DAVID ANDREWS HOMES LIMITED
CHESHIRE BLUE TRADE (UK) LIMITED

Hellopages » Greater Manchester » Trafford » M33 5BW
Company number 04352939
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 21 CECIL AVENUE, SALE, CHESHIRE, M33 5BW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of DAVID ANDREWS HOMES LIMITED are www.davidandrewshomes.co.uk, and www.david-andrews-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. David Andrews Homes Limited is a Private Limited Company. The company registration number is 04352939. David Andrews Homes Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of David Andrews Homes Limited is 21 Cecil Avenue Sale Cheshire M33 5bw. . GASTER, Elizabeth Jane is a Secretary of the company. GASTER, David Alan is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary GASTER, David Alan has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director HORROCKS, Andrew John has been resigned. Director MCNELIS, Philip George has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GASTER, Elizabeth Jane
Appointed Date: 01 September 2003

Director
GASTER, David Alan
Appointed Date: 17 January 2002
64 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 15 January 2002

Secretary
GASTER, David Alan
Resigned: 01 September 2003
Appointed Date: 17 January 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 17 January 2002
Appointed Date: 15 January 2002

Director
HORROCKS, Andrew John
Resigned: 11 January 2003
Appointed Date: 17 January 2002
50 years old

Director
MCNELIS, Philip George
Resigned: 01 September 2003
Appointed Date: 11 January 2003
63 years old

Persons With Significant Control

Mr David Alan Gaster
Notified on: 15 January 2017
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVID ANDREWS HOMES LIMITED Events

17 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 35 more events
08 Aug 2002
Company name changed blue trade (uk) LIMITED\certificate issued on 08/08/02
21 Jan 2002
Registered office changed on 21/01/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
21 Jan 2002
Director resigned
21 Jan 2002
Secretary resigned
15 Jan 2002
Incorporation