CWS (NO 1) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 0AG

Company number 01925625
Status Active
Incorporation Date 25 June 1985
Company Type Private Limited Company
Address 1 ANGEL SQUARE, MANCHESTER, M60 0AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 11 January 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of CWS (NO 1) LIMITED are www.cwsno1.co.uk, and www.cws-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Cws No 1 Limited is a Private Limited Company. The company registration number is 01925625. Cws No 1 Limited has been working since 25 June 1985. The present status of the company is Active. The registered address of Cws No 1 Limited is 1 Angel Square Manchester M60 0ag. . SELLERS, Caroline Jane is a Secretary of the company. CROSSLAND, Anthony Philip James is a Director of the company. LANG, Andrew Paul is a Director of the company. Secretary LEES, Moira Ann has been resigned. Secretary STEVENSON, James David has been resigned. Secretary WATES, Martyn James has been resigned. Director HEWITT, Paul William has been resigned. Director HULME, Martyn Alan has been resigned. Director HUMES, Stephen has been resigned. Director JACKSON, David James has been resigned. Director JONES, Roger Kenneth has been resigned. Director LEES, Moira Ann has been resigned. Director MELMOTH, Graham John, Sir has been resigned. Director MOYNIHAN, Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SELLERS, Caroline Jane
Appointed Date: 18 March 1999

Director
CROSSLAND, Anthony Philip James
Appointed Date: 25 October 2007
60 years old

Director
LANG, Andrew Paul
Appointed Date: 30 June 2014
57 years old

Resigned Directors

Secretary
LEES, Moira Ann
Resigned: 01 July 1998

Secretary
STEVENSON, James David
Resigned: 18 March 1999
Appointed Date: 01 July 1998

Secretary
WATES, Martyn James
Resigned: 03 October 2007
Appointed Date: 03 October 2007

Director
HEWITT, Paul William
Resigned: 28 July 2007
Appointed Date: 16 May 2003
69 years old

Director
HULME, Martyn Alan
Resigned: 22 July 2011
Appointed Date: 06 September 2007
64 years old

Director
HUMES, Stephen
Resigned: 27 July 2013
Appointed Date: 22 July 2011
60 years old

Director
JACKSON, David James
Resigned: 16 May 2003
Appointed Date: 23 July 1998
78 years old

Director
JONES, Roger Kenneth
Resigned: 01 July 1998
78 years old

Director
LEES, Moira Ann
Resigned: 10 January 2008
Appointed Date: 01 July 1998
66 years old

Director
MELMOTH, Graham John, Sir
Resigned: 23 July 1998
87 years old

Director
MOYNIHAN, Patrick
Resigned: 30 June 2014
Appointed Date: 10 January 2008
68 years old

CWS (NO 1) LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 11 January 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

05 Aug 2015
Accounts for a dormant company made up to 11 January 2015
03 Sep 2014
Accounts for a dormant company made up to 11 January 2014
...
... and 103 more events
28 May 1987
Memorandum and Articles of Association

20 May 1987
Director resigned;new director appointed

23 Feb 1987
Company name changed artjean LIMITED\certificate issued on 23/02/87

28 Nov 1986
Return made up to 24/11/86; full list of members

06 Nov 1986
Full accounts made up to 11 January 1986