HETHERINGTONS COUNTRYWIDE
ALTRINCHAM OATS PARTRIDGE

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02060032
Status Active
Incorporation Date 30 September 1986
Company Type Private Unlimited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016. The most likely internet sites of HETHERINGTONS COUNTRYWIDE are www.hetheringtons.co.uk, and www.hetheringtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hetheringtons Countrywide is a Private Unlimited Company. The company registration number is 02060032. Hetheringtons Countrywide has been working since 30 September 1986. The present status of the company is Active. The registered address of Hetheringtons Countrywide is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. WILLIAMS, Gareth Rhys is a Director of the company. HOWUNCEA is a Director of the company. Secretary BANKS, Janice Willmott has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Secretary MCQUEEN, Michael Robert has been resigned. Secretary TEMPLEMAN, Nicola Ann has been resigned. Director MCQUEEN, Michael Robert has been resigned. Director NOWER, Michael Charles has been resigned. Director WILSON, Charles Richard Lorimer has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 06 November 2012

Director
WILLIAMS, Gareth Rhys
Appointed Date: 27 November 2000
61 years old

Director

Resigned Directors

Secretary
BANKS, Janice Willmott
Resigned: 31 October 1994
Appointed Date: 20 September 1993

Secretary
LAW, Shirley Gaik Heah
Resigned: 01 February 2016
Appointed Date: 31 October 1994

Secretary
MCQUEEN, Michael Robert
Resigned: 06 January 1992

Secretary
TEMPLEMAN, Nicola Ann
Resigned: 20 September 1993
Appointed Date: 06 January 1992

Director
MCQUEEN, Michael Robert
Resigned: 06 January 1992
71 years old

Director
NOWER, Michael Charles
Resigned: 31 December 2007
Appointed Date: 31 October 1994
75 years old

Director
WILSON, Charles Richard Lorimer
Resigned: 31 October 1994
Appointed Date: 03 February 1992
75 years old

HETHERINGTONS COUNTRYWIDE Events

20 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2016
Confirmation statement made on 11 October 2016 with updates
02 Feb 2016
Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016
13 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 119 more events
18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Accounting reference date notified as 31/12

19 Dec 1986
Company name changed holborn five\certificate issued on 19/12/86

30 Sep 1986
Certificate of Incorporation

HETHERINGTONS COUNTRYWIDE Charges

27 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 31 October 1994
Persons entitled: Nationwide Building Society
Description: 31 brook street tavistock, devon.