OTTO SIMON LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1PS

Company number 04656787
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address CHURCHFIELD HOUSE, 5 THE CRESCENT, CHEADLE, CHESHIRE, SK8 1PS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 5 February 2017 with updates; Appointment of Mr Richard Allen Buckley as a director on 27 July 2016. The most likely internet sites of OTTO SIMON LIMITED are www.ottosimon.co.uk, and www.otto-simon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Otto Simon Limited is a Private Limited Company. The company registration number is 04656787. Otto Simon Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Otto Simon Limited is Churchfield House 5 The Crescent Cheadle Cheshire Sk8 1ps. . HAYWOOD, Christine is a Secretary of the company. BRIDGES, Philip is a Director of the company. BRIDGLAND, Christopher Richard is a Director of the company. BUCKLEY, Richard Allen is a Director of the company. COOPER, Paul Michael is a Director of the company. CREER, Peter is a Director of the company. HAYWOOD, Stephen Patrick is a Director of the company. SHAW, Nicolas Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BLACKBURN, David has been resigned. Secretary BLACKBURN, Pamela has been resigned. Secretary LOVEDAY, Robert Edward has been resigned. Secretary MURRAY, Peter David has been resigned. Secretary MURRAY, Peter David has been resigned. Secretary STOKES, Keith Anthony has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BLACKBURN, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HAYWOOD, Christine
Appointed Date: 04 November 2008

Director
BRIDGES, Philip
Appointed Date: 14 September 2009
72 years old

Director
BRIDGLAND, Christopher Richard
Appointed Date: 27 July 2016
59 years old

Director
BUCKLEY, Richard Allen
Appointed Date: 27 July 2016
51 years old

Director
COOPER, Paul Michael
Appointed Date: 27 July 2016
49 years old

Director
CREER, Peter
Appointed Date: 27 July 2016
57 years old

Director
HAYWOOD, Stephen Patrick
Appointed Date: 01 July 2004
68 years old

Director
SHAW, Nicolas Peter
Appointed Date: 27 July 2016
55 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Secretary
BLACKBURN, David
Resigned: 01 November 2005
Appointed Date: 26 May 2005

Secretary
BLACKBURN, Pamela
Resigned: 02 February 2005
Appointed Date: 05 February 2003

Secretary
LOVEDAY, Robert Edward
Resigned: 14 May 2008
Appointed Date: 06 April 2008

Secretary
MURRAY, Peter David
Resigned: 04 November 2008
Appointed Date: 14 May 2008

Secretary
MURRAY, Peter David
Resigned: 03 April 2008
Appointed Date: 01 November 2005

Secretary
STOKES, Keith Anthony
Resigned: 26 May 2005
Appointed Date: 02 February 2005

Nominee Director
AR NOMINEES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
BLACKBURN, David
Resigned: 03 April 2008
Appointed Date: 05 February 2003
64 years old

Persons With Significant Control

Mr Stephen Patrick Haywood
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

OTTO SIMON LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 5 February 2017 with updates
29 Jul 2016
Appointment of Mr Richard Allen Buckley as a director on 27 July 2016
29 Jul 2016
Appointment of Mr Nicolas Peter Shaw as a director on 27 July 2016
29 Jul 2016
Appointment of Mr Christopher Richard Bridgland as a director on 27 July 2016
...
... and 57 more events
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
24 Feb 2003
New secretary appointed
24 Feb 2003
Registered office changed on 24/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB
05 Feb 2003
Incorporation

OTTO SIMON LIMITED Charges

3 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…