STALYBRIDGE ESTATES INVESTMENTS LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 1JZ

Company number 02806289
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address PEINE HOUSE, HIND HILL STREET, HEYWOOD, LANCASHIRE, ENGLAND, OL10 1JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 37,501 ; Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015. The most likely internet sites of STALYBRIDGE ESTATES INVESTMENTS LIMITED are www.stalybridgeestatesinvestments.co.uk, and www.stalybridge-estates-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Eccles Rail Station is 8.8 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Chassen Road Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stalybridge Estates Investments Limited is a Private Limited Company. The company registration number is 02806289. Stalybridge Estates Investments Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Stalybridge Estates Investments Limited is Peine House Hind Hill Street Heywood Lancashire England Ol10 1jz. The company`s financial liabilities are £8.55k. It is £-5.22k against last year. And the total assets are £15.95k, which is £-2.28k against last year. WEDDELL, Bryan Omar is a Director of the company. WEDDELL, Georgina Fay is a Director of the company. Secretary DUNCAN, Stuart Andrew has been resigned. Secretary ROUTLEDGE, Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASHTON, Sandre Kay has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NALLY, Edward has been resigned. The company operates in "Activities of head offices".


stalybridge estates investments Key Finiance

LIABILITIES £8.55k
-38%
CASH n/a
TOTAL ASSETS £15.95k
-13%
All Financial Figures

Current Directors

Director
WEDDELL, Bryan Omar
Appointed Date: 23 December 1993
93 years old

Director
WEDDELL, Georgina Fay
Appointed Date: 23 December 1993
85 years old

Resigned Directors

Secretary
DUNCAN, Stuart Andrew
Resigned: 23 December 1993
Appointed Date: 02 August 1993

Secretary
ROUTLEDGE, Howard
Resigned: 19 August 2013
Appointed Date: 23 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
ASHTON, Sandre Kay
Resigned: 07 December 2007
Appointed Date: 23 December 1993
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 1993
Appointed Date: 02 April 1993

Director
NALLY, Edward
Resigned: 23 December 1993
Appointed Date: 02 August 1993
69 years old

STALYBRIDGE ESTATES INVESTMENTS LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 37,501

27 Oct 2015
Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 37,501

...
... and 62 more events
29 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Aug 1993
Registered office changed on 05/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Aug 1993
Secretary resigned;new secretary appointed

05 Aug 1993
Director resigned;new director appointed

02 Apr 1993
Incorporation