CHESHIRE MARBLE INDUSTRIES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5DE

Company number 02899012
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address UNIT 6 ATLANTIC POINT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 5DE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Director's details changed for Mr Matthew Cleaver on 23 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CHESHIRE MARBLE INDUSTRIES LIMITED are www.cheshiremarbleindustries.co.uk, and www.cheshire-marble-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.2 miles; to Burnage Rail Station is 6.2 miles; to Chelford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Marble Industries Limited is a Private Limited Company. The company registration number is 02899012. Cheshire Marble Industries Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Cheshire Marble Industries Limited is Unit 6 Atlantic Point Atlantic Street Altrincham Cheshire United Kingdom Wa14 5de. . GROOT, Petrus Jacobus is a Secretary of the company. CLEAVER, Matthew is a Director of the company. GROOT, Petrus Jacobus is a Director of the company. HEYES, Christopher John is a Director of the company. HOWARD, Matthew is a Director of the company. LIDDLE, Owen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILDING, Scott has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GROOT, Petrus Jacobus
Appointed Date: 16 February 1994

Director
CLEAVER, Matthew
Appointed Date: 16 February 1994
75 years old

Director
GROOT, Petrus Jacobus
Appointed Date: 16 February 1994
76 years old

Director
HEYES, Christopher John
Appointed Date: 01 May 2013
42 years old

Director
HOWARD, Matthew
Appointed Date: 01 May 2013
42 years old

Director
LIDDLE, Owen
Appointed Date: 01 May 2013
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1994
Appointed Date: 16 February 1994

Director
WILDING, Scott
Resigned: 05 January 1996
Appointed Date: 16 February 1994
69 years old

Persons With Significant Control

Mr Matthew Cleaver
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pieter Groot
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESHIRE MARBLE INDUSTRIES LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 Feb 2017
Director's details changed for Mr Matthew Cleaver on 23 February 2017
11 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
15 Feb 1995
Return made up to 16/02/95; full list of members

12 Oct 1994
Accounting reference date notified as 30/04

24 Jun 1994
Ad 17/05/94--------- £ si 1@1=1 £ ic 2/3

01 Mar 1994
Secretary resigned

16 Feb 1994
Incorporation

CHESHIRE MARBLE INDUSTRIES LIMITED Charges

18 May 2001
Guarantee & debenture
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1996
Legal charge
Delivered: 25 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land comprising 0.56 acres at atlantic point, atlantic…
18 July 1996
Debenture
Delivered: 26 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…