C.H.A.D.S. HOLDING COMPANY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AU

Company number 00503581
Status Active
Incorporation Date 19 January 1952
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHADS THEATRE, MELLOR ROAD, CHEADLE, CHESHIRE, SK8 5AU
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 19 January 2016 no member list. The most likely internet sites of C.H.A.D.S. HOLDING COMPANY LIMITED are www.chadsholdingcompany.co.uk, and www.c-h-a-d-s-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and nine months. C H A D S Holding Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00503581. C H A D S Holding Company Limited has been working since 19 January 1952. The present status of the company is Active. The registered address of C H A D S Holding Company Limited is Chads Theatre Mellor Road Cheadle Cheshire Sk8 5au. . BERRINGTON, Stephen Edward is a Director of the company. HARRISON, Ann is a Director of the company. NOLAN, William Frank is a Director of the company. SIMPSON, Jean is a Director of the company. SMEATHERS, John Charles is a Director of the company. Secretary BEDFORD, Paul Francis has been resigned. Secretary STONEHOUSE, David William has been resigned. Director ANDERSON, Colin Terence has been resigned. Director ANDERSON, Jacqueline has been resigned. Director BACKUS, Robert Nigel Lavern has been resigned. Director BIRKETT, Colin has been resigned. Director BROWN, Ernest Peter has been resigned. Director BULLIMORE, Christine Andrea has been resigned. Director CRADDOCK, Patricia has been resigned. Director GARTSIDE, Jeffrey Warren has been resigned. Director GARTSIDE, Jeffrey Warren has been resigned. Director HARPER, Evette has been resigned. Director NOLAN, William Frank has been resigned. Director SLATER, Derek has been resigned. Director SLATER, Pamela has been resigned. Director SMEATHERS, J has been resigned. Director SPENCER, Maisie has been resigned. Director SPENCER, Maisie has been resigned. Director STOCK, Alan Vernon has been resigned. Director STOCK, Alan Vernon has been resigned. Director STOCK, Carol has been resigned. Director STOKOE, Dorothy Susan has been resigned. Director STOKOE, Dorothy Susan has been resigned. Director STONEHOUSE, David William has been resigned. Director STONEHOUSE, David William has been resigned. Director WHITTAKER, Stanley has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
BERRINGTON, Stephen Edward
Appointed Date: 21 November 2007
56 years old

Director
HARRISON, Ann
Appointed Date: 27 August 2003
87 years old

Director
NOLAN, William Frank
Appointed Date: 05 October 2005
63 years old

Director
SIMPSON, Jean
Appointed Date: 31 August 2005
81 years old

Director
SMEATHERS, John Charles
Appointed Date: 11 November 1993
78 years old

Resigned Directors

Secretary
BEDFORD, Paul Francis
Resigned: 03 September 2002
Appointed Date: 18 October 1994

Secretary
STONEHOUSE, David William
Resigned: 28 April 2008
Appointed Date: 03 September 2002

Director
ANDERSON, Colin Terence
Resigned: 01 October 2003
Appointed Date: 18 October 1984
89 years old

Director
ANDERSON, Jacqueline
Resigned: 01 November 1986
Appointed Date: 18 October 1984

Director
BACKUS, Robert Nigel Lavern
Resigned: 05 October 2005
Appointed Date: 01 September 2004
75 years old

Director
BIRKETT, Colin
Resigned: 03 September 2002
Appointed Date: 17 October 1996
70 years old

Director
BROWN, Ernest Peter
Resigned: 01 November 1986
Appointed Date: 18 October 1984

Director
BULLIMORE, Christine Andrea
Resigned: 21 November 2007
Appointed Date: 05 October 2005
81 years old

Director
CRADDOCK, Patricia
Resigned: 15 October 2014
Appointed Date: 01 September 2004
87 years old

Director
GARTSIDE, Jeffrey Warren
Resigned: 05 October 2005
Appointed Date: 01 October 2003
88 years old

Director
GARTSIDE, Jeffrey Warren
Resigned: 01 May 1994
Appointed Date: 18 October 1984
88 years old

Director
HARPER, Evette
Resigned: 05 October 2005
Appointed Date: 27 August 2003
83 years old

Director
NOLAN, William Frank
Resigned: 01 September 2004
Appointed Date: 03 September 2002
63 years old

Director
SLATER, Derek
Resigned: 05 October 2005
Appointed Date: 17 October 1996
100 years old

Director
SLATER, Pamela
Resigned: 01 September 2004
Appointed Date: 27 August 2003
85 years old

Director
SMEATHERS, J
Resigned: 19 October 1984
Appointed Date: 18 October 1984

Director
SPENCER, Maisie
Resigned: 01 September 2004
Appointed Date: 27 August 2003
96 years old

Director
SPENCER, Maisie
Resigned: 17 October 1992
Appointed Date: 11 October 1986
96 years old

Director
STOCK, Alan Vernon
Resigned: 01 September 2004
Appointed Date: 03 September 2002
95 years old

Director
STOCK, Alan Vernon
Resigned: 11 October 1997
Appointed Date: 18 October 1984
95 years old

Director
STOCK, Carol
Resigned: 01 September 2004
Appointed Date: 18 October 1984
90 years old

Director
STOKOE, Dorothy Susan
Resigned: 01 November 2006
Appointed Date: 01 September 2004
81 years old

Director
STOKOE, Dorothy Susan
Resigned: 01 October 2003
Appointed Date: 03 September 2002
81 years old

Director
STONEHOUSE, David William
Resigned: 28 April 2008
Appointed Date: 03 September 2002
82 years old

Director
STONEHOUSE, David William
Resigned: 01 February 1995
Appointed Date: 17 October 1992
82 years old

Director
WHITTAKER, Stanley
Resigned: 01 February 1988
Appointed Date: 11 October 1986

Persons With Significant Control

Chads Theatre Company
Notified on: 1 July 2016
Nature of control: Right to appoint and remove directors

C.H.A.D.S. HOLDING COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
06 Nov 2016
Total exemption full accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 19 January 2016 no member list
13 Nov 2015
Total exemption full accounts made up to 31 January 2015
14 Feb 2015
Annual return made up to 19 January 2015 no member list
...
... and 139 more events
07 May 2002
Annual return made up to 18/10/85
07 May 2002
Director resigned
03 May 2002
Restoration by order of the court
31 Mar 1987
Dissolution

18 Nov 1986
First gazette