RESOLVE EMPLOYMENT DISPUTES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 04577897
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Ann Wainwright as a director on 6 March 2016. The most likely internet sites of RESOLVE EMPLOYMENT DISPUTES LIMITED are www.resolveemploymentdisputes.co.uk, and www.resolve-employment-disputes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Resolve Employment Disputes Limited is a Private Limited Company. The company registration number is 04577897. Resolve Employment Disputes Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Resolve Employment Disputes Limited is 41 Greek Street Stockport Cheshire Sk3 8ax. . LEIGH, Susan is a Director of the company. PFEFFER, Shulamit is a Director of the company. Secretary FOSTER, Stuart Philip has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director FOSTER, Stuart Philip has been resigned. Director HANDLER, Noam Dov has been resigned. Director WAINWRIGHT, Ann has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Director
LEIGH, Susan
Appointed Date: 30 October 2002
66 years old

Director
PFEFFER, Shulamit
Appointed Date: 30 October 2002
75 years old

Resigned Directors

Secretary
FOSTER, Stuart Philip
Resigned: 01 December 2011
Appointed Date: 21 November 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
FOSTER, Stuart Philip
Resigned: 01 December 2011
Appointed Date: 21 November 2002
60 years old

Director
HANDLER, Noam Dov
Resigned: 17 February 2005
Appointed Date: 03 February 2003
51 years old

Director
WAINWRIGHT, Ann
Resigned: 06 March 2016
Appointed Date: 30 October 2002
59 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mrs Shulamit Pfeffer
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Leigh
Notified on: 1 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESOLVE EMPLOYMENT DISPUTES LIMITED Events

28 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Mar 2016
Termination of appointment of Ann Wainwright as a director on 6 March 2016
02 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
03 Mar 2003
New director appointed
03 Mar 2003
New director appointed
03 Mar 2003
New secretary appointed;new director appointed
03 Mar 2003
Registered office changed on 03/03/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
30 Oct 2002
Incorporation

RESOLVE EMPLOYMENT DISPUTES LIMITED Charges

13 March 2003
Debenture
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…