DAVID MADDERS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7JU

Company number 04346401
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address 10 CHURCH ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Carole Yvonne Thawley as a secretary on 8 April 2016. The most likely internet sites of DAVID MADDERS LIMITED are www.davidmadders.co.uk, and www.david-madders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. David Madders Limited is a Private Limited Company. The company registration number is 04346401. David Madders Limited has been working since 03 January 2002. The present status of the company is Active. The registered address of David Madders Limited is 10 Church Road Cheadle Hulme Cheadle Cheshire Sk8 7ju. . MADDERS, David Stuart is a Director of the company. Secretary THAWLEY, Carole Yvonne has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MADDERS, David Stuart
Appointed Date: 03 January 2002
58 years old

Resigned Directors

Secretary
THAWLEY, Carole Yvonne
Resigned: 08 April 2016
Appointed Date: 03 January 2002

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

DAVID MADDERS LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 28 February 2016
08 Apr 2016
Termination of appointment of Carole Yvonne Thawley as a secretary on 8 April 2016
06 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 32 more events
10 Jan 2002
Resolutions
  • ELRES ‐ Elective resolution

10 Jan 2002
Registered office changed on 10/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
03 Jan 2002
Incorporation

DAVID MADDERS LIMITED Charges

24 February 2003
Debenture
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…