CHESHIRE MARTIAL ARTS CENTRE LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 6RL
Company number 03093846
Status Active
Incorporation Date 22 August 1995
Company Type Private Limited Company
Address STEVEN GLICHER & CO, EDEN POINT THREE ACRES LANE, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6RL
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHESHIRE MARTIAL ARTS CENTRE LIMITED are www.cheshiremartialartscentre.co.uk, and www.cheshire-martial-arts-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Cheshire Martial Arts Centre Limited is a Private Limited Company. The company registration number is 03093846. Cheshire Martial Arts Centre Limited has been working since 22 August 1995. The present status of the company is Active. The registered address of Cheshire Martial Arts Centre Limited is Steven Glicher Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire Sk8 6rl. . GRAHAM, Paul is a Secretary of the company. GRAHAM, Paul is a Director of the company. Secretary BUCKLEY HALL, Elaine has been resigned. Secretary LEIGH, Raymond has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director BENNETT, Elizabeth has been resigned. Director GRAHAM, Paul has been resigned. Director JACKSON, Clare has been resigned. Director LAIDLAW, Gabrielle has been resigned. Director LEIGH, Raymond has been resigned. Director WOOLLEY, Edward has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
GRAHAM, Paul
Appointed Date: 06 November 2009

Director
GRAHAM, Paul
Appointed Date: 01 December 2008
70 years old

Resigned Directors

Secretary
BUCKLEY HALL, Elaine
Resigned: 06 November 2009
Appointed Date: 23 April 1999

Secretary
LEIGH, Raymond
Resigned: 16 August 2000
Appointed Date: 22 August 1995

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Director
BENNETT, Elizabeth
Resigned: 04 May 1999
Appointed Date: 23 August 1996
61 years old

Director
GRAHAM, Paul
Resigned: 23 August 1996
Appointed Date: 22 August 1995
70 years old

Director
JACKSON, Clare
Resigned: 24 August 1998
Appointed Date: 28 August 1996
55 years old

Director
LAIDLAW, Gabrielle
Resigned: 01 December 2008
Appointed Date: 01 February 2004
62 years old

Director
LEIGH, Raymond
Resigned: 01 February 2004
Appointed Date: 22 August 1995
76 years old

Director
WOOLLEY, Edward
Resigned: 28 August 1996
Appointed Date: 22 August 1995
75 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 22 August 1995
Appointed Date: 22 August 1995

Persons With Significant Control

Mr Paul Graham
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHESHIRE MARTIAL ARTS CENTRE LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
14 Sep 2016
Confirmation statement made on 22 August 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 99

19 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
11 Sep 1995
Director resigned
11 Sep 1995
Secretary resigned
11 Sep 1995
New director appointed
11 Sep 1995
New secretary appointed;new director appointed
22 Aug 1995
Incorporation