This company is commonly known as Cheshire East Citizens Advice Bureau North. The company was founded 15 years ago and was given the registration number 06816600. The firm's registered office is in MACCLESFIELD. You can find them at Sunderland House, Sunderland Street, Macclesfield, Cheshire. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | CHESHIRE EAST CITIZENS ADVICE BUREAU NORTH |
---|---|---|
Company Number | : | 06816600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sunderland House, Sunderland Street, Macclesfield, Cheshire, SK11 6JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF | Secretary | 14 September 2015 | Active |
309, Oxford Road, Macclesfield, Cheshire, United Kingdom, SK11 8JL | Director | 11 February 2009 | Active |
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF | Director | 11 March 2024 | Active |
15, Clowes Street, Macclesfield, England, SK11 8HX | Director | 16 September 2019 | Active |
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF | Director | 15 January 2024 | Active |
16, St. Johns Road, Knutsford, England, WA16 0DP | Director | 11 November 2019 | Active |
Half Mile Farm, 170 Prestbury Road, Macclesfield, England, SK10 3BS | Director | 16 September 2019 | Active |
16, Ashford Road, Wilmslow, SK9 1QE | Director | 11 February 2009 | Active |
24 Stapleton Road, Macclesfield, SK10 3NP | Director | 06 April 2009 | Active |
33, Marcliff Grove, Knutsford, WA16 6JE | Secretary | 11 February 2009 | Active |
Flat 2, St Francis Hall, Twinnies Road, Wilmslow, England, SK9 4EH | Director | 13 July 2015 | Active |
Willowfields, Bullocks Lane, Sutton, Macclesfield, SK11 0HE | Director | 09 March 2009 | Active |
The Sheiling, Highfield, Prestbury, Macclesfield, SK10 4DA | Director | 09 March 2009 | Active |
Willow Tree Cottage, Knutsford Road, Mobberley, Knutsford, England, WA16 7PU | Director | 09 November 2009 | Active |
Sunderland House, Sunderland Street, Macclesfield, SK11 6JF | Director | 12 March 2012 | Active |
103, Mather Avenue, Liverpool, England, L18 6JY | Director | 13 May 2013 | Active |
17, Duke Street, Alderley Edge, England, SK9 7HX | Director | 09 July 2018 | Active |
10, Edgeway, Wilmslow, SK9 1NH | Director | 09 March 2009 | Active |
15, Stanier Close, Lyme Green, Macclesfield, England, SK11 0LS | Director | 12 July 2021 | Active |
3, Rodeheath Close, Wilmslow, England, SK9 2DL | Director | 14 July 2014 | Active |
Braeside 8, Springhill, Macclesfield, England, SK10 2PH | Director | 10 July 2017 | Active |
78, Roewood Lane, Macclesfield, SK10 2PQ | Director | 11 February 2009 | Active |
8 Ladies Mile, Knutsford, WA16 0ND | Director | 09 March 2009 | Active |
44, Hollymount Road, Stockport, England, SK2 7LW | Director | 16 September 2019 | Active |
Windyway Head Farm, Buxton Old Road, Macclesfield, England, SK11 0AP | Director | 19 November 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Resolution | Resolution. | Download |
2023-08-04 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Change of constitution | Statement of companys objects. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.