HOLMES, TERRY AND COMPANY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA15 8AN

Company number 00768141
Status Active
Incorporation Date 18 July 1963
Company Type Private Limited Company
Address 138A MOSS LANE REAR ENTRANCE, ALTRINCHAM, CHESHIRE, WA15 8AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of HOLMES, TERRY AND COMPANY LIMITED are www.holmesterryandcompany.co.uk, and www.holmes-terry-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Chassen Road Rail Station is 4.6 miles; to Burnage Rail Station is 5.6 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmes Terry and Company Limited is a Private Limited Company. The company registration number is 00768141. Holmes Terry and Company Limited has been working since 18 July 1963. The present status of the company is Active. The registered address of Holmes Terry and Company Limited is 138a Moss Lane Rear Entrance Altrincham Cheshire Wa15 8an. . DAVID, Gerald Anthony is a Secretary of the company. DAVID, Esme is a Director of the company. DAVID, Gerald Anthony is a Director of the company. ESTERKIN, Ginette Carrie is a Director of the company. STARK, Gillian Marjorie is a Director of the company. Secretary CARDWELL, Robert James has been resigned. Secretary CORNFORTH, Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVID, Gerald Anthony
Appointed Date: 15 May 2008

Director
DAVID, Esme

95 years old

Director

Director
ESTERKIN, Ginette Carrie
Appointed Date: 21 March 2000
67 years old

Director
STARK, Gillian Marjorie
Appointed Date: 21 March 1999
74 years old

Resigned Directors

Secretary
CARDWELL, Robert James
Resigned: 31 October 1993

Secretary
CORNFORTH, Alan
Resigned: 15 May 2008
Appointed Date: 31 October 1993

Persons With Significant Control

Mr Gerald Anthony David
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

HOLMES, TERRY AND COMPANY LIMITED Events

02 Feb 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 92 more events
21 Jul 1979
Annual return made up to 31/12/77
20 Jul 1979
Annual return made up to 31/12/76
13 May 1977
Accounts made up to 31 December 1975
13 May 1977
Annual return made up to 31/12/75
18 Jul 1963
Incorporation

HOLMES, TERRY AND COMPANY LIMITED Charges

28 January 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 15 February 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 10 and 12 cecil road hale…
28 January 2005
Legal charge
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as basil chambers 65,67 and 69 high…
24 June 1998
Grant and agreement
Delivered: 6 July 1998
Status: Satisfied on 30 November 2004
Persons entitled: The Council of the City of Manchester
Description: 78/88 high street smithfield manchester.
16 September 1964
Inst of charge.
Delivered: 6 October 1964
Status: Satisfied on 1 November 1999
Persons entitled: Barclays Bank LTD
Description: 65,67,69, high street, & 3,5,7, nicholas croft, manchester…