ALTRINCHAM PLUMBING SUPPLIES LIMITED
SALE ALTRINCHAM PLUMBING SUPPLIES (11) LIMITED ALTRINCHAM PLUMBING SUPPLIES LIMITED HILLMAST LIMITED

Hellopages » Greater Manchester » Trafford » M33 6WT
Company number 04454217
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address CHARTER BUILDINGS, 9 ASHTON LANE, SALE, TRAFFORD, ENGLAND, M33 6WT
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALTRINCHAM PLUMBING SUPPLIES LIMITED are www.altrinchamplumbingsupplies.co.uk, and www.altrincham-plumbing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Altrincham Plumbing Supplies Limited is a Private Limited Company. The company registration number is 04454217. Altrincham Plumbing Supplies Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Altrincham Plumbing Supplies Limited is Charter Buildings 9 Ashton Lane Sale Trafford England M33 6wt. . WHITEHURST, Martin Howard is a Secretary of the company. WHITEHURST, Mark is a Director of the company. WHITEHURST, Martin Howard is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
WHITEHURST, Martin Howard
Appointed Date: 14 June 2002

Director
WHITEHURST, Mark
Appointed Date: 14 June 2002
62 years old

Director
WHITEHURST, Martin Howard
Appointed Date: 14 June 2002
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 June 2002
Appointed Date: 05 June 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 June 2002
Appointed Date: 05 June 2002

ALTRINCHAM PLUMBING SUPPLIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Nov 2015
Registered office address changed from Brackman Wolfe & Company Ashton House Ashton Lane Sale M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015
23 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

...
... and 39 more events
26 Jun 2002
Company name changed hillmast LIMITED\certificate issued on 26/06/02
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
19 Jun 2002
Registered office changed on 19/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Jun 2002
Incorporation