ALASTAIR CHALMERS HOLDINGS LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 2AA
Company number 01124021
Status Active
Incorporation Date 20 July 1973
Company Type Private Limited Company
Address C/O STOPFORD & CO, 79-81 MARKET STREET, STALYBRIDGE, CHESHIRE, SK15 2AA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ALASTAIR CHALMERS HOLDINGS LIMITED are www.alastairchalmersholdings.co.uk, and www.alastair-chalmers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Guide Bridge Rail Station is 2.4 miles; to Fairfield Rail Station is 3.7 miles; to Greenfield Rail Station is 4.2 miles; to Belle Vue Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alastair Chalmers Holdings Limited is a Private Limited Company. The company registration number is 01124021. Alastair Chalmers Holdings Limited has been working since 20 July 1973. The present status of the company is Active. The registered address of Alastair Chalmers Holdings Limited is C O Stopford Co 79 81 Market Street Stalybridge Cheshire Sk15 2aa. . CHALMERS, Alastair John is a Director of the company. CHALMERS, Jean Pringle is a Director of the company. Secretary CHALMERS, Alastair John has been resigned. Director PRESTON, Charles Jefferies has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director

Director
CHALMERS, Jean Pringle
Appointed Date: 29 January 1996
75 years old

Resigned Directors

Secretary
CHALMERS, Alastair John
Resigned: 01 July 2008

Director
PRESTON, Charles Jefferies
Resigned: 01 January 1994
92 years old

ALASTAIR CHALMERS HOLDINGS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

13 Oct 2015
Registered office address changed from 72 Hiltop Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 13 October 2015
11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 97 more events
01 Sep 1980
Annual return made up to 31/03/78
15 Jul 1980
Annual return made up to 30/04/77
27 Jan 1977
Annual return made up to 29/03/76
24 Nov 1975
Annual return made up to 17/01/75
20 Jul 1973
Incorporation

ALASTAIR CHALMERS HOLDINGS LIMITED Charges

19 February 2014
Charge code 0112 4021 0010
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Pivot house unit b calamine street macclesfield cheshuire…
27 July 2010
Legal charge
Delivered: 29 July 2010
Status: Satisfied on 30 August 2012
Persons entitled: The Co-Operative Bank PLC
Description: 40 new mills road birch vale high peak derbyshire t/no…
20 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Unit b calamine street, macclesfield, cheshire t/no…
5 January 2007
Debenture
Delivered: 9 January 2007
Status: Satisfied on 23 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Unit b calamine street macclesfield. Fixed and floating…
24 April 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The l/h land 46 & 46A station road cheadle hulme cheadle…
23 January 2004
Deed of further charge
Delivered: 31 January 2004
Status: Satisfied on 22 August 2005
Persons entitled: Cheshire Building Society
Description: 46 and 46A station road cheadle hulme stockport greater…
29 October 1996
Debenture
Delivered: 1 November 1996
Status: Satisfied on 22 August 2005
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
29 October 1996
Mortgage
Delivered: 1 November 1996
Status: Satisfied on 22 August 2005
Persons entitled: Cheshire Building Society
Description: L/H property k/a 46 and 46A station road, cheadle near…
14 September 1988
Legal mortgage
Delivered: 21 September 1988
Status: Satisfied on 22 August 2005
Persons entitled: National Westminster Bank PLC
Description: 8 rupert street reddish and 50 broadstone road reddish…
12 October 1978
Mortgage
Delivered: 24 October 1978
Status: Satisfied on 22 August 2005
Persons entitled: National Westminster Bank LTD
Description: 46 station road, cheadle hulme, cheadle, cheshire, and 46A…