CHESHIRE TURF MACHINERY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2DN

Company number 03231483
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address WEYBOURNE HOUSE, WEYBOURNE DRIVE BREDBURY, STOCKPORT, CHESHIRE, SK6 2DN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHESHIRE TURF MACHINERY LIMITED are www.cheshireturfmachinery.co.uk, and www.cheshire-turf-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Cheshire Turf Machinery Limited is a Private Limited Company. The company registration number is 03231483. Cheshire Turf Machinery Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Cheshire Turf Machinery Limited is Weybourne House Weybourne Drive Bredbury Stockport Cheshire Sk6 2dn. . SMITHSON, Robert is a Secretary of the company. HALLEY, Stephen James is a Director of the company. MCGREEVY, Peter is a Director of the company. WOODWARD, Mark is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
SMITHSON, Robert
Appointed Date: 30 July 1996

Director
HALLEY, Stephen James
Appointed Date: 30 July 1996
69 years old

Director
MCGREEVY, Peter
Appointed Date: 30 July 1996
64 years old

Director
WOODWARD, Mark
Appointed Date: 30 July 1996
62 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 30 July 1996
Appointed Date: 30 July 1996

CHESHIRE TURF MACHINERY LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 31 August 2016
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2,500

21 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 49 more events
18 Nov 1997
Registered office changed on 18/11/97 from: 82 st john street london EC1M 4JN
14 Aug 1997
Particulars of mortgage/charge
21 Mar 1997
Particulars of mortgage/charge
10 Oct 1996
Particulars of mortgage/charge
30 Jul 1996
Incorporation

CHESHIRE TURF MACHINERY LIMITED Charges

13 August 1997
Deposit agreement
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Tsb Pensions Limited
Description: Rent deposit in the sum of £22,575.
19 March 1997
Debenture
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Lely (UK) Limited
Description: .. fixed and floating charges over the undertaking and all…
4 October 1996
Debenture
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…