COMBINED DEVELOPMENTS LIMITED
STOCKPORT COMBINED HOMES LIMITED

Hellopages » Greater Manchester » Stockport » SK5 6AA
Company number 03235268
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address 39 WILLIAMSON STREET, REDDISH, STOCKPORT, CHESHIRE, SK5 6AA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of COMBINED DEVELOPMENTS LIMITED are www.combineddevelopments.co.uk, and www.combined-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Combined Developments Limited is a Private Limited Company. The company registration number is 03235268. Combined Developments Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Combined Developments Limited is 39 Williamson Street Reddish Stockport Cheshire Sk5 6aa. . TAYLOR, David John is a Director of the company. Secretary FLEMING, Lisa Maria has been resigned. Secretary INKSTER, Nicola Jane has been resigned. Secretary TAYLOR, David John has been resigned. Director BUCKLEY, Fiona Christine has been resigned. Director FLEMING, Terence has been resigned. Director MACDONALD, Peter John has been resigned. Director TAYLOR, David John has been resigned. The company operates in "Other construction installation".


Current Directors

Director
TAYLOR, David John
Appointed Date: 30 December 2002
60 years old

Resigned Directors

Secretary
FLEMING, Lisa Maria
Resigned: 30 December 2002
Appointed Date: 22 September 2000

Secretary
INKSTER, Nicola Jane
Resigned: 28 July 2010
Appointed Date: 30 December 2002

Secretary
TAYLOR, David John
Resigned: 22 September 2000
Appointed Date: 08 August 1996

Director
BUCKLEY, Fiona Christine
Resigned: 25 January 1998
Appointed Date: 08 August 1996
57 years old

Director
FLEMING, Terence
Resigned: 30 December 2002
Appointed Date: 08 August 1996
79 years old

Director
MACDONALD, Peter John
Resigned: 04 September 1996
Appointed Date: 08 August 1996
60 years old

Director
TAYLOR, David John
Resigned: 22 October 1997
Appointed Date: 08 August 1996
60 years old

Persons With Significant Control

Mr David John Taylor
Notified on: 31 December 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COMBINED DEVELOPMENTS LIMITED Events

29 Jan 2017
Micro company accounts made up to 31 December 2016
31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
14 Feb 2016
Micro company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 75

19 Sep 2015
Director's details changed for Mr David John Taylor on 19 September 2015
...
... and 76 more events
31 Dec 1996
Particulars of mortgage/charge
31 Dec 1996
Particulars of mortgage/charge
08 Sep 1996
Director resigned
15 Aug 1996
Accounting reference date shortened from 31/08/97 to 31/12/96
08 Aug 1996
Incorporation

COMBINED DEVELOPMENTS LIMITED Charges

26 March 1998
Legal mortgage
Delivered: 27 March 1998
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: 44 woodland road gorton manchester greater manchester. With…
23 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: Property k/a 153 king william street tunstall staffs. With…
11 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: 1 parrott street clayton manchester. With the benefit of…
2 June 1997
Legal mortgage
Delivered: 5 June 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: 11 henry street tunstall stoke on trent staffs. With the…
11 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: 41 toxteth street openshaw manchester with the benefit of…
27 January 1997
Fixed and floating charge
Delivered: 29 January 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1997
Mortgage
Delivered: 18 January 1997
Status: Satisfied on 5 August 2010
Persons entitled: Bristol & West Investments PLC
Description: 11 henry street tunstall.
20 December 1996
Mortgage
Delivered: 31 December 1996
Status: Satisfied on 5 August 2010
Persons entitled: Bristol & West Investments PLC
Description: 153 king william street tunstall stoke on trent staffs.
20 December 1996
Mortgage
Delivered: 31 December 1996
Status: Satisfied on 5 August 2010
Persons entitled: Bristol & West Investments PLC
Description: 1 parrott street clayton manchester.