TRAFFORD SHOPMOBILITY (& ACCESS GROUP)
CHESHIRE TRAFFORD SHOPMOBILITY (ALTRINCHAM)

Hellopages » Greater Manchester » Trafford » WA14 1RY

Company number 03438296
Status Active
Incorporation Date 23 September 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 19 REGENT ROAD, ALTRINCHAM, CHESHIRE, WA14 1RY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of David Jhon Griffiths as a director on 26 September 2016; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of TRAFFORD SHOPMOBILITY (& ACCESS GROUP) are www.traffordshopmobilityaccess.co.uk, and www.trafford-shopmobility-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6.1 miles; to Eccles Rail Station is 6.9 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.Trafford Shopmobility Access Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03438296. Trafford Shopmobility Access Group has been working since 23 September 1997. The present status of the company is Active. The registered address of Trafford Shopmobility Access Group is 19 Regent Road Altrincham Cheshire Wa14 1ry. . FREEMAN, Amanda is a Secretary of the company. FREEMAN, Amanda is a Director of the company. GRIFFITHS, David Jhon is a Director of the company. HOURAGHAN, Brenda Margaret is a Director of the company. SCHAROSCH, Russell Anton is a Director of the company. SIMMONS, Phillip is a Director of the company. Secretary BALDWIN, Douglas Roy has been resigned. Secretary COLEMAN, Mary Carol has been resigned. Secretary EVERITT, Siouxsie has been resigned. Secretary GELL, Vicki Elizabeth has been resigned. Secretary HUMPHREYS, Glyn has been resigned. Director BALDWIN, Douglas Roy has been resigned. Director DE MEZA, Lesley Gail has been resigned. Director EGAN, Francis Joseph has been resigned. Director MCISAAC, Graham Ellis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREEMAN, Amanda
Appointed Date: 26 September 2016

Director
FREEMAN, Amanda
Appointed Date: 24 October 2016
65 years old

Director
GRIFFITHS, David Jhon
Appointed Date: 26 September 2016
73 years old

Director
HOURAGHAN, Brenda Margaret
Appointed Date: 13 June 2016
82 years old

Director
SCHAROSCH, Russell Anton
Appointed Date: 01 July 2016
80 years old

Director
SIMMONS, Phillip
Appointed Date: 29 July 2013
61 years old

Resigned Directors

Secretary
BALDWIN, Douglas Roy
Resigned: 15 December 1999
Appointed Date: 23 September 1997

Secretary
COLEMAN, Mary Carol
Resigned: 02 June 2008
Appointed Date: 05 May 2003

Secretary
EVERITT, Siouxsie
Resigned: 01 January 2014
Appointed Date: 06 December 2010

Secretary
GELL, Vicki Elizabeth
Resigned: 01 January 2014
Appointed Date: 17 October 2008

Secretary
HUMPHREYS, Glyn
Resigned: 16 June 2003
Appointed Date: 10 January 2000

Director
BALDWIN, Douglas Roy
Resigned: 15 December 1999
Appointed Date: 23 September 1997
81 years old

Director
DE MEZA, Lesley Gail
Resigned: 16 August 2008
Appointed Date: 27 June 2005
73 years old

Director
EGAN, Francis Joseph
Resigned: 22 November 2012
Appointed Date: 17 October 2008
99 years old

Director
MCISAAC, Graham Ellis
Resigned: 06 September 2016
Appointed Date: 23 September 1997
85 years old

TRAFFORD SHOPMOBILITY (& ACCESS GROUP) Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Jan 2017
Appointment of David Jhon Griffiths as a director on 26 September 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
10 Nov 2016
Appointment of Amanda Freeman as a director on 24 October 2016
10 Nov 2016
Appointment of Amanda Freeman as a secretary on 26 September 2016
...
... and 53 more events
22 Oct 1999
Annual return made up to 30/09/99
  • 363(287) ‐ Registered office changed on 22/10/99

05 Jan 1999
Full accounts made up to 30 September 1998
15 Oct 1998
Annual return made up to 23/09/98
12 Jun 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Sep 1997
Incorporation