THE SKY WHEELS GROUP LTD
HANOVER BUSINESS PARK,ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5RZ

Company number 03191469
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address SKY WHEELS HOUSE,, 7 TUDOR ROAD,OFF HANOVER ROAD,, HANOVER BUSINESS PARK,ALTRINCHAM, CHESHIRE, WA14 5RZ
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr John Jason Nash as a director on 27 January 2017; Appointment of Mr Lee Cullen as a director on 27 January 2017; Appointment of Mr Peter David Schofield as a director on 27 January 2017. The most likely internet sites of THE SKY WHEELS GROUP LTD are www.theskywheelsgroup.co.uk, and www.the-sky-wheels-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Chassen Road Rail Station is 3.2 miles; to Ashley Rail Station is 3.2 miles; to Eccles Rail Station is 6.1 miles; to Chelford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sky Wheels Group Ltd is a Private Limited Company. The company registration number is 03191469. The Sky Wheels Group Ltd has been working since 26 April 1996. The present status of the company is Active. The registered address of The Sky Wheels Group Ltd is Sky Wheels House 7 Tudor Road Off Hanover Road Hanover Business Park Altrincham Cheshire Wa14 5rz. . JONES, Christopher is a Secretary of the company. CULLEN, Lee Steven is a Director of the company. JONES, Christopher Stephen is a Director of the company. NASH, John Jason is a Director of the company. SCHOFIELD, David William is a Director of the company. SCHOFIELD, Peter David is a Director of the company. Secretary HEALEY, Maureen has been resigned. Secretary ROGERS, Gordon has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director HEALEY, Maureen has been resigned. Director LEYLAND, Keith Stuart has been resigned. Director ROGERS, Gordon has been resigned. Director RUDGE, Howard has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
JONES, Christopher
Appointed Date: 11 December 2006

Director
CULLEN, Lee Steven
Appointed Date: 27 January 2017
43 years old

Director
JONES, Christopher Stephen
Appointed Date: 19 July 1999
48 years old

Director
NASH, John Jason
Appointed Date: 27 January 2017
61 years old

Director
SCHOFIELD, David William
Appointed Date: 29 April 1996
62 years old

Director
SCHOFIELD, Peter David
Appointed Date: 27 January 2017
36 years old

Resigned Directors

Secretary
HEALEY, Maureen
Resigned: 30 May 1998
Appointed Date: 29 April 1996

Secretary
ROGERS, Gordon
Resigned: 11 December 2006
Appointed Date: 18 December 1998

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 29 April 1996
Appointed Date: 26 April 1996

Director
HEALEY, Maureen
Resigned: 18 December 1998
Appointed Date: 29 April 1996
84 years old

Director
LEYLAND, Keith Stuart
Resigned: 30 November 1997
Appointed Date: 29 April 1996
72 years old

Director
ROGERS, Gordon
Resigned: 08 January 2007
Appointed Date: 18 December 1998
87 years old

Director
RUDGE, Howard
Resigned: 30 September 1998
Appointed Date: 29 April 1996
81 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 29 April 1996
Appointed Date: 26 April 1996
72 years old

Persons With Significant Control

Mr David William Schofield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE SKY WHEELS GROUP LTD Events

14 Feb 2017
Appointment of Mr John Jason Nash as a director on 27 January 2017
14 Feb 2017
Appointment of Mr Lee Cullen as a director on 27 January 2017
14 Feb 2017
Appointment of Mr Peter David Schofield as a director on 27 January 2017
19 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 59 more events
10 Jun 1996
Ad 29/04/96--------- £ si 52@1=52 £ ic 1/53
10 Jun 1996
Registered office changed on 10/06/96 from: 386/388 palatine road northenden manchester M22 4FZ
23 May 1996
Secretary resigned
23 May 1996
Director resigned
26 Apr 1996
Incorporation