ECCLESTON PARK RESIDENTS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 8HY

Company number 04902953
Status Active
Incorporation Date 17 September 2003
Company Type Private Limited Company
Address HALLIWELL JONES (WARRINGTON) LTD, WINWICK ROAD, WARRINGTON, CHESHIRE, WA2 8HY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 93,050 . The most likely internet sites of ECCLESTON PARK RESIDENTS LIMITED are www.ecclestonparkresidents.co.uk, and www.eccleston-park-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Eccleston Park Residents Limited is a Private Limited Company. The company registration number is 04902953. Eccleston Park Residents Limited has been working since 17 September 2003. The present status of the company is Active. The registered address of Eccleston Park Residents Limited is Halliwell Jones Warrington Ltd Winwick Road Warrington Cheshire Wa2 8hy. The company`s financial liabilities are £24.41k. It is £10.29k against last year. The cash in hand is £26.39k. It is £11k against last year. And the total assets are £28.22k, which is £12.32k against last year. JONES, Phillip is a Secretary of the company. ALMOND, Anthony George is a Director of the company. GREIG, George is a Director of the company. HIGHAM, Alan Charles is a Director of the company. JONES, Phillip is a Director of the company. LEYLAND, Gregory is a Director of the company. MEADOWS, Alan David is a Director of the company. ROBERSON, Carolyn Ann is a Director of the company. Secretary EVANS, David Morris has been resigned. Secretary HIGHAM, Alan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUPPLES, Stephen has been resigned. Director MASSEY, Michael John has been resigned. Director ROEBUCK, Sybil has been resigned. The company operates in "Other business support service activities n.e.c.".


eccleston park residents Key Finiance

LIABILITIES £24.41k
+72%
CASH £26.39k
+71%
TOTAL ASSETS £28.22k
+77%
All Financial Figures

Current Directors

Secretary
JONES, Phillip
Appointed Date: 13 July 2005

Director
ALMOND, Anthony George
Appointed Date: 20 September 2013
77 years old

Director
GREIG, George
Appointed Date: 30 October 2005
87 years old

Director
HIGHAM, Alan Charles
Appointed Date: 17 September 2003
63 years old

Director
JONES, Phillip
Appointed Date: 17 September 2003
75 years old

Director
LEYLAND, Gregory
Appointed Date: 30 October 2005
63 years old

Director
MEADOWS, Alan David
Appointed Date: 10 April 2006
62 years old

Director
ROBERSON, Carolyn Ann
Appointed Date: 01 December 2004
66 years old

Resigned Directors

Secretary
EVANS, David Morris
Resigned: 30 September 2004
Appointed Date: 17 September 2003

Secretary
HIGHAM, Alan Charles
Resigned: 13 July 2005
Appointed Date: 28 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 September 2003
Appointed Date: 17 September 2003

Director
CUPPLES, Stephen
Resigned: 01 May 2012
Appointed Date: 17 September 2003
75 years old

Director
MASSEY, Michael John
Resigned: 30 October 2005
Appointed Date: 17 September 2003
61 years old

Director
ROEBUCK, Sybil
Resigned: 04 January 2005
Appointed Date: 21 September 2003
85 years old

ECCLESTON PARK RESIDENTS LIMITED Events

27 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 93,050

10 Sep 2015
Purchase of own shares.
24 Jul 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 48 more events
11 Dec 2004
Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

11 Dec 2004
New secretary appointed
08 Nov 2004
New director appointed
17 Sep 2003
Secretary resigned
17 Sep 2003
Incorporation