WORKER POLLS LIMITED
STOCKPORT WORKERPOLLS LIMITED PARASOL IT.CO.UK LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2AX

Company number 04407917
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address 4 HOLLAND PARK, BRAMHALL, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK7 2AX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Appointment of Mr Derek Andrew Kelly as a director on 4 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of WORKER POLLS LIMITED are www.workerpolls.co.uk, and www.worker-polls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Worker Polls Limited is a Private Limited Company. The company registration number is 04407917. Worker Polls Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Worker Polls Limited is 4 Holland Park Bramhall Stockport Cheshire United Kingdom Sk7 2ax. . KELLY, Derek Andrew is a Secretary of the company. KELLY, Derek Andrew is a Director of the company. Secretary JESSE, Harold Joseph has been resigned. Secretary WHITTLE, Anita has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CROSSLAND, Robert John has been resigned. Director JESSE, Harold Joseph has been resigned. Director O'BRIEN, Mark David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KELLY, Derek Andrew
Appointed Date: 16 October 2008

Director
KELLY, Derek Andrew
Appointed Date: 04 March 2016
53 years old

Resigned Directors

Secretary
JESSE, Harold Joseph
Resigned: 10 October 2006
Appointed Date: 23 May 2002

Secretary
WHITTLE, Anita
Resigned: 16 October 2008
Appointed Date: 10 October 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 April 2002
Appointed Date: 02 April 2002

Director
CROSSLAND, Robert John
Resigned: 04 March 2016
Appointed Date: 01 March 2006
58 years old

Director
JESSE, Harold Joseph
Resigned: 10 October 2006
Appointed Date: 27 May 2004
74 years old

Director
O'BRIEN, Mark David
Resigned: 01 March 2006
Appointed Date: 23 May 2002
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Holland Park Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKER POLLS LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Apr 2016
Appointment of Mr Derek Andrew Kelly as a director on 4 March 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

14 Apr 2016
Termination of appointment of Robert John Crossland as a director on 4 March 2016
14 Apr 2016
Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Bramhall Stockport Cheshire SK7 2AX on 14 April 2016
...
... and 50 more events
10 Jun 2002
New director appointed
10 Apr 2002
Secretary resigned
10 Apr 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Apr 2002
Incorporation