia Betley |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2023) |
Role | Retail Store Manager |
Country of Residence | England |
Correspondence Address | Sainsburys Local Wellington Road South Grand Central Square Stockport SK1 3TA |
Registered Address | Office 9 Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
16 January 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
2 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
19 December 2023 | Registered office address changed from 15 Great Underbank Stockport Cheshire SK1 1LF England to PO Box Office 9 Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN on 19 December 2023 (1 page) |
6 December 2023 | Appointment of Miss Claire Louise Stott as a director on 29 November 2023 (2 pages) |
6 December 2023 | Termination of appointment of Gabrielle Lucia Betley as a director on 29 November 2023 (1 page) |
6 December 2023 | Appointment of Mr Paul Christopher Kelsall as a director on 29 November 2023 (2 pages) |
6 December 2023 | Termination of appointment of Steven Pilling as a director on 29 November 2023 (1 page) |
6 December 2023 | Appointment of Mr Charles Thomas Wood as a director on 29 November 2023 (2 pages) |
30 January 2023 | Termination of appointment of Steven Oliver as a director on 16 January 2023 (1 page) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 February 2022 | Termination of appointment of Anthony Emerson Jones as a director on 28 January 2022 (1 page) |
10 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
9 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
22 December 2021 | Appointment of Mr Mohammad Burhan Choudry as a director on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Rhys Glynn Owen as a director on 17 December 2021 (2 pages) |
9 September 2021 | Resolutions
|
9 September 2021 | Memorandum and Articles of Association (21 pages) |
4 June 2021 | Appointment of Mr Anthony Michael Murray as a director on 22 April 2021 (2 pages) |
11 March 2021 | Director's details changed for Miss Gabrielle Lucia Betley on 1 March 2021 (2 pages) |
9 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
8 February 2021 | Termination of appointment of Karen Blanche Barker as a director on 27 January 2021 (1 page) |
26 January 2021 | Director's details changed for Mr Anthony Emerson Jones on 18 January 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
22 January 2021 | Director's details changed for Mr Anthony Emerson Jones on 18 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Michael John Lamont on 18 January 2021 (2 pages) |
7 August 2020 | Termination of appointment of Veronica Helen Robinson as a director on 26 July 2020 (1 page) |
7 August 2020 | Termination of appointment of Alan Gent as a director on 26 July 2020 (1 page) |
7 August 2020 | Appointment of Miss Gabrielle Lucia Betley as a director on 26 July 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
27 November 2019 | Appointment of Mr Steven Pilling as a director on 19 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Steven Oliver as a director on 20 November 2019 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Termination of appointment of Caroline Brown as a director on 14 August 2019 (1 page) |
16 August 2019 | Appointment of Mr Alan Gent as a director on 14 August 2019 (2 pages) |
16 August 2019 | Appointment of Ms Karen Blanche Barker as a director on 14 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of James Robert Pitt as a director on 14 August 2019 (1 page) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
3 August 2018 | Appointment of Mr James Robert Pitt as a director on 2 August 2018 (2 pages) |
4 July 2018 | Registered office address changed from 30 Greek Street Stockport SK3 8AD to 15 Great Underbank Stockport Cheshire SK1 1LF on 4 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Joseph Barratt as a director on 16 May 2018 (1 page) |
28 March 2018 | Termination of appointment of Michael Palmer as a director on 14 November 2017 (1 page) |
28 March 2018 | Termination of appointment of Maxine Anne Mcdermott as a director on 27 March 2018 (1 page) |
28 March 2018 | Appointment of Mrs Caroline Brown as a director on 12 September 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Helen Marion White as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Michael John Lamont as a director on 12 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Harry Malcolm Guy Hurst as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Helen Marion White as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Anthony Emerson Jones as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Jean Donald Walker as a director on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Jean Donald Walker as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Anthony Emerson Jones as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Joseph Barratt as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Harry Malcolm Guy Hurst as a director on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Joseph Barratt as a director on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Michael John Lamont as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Palmer as a director on 25 July 2017 (2 pages) |
12 September 2017 | Appointment of Mr Michael Palmer as a director on 25 July 2017 (2 pages) |
7 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 September 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
26 May 2017 | Appointment of Veronica Helen Robinson as a director on 10 April 2017 (3 pages) |
26 May 2017 | Appointment of Veronica Helen Robinson as a director on 10 April 2017 (3 pages) |
5 April 2017 | Appointment of Stuart Anthony Broadbelt as a director on 7 February 2017 (3 pages) |
5 April 2017 | Appointment of Stuart Anthony Broadbelt as a director on 7 February 2017 (3 pages) |
25 January 2017 | Appointment of Maxine Anne Mcdermott as a director on 12 January 2017 (3 pages) |
25 January 2017 | Appointment of Maxine Anne Mcdermott as a director on 12 January 2017 (3 pages) |
30 December 2016 | Incorporation (55 pages) |
30 December 2016 | Incorporation (55 pages) |