STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED
HALE STEAM MILL DEOPSITORY MANAGEMENT COMPANY LIMITED COBCO 600 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2XP

Company number 04932175
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address RICHMOND HOUSE, HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 12 January 2017 with updates; Appointment of Braemar Estates (Residential) Ltd. as a secretary on 4 January 2017. The most likely internet sites of STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED are www.steammilldepositorymanagementcompany.co.uk, and www.steam-mill-depository-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steam Mill Depository Management Company Limited is a Private Limited Company. The company registration number is 04932175. Steam Mill Depository Management Company Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Steam Mill Depository Management Company Limited is Richmond House Heath Road Hale Cheshire Wa14 2xp. . BRAEMAR ESTATES (RESIDENTIAL) LTD. is a Secretary of the company. MILLS, John Nicholas is a Director of the company. O'BRIEN, Christopher is a Director of the company. Secretary GRIFFITHS, Ian Stuart has been resigned. Secretary O'BRIEN, Christopher has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director HAWORTH, Clive has been resigned. Director IVES, Christopher Michael has been resigned. Director WHITE, Jamie has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LTD.
Appointed Date: 04 January 2017

Director
MILLS, John Nicholas
Appointed Date: 30 January 2008
70 years old

Director
O'BRIEN, Christopher
Appointed Date: 19 April 2004
61 years old

Resigned Directors

Secretary
GRIFFITHS, Ian Stuart
Resigned: 31 October 2005
Appointed Date: 13 November 2003

Secretary
O'BRIEN, Christopher
Resigned: 04 January 2017
Appointed Date: 31 October 2005

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 13 November 2003
Appointed Date: 14 October 2003

Director
HAWORTH, Clive
Resigned: 30 January 2008
Appointed Date: 15 November 2006
67 years old

Director
IVES, Christopher Michael
Resigned: 03 November 2006
Appointed Date: 27 July 2004
57 years old

Director
WHITE, Jamie
Resigned: 31 October 2005
Appointed Date: 13 November 2003
55 years old

Director
COBBETTS LIMITED
Resigned: 13 November 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Maro Developments Limited
Notified on: 10 May 2016
35 years old
Nature of control: Ownership of voting rights - 75% or more

STEAM MILL DEPOSITORY MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Micro company accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
04 Jan 2017
Appointment of Braemar Estates (Residential) Ltd. as a secretary on 4 January 2017
04 Jan 2017
Termination of appointment of Christopher O'brien as a secretary on 4 January 2017
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 75 more events
22 Jan 2004
Registered office changed on 22/01/04 from: ship canal house king street manchester M2 4WB
22 Jan 2004
Accounting reference date extended from 31/10/04 to 30/11/04
12 Nov 2003
Company name changed steam mill deopsitory management company LIMITED\certificate issued on 12/11/03
20 Oct 2003
Company name changed cobco 600 LIMITED\certificate issued on 20/10/03
14 Oct 2003
Incorporation