QUAKER TRADING (MANCHESTER & WARRINGTON) LIMITED
MANCHESTER DPM TRADING LIMITED

Hellopages » Greater Manchester » Manchester » M2 5NS
Company number 03094920
Status Active
Incorporation Date 24 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 MOUNT STREET, MANCHESTER, M2 5NS
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of David Joseph Teasdale as a secretary on 3 February 2017; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUAKER TRADING (MANCHESTER & WARRINGTON) LIMITED are www.quakertradingmanchesterwarrington.co.uk, and www.quaker-trading-manchester-warrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quaker Trading Manchester Warrington Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03094920. Quaker Trading Manchester Warrington Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Quaker Trading Manchester Warrington Limited is 6 Mount Street Manchester M2 5ns. . BAILEY, James Stewart, Dr is a Director of the company. EVERITT, Margaret Ruth is a Director of the company. LUKEY, Ben Thomas is a Director of the company. PINCH, Enid Rachel is a Director of the company. Secretary COLEMAN, Wendy Elizabeth has been resigned. Secretary HENSMAN, Roger has been resigned. Secretary NILADRI, Xxxx has been resigned. Secretary SUMMERS, Richard James has been resigned. Secretary TEASDALE, David Joseph has been resigned. Director BANKS, John Roy has been resigned. Director BAYES, Margaret has been resigned. Director BRAZELL, Hilary Mary has been resigned. Director DEAN, Christine has been resigned. Director EDMONDS, Margaret Winifred has been resigned. Director FITTON, Jame has been resigned. Director GEAKE, Patricia Margaret has been resigned. Director GREGORY, Helen Margaret has been resigned. Director HARTSHORNE, Susan Vipont has been resigned. Director HARTSHORNE, Susan Vipont has been resigned. Director HENSMAN, Roger has been resigned. Director JONES, David Pritchard has been resigned. Director LONEY, Gwendoline has been resigned. Director LUKEY, Ben Thomas has been resigned. Director LUKEY, Christopher James has been resigned. Director MAWER, George Edward has been resigned. Director MCHUGH, David John has been resigned. Director MCHUGH, David John has been resigned. Director PENNA, Jai has been resigned. Director ROBERTS, Margaret Valentine has been resigned. Director SLADE, Janet Margaret has been resigned. Director TAYLOR, Nicholas Mark has been resigned. Director TUCKER, Hilary Claire, Dr has been resigned. Director TUCKER, Hilary Claire, Dr has been resigned. Director WOOD, William Irving has been resigned. The company operates in "Event catering activities".


Current Directors

Director
BAILEY, James Stewart, Dr
Appointed Date: 10 July 2013
82 years old

Director
EVERITT, Margaret Ruth
Appointed Date: 10 July 2013
71 years old

Director
LUKEY, Ben Thomas
Appointed Date: 14 November 2011
56 years old

Director
PINCH, Enid Rachel
Appointed Date: 06 February 2008
84 years old

Resigned Directors

Secretary
COLEMAN, Wendy Elizabeth
Resigned: 07 February 2011
Appointed Date: 25 April 2005

Secretary
HENSMAN, Roger
Resigned: 25 April 2005
Appointed Date: 12 October 2004

Secretary
NILADRI, Xxxx
Resigned: 27 November 2014
Appointed Date: 07 February 2011

Secretary
SUMMERS, Richard James
Resigned: 13 October 2004
Appointed Date: 24 August 1995

Secretary
TEASDALE, David Joseph
Resigned: 03 February 2017
Appointed Date: 27 November 2014

Director
BANKS, John Roy
Resigned: 19 February 1997
Appointed Date: 19 February 1996
74 years old

Director
BAYES, Margaret
Resigned: 19 February 1997
Appointed Date: 01 January 1996
111 years old

Director
BRAZELL, Hilary Mary
Resigned: 19 February 1997
Appointed Date: 01 January 1996
92 years old

Director
DEAN, Christine
Resigned: 14 November 2011
Appointed Date: 01 January 2001
77 years old

Director
EDMONDS, Margaret Winifred
Resigned: 19 February 1997
Appointed Date: 01 January 1996
89 years old

Director
FITTON, Jame
Resigned: 12 February 2013
Appointed Date: 01 January 2010
61 years old

Director
GEAKE, Patricia Margaret
Resigned: 19 February 1997
Appointed Date: 01 January 1996
94 years old

Director
GREGORY, Helen Margaret
Resigned: 10 July 2013
Appointed Date: 01 January 2010
87 years old

Director
HARTSHORNE, Susan Vipont
Resigned: 16 February 1999
Appointed Date: 16 February 1998
90 years old

Director
HARTSHORNE, Susan Vipont
Resigned: 19 February 1997
Appointed Date: 01 January 1996
90 years old

Director
HENSMAN, Roger
Resigned: 06 February 2007
Appointed Date: 26 October 2005
86 years old

Director
JONES, David Pritchard
Resigned: 19 February 1997
Appointed Date: 01 January 1996
99 years old

Director
LONEY, Gwendoline
Resigned: 19 February 1997
Appointed Date: 01 January 1996
105 years old

Director
LUKEY, Ben Thomas
Resigned: 01 January 2010
Appointed Date: 06 February 2006
56 years old

Director
LUKEY, Christopher James
Resigned: 19 February 1997
Appointed Date: 24 August 1995
83 years old

Director
MAWER, George Edward
Resigned: 19 April 2004
Appointed Date: 15 February 1999
91 years old

Director
MCHUGH, David John
Resigned: 06 February 2008
Appointed Date: 20 April 2004
82 years old

Director
MCHUGH, David John
Resigned: 16 February 1998
Appointed Date: 17 February 1997
82 years old

Director
PENNA, Jai
Resigned: 21 February 2000
Appointed Date: 15 February 1999
65 years old

Director
ROBERTS, Margaret Valentine
Resigned: 04 January 1998
Appointed Date: 17 February 1997
92 years old

Director
SLADE, Janet Margaret
Resigned: 19 February 1997
Appointed Date: 24 August 1995
73 years old

Director
TAYLOR, Nicholas Mark
Resigned: 01 January 2010
Appointed Date: 11 February 2009
66 years old

Director
TUCKER, Hilary Claire, Dr
Resigned: 23 July 2008
Appointed Date: 06 February 2007
79 years old

Director
TUCKER, Hilary Claire, Dr
Resigned: 31 December 2005
Appointed Date: 15 April 2004
79 years old

Director
WOOD, William Irving
Resigned: 15 February 1999
Appointed Date: 16 February 1998
100 years old

Persons With Significant Control

Mr David Joseph Teasdale
Notified on: 24 July 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Margaret Ruth Everitt
Notified on: 24 July 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Ben Thomas Lukey
Notified on: 24 July 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr James Stewart Bailey
Notified on: 24 July 2016
82 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Enid Rachel Pinch
Notified on: 24 July 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Caroline Morison
Notified on: 24 July 2016
60 years old
Nature of control: Has significant influence or control

QUAKER TRADING (MANCHESTER & WARRINGTON) LIMITED Events

10 Mar 2017
Termination of appointment of David Joseph Teasdale as a secretary on 3 February 2017
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 24 July 2015 no member list
08 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 103 more events
25 Jan 1996
New director appointed
25 Jan 1996
New director appointed
08 Sep 1995
Accounting reference date shortened from 31/12 to 31/12
08 Sep 1995
Accounting reference date notified as 31/12
24 Aug 1995
Incorporation