THE HEARING AID REPAIR SHOP LIMITED
STOCKPORT FLEETNESS 299 LIMITED

Hellopages » Greater Manchester » Stockport » SK7 5BX

Company number 04091682
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address WILLIAM F AUSTIN HOUSE PEPPER ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BX
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 2 . The most likely internet sites of THE HEARING AID REPAIR SHOP LIMITED are www.thehearingaidrepairshop.co.uk, and www.the-hearing-aid-repair-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The Hearing Aid Repair Shop Limited is a Private Limited Company. The company registration number is 04091682. The Hearing Aid Repair Shop Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of The Hearing Aid Repair Shop Limited is William F Austin House Pepper Road Hazel Grove Stockport Cheshire Sk7 5bx. . HOLDEN, Michelle is a Secretary of the company. LEWIN, Roger Nigel Kent is a Director of the company. Secretary CHADWICK, Karen Lisa has been resigned. Secretary PANNONE AND PARTNERS has been resigned. Director CURTIN, Richard has been resigned. Director MABON, Sam Grant has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
HOLDEN, Michelle
Appointed Date: 07 December 2007

Director
LEWIN, Roger Nigel Kent
Appointed Date: 07 December 2007
62 years old

Resigned Directors

Secretary
CHADWICK, Karen Lisa
Resigned: 20 March 2001
Appointed Date: 17 October 2000

Secretary
PANNONE AND PARTNERS
Resigned: 07 December 2007
Appointed Date: 20 March 2001

Director
CURTIN, Richard
Resigned: 07 December 2007
Appointed Date: 20 March 2001
84 years old

Director
MABON, Sam Grant
Resigned: 20 March 2001
Appointed Date: 17 October 2000
50 years old

Persons With Significant Control

Paradigm Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HEARING AID REPAIR SHOP LIMITED Events

03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 35 more events
26 Mar 2001
Secretary resigned
26 Mar 2001
New secretary appointed
26 Mar 2001
New director appointed
13 Dec 2000
Company name changed fleetness 299 LIMITED\certificate issued on 13/12/00
17 Oct 2000
Incorporation