SHAW HALL RESIDENTS ASSOCIATION LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9LB

Company number 04349574
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address STERLING HOUSE, 501 MIDDLETON ROAD CHADDERTON, OLDHAM, LANCASHIRE, OL9 9LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 5 . The most likely internet sites of SHAW HALL RESIDENTS ASSOCIATION LIMITED are www.shawhallresidentsassociation.co.uk, and www.shaw-hall-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Shaw Hall Residents Association Limited is a Private Limited Company. The company registration number is 04349574. Shaw Hall Residents Association Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Shaw Hall Residents Association Limited is Sterling House 501 Middleton Road Chadderton Oldham Lancashire Ol9 9lb. . BARR, Karen Elizabeth is a Secretary of the company. BARR, Karen Elizabeth is a Director of the company. BEECH, Elizabeth is a Director of the company. COLLUM, David is a Director of the company. HARDICRE, Stephen Martin is a Director of the company. HODSON, Stephen Michael is a Director of the company. Secretary HARDICRE, Stephen Martin has been resigned. Secretary WIGGETT, Philip John has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEESLEY, Richard Stuart has been resigned. Director EASON, Elizabeth has been resigned. Director FLITCROFT, Richard has been resigned. Director LEES, Christopher James has been resigned. Director SAXON, Nathan has been resigned. Director WIGGETT, Marilyn has been resigned. Director WIGGETT, Philip John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARR, Karen Elizabeth
Appointed Date: 02 November 2007

Director
BARR, Karen Elizabeth
Appointed Date: 15 December 2005
64 years old

Director
BEECH, Elizabeth
Appointed Date: 26 May 2011
80 years old

Director
COLLUM, David
Appointed Date: 15 December 2005
76 years old

Director
HARDICRE, Stephen Martin
Appointed Date: 12 November 2002
54 years old

Director
HODSON, Stephen Michael
Appointed Date: 24 January 2013
69 years old

Resigned Directors

Secretary
HARDICRE, Stephen Martin
Resigned: 02 November 2007
Appointed Date: 12 November 2002

Secretary
WIGGETT, Philip John
Resigned: 12 November 2002
Appointed Date: 09 January 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
BEESLEY, Richard Stuart
Resigned: 26 May 2011
Appointed Date: 12 November 2002
53 years old

Director
EASON, Elizabeth
Resigned: 06 October 2005
Appointed Date: 12 November 2002
48 years old

Director
FLITCROFT, Richard
Resigned: 08 March 2006
Appointed Date: 12 November 2002
51 years old

Director
LEES, Christopher James
Resigned: 09 June 2005
Appointed Date: 12 November 2002
84 years old

Director
SAXON, Nathan
Resigned: 24 January 2013
Appointed Date: 14 March 2008
60 years old

Director
WIGGETT, Marilyn
Resigned: 12 November 2002
Appointed Date: 09 January 2002
72 years old

Director
WIGGETT, Philip John
Resigned: 12 November 2002
Appointed Date: 09 January 2002
71 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

SHAW HALL RESIDENTS ASSOCIATION LIMITED Events

12 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5

11 Nov 2015
Total exemption full accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5

...
... and 55 more events
22 Jan 2002
Secretary resigned
22 Jan 2002
New director appointed
22 Jan 2002
New secretary appointed;new director appointed
22 Jan 2002
Registered office changed on 22/01/02 from: 12 york place leeds west yorkshire LS1 2DS
09 Jan 2002
Incorporation