CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED
HALE ALTRINCHAM


Company number 02672181
Status Active
Incorporation Date 18 December 1991
Company Type Private Limited Company
Address BRIDGE HOUSE, ASHLEY ROAD, HALE ALTRINCHAM, CHESHIRE, WA15 2UT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr Quentin Rodney Spratt as a secretary on 25 August 2016. The most likely internet sites of CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED are www.christopherneilmanagementservices.co.uk, and www.christopher-neil-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Christopher Neil Management Services Limited is a Private Limited Company. The company registration number is 02672181. Christopher Neil Management Services Limited has been working since 18 December 1991. The present status of the company is Active. The registered address of Christopher Neil Management Services Limited is Bridge House Ashley Road Hale Altrincham Cheshire Wa15 2ut. . SPRATT, Quentin Rodney is a Secretary of the company. JARRATT, Jonathan Richard Alan is a Director of the company. SHEPHERDSON, Amy Victoria is a Director of the company. SHEPHERDSON, Louise Helen is a Director of the company. SHEPHERDSON, Natalie Elizabeth is a Director of the company. Secretary HEWISON, John Ernest has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director EVANS, David Richard has been resigned. Director SHEPHERDSON, Neil has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPRATT, Quentin Rodney
Appointed Date: 25 August 2016

Director
JARRATT, Jonathan Richard Alan
Appointed Date: 17 April 2014
49 years old

Director
SHEPHERDSON, Amy Victoria
Appointed Date: 17 April 2014
39 years old

Director
SHEPHERDSON, Louise Helen
Appointed Date: 17 April 2014
61 years old

Director
SHEPHERDSON, Natalie Elizabeth
Appointed Date: 17 April 2014
42 years old

Resigned Directors

Secretary
HEWISON, John Ernest
Resigned: 25 August 2016
Appointed Date: 18 December 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 December 1991
Appointed Date: 13 December 1991

Director
EVANS, David Richard
Resigned: 31 December 2002
Appointed Date: 17 March 1993
81 years old

Director
SHEPHERDSON, Neil
Resigned: 15 April 2014
Appointed Date: 13 December 1991
72 years old

Persons With Significant Control

Mr Quentin Rodney Spratt
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

Mr Jonathan Richard Alan Jarratt
Notified on: 1 July 2016
49 years old
Nature of control: Has significant influence or control

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 15 December 2016 with updates
18 Oct 2016
Group of companies' accounts made up to 31 March 2016
25 Aug 2016
Appointment of Mr Quentin Rodney Spratt as a secretary on 25 August 2016
25 Aug 2016
Termination of appointment of John Ernest Hewison as a secretary on 25 August 2016
07 Apr 2016
Group of companies' accounts made up to 31 March 2015
...
... and 84 more events
12 Feb 1993
Ad 10/12/92--------- £ si 499999@1

06 Jan 1993
Return made up to 18/12/92; full list of members

10 Aug 1992
Accounting reference date notified as 31/05

06 Jan 1992
Secretary resigned;new secretary appointed

18 Dec 1991
Incorporation

CHRISTOPHER NEIL MANAGEMENT SERVICES LIMITED Charges

5 December 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Legal charge
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Booker cash and carry unit manchester road northwich…
18 February 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Esso Petroleum Company, Limited
Description: The goodwill of the business of a garage carrying out…