CATHERINE HOUSE MANAGEMENT LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 5BH

Company number 01578948
Status Active
Incorporation Date 10 August 1981
Company Type Private Limited Company
Address GROUND FLOOR, DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, GREATER MANCHESTER, ENGLAND, SK4 5BH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Termination of appointment of Peter Anthony Taylor as a director on 1 April 2016; Termination of appointment of Peter Anthony Taylor as a secretary on 1 April 2016. The most likely internet sites of CATHERINE HOUSE MANAGEMENT LIMITED are www.catherinehousemanagement.co.uk, and www.catherine-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Catherine House Management Limited is a Private Limited Company. The company registration number is 01578948. Catherine House Management Limited has been working since 10 August 1981. The present status of the company is Active. The registered address of Catherine House Management Limited is Ground Floor Discovery House Crossley Road Stockport Greater Manchester England Sk4 5bh. . REALTY MANAGEMENT LTD is a Secretary of the company. CARMICHAEL, Andrew Duncan is a Director of the company. SLINN, Carol Patricia is a Director of the company. TOMLINSON, Joan Mary is a Director of the company. Secretary CARROLL, Maureen Mary has been resigned. Secretary GOODE, Fiona Susan has been resigned. Secretary TAYLOR, Peter Anthony has been resigned. Director CARROLL, Maureen Mary has been resigned. Director CLEGG, Ian Kenneth has been resigned. Director GASIOROWSKA, Barbara has been resigned. Director GOODE, Fiona Susan has been resigned. Director HOLLAND, Lesley Katherine has been resigned. Director KALLIS, Rebecca has been resigned. Director KEYWORTH, Ann-Marie has been resigned. Director KEYWORTH, Ann-Marie has been resigned. Director KEYWORTH, John Anthony has been resigned. Director KEYWORTH, John Anthony has been resigned. Director PARK, Rachael has been resigned. Director ROBINSON, Patricia has been resigned. Director SMITH, Harold Peter has been resigned. Director TAYLOR, Peter Anthony has been resigned. Director TAYLOR, Susan Mary has been resigned. Director WORTH, Joy Margaret has been resigned. Director REALTY MANAGEMENT LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
REALTY MANAGEMENT LTD
Appointed Date: 10 May 2016

Director
CARMICHAEL, Andrew Duncan
Appointed Date: 16 July 2012
49 years old

Director

Director
TOMLINSON, Joan Mary
Appointed Date: 05 July 2006
75 years old

Resigned Directors

Secretary
CARROLL, Maureen Mary
Resigned: 06 July 1999
Appointed Date: 03 September 1997

Secretary
GOODE, Fiona Susan
Resigned: 10 July 1997

Secretary
TAYLOR, Peter Anthony
Resigned: 01 April 2016
Appointed Date: 06 July 1999

Director
CARROLL, Maureen Mary
Resigned: 06 July 1999
74 years old

Director
CLEGG, Ian Kenneth
Resigned: 24 July 1991
64 years old

Director
GASIOROWSKA, Barbara
Resigned: 06 July 2012
Appointed Date: 06 July 1999
60 years old

Director
GOODE, Fiona Susan
Resigned: 10 July 1997
63 years old

Director
HOLLAND, Lesley Katherine
Resigned: 31 March 1994
69 years old

Director
KALLIS, Rebecca
Resigned: 17 July 2007
Appointed Date: 22 July 2004
52 years old

Director
KEYWORTH, Ann-Marie
Resigned: 22 July 2008
Appointed Date: 10 July 1997
57 years old

Director
KEYWORTH, Ann-Marie
Resigned: 20 July 1995
Appointed Date: 20 July 1994
57 years old

Director
KEYWORTH, John Anthony
Resigned: 18 May 1999
Appointed Date: 10 July 1997
62 years old

Director
KEYWORTH, John Anthony
Resigned: 20 July 1995
Appointed Date: 20 July 1994
62 years old

Director
PARK, Rachael
Resigned: 11 November 2002
Appointed Date: 06 July 1999
60 years old

Director
ROBINSON, Patricia
Resigned: 12 June 2012
Appointed Date: 22 July 2008
85 years old

Director
SMITH, Harold Peter
Resigned: 12 July 2001
Appointed Date: 14 July 1998
81 years old

Director
TAYLOR, Peter Anthony
Resigned: 01 April 2016
78 years old

Director
TAYLOR, Susan Mary
Resigned: 10 July 1997
67 years old

Director
WORTH, Joy Margaret
Resigned: 12 August 2013
Appointed Date: 29 July 2010
57 years old

Director
REALTY MANAGEMENT LTD
Resigned: 10 May 2016
Appointed Date: 10 May 2016

CATHERINE HOUSE MANAGEMENT LIMITED Events

07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Jun 2016
Termination of appointment of Peter Anthony Taylor as a director on 1 April 2016
29 Jun 2016
Termination of appointment of Peter Anthony Taylor as a secretary on 1 April 2016
27 May 2016
Registered office address changed from 9 Hollyshaw Walk Leeds Yorkshire LS15 7AQ United Kingdom to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 27 May 2016
11 May 2016
Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH England to 9 Hollyshaw Walk Leeds Yorkshire LS15 7AQ on 11 May 2016
...
... and 109 more events
18 Mar 1988
Return made up to 11/11/87; full list of members

23 May 1987
Return made up to 26/09/86; full list of members

18 Apr 1987
Full accounts made up to 31 March 1986

08 Aug 1986
Registered office changed on 08/08/86 from: 7 alderley road wilmslow ches SK9 1HY

10 Aug 1981
Incorporation