CAUNCE O'HARA & COMPANY LIMITED
MANCHESTER GENSTORE LIMITED

Hellopages » Greater Manchester » Manchester » M2 4WQ

Company number 03676983
Status Active
Incorporation Date 1 December 1998
Company Type Private Limited Company
Address 82 KING STREET, MANCHESTER, M2 4WQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a small company made up to 30 April 2016; Termination of appointment of Robert Anthony Jewell as a director on 30 April 2016. The most likely internet sites of CAUNCE O'HARA & COMPANY LIMITED are www.caunceoharacompany.co.uk, and www.caunce-o-hara-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caunce O Hara Company Limited is a Private Limited Company. The company registration number is 03676983. Caunce O Hara Company Limited has been working since 01 December 1998. The present status of the company is Active. The registered address of Caunce O Hara Company Limited is 82 King Street Manchester M2 4wq. . O'HARA, Martin Stephen is a Secretary of the company. CAUNCE, Christopher Thomas David is a Director of the company. DARCY, Stephen is a Director of the company. O'HARA, Martin Stephen is a Director of the company. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director BATTY, John Harry has been resigned. Director BURKE, Andrew John has been resigned. Director JEWELL, Robert Anthony has been resigned. Director SCHOFIELD, David Peter has been resigned. Director SCHOFIELD, David Peter has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
O'HARA, Martin Stephen
Appointed Date: 30 December 1998

Director
CAUNCE, Christopher Thomas David
Appointed Date: 30 December 1998
57 years old

Director
DARCY, Stephen
Appointed Date: 07 April 2011
69 years old

Director
O'HARA, Martin Stephen
Appointed Date: 30 December 1998
67 years old

Resigned Directors

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 30 December 1998
Appointed Date: 01 December 1998

Director
BATTY, John Harry
Resigned: 09 September 2011
Appointed Date: 01 September 2008
53 years old

Director
BURKE, Andrew John
Resigned: 02 February 2009
Appointed Date: 14 April 2008
56 years old

Director
JEWELL, Robert Anthony
Resigned: 30 April 2016
Appointed Date: 03 April 2014
85 years old

Director
SCHOFIELD, David Peter
Resigned: 01 July 2009
Appointed Date: 28 May 2008
67 years old

Director
SCHOFIELD, David Peter
Resigned: 10 July 2007
Appointed Date: 01 March 2002
67 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 30 December 1998
Appointed Date: 01 December 1998

Persons With Significant Control

Mr Christopher Thomas David Caunce
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAUNCE O'HARA & COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
02 Oct 2016
Accounts for a small company made up to 30 April 2016
03 May 2016
Termination of appointment of Robert Anthony Jewell as a director on 30 April 2016
21 Dec 2015
Accounts for a small company made up to 30 April 2015
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 50,000

...
... and 70 more events
01 Feb 1999
New secretary appointed;new director appointed
01 Feb 1999
Ad 30/12/98--------- £ si 50@1=50 £ ic 50/100
01 Feb 1999
Ad 30/12/98--------- £ si 48@1=48 £ ic 2/50
01 Feb 1999
New director appointed
01 Dec 1998
Incorporation

CAUNCE O'HARA & COMPANY LIMITED Charges

17 November 2006
Letter of pledge over a deposit
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…