CHESHIRE SERVICES U.K. LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW10 0PH
Company number 01358365
Status Active
Incorporation Date 17 March 1978
Company Type Private Limited Company
Address 42 GREENDALE DRIVE, MIDDLEWICH, CHESHIRE, CW10 0PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHESHIRE SERVICES U.K. LIMITED are www.cheshireservicesuk.co.uk, and www.cheshire-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. The distance to to Sandbach Rail Station is 3.5 miles; to Greenbank Rail Station is 5.7 miles; to Goostrey Rail Station is 5.9 miles; to Knutsford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Services U K Limited is a Private Limited Company. The company registration number is 01358365. Cheshire Services U K Limited has been working since 17 March 1978. The present status of the company is Active. The registered address of Cheshire Services U K Limited is 42 Greendale Drive Middlewich Cheshire Cw10 0ph. . MCLUCKIE, John Campbell Russell is a Secretary of the company. MCLUCKIE, John Campbell Russell is a Director of the company. MCLUCKIE, Stuart Wallace is a Director of the company. Secretary HIGGINS, Anthony Vincent has been resigned. Secretary SMITH, Sheila Eileen Teresa has been resigned. Director HIGGINS, Anthony Vincent has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLUCKIE, John Campbell Russell
Appointed Date: 09 July 2003

Director

Director
MCLUCKIE, Stuart Wallace
Appointed Date: 06 April 1996
53 years old

Resigned Directors

Secretary
HIGGINS, Anthony Vincent
Resigned: 30 November 1992

Secretary
SMITH, Sheila Eileen Teresa
Resigned: 09 July 2003
Appointed Date: 30 November 1992

Director
HIGGINS, Anthony Vincent
Resigned: 30 November 1992
84 years old

Persons With Significant Control

Mr John Campbell Russell Mcluckie
Notified on: 1 September 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stuart Wallace Mcluckie
Notified on: 1 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE SERVICES U.K. LIMITED Events

13 Sep 2016
Micro company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 9 September 2016 with updates
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500

05 Oct 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 500

...
... and 67 more events
06 Jun 1988
Accounts for a small company made up to 30 April 1987

04 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1986
Accounts for a small company made up to 30 April 1986

05 Sep 1986
Accounts for a small company made up to 30 April 1985

09 Aug 1986
Annual return made up to 31/12/85

CHESHIRE SERVICES U.K. LIMITED Charges

29 May 1990
Guarantee & debenture
Delivered: 4 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1984
Legal charge
Delivered: 15 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H industrial premises situated at zan works, crewe road…