PAUL CHEETHAM EYECARE LTD
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 05443128
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Termination of appointment of Karen Patricia Peel as a director on 11 March 2016. The most likely internet sites of PAUL CHEETHAM EYECARE LTD are www.paulcheethameyecare.co.uk, and www.paul-cheetham-eyecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Paul Cheetham Eyecare Ltd is a Private Limited Company. The company registration number is 05443128. Paul Cheetham Eyecare Ltd has been working since 04 May 2005. The present status of the company is Active. The registered address of Paul Cheetham Eyecare Ltd is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . CHEETHAM, Jean Mary is a Secretary of the company. CHEETHAM, Christopher Paul is a Director of the company. CHEETHAM, Jean Mary is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRADSHAW, Lorraine Marie has been resigned. Director PEEL, Karen Patricia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CHEETHAM, Jean Mary
Appointed Date: 06 May 2005

Director
CHEETHAM, Christopher Paul
Appointed Date: 06 May 2005
71 years old

Director
CHEETHAM, Jean Mary
Appointed Date: 06 May 2005
71 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 May 2005
Appointed Date: 04 May 2005

Director
BRADSHAW, Lorraine Marie
Resigned: 11 March 2016
Appointed Date: 10 May 2005
61 years old

Director
PEEL, Karen Patricia
Resigned: 11 March 2016
Appointed Date: 10 May 2005
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 May 2005
Appointed Date: 04 May 2005

PAUL CHEETHAM EYECARE LTD Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

18 Mar 2016
Termination of appointment of Karen Patricia Peel as a director on 11 March 2016
18 Mar 2016
Termination of appointment of Lorraine Marie Bradshaw as a director on 11 March 2016
15 Sep 2015
Satisfaction of charge 1 in full
...
... and 30 more events
07 Jun 2005
New secretary appointed;new director appointed
07 Jun 2005
New director appointed
05 May 2005
Secretary resigned
05 May 2005
Director resigned
04 May 2005
Incorporation

PAUL CHEETHAM EYECARE LTD Charges

14 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…