CHESHIRE SECRETARIAL SERVICES LIMITED
MANCHESTER THINGY SOFTWARE LIMITED ALTCOM 351 LIMITED

Hellopages » Greater Manchester » Manchester » M4 5JA

Company number 04916928
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address JON CHILD+CO, 52 OAK STREET, MANCHESTER, CHESHIRE, M4 5JA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of Alexander James Martin as a director on 13 April 2017; Registered office address changed from Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 22 May 2017; Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 22 May 2017. The most likely internet sites of CHESHIRE SECRETARIAL SERVICES LIMITED are www.cheshiresecretarialservices.co.uk, and www.cheshire-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Secretarial Services Limited is a Private Limited Company. The company registration number is 04916928. Cheshire Secretarial Services Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Cheshire Secretarial Services Limited is Jon Child Co 52 Oak Street Manchester Cheshire M4 5ja. . CORY, Robert is a Director of the company. MARTIN, Alexander James is a Director of the company. Secretary CORY, Robert has been resigned. Secretary MULDOON, Elizabeth Annh has been resigned. Secretary SANDERSON, Peter has been resigned. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Director CORY, Lalage Charlotte Yseult, Doctor has been resigned. Director CORY, Robert has been resigned. Director SANDERSON, Peter has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CORY, Robert
Appointed Date: 01 September 2011
81 years old

Director
MARTIN, Alexander James
Appointed Date: 13 April 2017
33 years old

Resigned Directors

Secretary
CORY, Robert
Resigned: 02 April 2008
Appointed Date: 19 November 2003

Secretary
MULDOON, Elizabeth Annh
Resigned: 06 April 2008
Appointed Date: 02 April 2008

Secretary
SANDERSON, Peter
Resigned: 02 April 2008
Appointed Date: 02 February 2006

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 30 September 2003

Director
CORY, Lalage Charlotte Yseult, Doctor
Resigned: 23 November 2005
Appointed Date: 19 November 2003
69 years old

Director
CORY, Robert
Resigned: 02 April 2008
Appointed Date: 19 November 2003
81 years old

Director
SANDERSON, Peter
Resigned: 04 November 2014
Appointed Date: 02 April 2008
85 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Robert Cory
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

CHESHIRE SECRETARIAL SERVICES LIMITED Events

22 May 2017
Appointment of Alexander James Martin as a director on 13 April 2017
22 May 2017
Registered office address changed from Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 22 May 2017
22 May 2017
Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Jon Child+Co 52 Oak Street Manchester Cheshire M4 5JA on 22 May 2017
15 Feb 2017
Accounts for a dormant company made up to 31 August 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 44 more events
27 Nov 2003
Director resigned
27 Nov 2003
New director appointed
27 Nov 2003
New secretary appointed;new director appointed
24 Nov 2003
Company name changed altcom 351 LIMITED\certificate issued on 24/11/03
30 Sep 2003
Incorporation