CHEETHAM ENGINEERING SERVICES LTD
WEST

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 04369524
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address C/O FREEDMAN FRANK & TAYLOR, REEDMAN HOUSE 31 KING STREET, WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 11,500 . The most likely internet sites of CHEETHAM ENGINEERING SERVICES LTD are www.cheethamengineeringservices.co.uk, and www.cheetham-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 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.Cheetham Engineering Services Ltd is a Private Limited Company. The company registration number is 04369524. Cheetham Engineering Services Ltd has been working since 07 February 2002. The present status of the company is Active. The registered address of Cheetham Engineering Services Ltd is C O Freedman Frank Taylor Reedman House 31 King Street West Manchester M3 2pj. The company`s financial liabilities are £71.99k. It is £44.3k against last year. The cash in hand is £15.42k. It is £-1.9k against last year. And the total assets are £21.99k, which is £1.59k against last year. IRONMONGER, Robert David is a Secretary of the company. IRONMONGER, John Ernest is a Director of the company. IRONMONGER, Robert David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director IRONMONGER, Edith has been resigned. Director IRONMONGER, Ernest has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cheetham engineering services Key Finiance

LIABILITIES £71.99k
+159%
CASH £15.42k
-11%
TOTAL ASSETS £21.99k
+7%
All Financial Figures

Current Directors

Secretary
IRONMONGER, Robert David
Appointed Date: 07 February 2002

Director
IRONMONGER, John Ernest
Appointed Date: 07 February 2002
67 years old

Director
IRONMONGER, Robert David
Appointed Date: 07 February 2002
77 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 February 2002
Appointed Date: 07 February 2002

Director
IRONMONGER, Edith
Resigned: 03 May 2015
Appointed Date: 06 May 2004
100 years old

Director
IRONMONGER, Ernest
Resigned: 27 January 2012
Appointed Date: 06 May 2004
101 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 February 2002
Appointed Date: 07 February 2002

CHEETHAM ENGINEERING SERVICES LTD Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 11,500

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Termination of appointment of Edith Ironmonger as a director on 3 May 2015
...
... and 39 more events
08 Mar 2002
New director appointed
08 Mar 2002
New secretary appointed;new director appointed
11 Feb 2002
Secretary resigned
11 Feb 2002
Director resigned
07 Feb 2002
Incorporation

CHEETHAM ENGINEERING SERVICES LTD Charges

6 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as land and buildings at trafford wharf…
6 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…