FACTORY KITCHENS NW LTD
CHEADLE BRIGHTSTAR ASPECTS LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6RB
Company number 05112299
Status Active
Incorporation Date 26 April 2004
Company Type Private Limited Company
Address FACTORY KITCHENS UNIT 2D, DUKE AVENUE, STANLEY GREEN TRADING ESTATE, CHEADLE, CHESHIRE, SK8 6RB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 29 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 50 ; Total exemption small company accounts made up to 29 April 2015. The most likely internet sites of FACTORY KITCHENS NW LTD are www.factorykitchensnw.co.uk, and www.factory-kitchens-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Factory Kitchens Nw Ltd is a Private Limited Company. The company registration number is 05112299. Factory Kitchens Nw Ltd has been working since 26 April 2004. The present status of the company is Active. The registered address of Factory Kitchens Nw Ltd is Factory Kitchens Unit 2d Duke Avenue Stanley Green Trading Estate Cheadle Cheshire Sk8 6rb. . CAMPBELL, Katie is a Secretary of the company. TOOTELL, Mark Anthony is a Director of the company. TOOTELL, Matthew Andrew is a Director of the company. Secretary COOPER, Joanne Clare has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CAMPBELL, Katie
Appointed Date: 02 January 2007

Director
TOOTELL, Mark Anthony
Appointed Date: 28 April 2014
46 years old

Director
TOOTELL, Matthew Andrew
Appointed Date: 17 August 2004
40 years old

Resigned Directors

Secretary
COOPER, Joanne Clare
Resigned: 02 January 2007
Appointed Date: 17 August 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 August 2004
Appointed Date: 26 April 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 August 2004
Appointed Date: 26 April 2004
72 years old

FACTORY KITCHENS NW LTD Events

25 Jan 2017
Total exemption small company accounts made up to 29 April 2016
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50

09 Oct 2015
Total exemption small company accounts made up to 29 April 2015
01 Jun 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50

11 Dec 2014
Total exemption small company accounts made up to 29 April 2014
...
... and 31 more events
06 Sep 2004
Director resigned
06 Sep 2004
New director appointed
06 Sep 2004
New secretary appointed
06 Sep 2004
Registered office changed on 06/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 Apr 2004
Incorporation