Styal Road
Manchester
M22 5XB
Director Name | Mr David Stephen Millward |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr James Bracewell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Michael David Yardley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Rupert Stewart David Howard |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Thomas David Stephens |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
15 December 2020 | Delivered on: 16 December 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
17 December 2020 | Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page) |
---|---|
17 December 2020 | Termination of appointment of Thomas David Stephens as a director on 15 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Rupert Stewart David Howard as a director on 15 December 2020 (1 page) |
17 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
17 December 2020 | Appointment of Mr James Bracewell as a director on 15 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from Floor 2, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr David Millward as a director on 15 December 2020 (2 pages) |
17 December 2020 | Appointment of Mr Julian Bambridge as a director on 15 December 2020 (2 pages) |
16 December 2020 | Registration of charge 125260980001, created on 15 December 2020 (54 pages) |
14 December 2020 | Memorandum and Articles of Association (9 pages) |
14 December 2020 | Resolutions
|
4 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
29 October 2020 | Cessation of Oakwood Corporate Nominees 2019 Limited as a person with significant control on 27 October 2020 (1 page) |
29 October 2020 | Notification of T&J Midco Limited as a person with significant control on 27 October 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
28 October 2020 | Company name changed helium miracle 298 LIMITED\certificate issued on 28/10/20
|
27 October 2020 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Rupert Stewart David Howard as a director on 27 October 2020 (2 pages) |
27 October 2020 | Appointment of Thomas David Stephens as a director on 27 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 16 Palace Street London SW1E 5JD on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Michael David Yardley as a director on 27 October 2020 (1 page) |
19 March 2020 | Incorporation
Statement of capital on 2020-03-19
|