CHESHIRE COMMUNICATIONS LIMITED
MACCLESFIELD CHESHIRE COMMUNICATIONS (HOLDINGS) LIMITED

Hellopages » Cheshire » Cheshire East » SK10 5SE

Company number 02089514
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address BIRCHENCLIFFE FARM, SHRIGLEY ROAD POTT SHRIGLEY, MACCLESFIELD, CHESHIRE, SK10 5SE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Michael Richard Poyser as a director on 10 January 2017; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CHESHIRE COMMUNICATIONS LIMITED are www.cheshirecommunications.co.uk, and www.cheshire-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Burnage Rail Station is 8.7 miles; to Belle Vue Rail Station is 10.4 miles; to Fairfield Rail Station is 10.6 miles; to Gorton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Communications Limited is a Private Limited Company. The company registration number is 02089514. Cheshire Communications Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Cheshire Communications Limited is Birchencliffe Farm Shrigley Road Pott Shrigley Macclesfield Cheshire Sk10 5se. . WHITFIELD, Laraine is a Secretary of the company. POYSER, Michael Richard is a Director of the company. WHITFIELD, John Richard is a Director of the company. WHITFIELD, Kara is a Director of the company. WHITFIELD, Laraine is a Director of the company. WHITFIELD, Mark Laurence is a Director of the company. Secretary NORRISBOTTOM, Roy has been resigned. Secretary SYMONDS, Rodney Bruce has been resigned. Director NORRISBOTTOM, Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITFIELD, Laraine
Appointed Date: 01 October 2004

Director
POYSER, Michael Richard
Appointed Date: 10 January 2017
45 years old

Director

Director
WHITFIELD, Kara
Appointed Date: 26 March 1999
44 years old

Director
WHITFIELD, Laraine
Appointed Date: 01 October 1991
76 years old

Director
WHITFIELD, Mark Laurence
Appointed Date: 06 September 2007
39 years old

Resigned Directors

Secretary
NORRISBOTTOM, Roy
Resigned: 30 September 1994

Secretary
SYMONDS, Rodney Bruce
Resigned: 30 September 2004
Appointed Date: 01 October 1994

Director
NORRISBOTTOM, Roy
Resigned: 30 September 1994
92 years old

Persons With Significant Control

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

CHESHIRE COMMUNICATIONS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Jan 2017
Appointment of Mr Michael Richard Poyser as a director on 10 January 2017
09 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900,000

...
... and 107 more events
16 Mar 1987
Registered office changed on 16/03/87 from: 246 bishopsgate london EC2M 4PB

16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1987
Secretary resigned;director resigned

23 Jan 1987
Gazettable document

14 Jan 1987
Certificate of Incorporation

CHESHIRE COMMUNICATIONS LIMITED Charges

5 April 2013
Legal charge
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cottages 1,2 AND3 birchencliffe farm pott shirigley…
10 December 1996
Legal charge
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a birchencliffe farm, potts shrigley…
31 March 1993
Legal charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a unit 2 the centre 21 industrial estate…
27 March 1991
Debenture
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1988
Legal charge
Delivered: 10 October 1988
Status: Satisfied on 13 June 1991
Persons entitled: Barclays Bank PLC
Description: Unit 2, the centre, 21 industrial estate off machester road…
1 October 1987
Guarantee & debenture
Delivered: 8 October 1987
Status: Satisfied on 13 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…