CHESHIRE DATASYSTEMS LIMITED
STOCKPORT ALTCOM 261 LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 03991057
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address STRATA HOUSE, KINGS REACH ROAD, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Appointment of Mr Frank Robinson as a director on 31 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of CHESHIRE DATASYSTEMS LIMITED are www.cheshiredatasystems.co.uk, and www.cheshire-datasystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Cheshire Datasystems Limited is a Private Limited Company. The company registration number is 03991057. Cheshire Datasystems Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Cheshire Datasystems Limited is Strata House Kings Reach Road Stockport Cheshire Sk4 2hd. . JOHNSON, Melissa Fiona is a Secretary of the company. ALDRED, Steven is a Director of the company. BISHOP, Stuart is a Director of the company. HOGG, Thomas Harland is a Director of the company. JOHNSON, Gary Arthur is a Director of the company. JOHNSON, Melissa Fiona is a Director of the company. PHILLIPS, Nigel Christopher is a Director of the company. ROBINSON, Frank is a Director of the company. WORMLEIGHTON, Andrew is a Director of the company. Nominee Secretary DOWNS NOMINEES LIMITED has been resigned. Director LARKHAM, Lawrence Peter has been resigned. Nominee Director REGENT ROAD NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JOHNSON, Melissa Fiona
Appointed Date: 28 November 2000

Director
ALDRED, Steven
Appointed Date: 01 October 2014
60 years old

Director
BISHOP, Stuart
Appointed Date: 01 October 2014
58 years old

Director
HOGG, Thomas Harland
Appointed Date: 28 November 2000
90 years old

Director
JOHNSON, Gary Arthur
Appointed Date: 01 January 2013
59 years old

Director
JOHNSON, Melissa Fiona
Appointed Date: 28 November 2000
59 years old

Director
PHILLIPS, Nigel Christopher
Appointed Date: 01 October 2014
56 years old

Director
ROBINSON, Frank
Appointed Date: 31 October 2016
66 years old

Director
WORMLEIGHTON, Andrew
Appointed Date: 01 October 2014
53 years old

Resigned Directors

Nominee Secretary
DOWNS NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 11 May 2000

Director
LARKHAM, Lawrence Peter
Resigned: 11 January 2016
Appointed Date: 01 October 2014
55 years old

Nominee Director
REGENT ROAD NOMINEES LIMITED
Resigned: 28 November 2000
Appointed Date: 11 May 2000

Persons With Significant Control

Mr Thomas Harland Hogg
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control as a trustee of a trust

CHESHIRE DATASYSTEMS LIMITED Events

19 May 2017
Confirmation statement made on 8 May 2017 with updates
31 Oct 2016
Appointment of Mr Frank Robinson as a director on 31 October 2016
24 Jun 2016
Full accounts made up to 30 September 2015
20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

13 Jan 2016
Termination of appointment of Lawrence Peter Larkham as a director on 11 January 2016
...
... and 55 more events
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
New director appointed
11 May 2000
Incorporation

CHESHIRE DATASYSTEMS LIMITED Charges

28 June 2001
Rent deposit deed
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Amberdene Properties Limited
Description: £55,000 together with any interest thereon for the time…
28 June 2001
Rent deposit deed
Delivered: 2 July 2001
Status: Outstanding
Persons entitled: Amberdene Properties Limited
Description: £55,000.
18 May 2001
Rent deposit deed
Delivered: 26 May 2001
Status: Outstanding
Persons entitled: Metropolitan Properties Co (Regis) Limited
Description: £24,000.
18 May 2001
Rent deposit deed
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Metropolitan Properties Co (Regis) Limited
Description: An account set up pursuant to a rent deposit deed in the…