TASC 2015 LIMITED
ROCHDALE RED LABEL HOLDINGS LIMITED HARADAS DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Rochdale » OL11 5SL

Company number 03829579
Status Active
Incorporation Date 23 August 1999
Company Type Private Limited Company
Address NORDEN SREVICES LIMITED, 691 EDENFIELD ROAD, ROCHDALE, LANCASHIRE, OL11 5SL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Michael Roy Anderson on 1 January 2016; Secretary's details changed for Mr Alan Brown on 1 January 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of TASC 2015 LIMITED are www.tasc2015.co.uk, and www.tasc-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Littleborough Rail Station is 5 miles; to Manchester Piccadilly Rail Station is 10.4 miles; to Ashton-under-Lyne Rail Station is 10.6 miles; to Eccles Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tasc 2015 Limited is a Private Limited Company. The company registration number is 03829579. Tasc 2015 Limited has been working since 23 August 1999. The present status of the company is Active. The registered address of Tasc 2015 Limited is Norden Srevices Limited 691 Edenfield Road Rochdale Lancashire Ol11 5sl. The company`s financial liabilities are £5.51k. It is £5.17k against last year. And the total assets are £1.4k, which is £1.4k against last year. BROWN, Alan is a Secretary of the company. ANDERSON, Michael Roy is a Director of the company. Secretary BLACK, Stephen Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary STRIPES NOMINEES LIMITED has been resigned. Secretary WACKS CALLER (NOMINEES) LIMITED has been resigned. Director ANDERSON, Michael Roy has been resigned. Director BROWN, Alan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


tasc 2015 Key Finiance

LIABILITIES £5.51k
+1511%
CASH n/a
TOTAL ASSETS £1.4k
All Financial Figures

Current Directors

Secretary
BROWN, Alan
Appointed Date: 18 December 2008

Director
ANDERSON, Michael Roy
Appointed Date: 14 September 2010
65 years old

Resigned Directors

Secretary
BLACK, Stephen Howard
Resigned: 17 September 2004
Appointed Date: 22 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2001
Appointed Date: 23 August 1999

Secretary
STRIPES NOMINEES LIMITED
Resigned: 18 December 2008
Appointed Date: 10 January 2007

Secretary
WACKS CALLER (NOMINEES) LIMITED
Resigned: 10 January 2007
Appointed Date: 17 September 2004

Director
ANDERSON, Michael Roy
Resigned: 01 September 2009
Appointed Date: 22 March 2001
66 years old

Director
BROWN, Alan
Resigned: 14 September 2010
Appointed Date: 01 September 2009
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 23 August 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2001
Appointed Date: 23 August 1999

Persons With Significant Control

Michael Roy Anderson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TASC 2015 LIMITED Events

30 Aug 2016
Director's details changed for Michael Roy Anderson on 1 January 2016
30 Aug 2016
Secretary's details changed for Mr Alan Brown on 1 January 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Company name changed red label holdings LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-31

...
... and 55 more events
06 Apr 2001
Director resigned
06 Apr 2001
New secretary appointed
06 Apr 2001
New director appointed
17 Aug 2000
Return made up to 23/08/00; full list of members
23 Aug 1999
Incorporation