NADDLE MANAGEMENT LIMITED
CHEADLE SALE ENGINEERING PRODUCTS LIMITED

Hellopages » Greater Manchester » Stockport » SK8 2PN

Company number 02683697
Status Active
Incorporation Date 3 February 1992
Company Type Private Limited Company
Address UNIT 4 BROOKFIELD BUSINESS PARK, BROOKFIELD ROAD, CHEADLE, CHESHIRE, SK8 2PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Compulsory strike-off action has been discontinued; Micro company accounts made up to 28 February 2016. The most likely internet sites of NADDLE MANAGEMENT LIMITED are www.naddlemanagement.co.uk, and www.naddle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Naddle Management Limited is a Private Limited Company. The company registration number is 02683697. Naddle Management Limited has been working since 03 February 1992. The present status of the company is Active. The registered address of Naddle Management Limited is Unit 4 Brookfield Business Park Brookfield Road Cheadle Cheshire Sk8 2pn. . BURR, Ruth Hellena is a Director of the company. BURR, Stephen Mark is a Director of the company. Secretary BIRCH, Alyson Marie has been resigned. Secretary CARSON, Mavis Cynthia Grace, Sec has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BIRCH, Alyson Marie has been resigned. Director BIRCH, David Anthony has been resigned. Director CARSON, Gerald Norman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURR, Ruth Hellena
Appointed Date: 03 February 2010
62 years old

Director
BURR, Stephen Mark
Appointed Date: 03 February 2010
61 years old

Resigned Directors

Secretary
BIRCH, Alyson Marie
Resigned: 03 February 2010
Appointed Date: 01 January 1996

Secretary
CARSON, Mavis Cynthia Grace, Sec
Resigned: 01 January 1996
Appointed Date: 15 January 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 15 January 1992
Appointed Date: 29 January 1992

Director
BIRCH, Alyson Marie
Resigned: 03 February 2010
Appointed Date: 15 February 2009
53 years old

Director
BIRCH, David Anthony
Resigned: 03 February 2010
Appointed Date: 29 January 1992
86 years old

Director
CARSON, Gerald Norman
Resigned: 01 January 1996
Appointed Date: 29 January 1992
90 years old

Persons With Significant Control

Mr Stephen Mark Burr
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ruth Hellena Burr
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NADDLE MANAGEMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 3 February 2017 with updates
28 Feb 2017
Compulsory strike-off action has been discontinued
27 Feb 2017
Micro company accounts made up to 28 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
04 May 2016
Compulsory strike-off action has been discontinued
...
... and 73 more events
13 Apr 1993
New secretary appointed

02 Apr 1993
Return made up to 03/02/93; full list of members

01 Oct 1992
Accounting reference date notified as 28/02

12 Feb 1992
Secretary resigned;new secretary appointed

03 Feb 1992
Incorporation

NADDLE MANAGEMENT LIMITED Charges

7 March 1995
Mortgage debenture
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…