FOUR ESTATES LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 2DY

Company number 03716352
Status Active
Incorporation Date 19 February 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST CENTRE LEASIDE, HALTON BROOK, RUNCORN, CHESHIRE, WA7 2DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FOUR ESTATES LIMITED are www.fourestates.co.uk, and www.four-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Four Estates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03716352. Four Estates Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Four Estates Limited is Hillcrest Centre Leaside Halton Brook Runcorn Cheshire Wa7 2dy. . RIMMER, Nora is a Secretary of the company. ELLISON, Colette is a Director of the company. GUILE, John Hugh is a Director of the company. LIGHT, Rosemarie is a Director of the company. NEWMAN, May is a Director of the company. RIMMER, Nora is a Director of the company. STANTON, Carol is a Director of the company. Director CARTLEDGE, Carol Ann has been resigned. Director CARTLEDGE, Ian has been resigned. Director CONNOR, George has been resigned. Director COOK, Joan has been resigned. Director COOK, Joan has been resigned. Director COOK, Neil John has been resigned. Director GHOSH, Sauren has been resigned. Director GILL, Stephen Edward has been resigned. Director MCCORMACK, Michael has been resigned. Director O'GRADY, Paul Joseph, Father has been resigned. Director RICHARDSON, Dorothy has been resigned. Director SHAW, Tracey has been resigned. Director SQUIRES, Hazel Ethel has been resigned. Director TURNER, Derek Russell has been resigned. Director TURNER, Jeannette Victoria has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIMMER, Nora
Appointed Date: 19 February 1999

Director
ELLISON, Colette
Appointed Date: 19 February 1999
85 years old

Director
GUILE, John Hugh
Appointed Date: 19 February 1999
80 years old

Director
LIGHT, Rosemarie
Appointed Date: 12 July 2016
77 years old

Director
NEWMAN, May
Appointed Date: 19 February 1999
100 years old

Director
RIMMER, Nora
Appointed Date: 19 February 1999
82 years old

Director
STANTON, Carol
Appointed Date: 12 July 2016
61 years old

Resigned Directors

Director
CARTLEDGE, Carol Ann
Resigned: 11 September 2001
Appointed Date: 16 January 2001
58 years old

Director
CARTLEDGE, Ian
Resigned: 11 September 2001
Appointed Date: 16 January 2001
68 years old

Director
CONNOR, George
Resigned: 15 October 2012
Appointed Date: 19 February 1999
95 years old

Director
COOK, Joan
Resigned: 08 March 2016
Appointed Date: 01 October 2003
87 years old

Director
COOK, Joan
Resigned: 25 June 2002
Appointed Date: 19 February 1999
87 years old

Director
COOK, Neil John
Resigned: 20 May 2016
Appointed Date: 06 March 2012
57 years old

Director
GHOSH, Sauren
Resigned: 10 July 2012
Appointed Date: 01 February 2006
55 years old

Director
GILL, Stephen Edward
Resigned: 01 August 2015
Appointed Date: 26 April 2012
68 years old

Director
MCCORMACK, Michael
Resigned: 31 March 2007
Appointed Date: 15 October 2003
62 years old

Director
O'GRADY, Paul Joseph, Father
Resigned: 14 November 2000
Appointed Date: 19 February 1999
70 years old

Director
RICHARDSON, Dorothy
Resigned: 05 February 2002
Appointed Date: 19 February 1999
82 years old

Director
SHAW, Tracey
Resigned: 31 March 2006
Appointed Date: 11 September 2001
57 years old

Director
SQUIRES, Hazel Ethel
Resigned: 14 November 2000
Appointed Date: 19 February 1999
102 years old

Director
TURNER, Derek Russell
Resigned: 15 November 2002
Appointed Date: 19 February 1999
77 years old

Director
TURNER, Jeannette Victoria
Resigned: 15 November 2002
Appointed Date: 16 January 2001
79 years old

Persons With Significant Control

Miss Nora Rimmer
Notified on: 19 February 2017
82 years old
Nature of control: Has significant influence or control as a member of a firm

FOUR ESTATES LIMITED Events

02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Appointment of Mrs Rosemarie Light as a director on 12 July 2016
14 Jul 2016
Appointment of Mrs Carol Stanton as a director on 12 July 2016
...
... and 61 more events
25 Jan 2001
New director appointed
15 Dec 2000
Full accounts made up to 31 March 2000
06 Apr 2000
Annual return made up to 19/02/00
  • 363(353) ‐ Location of register of members address changed

06 Jan 2000
Accounting reference date extended from 29/02/00 to 31/03/00
19 Feb 1999
Incorporation