FIFTY TWO LTD
STOCKPORT GEC (FIFTY-TWO) LIMITED

Hellopages » Greater Manchester » Stockport » SK7 5BP

Company number 00055287
Status Active
Incorporation Date 16 December 1897
Company Type Private Limited Company
Address 1 MIRRLEES DRIVE, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BP
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP .1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FIFTY TWO LTD are www.fiftytwo.co.uk, and www.fifty-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and ten months. Fifty Two Ltd is a Private Limited Company. The company registration number is 00055287. Fifty Two Ltd has been working since 16 December 1897. The present status of the company is Active. The registered address of Fifty Two Ltd is 1 Mirrlees Drive Hazel Grove Stockport Cheshire Sk7 5bp. . DUROSE, Ann Louise is a Secretary of the company. JONES, Wayne is a Director of the company. Secretary BLAGBROUGH, Anthony Robert has been resigned. Secretary CHADWICK, Maurice William has been resigned. Director BLAGBROUGH, Anthony Robert has been resigned. Director CHADWICK, Maurice William has been resigned. Director MARSH, Alan has been resigned. Director OFFICER, Martin John has been resigned. Director PERKINS, Harvey John, Dr has been resigned. Director SPERLICH, Peter Heinz has been resigned. Director SPERLICH, Peter Heinz has been resigned. Director STUDTE, Rolf has been resigned. Director TETT, Richard John has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
DUROSE, Ann Louise
Appointed Date: 13 July 2005

Director
JONES, Wayne
Appointed Date: 13 July 2005
59 years old

Resigned Directors

Secretary
BLAGBROUGH, Anthony Robert
Resigned: 13 July 2005
Appointed Date: 09 August 1999

Secretary
CHADWICK, Maurice William
Resigned: 09 August 1999

Director
BLAGBROUGH, Anthony Robert
Resigned: 13 July 2005
Appointed Date: 09 August 1999
71 years old

Director
CHADWICK, Maurice William
Resigned: 09 August 1999
91 years old

Director
MARSH, Alan
Resigned: 29 August 2003
Appointed Date: 09 August 1999
79 years old

Director
OFFICER, Martin John
Resigned: 28 May 2010
Appointed Date: 01 November 2005
75 years old

Director
PERKINS, Harvey John, Dr
Resigned: 08 June 2000
81 years old

Director
SPERLICH, Peter Heinz
Resigned: 31 October 2005
Appointed Date: 13 July 2005
79 years old

Director
SPERLICH, Peter Heinz
Resigned: 31 March 2004
Appointed Date: 29 August 2003
79 years old

Director
STUDTE, Rolf
Resigned: 13 July 2005
Appointed Date: 31 March 2004
79 years old

Director
TETT, Richard John
Resigned: 28 September 2001
Appointed Date: 09 June 2000
63 years old

FIFTY TWO LTD Events

16 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP .1

10 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP .1

25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 98 more events
29 May 1987
Company name changed\certificate issued on 29/05/87
05 Mar 1987
Secretary resigned;director resigned

22 Sep 1986
Accounts for a dormant company made up to 31 March 1986

22 Sep 1986
Return made up to 11/09/86; full list of members
08 Sep 1986
Director's particulars changed

FIFTY TWO LTD Charges

1 September 1921
Agreement
Delivered: 9 September 1921
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All moneys payable or to become payable to the company…
14 August 1902
Series of debentures
Delivered: 14 August 1902
Status: Outstanding