CHETHAM WEB LIMITED
STOCKPORT K N WEB LIMITED

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 06989040
Status Liquidation
Incorporation Date 12 August 2009
Company Type Private Limited Company
Address DMC RECOVERY LIMITED, 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 13 May 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-25 . The most likely internet sites of CHETHAM WEB LIMITED are www.chethamweb.co.uk, and www.chetham-web.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Chetham Web Limited is a Private Limited Company. The company registration number is 06989040. Chetham Web Limited has been working since 12 August 2009. The present status of the company is Liquidation. The registered address of Chetham Web Limited is Dmc Recovery Limited 41 Greek Street Stockport Cheshire Sk3 8ax. . SNELSON, Nicholas John is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director JONES, Glyn Elfed has been resigned. Director NAYLOR, Kim Melita has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SNELSON, Nicholas John
Appointed Date: 16 September 2009
60 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 12 August 2009
Appointed Date: 12 August 2009

Director
JONES, Glyn Elfed
Resigned: 11 January 2016
Appointed Date: 12 August 2009
69 years old

Director
NAYLOR, Kim Melita
Resigned: 01 October 2009
Appointed Date: 12 August 2009
63 years old

CHETHAM WEB LIMITED Events

13 May 2016
Registered office address changed from Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 13 May 2016
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-25

11 May 2016
Declaration of solvency
11 Jan 2016
Termination of appointment of Glyn Elfed Jones as a director on 11 January 2016
...
... and 13 more events
30 Nov 2009
Appointment of Nicholas John Snelson as a director
18 Oct 2009
Company name changed k n web LIMITED\certificate issued on 18/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05

18 Oct 2009
Change of name notice
13 Aug 2009
Appointment terminated secretary rwl registrars LIMITED
12 Aug 2009
Incorporation