CLASSIC COMBINATION LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES
Company number 00310933
Status Active
Incorporation Date 27 February 1936
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of CLASSIC COMBINATION LIMITED are www.classiccombination.co.uk, and www.classic-combination.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and twelve months. Classic Combination Limited is a Private Limited Company. The company registration number is 00310933. Classic Combination Limited has been working since 27 February 1936. The present status of the company is Active. The registered address of Classic Combination Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director GREEN, Graham has been resigned. Director GREEN, Nigel Ferguson has been resigned. Director HINCHCLIFFE, John has been resigned. Director KOWALSKI, Timothy John has been resigned. Director MACFARLANE, Iain Sinclair has been resigned. Director MARTIN, James has been resigned. Director MOORE, Dean Roderick has been resigned. Director WHITE, Alan has been resigned. Director YATES, Robert David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015

Secretary
WHITE, Alan
Resigned: 12 August 1991

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 08 April 2004
70 years old

Director
GREEN, Nigel Ferguson
Resigned: 01 September 2000
Appointed Date: 14 March 1988
76 years old

Director
HINCHCLIFFE, John
Resigned: 09 August 2011
Appointed Date: 31 August 2006
61 years old

Director
KOWALSKI, Timothy John
Resigned: 02 December 2003
Appointed Date: 27 May 2002
72 years old

Director
MACFARLANE, Iain Sinclair
Resigned: 24 December 1997
84 years old

Director
MARTIN, James
Resigned: 02 September 2002
83 years old

Director
MOORE, Dean Roderick
Resigned: 30 April 2015
Appointed Date: 02 December 2003
68 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Director
YATES, Robert David
Resigned: 31 May 1996
82 years old

Persons With Significant Control

J.D. Williams & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC COMBINATION LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 27 February 2016
29 Jul 2016
Confirmation statement made on 20 July 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 28 February 2015
10 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
...
... and 93 more events
22 Apr 1987
Registered office changed on 22/04/87 from: 53 dale street manchester M1 2HB

10 Nov 1986
Director's particulars changed

09 Sep 1986
Return made up to 23/07/86; full list of members

04 Sep 1986
Full accounts made up to 1 March 1986

27 Feb 1936
Certificate of incorporation