IN TOUCH WITH BRICKS LIMITED
WATERS GREEN, MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6LF

Company number 02478549
Status Active
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address WATERS GREEN HOUSE, SUNDERLAND STREET, WATERS GREEN, MACCLESFIELD, CHESHIRE, SK11 6LF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of IN TOUCH WITH BRICKS LIMITED are www.intouchwithbricks.co.uk, and www.in-touch-with-bricks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 7.8 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.In Touch With Bricks Limited is a Private Limited Company. The company registration number is 02478549. In Touch With Bricks Limited has been working since 08 March 1990. The present status of the company is Active. The registered address of In Touch With Bricks Limited is Waters Green House Sunderland Street Waters Green Macclesfield Cheshire Sk11 6lf. . GREENING, Barry Stephen is a Secretary of the company. GREENING, Barry Stephen is a Director of the company. GREENING, Tracey Adele is a Director of the company. Secretary ANDREWS, John Samuel has been resigned. Secretary GREENING, Tracey Adele has been resigned. Secretary THOMAS, Karen Elizabeth has been resigned. Director ANDREWS, John Samuel has been resigned. Director THOMAS, Paul Geoffrey has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
GREENING, Barry Stephen
Appointed Date: 01 September 1999

Director
GREENING, Barry Stephen
Appointed Date: 01 April 1991
62 years old

Director
GREENING, Tracey Adele
Appointed Date: 01 September 1999
62 years old

Resigned Directors

Secretary
ANDREWS, John Samuel
Resigned: 20 June 1991
Appointed Date: 01 April 1991

Secretary
GREENING, Tracey Adele
Resigned: 01 September 1999
Appointed Date: 20 June 1991

Secretary
THOMAS, Karen Elizabeth
Resigned: 01 April 1991

Director
ANDREWS, John Samuel
Resigned: 20 June 1991
Appointed Date: 01 April 1991
64 years old

Director
THOMAS, Paul Geoffrey
Resigned: 01 April 1991
62 years old

Persons With Significant Control

Mr Barry Stephen Greening
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Adele Greening
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IN TOUCH WITH BRICKS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Dec 2016
Full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

07 Dec 2015
Full accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000

...
... and 66 more events
07 May 1991
Director resigned;new director appointed

12 Apr 1991
Registered office changed on 12/04/91 from: 16 foxglove close huntington chester cheshire CH3 6DP

12 Apr 1991
Return made up to 08/03/91; full list of members
01 Nov 1990
Secretary resigned

08 Mar 1990
Incorporation

IN TOUCH WITH BRICKS LIMITED Charges

5 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1991
Debenture
Delivered: 16 May 1991
Status: Satisfied on 14 September 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures).. Fixed and floating charges…