FINCHMAIN LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5LW

Company number 03884809
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address SMITHY CROFT 31 MILL BROW, MARPLE BRIDGE, STOCKPORT, CHESHIRE, SK6 5LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 . The most likely internet sites of FINCHMAIN LIMITED are www.finchmain.co.uk, and www.finchmain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Finchmain Limited is a Private Limited Company. The company registration number is 03884809. Finchmain Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Finchmain Limited is Smithy Croft 31 Mill Brow Marple Bridge Stockport Cheshire Sk6 5lw. . JOHNSON, Miles Samuel is a Secretary of the company. JOHNSON, Miles Samuel is a Director of the company. YUILL, Charles John is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary TAYLOR WALTON has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Miles Samuel
Appointed Date: 02 June 2008

Director
JOHNSON, Miles Samuel
Appointed Date: 29 November 1999
76 years old

Director
YUILL, Charles John
Appointed Date: 29 November 1999
80 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 November 1999
Appointed Date: 26 November 1999

Secretary
TAYLOR WALTON
Resigned: 02 June 2008
Appointed Date: 29 November 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 November 1999
Appointed Date: 26 November 1999

Persons With Significant Control

Mr Miles Samuel Johnson
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles John Yuill
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINCHMAIN LIMITED Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

09 Dec 2015
Director's details changed for Mr Charles John Yuill on 1 June 2015
11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
09 Feb 2000
New director appointed
09 Feb 2000
New secretary appointed
09 Feb 2000
Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR
08 Feb 2000
Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2
26 Nov 1999
Incorporation

FINCHMAIN LIMITED Charges

30 June 2004
Legal charge
Delivered: 20 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14-16 chase street luton.
8 February 2000
Debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…