TEDDY BEAR NURSERY LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 5BA

Company number 03050356
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address WAITHLANDS HOUSE, 169 MILNROW ROAD, ROCHDALE, LANCASHIRE, OL16 5BA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 48,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TEDDY BEAR NURSERY LIMITED are www.teddybearnursery.co.uk, and www.teddy-bear-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Ashton-under-Lyne Rail Station is 8.7 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 10 miles; to Gorton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teddy Bear Nursery Limited is a Private Limited Company. The company registration number is 03050356. Teddy Bear Nursery Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Teddy Bear Nursery Limited is Waithlands House 169 Milnrow Road Rochdale Lancashire Ol16 5ba. . EL HAGE, Randa is a Secretary of the company. EL HAGE, Badih is a Director of the company. Secretary EL-HAGE, Badih has been resigned. Secretary HERBERT, Ernest has been resigned. Secretary MERABI, Omar has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director MAJUMDER, Sunanda has been resigned. Director MAZUMDER, Jagat, Dr has been resigned. Director ZAKLAMA, Haged, Doctor has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
EL HAGE, Randa
Appointed Date: 16 September 2002

Director
EL HAGE, Badih
Appointed Date: 30 March 1998
69 years old

Resigned Directors

Secretary
EL-HAGE, Badih
Resigned: 26 May 1999
Appointed Date: 26 April 1995

Secretary
HERBERT, Ernest
Resigned: 16 September 2002
Appointed Date: 10 February 2000

Secretary
MERABI, Omar
Resigned: 10 February 2000
Appointed Date: 30 March 1998

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Director
MAJUMDER, Sunanda
Resigned: 30 March 1998
Appointed Date: 26 April 1995
77 years old

Director
MAZUMDER, Jagat, Dr
Resigned: 30 March 1998
Appointed Date: 26 April 1995
78 years old

Director
ZAKLAMA, Haged, Doctor
Resigned: 26 May 1999
Appointed Date: 15 November 1998
78 years old

TEDDY BEAR NURSERY LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 48,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Aug 2015
Compulsory strike-off action has been discontinued
27 Aug 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 48,000

...
... and 64 more events
06 Jul 1996
New director appointed
06 Jul 1996
New secretary appointed
23 May 1995
Director resigned
23 May 1995
Secretary resigned
26 Apr 1995
Incorporation

TEDDY BEAR NURSERY LIMITED Charges

28 October 2005
Legal charge
Delivered: 11 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 165/167 milnrow road rochdale. By way of fixed charge the…
31 July 1998
Mortgage debenture
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1998
Legal mortgage
Delivered: 11 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F.h waithlands house milnrow road newbold rochdale…