MCCANN-CHRISTENSEN LIMITED
SALE MCCANN-OWEN LIMITED

Hellopages » Greater Manchester » Trafford » M33 5BG
Company number 03105433
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 75 CECIL AVENUE, SALE, CHESHIRE, M33 5BG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 September 2016 with updates; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-31 GBP 5 . The most likely internet sites of MCCANN-CHRISTENSEN LIMITED are www.mccannchristensen.co.uk, and www.mccann-christensen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Mccann Christensen Limited is a Private Limited Company. The company registration number is 03105433. Mccann Christensen Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Mccann Christensen Limited is 75 Cecil Avenue Sale Cheshire M33 5bg. The company`s financial liabilities are £13.24k. It is £-3.88k against last year. The cash in hand is £29.28k. It is £3.68k against last year. And the total assets are £39.84k, which is £8.65k against last year. RAMIREZ, Sian is a Secretary of the company. CHRISTENSEN, Ian Paul is a Director of the company. CHRISTENSEN, Susan Margaret is a Director of the company. Secretary CHRISTENSEN, Ian Paul has been resigned. Secretary CHRISTENSEN, Susan Margaret has been resigned. Secretary COLLEDGE, Lesley Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


mccann-christensen Key Finiance

LIABILITIES £13.24k
-23%
CASH £29.28k
+14%
TOTAL ASSETS £39.84k
+27%
All Financial Figures

Current Directors

Secretary
RAMIREZ, Sian
Appointed Date: 01 October 1998

Director
CHRISTENSEN, Ian Paul
Appointed Date: 03 October 2001
82 years old

Director
CHRISTENSEN, Susan Margaret
Appointed Date: 22 September 1995
76 years old

Resigned Directors

Secretary
CHRISTENSEN, Ian Paul
Resigned: 29 September 2009
Appointed Date: 01 October 2003

Secretary
CHRISTENSEN, Susan Margaret
Resigned: 29 September 2009
Appointed Date: 01 February 2007

Secretary
COLLEDGE, Lesley Mary
Resigned: 31 August 2001
Appointed Date: 22 September 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 September 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Mrs Susan Margaret Christensen Fcpa Acma
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

MCCANN-CHRISTENSEN LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2016
Confirmation statement made on 22 September 2016 with updates
31 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 5

31 Oct 2015
Secretary's details changed for Sian Owen on 1 September 2015
15 Oct 2015
Micro company accounts made up to 31 January 2015
...
... and 52 more events
14 Aug 1997
Full accounts made up to 30 September 1996
18 Sep 1996
Return made up to 22/09/96; full list of members
03 Oct 1995
Accounting reference date notified as 30/09
25 Sep 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1995
Incorporation