ADVANCE WORKSHOPS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 01039863
Status Active
Incorporation Date 26 January 1972
Company Type Private Limited Company
Address CHARTER HOUSE, 33 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Director's details changed for Mr Jack William Davenport on 2 January 2017; Confirmation statement made on 1 December 2016 with updates; Registration of charge 010398630003, created on 10 August 2016. The most likely internet sites of ADVANCE WORKSHOPS LIMITED are www.advanceworkshops.co.uk, and www.advance-workshops.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Advance Workshops Limited is a Private Limited Company. The company registration number is 01039863. Advance Workshops Limited has been working since 26 January 1972. The present status of the company is Active. The registered address of Advance Workshops Limited is Charter House 33 Greek Street Stockport Cheshire Sk3 8ax. . WEBSTER, Jeffrey Stuart is a Secretary of the company. DAVENPORT, Jack William is a Director of the company. DAVENPORT, Thomas is a Director of the company. WEBSTER, Jeffrey Stuart is a Director of the company. WEBSTER, Richard Anthony is a Director of the company. Secretary WEBSTER, Ernest has been resigned. Secretary WEBSTER, Marion has been resigned. Director DAVENPORT, Margaret has been resigned. Director DAVENPORT, Peter Brian has been resigned. Director DAVENPORT, Robert Edward has been resigned. Director WEBSTER, Ernest has been resigned. Director WEBSTER, Linda Gail has been resigned. Director WEBSTER, Marion has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEBSTER, Jeffrey Stuart
Appointed Date: 14 March 2003

Director
DAVENPORT, Jack William
Appointed Date: 02 April 2014
37 years old

Director
DAVENPORT, Thomas
Appointed Date: 21 March 2009
43 years old

Director
WEBSTER, Jeffrey Stuart
Appointed Date: 01 November 2002
69 years old

Director
WEBSTER, Richard Anthony
Appointed Date: 14 May 2015
48 years old

Resigned Directors

Secretary
WEBSTER, Ernest
Resigned: 10 March 2003
Appointed Date: 12 December 2001

Secretary
WEBSTER, Marion
Resigned: 12 December 2001

Director
DAVENPORT, Margaret
Resigned: 16 May 1997
101 years old

Director
DAVENPORT, Peter Brian
Resigned: 26 July 2008
100 years old

Director
DAVENPORT, Robert Edward
Resigned: 02 April 2014
Appointed Date: 01 December 1997
72 years old

Director
WEBSTER, Ernest
Resigned: 10 March 2003
108 years old

Director
WEBSTER, Linda Gail
Resigned: 14 May 2015
Appointed Date: 14 March 2003
76 years old

Director
WEBSTER, Marion
Resigned: 10 October 2002
104 years old

ADVANCE WORKSHOPS LIMITED Events

09 Jan 2017
Director's details changed for Mr Jack William Davenport on 2 January 2017
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
12 Aug 2016
Registration of charge 010398630003, created on 10 August 2016
11 Aug 2016
Secretary's details changed for Jeffrey Stuart Webster on 11 August 2016
11 Aug 2016
Director's details changed for Jeffrey Stuart Webster on 11 August 2016
...
... and 99 more events
27 Feb 1989
Return made up to 30/11/88; full list of members

24 Feb 1988
Accounts made up to 5 April 1987

24 Feb 1988
Return made up to 30/11/87; full list of members

17 Jun 1987
Return made up to 30/11/86; full list of members

07 Apr 1987
Full accounts made up to 5 April 1986

ADVANCE WORKSHOPS LIMITED Charges

10 August 2016
Charge code 0103 9863 0003
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 1-9 wild street, dukinfield. Title number…
9 July 2016
Charge code 0103 9863 0002
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 November 1973
Legal charge
Delivered: 5 December 1973
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank LTD
Description: Plot of land of 2670 sq yds at wild st. Dukinfield…