THE EMERGENCY SAFETY SHOWER COMPANY LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2SS
Company number 02831999
Status Active
Incorporation Date 30 June 1993
Company Type Private Limited Company
Address ARDEN WORKS WHITEFIELD ROAD, BREDBURY, STOCKPORT, CHESHIRE, ENGLAND, SK6 2SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016. The most likely internet sites of THE EMERGENCY SAFETY SHOWER COMPANY LIMITED are www.theemergencysafetyshowercompany.co.uk, and www.the-emergency-safety-shower-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The Emergency Safety Shower Company Limited is a Private Limited Company. The company registration number is 02831999. The Emergency Safety Shower Company Limited has been working since 30 June 1993. The present status of the company is Active. The registered address of The Emergency Safety Shower Company Limited is Arden Works Whitefield Road Bredbury Stockport Cheshire England Sk6 2ss. . DARLINGTON, Paul is a Director of the company. Secretary BRADBURY-JONES, Irene has been resigned. Secretary BURNEY, Geoffrey has been resigned. Secretary CLIFFE, Colin has been resigned. Secretary DOOTSON, Stephen has been resigned. Secretary LOCK, Toni Marie has been resigned. Secretary RENSHAW, Sandra has been resigned. Director HUGHES, Anthony Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DARLINGTON, Paul
Appointed Date: 03 May 2016
64 years old

Resigned Directors

Secretary
BRADBURY-JONES, Irene
Resigned: 31 July 2011
Appointed Date: 31 August 2008

Secretary
BURNEY, Geoffrey
Resigned: 31 August 2008
Appointed Date: 22 July 2001

Secretary
CLIFFE, Colin
Resigned: 21 July 2001
Appointed Date: 01 November 1999

Secretary
DOOTSON, Stephen
Resigned: 24 December 2015
Appointed Date: 31 July 2011

Secretary
LOCK, Toni Marie
Resigned: 03 May 2016
Appointed Date: 24 December 2015

Secretary
RENSHAW, Sandra
Resigned: 31 October 1999
Appointed Date: 30 June 1993

Director
HUGHES, Anthony Douglas
Resigned: 03 May 2016
Appointed Date: 30 June 1993
68 years old

Persons With Significant Control

Mr Paul Darlington
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

J.D. Hughes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE EMERGENCY SAFETY SHOWER COMPANY LIMITED Events

07 Nov 2016
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 30 June 2016 with updates
16 May 2016
Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016
16 May 2016
Statement of company's objects
16 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 60 more events
22 Mar 1994
Accounting reference date notified as 30/09

05 Aug 1993
New secretary appointed

05 Aug 1993
Secretary resigned;director resigned;new director appointed

05 Aug 1993
Registered office changed on 05/08/93 from: 84 temple chambers temple avenue london EC4Y ohp

30 Jun 1993
Incorporation