MINAHAN HIRST & CO LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AF

Company number 07056115
Status Active
Incorporation Date 24 October 2009
Company Type Private Limited Company
Address 33 STATION ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 100 . The most likely internet sites of MINAHAN HIRST & CO LIMITED are www.minahanhirstco.co.uk, and www.minahan-hirst-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Minahan Hirst Co Limited is a Private Limited Company. The company registration number is 07056115. Minahan Hirst Co Limited has been working since 24 October 2009. The present status of the company is Active. The registered address of Minahan Hirst Co Limited is 33 Station Road Cheadle Hulme Cheadle Cheshire Sk8 5af. . HIRST, Robert Leslie is a Director of the company. MINAHAN, Michael John James is a Director of the company. ROBERTS, Clive Wakefield is a Director of the company. Director DENNIS, Simon Angus James has been resigned. The company operates in "Solicitors".


Current Directors

Director
HIRST, Robert Leslie
Appointed Date: 24 October 2009
74 years old

Director
MINAHAN, Michael John James
Appointed Date: 24 October 2009
80 years old

Director
ROBERTS, Clive Wakefield
Appointed Date: 10 June 2013
59 years old

Resigned Directors

Director
DENNIS, Simon Angus James
Resigned: 31 December 2013
Appointed Date: 07 October 2010
62 years old

MINAHAN HIRST & CO LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

29 Oct 2015
Director's details changed for Clive Wakefield Roberts on 24 October 2015
19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
15 Oct 2010
Appointment of Simon Angus James Dennis as a director
13 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Nov 2009
Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-24

19 Nov 2009
Change of name notice
24 Oct 2009
Incorporation

MINAHAN HIRST & CO LIMITED Charges

5 January 2010
Debenture
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…