IRWELL VALLEY (DEVELOPMENTS) LIMITED
LANCASHIRE HOSEHEATH LIMITED

Hellopages » Greater Manchester » Trafford » M16 0LN

Company number 03923984
Status Active
Incorporation Date 11 February 2000
Company Type Private Limited Company
Address PARAGON HOUSE 48 SEYMOUR GROVE, MANCHESTER, LANCASHIRE, M16 0LN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Catherine Fearon as a director on 12 July 2016. The most likely internet sites of IRWELL VALLEY (DEVELOPMENTS) LIMITED are www.irwellvalleydevelopments.co.uk, and www.irwell-valley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Irwell Valley Developments Limited is a Private Limited Company. The company registration number is 03923984. Irwell Valley Developments Limited has been working since 11 February 2000. The present status of the company is Active. The registered address of Irwell Valley Developments Limited is Paragon House 48 Seymour Grove Manchester Lancashire M16 0ln. . SHARROCK, Sara Louise is a Secretary of the company. BAXTER, Andrina is a Director of the company. FEARON, Catherine is a Director of the company. WILCOX, Paul David is a Director of the company. Secretary GARVIN, Angela Jean has been resigned. Secretary GRAHAM, John Henry has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BAUMBER, Neil Arthur has been resigned. Director BENZIE, Janet has been resigned. Director GARSDEN, Lynne has been resigned. Director GRAHAM, John Henry has been resigned. Director HALL, Derek has been resigned. Director NEARY, Nigel Howard has been resigned. Director OLIVER, Alan has been resigned. Director ROBINSON, Gillian Mary has been resigned. Director TYRER, Christopher Richard has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SHARROCK, Sara Louise
Appointed Date: 31 March 2016

Director
BAXTER, Andrina
Appointed Date: 30 November 2013
74 years old

Director
FEARON, Catherine
Appointed Date: 12 July 2016
41 years old

Director
WILCOX, Paul David
Appointed Date: 12 July 2016
54 years old

Resigned Directors

Secretary
GARVIN, Angela Jean
Resigned: 31 March 2016
Appointed Date: 30 April 2001

Secretary
GRAHAM, John Henry
Resigned: 30 April 2001
Appointed Date: 17 March 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 11 February 2000

Director
BAUMBER, Neil Arthur
Resigned: 19 July 2013
Appointed Date: 21 March 2005
60 years old

Director
BENZIE, Janet
Resigned: 31 December 2015
Appointed Date: 30 November 2013
81 years old

Director
GARSDEN, Lynne
Resigned: 16 March 2015
Appointed Date: 12 February 2005
70 years old

Director
GRAHAM, John Henry
Resigned: 24 September 2001
Appointed Date: 17 March 2000
69 years old

Director
HALL, Derek
Resigned: 18 February 2009
Appointed Date: 24 September 2001
79 years old

Director
NEARY, Nigel Howard
Resigned: 02 November 2011
Appointed Date: 17 March 2000
72 years old

Director
OLIVER, Alan
Resigned: 08 August 2013
Appointed Date: 25 July 2011
55 years old

Director
ROBINSON, Gillian Mary
Resigned: 09 July 2016
Appointed Date: 23 July 2012
77 years old

Director
TYRER, Christopher Richard
Resigned: 03 June 2014
Appointed Date: 02 February 2009
76 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 March 2000
Appointed Date: 11 February 2000

IRWELL VALLEY (DEVELOPMENTS) LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Nov 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Appointment of Ms Catherine Fearon as a director on 12 July 2016
02 Aug 2016
Appointment of Mr Paul Wilcox as a director on 12 July 2016
26 Jul 2016
Termination of appointment of Gillian Mary Robinson as a director on 9 July 2016
...
... and 61 more events
23 Mar 2000
Director resigned
23 Mar 2000
Registered office changed on 23/03/00 from: 55 po box london SE16 3QQ
23 Mar 2000
New director appointed
23 Mar 2000
New secretary appointed;new director appointed
11 Feb 2000
Incorporation