THE CHESHIRE COLLECTION LIMITED
MANCHESTER DOWSON MOTORS LIMITED

Hellopages » Greater Manchester » Manchester » M20 2DR

Company number 02808372
Status Active
Incorporation Date 13 April 1993
Company Type Private Limited Company
Address GROVE HOUSE 780 WILMSLOW ROAD, DIDSBURY, MANCHESTER, LANCASHIRE, M20 2DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of THE CHESHIRE COLLECTION LIMITED are www.thecheshirecollection.co.uk, and www.the-cheshire-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The Cheshire Collection Limited is a Private Limited Company. The company registration number is 02808372. The Cheshire Collection Limited has been working since 13 April 1993. The present status of the company is Active. The registered address of The Cheshire Collection Limited is Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2dr. The company`s financial liabilities are £167.73k. It is £0.76k against last year. The cash in hand is £0.06k. It is £-0.12k against last year. . SIMMONDS, Carol Diane is a Secretary of the company. SIMMONDS, Graham Lionel is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Secretary SALEH, Richard Ian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MOMTAHAN, Pirooz has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the cheshire collection Key Finiance

LIABILITIES £167.73k
+0%
CASH £0.06k
-68%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONDS, Carol Diane
Appointed Date: 20 May 1993

Director
SIMMONDS, Graham Lionel
Appointed Date: 20 May 1993
78 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 02 August 2001
Appointed Date: 01 August 2001

Secretary
SALEH, Richard Ian
Resigned: 20 May 1993
Appointed Date: 13 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993
35 years old

Director
MOMTAHAN, Pirooz
Resigned: 20 May 1993
Appointed Date: 13 April 1992
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 April 1993
Appointed Date: 13 April 1993

THE CHESHIRE COLLECTION LIMITED Events

05 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 August 2014
16 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000

06 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 56 more events
24 May 1993
Registered office changed on 24/05/93 from: 156, barlow moor road, west didsbury, manchester. M20 8XA

22 Apr 1993
Secretary resigned;new secretary appointed;director resigned

22 Apr 1993
Director resigned;new director appointed

22 Apr 1993
Registered office changed on 22/04/93 from: 33 crwys road cardiff CF2 4YF

13 Apr 1993
Incorporation