CHEETHAM BELL JWT LIMITED
MANCHESTER CHEETHAM BELL LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PZ

Company number 02726519
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address COMMERCIAL WHARF, 6 COMMERCIAL STREET, MANCHESTER, M15 4PZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of CHEETHAM BELL JWT LIMITED are www.cheethambelljwt.co.uk, and www.cheetham-bell-jwt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Cheetham Bell Jwt Limited is a Private Limited Company. The company registration number is 02726519. Cheetham Bell Jwt Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Cheetham Bell Jwt Limited is Commercial Wharf 6 Commercial Street Manchester M15 4pz. . DIPPLE, Peter Howard is a Secretary of the company. BELL, David John is a Director of the company. CHEETHAM, Andrew Kevin is a Director of the company. SPENSLEY, Sally Sharon Bird is a Director of the company. Secretary BELL, David John, Dr has been resigned. Secretary GREENLEES, Paul Robert has been resigned. Secretary HART, Margaret Meriel has been resigned. Secretary STORER, Melvin John has been resigned. Director COTTON, James Ross has been resigned. Director HAYWARD, Guy Alexander has been resigned. Director HOARE, Christopher Henry St J has been resigned. Director SANDERSON, Alison Kimberley has been resigned. Director SPENSLEY, Sally Sharon Bird has been resigned. Director STORER, Melvin John has been resigned. Director STORER, Melvin John has been resigned. Director WATSON, Paul Stephen has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DIPPLE, Peter Howard
Appointed Date: 30 September 2013

Director
BELL, David John

64 years old

Director

Director
SPENSLEY, Sally Sharon Bird
Appointed Date: 04 May 2012
67 years old

Resigned Directors

Secretary
BELL, David John, Dr
Resigned: 24 January 2001

Secretary
GREENLEES, Paul Robert
Resigned: 24 August 2012
Appointed Date: 04 April 2008

Secretary
HART, Margaret Meriel
Resigned: 04 April 2008
Appointed Date: 24 January 2001

Secretary
STORER, Melvin John
Resigned: 30 September 2013
Appointed Date: 24 August 2012

Director
COTTON, James Ross
Resigned: 19 January 2012
Appointed Date: 02 April 2009
52 years old

Director
HAYWARD, Guy Alexander
Resigned: 30 November 2011
Appointed Date: 26 January 2010
61 years old

Director
HOARE, Christopher Henry St J
Resigned: 26 January 2010
Appointed Date: 19 May 2009
65 years old

Director
SANDERSON, Alison Kimberley
Resigned: 21 December 2001
Appointed Date: 24 January 2001
67 years old

Director
SPENSLEY, Sally Sharon Bird
Resigned: 02 April 2009
Appointed Date: 01 February 2006
67 years old

Director
STORER, Melvin John
Resigned: 30 September 2013
Appointed Date: 01 February 2006
65 years old

Director
STORER, Melvin John
Resigned: 24 January 2001
Appointed Date: 06 October 2000
65 years old

Director
WATSON, Paul Stephen
Resigned: 31 July 2006
Appointed Date: 24 January 2001
70 years old

Persons With Significant Control

Mr David John Bell
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

CHEETHAM BELL JWT LIMITED Events

15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Full accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

14 Nov 2014
Registered office address changed from Astley House Quay Street Manchester Lancashire M3 4AS to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 14 November 2014
...
... and 82 more events
18 Feb 1993
Ad 24/07/92--------- £ si 98@1=98 £ ic 2/100

06 Aug 1992
Registered office changed on 06/08/92 from: 11 swaylands drive brooklands sale cheshire M33 3RR

06 Jul 1992
Secretary resigned

06 Jul 1992
New secretary appointed

26 Jun 1992
Incorporation

CHEETHAM BELL JWT LIMITED Charges

22 March 1996
Mortgage debenture
Delivered: 29 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…