PHD 96 (NORTHERN) LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 03190276
Status Active
Incorporation Date 24 April 1996
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Statement of capital following an allotment of shares on 18 January 2016 GBP 100 ; Current accounting period extended from 30 September 2016 to 31 March 2017. The most likely internet sites of PHD 96 (NORTHERN) LIMITED are www.phd96northern.co.uk, and www.phd-96-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Phd 96 Northern Limited is a Private Limited Company. The company registration number is 03190276. Phd 96 Northern Limited has been working since 24 April 1996. The present status of the company is Active. The registered address of Phd 96 Northern Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . HUDSON, Nicola Jane is a Secretary of the company. HUDSON, Paul Anthony is a Director of the company. Secretary GILSON, Suzanne Jayne has been resigned. Secretary HOPWOOD, Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HUDSON, Nicola Jane
Appointed Date: 30 June 2005

Director
HUDSON, Paul Anthony
Appointed Date: 24 April 1996
58 years old

Resigned Directors

Secretary
GILSON, Suzanne Jayne
Resigned: 14 October 1996
Appointed Date: 24 April 1996

Secretary
HOPWOOD, Neil
Resigned: 30 June 2005
Appointed Date: 14 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

PHD 96 (NORTHERN) LIMITED Events

05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100

20 Apr 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 45 more events
04 Nov 1996
Accounting reference date extended from 30/04/97 to 30/09/97
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.

26 Oct 1996
New secretary appointed
26 Oct 1996
Secretary resigned
30 Apr 1996
Secretary resigned
24 Apr 1996
Incorporation

PHD 96 (NORTHERN) LIMITED Charges

26 March 2014
Charge code 0319 0276 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/n land and buildings at broadhurst edge…