30 WINCHESTER STREET LIMITED
GREAT SUTTON

Hellopages » Cheshire » Cheshire West and Chester » CH66 4LH

Company number 02346637
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 58 ADAM AVENUE, GREAT SUTTON, CHESHIRE, UNITED KINGDOM, CH66 4LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016. The most likely internet sites of 30 WINCHESTER STREET LIMITED are www.30winchesterstreet.co.uk, and www.30-winchester-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Chester Rail Station is 5.8 miles; to Shotton High Level Rail Station is 5.9 miles; to Brunswick Rail Station is 7.8 miles; to Edge Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.30 Winchester Street Limited is a Private Limited Company. The company registration number is 02346637. 30 Winchester Street Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of 30 Winchester Street Limited is 58 Adam Avenue Great Sutton Cheshire United Kingdom Ch66 4lh. . GOOD, Elizabeth Neal is a Director of the company. RUFLIN, Christian Andreas is a Director of the company. Secretary FARROW, Grania has been resigned. Secretary SCHUBERT, Monica has been resigned. Secretary SHEAD, Alexander Mark has been resigned. Director HEAP, Sebastian has been resigned. Director JONES, Helen Catherine has been resigned. Director LEWIS, James Matthew has been resigned. Director RAWLENCE, Carol Christina has been resigned. Director SHEAD, Alexander Mark has been resigned. Director SHEAD, Dominique Anne has been resigned. The company operates in "Residents property management".


Current Directors

Director
GOOD, Elizabeth Neal
Appointed Date: 24 July 2013
38 years old

Director
RUFLIN, Christian Andreas
Appointed Date: 24 July 2013
42 years old

Resigned Directors

Secretary
FARROW, Grania
Resigned: 16 February 1995
Appointed Date: 07 October 1992

Secretary
SCHUBERT, Monica
Resigned: 13 September 2010
Appointed Date: 16 February 1995

Secretary
SHEAD, Alexander Mark
Resigned: 08 October 1992

Director
HEAP, Sebastian
Resigned: 15 July 2005
Appointed Date: 15 October 1997
55 years old

Director
JONES, Helen Catherine
Resigned: 24 July 2013
Appointed Date: 12 July 2005
47 years old

Director
LEWIS, James Matthew
Resigned: 09 April 2008
Appointed Date: 12 July 2005
47 years old

Director
RAWLENCE, Carol Christina
Resigned: 07 October 1992
66 years old

Director
SHEAD, Alexander Mark
Resigned: 08 October 1992
64 years old

Director
SHEAD, Dominique Anne
Resigned: 16 October 1997
Appointed Date: 07 October 1992
66 years old

Persons With Significant Control

Mr Christian Andreas Ruflin
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

30 WINCHESTER STREET LIMITED Events

21 Mar 2017
Confirmation statement made on 13 February 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Registered office address changed from 6 Frobisher Close Pinner Middlesex HA5 1NN to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 24 August 2016
01 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3

01 Mar 2016
Director's details changed for Elizabeth Neal Good on 1 January 2016
...
... and 89 more events
24 Apr 1989
Director resigned;new director appointed

24 Apr 1989
Registered office changed on 24/04/89 from: 2,baches street london N1 6UB

17 Apr 1989
Company name changed groundrange property management LIMITED\certificate issued on 18/04/89

17 Apr 1989
Company name changed\certificate issued on 17/04/89
13 Feb 1989
Incorporation