CHURCH COURT LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 01611811
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of CHURCH COURT LIMITED are www.churchcourt.co.uk, and www.church-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Church Court Limited is a Private Limited Company. The company registration number is 01611811. Church Court Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Church Court Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . CAPPER, Richard John is a Secretary of the company. DENTON, Lewis Arthur is a Director of the company. Secretary HARDERN, Peter Kenneth has been resigned. Secretary WALTON, Denys Neville has been resigned. Director CAPPER, Richard John has been resigned. Director CHANCE, Kenneth Reginald has been resigned. Director CHANCE, Myles Geoffrey has been resigned. Director HARDERN, Peter Kenneth has been resigned. Director HINDLE, Robert Anthony has been resigned. Director HOUGHTON, Hilda Olive has been resigned. Director MORRISON, Winifred Mary has been resigned. Director WALTON, Denys Neville has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAPPER, Richard John
Appointed Date: 01 June 2004

Director
DENTON, Lewis Arthur
Appointed Date: 28 May 2013
78 years old

Resigned Directors

Secretary
HARDERN, Peter Kenneth
Resigned: 01 June 2004
Appointed Date: 30 September 1994

Secretary
WALTON, Denys Neville
Resigned: 28 May 1996

Director
CAPPER, Richard John
Resigned: 28 May 2013
Appointed Date: 01 June 2004
55 years old

Director
CHANCE, Kenneth Reginald
Resigned: 28 May 1996
107 years old

Director
CHANCE, Myles Geoffrey
Resigned: 31 March 2001
Appointed Date: 28 May 1997
79 years old

Director
HARDERN, Peter Kenneth
Resigned: 01 June 2004
Appointed Date: 28 May 1996
82 years old

Director
HINDLE, Robert Anthony
Resigned: 31 March 2009
Appointed Date: 28 May 1996
89 years old

Director
HOUGHTON, Hilda Olive
Resigned: 01 December 1994
105 years old

Director
MORRISON, Winifred Mary
Resigned: 28 May 1996
114 years old

Director
WALTON, Denys Neville
Resigned: 30 November 1994
113 years old

Persons With Significant Control

Mr Lewis Arthur Deton
Notified on: 14 December 2016
78 years old
Nature of control: Has significant influence or control

CHURCH COURT LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100

...
... and 84 more events
29 May 1986
Accounts for a dormant company made up to 31 March 1985

29 May 1986
Accounts for a dormant company made up to 31 March 1984

29 May 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 May 1986
Secretary resigned;new secretary appointed;director resigned

13 May 1986
Registered office changed on 13/05/86 from: 65A king street knutsford cheshire WA16 6DX