Altrincham
Cheshire
WA14 2DT
Director Name | Mr Euan Daney Ross Cameron |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | David John Norman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Anthony Hugh Smith |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vice President, Tax And Treasury |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Rhona Gregg |
---|---|
Status | Current |
Appointed | 23 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Mark David Culwick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Director Name | Mr Charles Raoul De Rohan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Role | Cheif Executive Office |
Country of Residence | England |
Correspondence Address | 8 Calthorpe Road Edgbaston B15 1QT |
Secretary Name | Suzannah Ruth Lucas |
---|---|
Status | Resigned |
Appointed | 25 April 2019(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | 8 Calthorpe Road Edgbaston Birmingham B15 1QT |
Secretary Name | Aztec Financial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(same day as company formation) |
Correspondence Address | Forum 3 Solent Business Park Whiteley Fareham PO15 7FH |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
16 April 2018 | Delivered on: 23 April 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
15 October 2020 | Statement by Directors (2 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Solvency Statement dated 30/09/20 (2 pages) |
15 October 2020 | Statement of capital on 15 October 2020
|
22 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
9 July 2019 | Part of the property or undertaking has been released from charge 112508150001 (1 page) |
17 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
7 May 2019 | Appointment of Suzannah Ruth Lucas as a secretary on 25 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
3 August 2018 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 12 June 2018 (1 page) |
31 July 2018 | Current accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
12 June 2018 | Change of details for Cidron (Tbs) Newholdco Limited as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Registered office address changed from C/O Aztec Financial Services Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 12 June 2018 (1 page) |
11 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
7 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
2 May 2018 | Memorandum and Articles of Association (21 pages) |
2 May 2018 | Resolutions
|
30 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
27 April 2018 | Statement of capital following an allotment of shares on 16 April 2018
|
23 April 2018 | Registration of charge 112508150001, created on 16 April 2018 (48 pages) |
16 April 2018 | Statement by Directors (3 pages) |
16 April 2018 | Solvency Statement dated 16/04/18 (3 pages) |
16 April 2018 | Statement of capital on 16 April 2018
|
16 April 2018 | Resolutions
|
12 March 2018 | Incorporation Statement of capital on 2018-03-12
|