CATACOMBS TRUST
CHEADLE THE CATACOMBS TRUST

Hellopages » Greater Manchester » Stockport » SK8 4LE

Company number 03798201
Status Active
Incorporation Date 30 June 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 KESWICK AVENUE, GATLEY, CHEADLE, CHESHIRE, SK8 4LE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of CATACOMBS TRUST are www.catacombs.co.uk, and www.catacombs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Catacombs Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03798201. Catacombs Trust has been working since 30 June 1999. The present status of the company is Active. The registered address of Catacombs Trust is 7 Keswick Avenue Gatley Cheadle Cheshire Sk8 4le. The company`s financial liabilities are £36.63k. It is £36.63k against last year. The cash in hand is £36.63k. It is £36.63k against last year. And the total assets are £36.63k, which is £36.63k against last year. ASHLEY, Alan William is a Director of the company. KESTING, Hermanus Jacob is a Director of the company. NEWALL, David Mark is a Director of the company. Secretary AXTELL, Ronald Arthur John has been resigned. Secretary FELTHAM, Birt has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director AXTELL, Jessie Mary has been resigned. Director AXTELL, Ronald Arthur John has been resigned. Director CALLICOTT, David Gavin Michael has been resigned. Director FELTHAM, Birt has been resigned. Director FELTHAM, David has been resigned. Director WEATHERLEY, Michael John, Dr has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


catacombs Key Finiance

LIABILITIES £36.63k
CASH £36.63k
TOTAL ASSETS £36.63k
All Financial Figures

Current Directors

Director
ASHLEY, Alan William
Appointed Date: 15 September 2005
91 years old

Director
KESTING, Hermanus Jacob
Appointed Date: 10 November 2007
66 years old

Director
NEWALL, David Mark
Appointed Date: 13 May 2011
65 years old

Resigned Directors

Secretary
AXTELL, Ronald Arthur John
Resigned: 01 July 2013
Appointed Date: 20 October 1999

Secretary
FELTHAM, Birt
Resigned: 31 March 2000
Appointed Date: 30 June 1999

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 30 June 1999
Appointed Date: 30 June 1999

Director
AXTELL, Jessie Mary
Resigned: 01 July 2013
Appointed Date: 30 June 1999
91 years old

Director
AXTELL, Ronald Arthur John
Resigned: 01 July 2013
Appointed Date: 30 June 1999
92 years old

Director
CALLICOTT, David Gavin Michael
Resigned: 22 November 2014
Appointed Date: 18 November 2003
72 years old

Director
FELTHAM, Birt
Resigned: 22 October 2003
Appointed Date: 30 June 1999
99 years old

Director
FELTHAM, David
Resigned: 20 October 2003
Appointed Date: 30 June 1999
67 years old

Director
WEATHERLEY, Michael John, Dr
Resigned: 09 June 2010
Appointed Date: 30 June 1999
93 years old

Persons With Significant Control

Mr David Mark Newall
Notified on: 9 July 2016
65 years old
Nature of control: Has significant influence or control

CATACOMBS TRUST Events

13 Mar 2017
Micro company accounts made up to 30 June 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Jun 2016
Micro company accounts made up to 30 June 2015
25 Aug 2015
Annual return made up to 30 June 2015 no member list
06 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
14 Sep 1999
Director resigned
14 Sep 1999
Secretary resigned
14 Sep 1999
Registered office changed on 14/09/99 from: park house 200 drake street rochdale lancashire OL16 1PJ
13 Sep 1999
Company name changed the catacombs trust\certificate issued on 14/09/99
30 Jun 1999
Incorporation