CHESHIRE TRAFFORD U.K. LIMITED
PRESTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 8SN
Company number 01241763
Status Active
Incorporation Date 26 January 1976
Company Type Private Limited Company
Address CAPITAL HOUSE, LELLEY, PRESTON, HULL, HU12 8SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 11 March 2017 with updates; Termination of appointment of Stephen John Sutton as a director on 28 February 2017. The most likely internet sites of CHESHIRE TRAFFORD U.K. LIMITED are www.cheshiretrafforduk.co.uk, and www.cheshire-trafford-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Barton-on-Humber Rail Station is 12.8 miles; to Grimsby Town Rail Station is 15 miles; to Barnetby Rail Station is 17.1 miles; to Driffield Rail Station is 19.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Trafford U K Limited is a Private Limited Company. The company registration number is 01241763. Cheshire Trafford U K Limited has been working since 26 January 1976. The present status of the company is Active. The registered address of Cheshire Trafford U K Limited is Capital House Lelley Preston Hull Hu12 8sn. The company`s financial liabilities are £49.62k. It is £20.97k against last year. And the total assets are £51.12k, which is £21.23k against last year. LEUNG, Nicholas Yu Ming is a Secretary of the company. LEONARD, Rodney William is a Director of the company. LEUNG, Nicholas Yu Ming is a Director of the company. Secretary FLOATE, Robert Cameron has been resigned. Secretary HINCH, Angela Betty has been resigned. Secretary LEONARD, Carol Lesley has been resigned. Director ADAMSON, Paul Anthony has been resigned. Director GRAHAM, David William has been resigned. Director LITTLE, Nyree Jo-Anne has been resigned. Director LONG, Anthony Charles Quertier has been resigned. Director LONG, Peter Edwin Quert Ier has been resigned. Director SMART, Derek has been resigned. Director SUTTON, Stephen John has been resigned. Director WHITING, Jonathan David has been resigned. Director WILKINSON, Patrick Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


cheshire trafford u.k. Key Finiance

LIABILITIES £49.62k
+73%
CASH n/a
TOTAL ASSETS £51.12k
+71%
All Financial Figures

Current Directors

Secretary
LEUNG, Nicholas Yu Ming
Appointed Date: 06 May 2015

Director

Director
LEUNG, Nicholas Yu Ming
Appointed Date: 10 October 2014
44 years old

Resigned Directors

Secretary
FLOATE, Robert Cameron
Resigned: 10 March 2005
Appointed Date: 21 August 2003

Secretary
HINCH, Angela Betty
Resigned: 04 March 2013
Appointed Date: 10 March 2005

Secretary
LEONARD, Carol Lesley
Resigned: 21 August 2003

Director
ADAMSON, Paul Anthony
Resigned: 02 January 1998
Appointed Date: 04 February 1997
73 years old

Director
GRAHAM, David William
Resigned: 06 August 1997
Appointed Date: 28 September 1994
77 years old

Director
LITTLE, Nyree Jo-Anne
Resigned: 05 October 2013
Appointed Date: 26 July 2011
50 years old

Director
LONG, Anthony Charles Quertier
Resigned: 10 March 2005
Appointed Date: 21 August 2003
59 years old

Director
LONG, Peter Edwin Quert Ier
Resigned: 10 March 2005
Appointed Date: 21 August 2003
86 years old

Director
SMART, Derek
Resigned: 15 February 1995
Appointed Date: 18 April 1994
78 years old

Director
SUTTON, Stephen John
Resigned: 28 February 2017
Appointed Date: 12 April 2015
72 years old

Director
WHITING, Jonathan David
Resigned: 31 December 1998
Appointed Date: 19 December 1997
63 years old

Director
WILKINSON, Patrick Richard
Resigned: 31 December 2000
Appointed Date: 02 October 1997
80 years old

Persons With Significant Control

Mr Rodney William Leonard
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

CHESHIRE TRAFFORD U.K. LIMITED Events

17 May 2017
Unaudited abridged accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Mar 2017
Termination of appointment of Stephen John Sutton as a director on 28 February 2017
18 Aug 2016
Appointment of Mr Stephen John Sutton as a director on 12 April 2015
27 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 17,561

...
... and 98 more events
09 Jul 1987
Memorandum and Articles of Association

21 May 1987
Secretary resigned;new secretary appointed

07 Feb 1987
Full accounts made up to 31 December 1985

07 Feb 1987
Return made up to 11/07/86; full list of members

21 Nov 1986
Director resigned

CHESHIRE TRAFFORD U.K. LIMITED Charges

18 March 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 10 February 2007
Persons entitled: Capital International Limited and Millyard Services LTD
Description: All that undertaking of property both present and future…
4 October 1984
Legal mortgage
Delivered: 10 October 1984
Status: Satisfied on 9 January 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a wellington house 1 wellington road…