39 HEYES LANE (MANAGEMENT) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LA

Company number 04551452
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 39A HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 3 ; Appointment of Mrs Susan Jane Ringham as a director on 1 November 2015. The most likely internet sites of 39 HEYES LANE (MANAGEMENT) LIMITED are www.39heyeslanemanagement.co.uk, and www.39-heyes-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 39 Heyes Lane Management Limited is a Private Limited Company. The company registration number is 04551452. 39 Heyes Lane Management Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of 39 Heyes Lane Management Limited is 39a Heyes Lane Alderley Edge Cheshire Sk9 7la. . FERNS, Catherine is a Director of the company. FERNS, Thomas Hugh is a Director of the company. PARNELL, Audrey Ann is a Director of the company. PARNELL, Carlton, Dr is a Director of the company. RINGHAM, Susan Jane is a Director of the company. Secretary BROWN, Barnaby has been resigned. Secretary DARLINGTON, Clare Louise has been resigned. Secretary MONK, Robin Guy, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Barnaby has been resigned. Director DANIEL, Fiona Jane has been resigned. Director DARLINGTON, Jon Ralph, Dr has been resigned. Director MONK, Robin Guy, Dr has been resigned. Director SAGGU, Parminder Singh, Doctor has been resigned. Director WESTCOTT, Frederick Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
FERNS, Catherine
Appointed Date: 27 June 2012
63 years old

Director
FERNS, Thomas Hugh
Appointed Date: 21 December 2006
57 years old

Director
PARNELL, Audrey Ann
Appointed Date: 13 December 2011
78 years old

Director
PARNELL, Carlton, Dr
Appointed Date: 29 January 2010
78 years old

Director
RINGHAM, Susan Jane
Appointed Date: 01 November 2015
57 years old

Resigned Directors

Secretary
BROWN, Barnaby
Resigned: 18 August 2006
Appointed Date: 01 May 2004

Secretary
DARLINGTON, Clare Louise
Resigned: 29 January 2010
Appointed Date: 18 August 2006

Secretary
MONK, Robin Guy, Dr
Resigned: 30 April 2004
Appointed Date: 02 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Director
BROWN, Barnaby
Resigned: 18 August 2006
Appointed Date: 06 June 2003
53 years old

Director
DANIEL, Fiona Jane
Resigned: 21 April 2005
Appointed Date: 21 July 2003
59 years old

Director
DARLINGTON, Jon Ralph, Dr
Resigned: 29 January 2010
Appointed Date: 22 April 2005
49 years old

Director
MONK, Robin Guy, Dr
Resigned: 30 April 2004
Appointed Date: 02 October 2002
85 years old

Director
SAGGU, Parminder Singh, Doctor
Resigned: 20 March 2007
Appointed Date: 01 May 2004
58 years old

Director
WESTCOTT, Frederick Michael
Resigned: 06 June 2003
Appointed Date: 02 October 2002
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2002
Appointed Date: 02 October 2002

39 HEYES LANE (MANAGEMENT) LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 3

01 Nov 2015
Appointment of Mrs Susan Jane Ringham as a director on 1 November 2015
04 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3

...
... and 43 more events
14 Oct 2002
Secretary resigned;director resigned
14 Oct 2002
Director resigned
10 Oct 2002
New director appointed
10 Oct 2002
New secretary appointed;new director appointed
02 Oct 2002
Incorporation