CES HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 5EX

Company number 01702231
Status Active
Incorporation Date 24 February 1983
Company Type Private Limited Company
Address SHEPLEY ESTATE SOUTH, AUDENSHAW, MANCHESTER, GREATER MANCHESTER, M34 5EX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 22,500 . The most likely internet sites of CES HOLDINGS LIMITED are www.cesholdings.co.uk, and www.ces-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Ces Holdings Limited is a Private Limited Company. The company registration number is 01702231. Ces Holdings Limited has been working since 24 February 1983. The present status of the company is Active. The registered address of Ces Holdings Limited is Shepley Estate South Audenshaw Manchester Greater Manchester M34 5ex. . BAILEY, Neil Henry is a Secretary of the company. BAILEY, Neil Henry is a Director of the company. ROBSON, Mark John is a Director of the company. SHAW, John Martin Thorndike is a Director of the company. Secretary BAILEY, Henry George has been resigned. Director BAILEY, Henry George has been resigned. Director BLOOMER, John Humphrey has been resigned. Director MCDONNELL, Patrick Francis has been resigned. Director PRICE, Anthony Nigel has been resigned. Director TATTERSALL, Mark Albert has been resigned. Director WEST, Martin Graham has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BAILEY, Neil Henry
Appointed Date: 18 December 1993

Director
BAILEY, Neil Henry
Appointed Date: 07 April 1992
71 years old

Director
ROBSON, Mark John
Appointed Date: 18 August 2014
60 years old

Director
SHAW, John Martin Thorndike
Appointed Date: 07 April 1992
67 years old

Resigned Directors

Secretary
BAILEY, Henry George
Resigned: 18 December 1993

Director
BAILEY, Henry George
Resigned: 31 March 1994
96 years old

Director
BLOOMER, John Humphrey
Resigned: 12 November 1998
86 years old

Director
MCDONNELL, Patrick Francis
Resigned: 11 June 2008
Appointed Date: 17 December 2007
59 years old

Director
PRICE, Anthony Nigel
Resigned: 19 December 2014
Appointed Date: 05 February 1998
69 years old

Director
TATTERSALL, Mark Albert
Resigned: 17 December 2007
Appointed Date: 22 March 2000
67 years old

Director
WEST, Martin Graham
Resigned: 22 March 2000
86 years old

Persons With Significant Control

Mr Neil Henry Bailey Bsc Fca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Martin Thorndike Shaw B A (Hons)
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CES HOLDINGS LIMITED Events

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
21 Dec 2016
Full accounts made up to 31 January 2016
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 22,500

28 Oct 2015
Full accounts made up to 31 January 2015
24 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 22,500

...
... and 88 more events
23 Jul 1986
Accounts for a small company made up to 31 October 1985

27 Sep 1983
Memorandum and Articles of Association
14 Sep 1983
Company name changed\certificate issued on 14/09/83
24 Feb 1983
Certificate of incorporation
24 Feb 1983
Incorporation

CES HOLDINGS LIMITED Charges

4 August 1992
Rent deposit deed.
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Ravenseft Industrial Estate.
Description: The sum of eleven thousand eight hundred and seventy seven…
19 April 1985
Debenture
Delivered: 8 May 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…