This company is commonly known as Cheshire Masonic Trustee Corporation Limited. The company was founded 76 years ago and was given the registration number 00441187. The firm's registered office is in ALTRINCHAM. You can find them at 36 Clay Lane, Timperley, Altrincham, Cheshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CHESHIRE MASONIC TRUSTEE CORPORATION LIMITED |
---|---|---|
Company Number | : | 00441187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1947 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Clay Lane, Timperley, Altrincham, Cheshire, WA15 7AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Secretary | 08 March 2019 | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 16 October 2019 | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 04 December 2023 | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 03 March 2017 | Active |
Brookside, Brookside, Knutsford Road, Mobberley, United Kingdom, WA16 7BE | Director | 04 December 2018 | Active |
36, Clay Lane, Timperley, Altrincham, England, WA15 7AB | Director | 17 August 2018 | Active |
36 Clay Lane, Timperley, Altrincham, 36, Clay Lane, Tomperley, Altrincham, United Kingdom, WA15 7AB | Secretary | 05 December 2017 | Active |
92, Nuttall Lane, Ramsbottom, Bury, England, BL0 9JZ | Secretary | 15 February 2013 | Active |
92 Nuttall Lane, Ramsbottom, Bury, BL0 9JZ | Secretary | 15 December 2000 | Active |
Fairhaven 13 Oakwood Lane, Barnton, Northwich, CW8 4HE | Secretary | - | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Secretary | 27 October 2011 | Active |
Lilac Cottage 3 Rydal Mount, Knutsford Road, Alderley Edge, SK9 7RZ | Secretary | 08 April 1998 | Active |
The Herriots 1 Abbots Way, Landswood Park, Northwich, CW8 1NN | Secretary | 26 November 1997 | Active |
6, Auden Close, Ewloe, United Kingdom, CH5 3TY | Secretary | 01 April 2015 | Active |
Norrington House 164 Congleton Road, Sandbach, CW11 0DW | Director | 29 September 2007 | Active |
4 Devisdale Court, Bowdon, Altrincham, WA14 2AU | Director | - | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 03 March 2017 | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 15 August 2016 | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 19 January 2012 | Active |
92 Nuttall Lane, Ramsbottom, Bury, BL0 9JZ | Director | 22 March 2000 | Active |
Fairhaven 13 Oakwood Lane, Barnton, Northwich, CW8 4HE | Director | - | Active |
53, Rhodesway, Wirral, England, CH60 2UA | Director | 26 October 2009 | Active |
5, Long Acre, Weaverham, Northwich, England, CW8 3PT | Director | 02 May 2014 | Active |
116 Compstall Road, Romiley, Stockport, SK6 4EH | Director | - | Active |
Blackmore House, Greenfield Road, Greenfield, Holywell, Great Britain, CH8 7QU | Director | 02 May 2014 | Active |
Suilven 16 Manston Drive, Cheadle Hulme, Cheadle, SK8 5DH | Director | 08 April 1998 | Active |
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ | Director | 29 September 1998 | Active |
7 Dane Bank Road, Lymm, WA13 9DQ | Director | - | Active |
36 Clay Lane, Timperley, Altrincham, WA15 7AB | Director | 20 October 2017 | Active |
Lilac Cottage 3 Rydal Mount, Knutsford Road, Alderley Edge, SK9 7RZ | Director | 08 April 1998 | Active |
4 Beresford Road, Wallasey, CH45 0JJ | Director | - | Active |
21, Waterside Way, Middlewich, England, CW10 9HP | Director | 02 May 2014 | Active |
12 Larne Avenue, Stretford, Manchester, M32 8DT | Director | - | Active |
15 Hazelwood, Greasby, Wirral, CH49 2RQ | Director | 29 September 1998 | Active |
Roseacre 879 Chester Road, Great Sutton, Ellesmere Port, CH66 2LP | Director | 01 December 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-10 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-03-17 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination secretary company with name termination date. | Download |
2019-03-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.