MY SORT OF LOAN LIMITED
MACCLESFIELD HALLCO 1095 LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 05227617
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address 6 BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Change of share class name or designation. The most likely internet sites of MY SORT OF LOAN LIMITED are www.mysortofloan.co.uk, and www.my-sort-of-loan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.My Sort of Loan Limited is a Private Limited Company. The company registration number is 05227617. My Sort of Loan Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of My Sort of Loan Limited is 6 Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . JOHNSON, Gerard Anthony is a Director of the company. SUMNER, Stephen is a Director of the company. Secretary CHADWICK, Andrew Mark has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director WEBB, Rupert George has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Director
JOHNSON, Gerard Anthony
Appointed Date: 16 September 2009
67 years old

Director
SUMNER, Stephen
Appointed Date: 06 January 2010
55 years old

Resigned Directors

Secretary
CHADWICK, Andrew Mark
Resigned: 16 September 2009
Appointed Date: 11 November 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 11 November 2004
Appointed Date: 10 September 2004

Director
WEBB, Rupert George
Resigned: 16 September 2009
Appointed Date: 11 November 2004
67 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 11 November 2004
Appointed Date: 10 September 2004

MY SORT OF LOAN LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 30 April 2016
15 Jun 2016
Change of share class name or designation
14 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

24 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

...
... and 37 more events
25 Nov 2004
New director appointed
25 Nov 2004
Secretary resigned
25 Nov 2004
Director resigned
17 Nov 2004
Company name changed hallco 1095 LIMITED\certificate issued on 17/11/04
10 Sep 2004
Incorporation