CHEWMANCO LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 5QP

Company number 04605156
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 17 WATERGATE, AUDENSHAW, MANCHESTER, M34 5QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 5 . The most likely internet sites of CHEWMANCO LIMITED are www.chewmanco.co.uk, and www.chewmanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Chewmanco Limited is a Private Limited Company. The company registration number is 04605156. Chewmanco Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Chewmanco Limited is 17 Watergate Audenshaw Manchester M34 5qp. . BROWN, Michael Stewart is a Secretary of the company. BROWN, Michael Stewart is a Director of the company. KING, Kerry Lea is a Director of the company. LEWIS, David Philip is a Director of the company. LOWE, Lorraine Susan is a Director of the company. SOUTHON, James Alexander is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FISH, Christine has been resigned. Director LEWIS, Mavis has been resigned. Director PACHE, Margaret has been resigned. Director PINKERTON, Andrew John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Michael Stewart
Appointed Date: 03 December 2002

Director
BROWN, Michael Stewart
Appointed Date: 03 December 2002
64 years old

Director
KING, Kerry Lea
Appointed Date: 19 November 2003
54 years old

Director
LEWIS, David Philip
Appointed Date: 26 October 2012
76 years old

Director
LOWE, Lorraine Susan
Appointed Date: 11 June 2007
70 years old

Director
SOUTHON, James Alexander
Appointed Date: 06 June 2006
62 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 December 2002
Appointed Date: 29 November 2002

Director
FISH, Christine
Resigned: 26 October 2012
Appointed Date: 11 January 2012
78 years old

Director
LEWIS, Mavis
Resigned: 11 January 2012
Appointed Date: 19 November 2003
98 years old

Director
PACHE, Margaret
Resigned: 21 April 2006
Appointed Date: 19 November 2003
103 years old

Director
PINKERTON, Andrew John
Resigned: 26 April 2006
Appointed Date: 19 November 2003
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 December 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Michael Stewart Brown
Notified on: 1 December 2016
64 years old
Nature of control: Has significant influence or control

CHEWMANCO LIMITED Events

02 Jan 2017
Confirmation statement made on 29 December 2016 with updates
11 Aug 2016
Total exemption full accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

30 May 2015
Total exemption full accounts made up to 30 November 2014
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 5

...
... and 45 more events
17 Dec 2002
New secretary appointed
09 Dec 2002
Registered office changed on 09/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Dec 2002
Secretary resigned
09 Dec 2002
Director resigned
29 Nov 2002
Incorporation