HANDS & ASSOCIATES LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3GP

Company number 07201168
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address 5300 LAKESIDE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3GP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HANDS & ASSOCIATES LTD are www.handsassociates.co.uk, and www.hands-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Hands Associates Ltd is a Private Limited Company. The company registration number is 07201168. Hands Associates Ltd has been working since 24 March 2010. The present status of the company is Active. The registered address of Hands Associates Ltd is 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire Sk8 3gp. . ADEBIYI, Hakeem is a Director of the company. Director DU-CROS, Sandra has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ADEBIYI, Hakeem
Appointed Date: 24 March 2010
54 years old

Resigned Directors

Director
DU-CROS, Sandra
Resigned: 31 March 2012
Appointed Date: 24 March 2010
61 years old

HANDS & ASSOCIATES LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 7 more events
27 Apr 2011
Annual return made up to 24 March 2011 with full list of shareholders
27 Apr 2011
Director's details changed for Hakeem Adebiyi on 22 October 2010
27 Apr 2011
Director's details changed for Sandra Du-Cros on 22 October 2010
22 Oct 2010
Registered office address changed from Adamson House Towers Business Park Wimslow Road Didsbury M20 2YY United Kingdom on 22 October 2010
24 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)