CHICKEN RUN LIMITED
MANCHESTER BERONRHODE LIMITED

Hellopages » Greater Manchester » Tameside » M34 2GP

Company number 04002909
Status Active
Incorporation Date 26 May 2000
Company Type Private Limited Company
Address RIDGWAY HOUSE PROGRESS WAY, DENTON, MANCHESTER, M34 2GP
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHICKEN RUN LIMITED are www.chickenrun.co.uk, and www.chicken-run.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Chicken Run Limited is a Private Limited Company. The company registration number is 04002909. Chicken Run Limited has been working since 26 May 2000. The present status of the company is Active. The registered address of Chicken Run Limited is Ridgway House Progress Way Denton Manchester M34 2gp. . JOHNSON, David William is a Director of the company. JOHNSON, Jacqueline Ann is a Director of the company. Secretary MARSH, Rebecca Jane has been resigned. Secretary MARSH, Rebecca Jane has been resigned. Secretary STOPFORTH, Eileen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FLEMMING, Barbara has been resigned. Director MARSH, Rebecca Jane has been resigned. Director STOPFORTH, Eileen has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
JOHNSON, David William
Appointed Date: 08 March 2015
68 years old

Director
JOHNSON, Jacqueline Ann
Appointed Date: 08 March 2015
59 years old

Resigned Directors

Secretary
MARSH, Rebecca Jane
Resigned: 23 April 2015
Appointed Date: 05 March 2002

Secretary
MARSH, Rebecca Jane
Resigned: 30 January 2001
Appointed Date: 20 October 2000

Secretary
STOPFORTH, Eileen
Resigned: 05 March 2002
Appointed Date: 30 January 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 October 2000
Appointed Date: 26 May 2000

Director
FLEMMING, Barbara
Resigned: 08 March 2015
Appointed Date: 05 March 2002
87 years old

Director
MARSH, Rebecca Jane
Resigned: 23 April 2015
Appointed Date: 20 October 2000
61 years old

Director
STOPFORTH, Eileen
Resigned: 05 March 2002
Appointed Date: 20 October 2000
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 October 2000
Appointed Date: 26 May 2000

CHICKEN RUN LIMITED Events

23 Nov 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
02 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000

22 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

23 Apr 2015
Termination of appointment of Rebecca Jane Marsh as a director on 23 April 2015
...
... and 59 more events
06 Nov 2000
Secretary resigned
06 Nov 2000
Memorandum and Articles of Association
06 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

06 Oct 2000
Company name changed beronrhode LIMITED\certificate issued on 09/10/00
26 May 2000
Incorporation

CHICKEN RUN LIMITED Charges

2 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 63A scarisbrick new road…
18 December 2000
Mortgage debenture
Delivered: 5 January 2001
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…