SANTARANCH LIMITED
TIMPERLEY

Hellopages » Greater Manchester » Trafford » WA15 7BN
Company number 01679119
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address 3 CHARLES COURT, THORLEY LANE, TIMPERLEY, CHESHIRE, WA15 7BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Clare Avril on 5 October 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of SANTARANCH LIMITED are www.santaranch.co.uk, and www.santaranch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 4.5 miles; to Belle Vue Rail Station is 7.2 miles; to Chelford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Santaranch Limited is a Private Limited Company. The company registration number is 01679119. Santaranch Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Santaranch Limited is 3 Charles Court Thorley Lane Timperley Cheshire Wa15 7bn. The company`s financial liabilities are £0.17k. It is £-0.54k against last year. The cash in hand is £5.03k. It is £3.98k against last year. And the total assets are £5.24k, which is £3.94k against last year. ROGER DEAN & COMPANY LIMITED is a Secretary of the company. MORRIS, Maria Christine is a Director of the company. NUTTALL, Jill Mary is a Director of the company. PARSONS, Clare is a Director of the company. PHILLIPS, Michael Thomas is a Director of the company. Secretary ARBER, Sylvia Mary has been resigned. Secretary BARNES, Alison has been resigned. Secretary DEAN, Roger William has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MASON, Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary RATHBONE, Irene has been resigned. Secretary STUARTS LIMITED has been resigned. Director BARNES, Alison has been resigned. Director CROZIER, Graeme Robert has been resigned. Director HARRIS, Harry has been resigned. Director MASON, Paul has been resigned. Director MORGAN, Lillian has been resigned. Director RATHBONE, Irene has been resigned. Director ROBERTS, Laura Jane has been resigned. Director SLATTERY, Declan Patrick has been resigned. Director TUBBS, Martin Richard has been resigned. The company operates in "Residents property management".


santaranch Key Finiance

LIABILITIES £0.17k
-77%
CASH £5.03k
+379%
TOTAL ASSETS £5.24k
+301%
All Financial Figures

Current Directors

Secretary
ROGER DEAN & COMPANY LIMITED
Appointed Date: 01 August 2015

Director
MORRIS, Maria Christine
Appointed Date: 02 December 2014
74 years old

Director
NUTTALL, Jill Mary
Appointed Date: 02 December 2014
78 years old

Director
PARSONS, Clare
Appointed Date: 22 February 2010
51 years old

Director
PHILLIPS, Michael Thomas
Appointed Date: 02 December 2014
34 years old

Resigned Directors

Secretary
ARBER, Sylvia Mary
Resigned: 01 November 2000
Appointed Date: 18 May 1999

Secretary
BARNES, Alison
Resigned: 18 April 2001
Appointed Date: 01 November 2000

Secretary
DEAN, Roger William
Resigned: 01 August 2015
Appointed Date: 01 May 2011

Secretary
FARRELL, Anthony Paul
Resigned: 31 July 2007
Appointed Date: 06 October 2003

Secretary
MASON, Paul
Resigned: 27 July 1998
Appointed Date: 21 February 1995

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 18 April 2001

Secretary
RATHBONE, Irene
Resigned: 21 February 1995

Secretary
STUARTS LIMITED
Resigned: 16 May 2011
Appointed Date: 01 August 2007

Director
BARNES, Alison
Resigned: 18 May 2010
Appointed Date: 18 April 2001
59 years old

Director
CROZIER, Graeme Robert
Resigned: 02 December 2014
Appointed Date: 31 July 2012
57 years old

Director
HARRIS, Harry
Resigned: 14 October 2001
Appointed Date: 21 February 1995
83 years old

Director
MASON, Paul
Resigned: 27 July 1998
Appointed Date: 21 February 1995
63 years old

Director
MORGAN, Lillian
Resigned: 21 February 1995
98 years old

Director
RATHBONE, Irene
Resigned: 21 February 1995
92 years old

Director
ROBERTS, Laura Jane
Resigned: 07 July 2009
Appointed Date: 25 February 2008
46 years old

Director
SLATTERY, Declan Patrick
Resigned: 21 July 2012
Appointed Date: 07 July 2009
69 years old

Director
TUBBS, Martin Richard
Resigned: 25 February 2008
Appointed Date: 26 June 2006
48 years old

SANTARANCH LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 Oct 2016
Director's details changed for Clare Avril on 5 October 2016
22 Aug 2016
Confirmation statement made on 7 August 2016 with updates
16 Oct 2015
Appointment of Roger Dean & Company Limited as a secretary on 1 August 2015
16 Oct 2015
Termination of appointment of Roger William Dean as a secretary on 1 August 2015
...
... and 109 more events
24 Aug 1987
New director appointed

06 May 1987
Secretary resigned;new secretary appointed;new director appointed

11 Apr 1987
Accounts for a small company made up to 31 July 1986

11 Apr 1987
Return made up to 20/10/86; full list of members

21 Feb 1987
Registered office changed on 21/02/87 from: regal buildings 2B marsland road sale moor sale cheshire M33 3HQ