JOSEPH HOLT SHARE SCHEME TRUSTEE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 1JD

Company number 02931586
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address JOSEPH HOLT LIMITED, THE BREWERY EMPIRE STREET, CHEETHAM, MANCHESTER, M3 1JD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of JOSEPH HOLT SHARE SCHEME TRUSTEE LIMITED are www.josephholtshareschemetrustee.co.uk, and www.joseph-holt-share-scheme-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Burnage Rail Station is 5.1 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joseph Holt Share Scheme Trustee Limited is a Private Limited Company. The company registration number is 02931586. Joseph Holt Share Scheme Trustee Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of Joseph Holt Share Scheme Trustee Limited is Joseph Holt Limited The Brewery Empire Street Cheetham Manchester M3 1jd. . ROWAN, Philip Adrian is a Secretary of the company. KERSHAW, Richard Peter is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary PAGE, Timothy Guy has been resigned. Director KERSHAW, Peter has been resigned. Director KERSHAW, Richard Peter has been resigned. Director PAGE, Timothy Guy has been resigned. Director TULLY, David John has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
ROWAN, Philip Adrian
Appointed Date: 28 March 2003

Director
KERSHAW, Richard Peter
Appointed Date: 02 March 2001
70 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 06 September 1994
Appointed Date: 20 May 1994

Secretary
PAGE, Timothy Guy
Resigned: 28 March 2003
Appointed Date: 06 September 1994

Director
KERSHAW, Peter
Resigned: 31 May 2000
Appointed Date: 06 September 1994
110 years old

Director
KERSHAW, Richard Peter
Resigned: 31 May 2000
Appointed Date: 06 September 1994
71 years old

Director
PAGE, Timothy Guy
Resigned: 28 March 2003
Appointed Date: 22 November 1994
86 years old

Director
TULLY, David John
Resigned: 14 May 2014
Appointed Date: 06 September 1994
83 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 06 September 1994
Appointed Date: 20 May 1994

Persons With Significant Control

Joseph Holt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOSEPH HOLT SHARE SCHEME TRUSTEE LIMITED Events

23 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Sep 2015
Total exemption full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

09 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 53 more events
15 Sep 1994
Accounting reference date notified as 31/12

15 Sep 1994
Registered office changed on 15/09/94 from: dennis house marsden street manchester M2 1JD

29 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1994
Company name changed inhoco 338 LIMITED\certificate issued on 29/06/94

20 May 1994
Incorporation