SNOWSHILL ALLIED HOLDINGS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UN

Company number 01703998
Status Active
Incorporation Date 3 March 1983
Company Type Private Limited Company
Address THE GREEN GARAGE 126 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016. The most likely internet sites of SNOWSHILL ALLIED HOLDINGS LIMITED are www.snowshillalliedholdings.co.uk, and www.snowshill-allied-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snowshill Allied Holdings Limited is a Private Limited Company. The company registration number is 01703998. Snowshill Allied Holdings Limited has been working since 03 March 1983. The present status of the company is Active. The registered address of Snowshill Allied Holdings Limited is The Green Garage 126 Ashley Road Hale Altrincham Cheshire Wa14 2un. . TURNER, Janice Marie is a Secretary of the company. GOLDSTONE, Michael Hart is a Director of the company. Secretary COX, Leslie has been resigned. Secretary FEATHER, Lynne Michelle has been resigned. Director BOWYER, Sally Ann has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
TURNER, Janice Marie
Appointed Date: 19 December 2011

Director

Resigned Directors

Secretary
COX, Leslie
Resigned: 05 July 1996

Secretary
FEATHER, Lynne Michelle
Resigned: 19 December 2011
Appointed Date: 05 July 1996

Director
BOWYER, Sally Ann
Resigned: 24 March 2016
Appointed Date: 15 March 2011
57 years old

Persons With Significant Control

Mr Michael Hart Goldstone
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SNOWSHILL ALLIED HOLDINGS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
17 May 2016
Termination of appointment of Sally Ann Bowyer as a director on 24 March 2016
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

...
... and 79 more events
18 Mar 1987
Accounts for a small company made up to 31 March 1986

18 Mar 1987
Return made up to 21/06/86; full list of members

05 Oct 1983
Memorandum of association
03 Mar 1983
Certificate of incorporation
03 Mar 1983
Incorporation