CHOICESTEADY LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 2QF

Company number 02191049
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address ST.PAULS TRADING ESTATE, HUDDERSFIELD ROAD, STALYBRIDGE, CHESHIRE, SK15 2QF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 85 . The most likely internet sites of CHOICESTEADY LIMITED are www.choicesteady.co.uk, and www.choicesteady.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Guide Bridge Rail Station is 3 miles; to Greenfield Rail Station is 3.9 miles; to Fairfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choicesteady Limited is a Private Limited Company. The company registration number is 02191049. Choicesteady Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Choicesteady Limited is St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire Sk15 2qf. . BIRCHALL, Roger Julian is a Secretary of the company. HARTLE, Derek is a Director of the company. HARTLE, John William is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director
HARTLE, Derek

95 years old

Director
HARTLE, John William

64 years old

Persons With Significant Control

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

CHOICESTEADY LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 85

14 Jan 2016
Director's details changed for Derek Hartle on 1 November 2015
19 Oct 2015
Particulars of variation of rights attached to shares
...
... and 74 more events
19 Jan 1988
Wd 14/01/88 ad 23/12/87--------- £ si 85@1=85 £ ic 2/87

13 Jan 1988
Registered office changed on 13/01/88 from: 2 baches street london N1 6UB

13 Jan 1988
Director resigned;new director appointed

13 Jan 1988
Secretary resigned;new secretary appointed

10 Nov 1987
Incorporation

CHOICESTEADY LIMITED Charges

14 July 2003
Charge of deposit
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…
30 May 1996
Legal mortgage
Delivered: 10 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H arthur street redditch surrey and the proceeds of sale…
19 October 1988
Mortgage debenture
Delivered: 26 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…