CHESHIRE CONTRACTS (SHOPFITTING) LIMITED
ARDWICK

Hellopages » Greater Manchester » Manchester » M12 5BH

Company number 01278920
Status Active
Incorporation Date 27 September 1976
Company Type Private Limited Company
Address IMPERIAL WORKS, 151 BENNETT STREET, ARDWICK, MANCHESTER, M12 5BH
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CHESHIRE CONTRACTS (SHOPFITTING) LIMITED are www.cheshirecontractsshopfitting.co.uk, and www.cheshire-contracts-shopfitting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Cheshire Contracts Shopfitting Limited is a Private Limited Company. The company registration number is 01278920. Cheshire Contracts Shopfitting Limited has been working since 27 September 1976. The present status of the company is Active. The registered address of Cheshire Contracts Shopfitting Limited is Imperial Works 151 Bennett Street Ardwick Manchester M12 5bh. . COVENTRY, Peter is a Secretary of the company. COVENTRY, Peter is a Director of the company. COVENTRY, Richard Ivan is a Director of the company. Secretary ALDRED, Selwyn Douglas has been resigned. Secretary READE, Robert has been resigned. Director ALDRED, Selwyn Douglas has been resigned. Director COVENTRY, Ivan Frederick has been resigned. Director COVENTRY, Marie has been resigned. Director MILLS, James has been resigned. Director READE, Beryl has been resigned. Director READE, Paul has been resigned. Director READE, Robert has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
COVENTRY, Peter
Appointed Date: 31 March 2007

Director
COVENTRY, Peter
Appointed Date: 30 June 2001
62 years old

Director
COVENTRY, Richard Ivan
Appointed Date: 30 June 2001
54 years old

Resigned Directors

Secretary
ALDRED, Selwyn Douglas
Resigned: 31 March 2007
Appointed Date: 30 June 2001

Secretary
READE, Robert
Resigned: 30 March 2001

Director
ALDRED, Selwyn Douglas
Resigned: 31 March 2007
Appointed Date: 30 June 2001
62 years old

Director
COVENTRY, Ivan Frederick
Resigned: 30 June 2001
89 years old

Director
COVENTRY, Marie
Resigned: 30 June 2001
85 years old

Director
MILLS, James
Resigned: 17 November 1993
120 years old

Director
READE, Beryl
Resigned: 30 June 2001
88 years old

Director
READE, Paul
Resigned: 30 April 2003
Appointed Date: 30 June 2001
67 years old

Director
READE, Robert
Resigned: 30 June 2001
95 years old

CHESHIRE CONTRACTS (SHOPFITTING) LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

13 Oct 2015
Accounts for a small company made up to 31 December 2014
15 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000

02 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 71 more events
14 Aug 1987
Accounts for a small company made up to 31 December 1986

14 Aug 1987
Return made up to 25/05/87; full list of members

31 Jul 1986
Accounts for a medium company made up to 31 December 1985

31 Jul 1986
Return made up to 13/05/86; full list of members

27 Sep 1976
Incorporation

CHESHIRE CONTRACTS (SHOPFITTING) LIMITED Charges

24 July 2001
Guarantee & debenture
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1994
Assignment
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
17 November 1992
Legal charge
Delivered: 23 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Imperial works 151 bennett street ardwick manchester title…
17 November 1992
Legal charge
Delivered: 23 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on north of bennett street ardwick greater manchester…
21 August 1991
Debenture
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Please see form 395 ref M531C for full details). Fixed and…