HANNAH ADAM LIMITED
CHEADLE REPORTER AND CHRONICLE NEWSPAPERS LIMITED CHERRYWELL ENTERPRISES LIMITED

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 03377581
Status Active
Incorporation Date 29 May 1997
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 381,072 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HANNAH ADAM LIMITED are www.hannahadam.co.uk, and www.hannah-adam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Hannah Adam Limited is a Private Limited Company. The company registration number is 03377581. Hannah Adam Limited has been working since 29 May 1997. The present status of the company is Active. The registered address of Hannah Adam Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. . LUSBY, Martin Alan is a Secretary of the company. LUSBY, Martin Alan is a Director of the company. LUSBY, Susan Mary is a Director of the company. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director HOLDEN, Barrie Leslie has been resigned. Director WRIGHT, Christopher Paul has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUSBY, Martin Alan
Appointed Date: 18 July 1997

Director
LUSBY, Martin Alan
Appointed Date: 18 July 1997
79 years old

Director
LUSBY, Susan Mary
Appointed Date: 21 May 2003
80 years old

Resigned Directors

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 18 July 1997
Appointed Date: 29 May 1997

Director
HOLDEN, Barrie Leslie
Resigned: 21 May 2003
Appointed Date: 18 July 1997
78 years old

Director
WRIGHT, Christopher Paul
Resigned: 01 October 2013
Appointed Date: 21 May 2003
77 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 18 July 1997
Appointed Date: 29 May 1997

HANNAH ADAM LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 381,072

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 381,072

02 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
28 Jul 1997
Memorandum and Articles of Association
25 Jul 1997
Company name changed cherrywell enterprises LIMITED\certificate issued on 28/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Director resigned
23 Jul 1997
Secretary resigned
29 May 1997
Incorporation

HANNAH ADAM LIMITED Charges

15 August 1997
Debenture
Delivered: 20 August 1997
Status: Satisfied on 28 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
15 August 1997
Debenture
Delivered: 19 August 1997
Status: Satisfied on 29 June 2002
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…