HULME HIGH STREET LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 8QZ

Company number 03153396
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 . The most likely internet sites of HULME HIGH STREET LIMITED are www.hulmehighstreet.co.uk, and www.hulme-high-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Ashley Rail Station is 4 miles; to Flixton Rail Station is 10.2 miles; to Burnage Rail Station is 10.2 miles; to Chassen Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hulme High Street Limited is a Private Limited Company. The company registration number is 03153396. Hulme High Street Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Hulme High Street Limited is Booths Park Chelford Road Knutsford Cheshire Wa16 8qz. . HOYLE, David is a Director of the company. MYCIO, Stephen Michael is a Director of the company. PARRY, Paul is a Director of the company. ROBINSON, Kathleen Theresa is a Director of the company. SMITH, Edward Ashley Lote is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FELLOWES, Colin has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary TABERNER, Susan has been resigned. Director BOYLAN, Eamonn John has been resigned. Director DEACON, David Gerard has been resigned. Director ELLIOTT, Richard Stuart has been resigned. Director ELLIOTT, Richard Stuart has been resigned. Director KNOTT, Kenneth John has been resigned. Director LEESE, Richard Charles, Sir has been resigned. Director LUNTS, David Simon has been resigned. Director NANGLE, Claire Margaret Mary has been resigned. Director PARRY, Paul has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HOYLE, David
Appointed Date: 25 April 2004
64 years old

Director
MYCIO, Stephen Michael
Appointed Date: 01 December 2008
72 years old

Director
PARRY, Paul
Appointed Date: 20 December 1999
75 years old

Director
ROBINSON, Kathleen Theresa
Appointed Date: 16 January 1997
79 years old

Director
SMITH, Edward Ashley Lote
Appointed Date: 03 March 2015
65 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 05 September 1996
Appointed Date: 31 January 1996

Secretary
FELLOWES, Colin
Resigned: 22 March 1999
Appointed Date: 05 September 1996

Secretary
FIDLER, Christopher Laskey
Resigned: 22 July 2016
Appointed Date: 06 September 2002

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 22 March 1999

Director
BOYLAN, Eamonn John
Resigned: 01 December 2008
Appointed Date: 16 May 2005
66 years old

Director
DEACON, David Gerard
Resigned: 06 November 2000
Appointed Date: 17 March 1999
75 years old

Director
ELLIOTT, Richard Stuart
Resigned: 24 April 2004
Appointed Date: 06 November 2000
71 years old

Director
ELLIOTT, Richard Stuart
Resigned: 09 February 2000
Appointed Date: 05 September 1996
71 years old

Director
KNOTT, Kenneth John
Resigned: 17 December 1999
Appointed Date: 25 July 1996
66 years old

Director
LEESE, Richard Charles, Sir
Resigned: 03 March 2015
Appointed Date: 05 September 1996
74 years old

Director
LUNTS, David Simon
Resigned: 16 January 1997
Appointed Date: 05 September 1996
68 years old

Director
NANGLE, Claire Margaret Mary
Resigned: 25 April 2003
Appointed Date: 05 September 1996
59 years old

Director
PARRY, Paul
Resigned: 17 March 1999
Appointed Date: 25 July 1996
75 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 25 July 1996
Appointed Date: 31 January 1996

HULME HIGH STREET LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
22 Sep 2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

09 Mar 2016
Full accounts made up to 31 December 2015
02 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

...
... and 87 more events
20 Aug 1996
Director resigned
20 Aug 1996
New director appointed
20 Aug 1996
New director appointed
04 Apr 1996
Company name changed inhoco 484 LIMITED\certificate issued on 09/04/96
31 Jan 1996
Incorporation