STREAMPAR LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 01546571
Status Active
Incorporation Date 20 February 1981
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Simon Alexander Telfer as a director on 15 March 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr William Richard Ferguson Grainger as a director on 28 July 2016. The most likely internet sites of STREAMPAR LIMITED are www.streampar.co.uk, and www.streampar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Streampar Limited is a Private Limited Company. The company registration number is 01546571. Streampar Limited has been working since 20 February 1981. The present status of the company is Active. The registered address of Streampar Limited is Chiltern House 72 74 King Edward Street Macclesfield Sk10 1at. . PREMIER ESTATES LIMITED is a Secretary of the company. GRAINGER, William Richard Ferguson is a Director of the company. GRATTON, Michelle is a Director of the company. LORD, Stuart is a Director of the company. TELFER, Simon Alexander is a Director of the company. Secretary BINGLEY, Joan Hilary has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Director BUCKLEY, Jonathan Mark has been resigned. Director CASSON, Susan Judith has been resigned. Director CLARK, Lawrence has been resigned. Director COCHRANE, Richard Laurence Davies has been resigned. Director GRIFFITH, Gwendoline has been resigned. Director HAYNES, Helen has been resigned. Director MCDERMOTT, Monica has been resigned. Director MORTON, Wendy has been resigned. Director ROWE, Lee Thomas has been resigned. Director THOMPSON, Caroline Margaret Lindsay has been resigned. The company operates in "Residents property management".


streampar Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 01 October 2000

Director
GRAINGER, William Richard Ferguson
Appointed Date: 28 July 2016
69 years old

Director
GRATTON, Michelle
Appointed Date: 11 March 2014
45 years old

Director
LORD, Stuart
Appointed Date: 21 August 2002
64 years old

Director
TELFER, Simon Alexander
Appointed Date: 15 March 2017
60 years old

Resigned Directors

Secretary
BINGLEY, Joan Hilary
Resigned: 01 October 2000
Appointed Date: 13 September 1996

Secretary
HALLIWELL, Peter Andrew
Resigned: 13 September 1996
Appointed Date: 01 April 1995

Secretary
MURRAY, Stephen Bruce
Resigned: 01 April 1995

Director
BUCKLEY, Jonathan Mark
Resigned: 17 February 2011
Appointed Date: 12 December 2006
63 years old

Director
CASSON, Susan Judith
Resigned: 30 November 2006
Appointed Date: 13 November 2001
75 years old

Director
CLARK, Lawrence
Resigned: 18 March 1994
59 years old

Director
COCHRANE, Richard Laurence Davies
Resigned: 13 November 2001
Appointed Date: 27 September 1993
95 years old

Director
GRIFFITH, Gwendoline
Resigned: 01 May 1997
88 years old

Director
HAYNES, Helen
Resigned: 02 October 1997
Appointed Date: 09 April 1994
60 years old

Director
MCDERMOTT, Monica
Resigned: 26 February 2015
Appointed Date: 20 January 2005
52 years old

Director
MORTON, Wendy
Resigned: 28 February 1992
62 years old

Director
ROWE, Lee Thomas
Resigned: 30 September 2003
Appointed Date: 21 August 2002
52 years old

Director
THOMPSON, Caroline Margaret Lindsay
Resigned: 04 February 2001
Appointed Date: 02 October 1997
74 years old

STREAMPAR LIMITED Events

16 Mar 2017
Appointment of Mr Simon Alexander Telfer as a director on 15 March 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Appointment of Mr William Richard Ferguson Grainger as a director on 28 July 2016
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 115 more events
31 Mar 1987
Full accounts made up to 28 February 1986

31 Mar 1987
Return made up to 29/08/86; full list of members

19 Mar 1987
Registered office changed on 19/03/87 from: stanley house churchill way macclesfield

03 Mar 1987
Accounts for a small company made up to 28 February 1984

20 Aug 1986
Accounts for a small company made up to 28 February 1985