TOWNHOUSE DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1DS

Company number 01997308
Status Active
Incorporation Date 7 March 1986
Company Type Private Limited Company
Address BAILEY OSTER, MELLOR HOUSE, 65-81 ST PETERSGATE, STOCKPORT, CHESHIRE, ENGLAND, SK1 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 305 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOWNHOUSE DEVELOPMENTS LIMITED are www.townhousedevelopments.co.uk, and www.townhouse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Townhouse Developments Limited is a Private Limited Company. The company registration number is 01997308. Townhouse Developments Limited has been working since 07 March 1986. The present status of the company is Active. The registered address of Townhouse Developments Limited is Bailey Oster Mellor House 65 81 St Petersgate Stockport Cheshire England Sk1 1ds. . PIERCY, Aleksandra Ewa is a Secretary of the company. FERUCH, Kerstin Ing Britt is a Director of the company. Secretary BAXTER, Philip has been resigned. Secretary CAMPLACE LIMITED has been resigned. Secretary CAMPLACE LIMITED has been resigned. Secretary FERUCH, Kerstin Ing Britt has been resigned. Secretary NEWALL, Peter Alexander has been resigned. Secretary PRITCHARD, Michael Andrew has been resigned. Director NEWALL, Peter Alexander has been resigned. Director SMITH, Everitt has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PIERCY, Aleksandra Ewa
Appointed Date: 22 March 2006

Director
FERUCH, Kerstin Ing Britt
Appointed Date: 30 March 2001
73 years old

Resigned Directors

Secretary
BAXTER, Philip
Resigned: 03 September 2003
Appointed Date: 30 March 2001

Secretary
CAMPLACE LIMITED
Resigned: 21 March 2006
Appointed Date: 03 September 2003

Secretary
CAMPLACE LIMITED
Resigned: 28 March 1996
Appointed Date: 27 January 1995

Secretary
FERUCH, Kerstin Ing Britt
Resigned: 30 March 2001
Appointed Date: 01 May 1998

Secretary
NEWALL, Peter Alexander
Resigned: 27 January 1995

Secretary
PRITCHARD, Michael Andrew
Resigned: 01 February 1997
Appointed Date: 28 March 1996

Director
NEWALL, Peter Alexander
Resigned: 30 March 2001
64 years old

Director
SMITH, Everitt
Resigned: 27 January 1995
70 years old

TOWNHOUSE DEVELOPMENTS LIMITED Events

13 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 305

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Registered office address changed from Fells House Birkbeck Grove London W3 7QD to C/O Bailey Oster Mellor House 65-81 st Petersgate Stockport Cheshire SK1 1DS on 28 May 2015
16 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 305

...
... and 81 more events
21 Aug 1986
Accounting reference date notified as 31/12
09 Jul 1986
Company name changed felthove LIMITED\certificate issued on 09/07/86
06 May 1986
Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y ohp
06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1986
Incorporation

TOWNHOUSE DEVELOPMENTS LIMITED Charges

10 October 1986
Legal charge
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: Benchmark Trust Limited
Description: All that leasehold property at and known as upper…