CUTTERMATE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL0 9HX

Company number 03659781
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address 10 BOLTON STREET, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of CUTTERMATE LIMITED are www.cuttermate.co.uk, and www.cuttermate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cuttermate Limited is a Private Limited Company. The company registration number is 03659781. Cuttermate Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of Cuttermate Limited is 10 Bolton Street Ramsbottom Bury Lancashire Bl0 9hx. . PARRY, Ian is a Secretary of the company. PARRY, Ian is a Director of the company. PICKUP, John is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director PARRY, Shirley has been resigned. Director PICKUP, Lindsay has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PARRY, Ian
Appointed Date: 30 October 1998

Director
PARRY, Ian
Appointed Date: 30 October 1998
63 years old

Director
PICKUP, John
Appointed Date: 30 October 1998
64 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Director
PARRY, Shirley
Resigned: 11 November 2002
Appointed Date: 05 November 1998
63 years old

Director
PICKUP, Lindsay
Resigned: 21 September 2006
Appointed Date: 05 November 1998
64 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Mr Ian Parry
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Pickup
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUTTERMATE LIMITED Events

12 Sep 2016
Confirmation statement made on 7 September 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 52 more events
05 Nov 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Incorporation

CUTTERMATE LIMITED Charges

25 September 2002
Charge of deposit
Delivered: 27 September 2002
Status: Satisfied on 29 September 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 January 1999
Mortgage debenture
Delivered: 25 January 1999
Status: Satisfied on 29 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…