SANDERS DEVELOPMENTS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2AP

Company number 04236573
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address 8 WESTWOOD, ST. MARGARETS ROAD, ALTRINCHAM, CHESHIRE, WA14 2AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 51,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SANDERS DEVELOPMENTS LIMITED are www.sandersdevelopments.co.uk, and www.sanders-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.6 miles; to Eccles Rail Station is 7.2 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanders Developments Limited is a Private Limited Company. The company registration number is 04236573. Sanders Developments Limited has been working since 18 June 2001. The present status of the company is Active. The registered address of Sanders Developments Limited is 8 Westwood St Margarets Road Altrincham Cheshire Wa14 2ap. . IRWIN, Desmond Alexander is a Secretary of the company. IRWIN, Desmond Alexander is a Director of the company. IRWIN, Diane Maureen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EDWARDS, Robert Charles has been resigned. Director JOHNSON, Nigel Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IRWIN, Desmond Alexander
Appointed Date: 18 June 2001

Director
IRWIN, Desmond Alexander
Appointed Date: 18 June 2001
73 years old

Director
IRWIN, Diane Maureen
Appointed Date: 23 October 2008
74 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

Director
EDWARDS, Robert Charles
Resigned: 25 September 2008
Appointed Date: 18 June 2001
78 years old

Director
JOHNSON, Nigel Ian
Resigned: 25 September 2008
Appointed Date: 18 June 2001
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001

SANDERS DEVELOPMENTS LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 51,000

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 51,000

30 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 51,000

...
... and 37 more events
19 Jul 2001
Director resigned
19 Jul 2001
Secretary resigned
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
New director appointed
18 Jun 2001
Incorporation

SANDERS DEVELOPMENTS LIMITED Charges

5 February 2002
Mortgage deed
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Units 1,2,3,4,5,6,7,8 and 9 sanders close, finedon road…
5 February 2002
Assignment
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The benefit of all rents licence or tenancy fees payable by…