SUMMERFIELDS (WILMSLOW) LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 02883221
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of SUMMERFIELDS (WILMSLOW) LIMITED are www.summerfieldswilmslow.co.uk, and www.summerfields-wilmslow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Summerfields Wilmslow Limited is a Private Limited Company. The company registration number is 02883221. Summerfields Wilmslow Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Summerfields Wilmslow Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary NEWMAN, James Peter has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ANNISON, Stanley has been resigned. Director SCHULER, Martin Alexander has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Anthony Emerson
Appointed Date: 14 February 2003
57 years old

Director
JONES, Mark Emerson
Appointed Date: 14 February 2003
60 years old

Director
JONES, Peter Emerson
Appointed Date: 04 February 1994
90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 25 May 2001

Secretary
NEWMAN, James Peter
Resigned: 25 May 2001
Appointed Date: 25 January 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 January 1994
Appointed Date: 22 December 1993

Director
ANNISON, Stanley
Resigned: 30 April 2002
Appointed Date: 25 January 1994
80 years old

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 04 February 1994
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 January 1994
Appointed Date: 22 December 1993

Persons With Significant Control

Orbit Investments (Properties) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMERFIELDS (WILMSLOW) LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 57 more events
05 Feb 1994
Director resigned;new director appointed

05 Feb 1994
Secretary resigned;new secretary appointed

05 Feb 1994
Registered office changed on 05/02/94 from: bridge house 181 queen victoria street london EC4V 4DD

02 Feb 1994
Company name changed marshrange properties LIMITED\certificate issued on 03/02/94

22 Dec 1993
Incorporation