This company is commonly known as East Cheshire Housing Consortium Limited. The company was founded 33 years ago and was given the registration number 02550488. The firm's registered office is in MACCLESFIELD. You can find them at The Courtyard, Catherine Street, Macclesfield, Cheshire. This company's SIC code is 55900 - Other accommodation.
Name | : | EAST CHESHIRE HOUSING CONSORTIUM LIMITED |
---|---|---|
Company Number | : | 02550488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Ivy Road, Macclesfield, United Kingdom, SK11 8QB | Secretary | 24 January 2001 | Active |
Butley Rise, Badger Road, Prestbury, SK10 4JG | Director | 01 July 2004 | Active |
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD | Director | 06 December 2022 | Active |
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD | Director | 13 September 2010 | Active |
Anderson House, Goodall Street, Macclesfield, England, SK11 7BD | Director | 18 June 2010 | Active |
Sandholes Barn South, London Road, Adlington, Macclesfield, England, SK10 4NG | Director | 14 March 2016 | Active |
136, Crow Lane West, Newton-Le-Willows, England, WA12 9YL | Director | 09 November 2020 | Active |
6 Valley Way, Knutsford, WA16 9AJ | Secretary | - | Active |
16 Mabledon Close, Heald Green, Cheadle, SK8 3DB | Director | 18 June 2001 | Active |
45 High Hill Road, Birch Vale, SK22 1BA | Director | 10 July 2002 | Active |
38 Meadow Drive, Knutsford, WA16 0DT | Director | - | Active |
6 Valley Way, Knutsford, WA16 9AJ | Director | - | Active |
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Director | 18 June 2010 | Active |
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Director | 18 June 2010 | Active |
26a Jordangate, Macclesfield, Cheshire, SK10 1EW | Director | 18 June 2010 | Active |
7 Peterborough Close, Macclesfield, SK10 3DT | Director | - | Active |
16 Carlisle Close, Mobberley, Knutsford, WA16 7HD | Director | 03 November 1995 | Active |
The Courtyard, Catherine Street, Macclesfield, England, SK11 6ET | Director | 14 March 2016 | Active |
30 Hillcrest Road, Macclesfield, SK11 7UY | Director | 10 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-02-27 | Officers | Change person secretary company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.