This company is commonly known as F & C (south Manchester & East Cheshire) Limited. The company was founded 17 years ago and was given the registration number 06094442. The firm's registered office is in MANCHESTER. You can find them at C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester. This company's SIC code is 68310 - Real estate agencies.
Name | : | F & C (SOUTH MANCHESTER & EAST CHESHIRE) LIMITED |
---|---|---|
Company Number | : | 06094442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Westbourne Drive, Wilmslow, England, SK9 2GY | Director | 12 February 2007 | Active |
20, Westbourne Drive, Wilmslow, SK9 2GY | Secretary | 11 November 2008 | Active |
73 Longhurst Lane, Marple Bridge, Stockport, SK6 5AH | Secretary | 12 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 2007 | Active |
2 St Johns Close, Romiley, Stockport, SK6 3JU | Director | 12 February 2007 | Active |
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP | Director | 29 May 2012 | Active |
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP | Director | 29 May 2012 | Active |
Gate House, Norwood, Harrogate, HG3 1TE | Director | 12 February 2007 | Active |
20, Westbourne Drive, Wilmslow, England, SK9 2GY | Director | 22 March 2021 | Active |
C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, M21 9LP | Director | 29 May 2012 | Active |
North Lodge, Ashlawn Road, Rugby, England, CV22 5QG | Director | 15 August 2022 | Active |
73 Longhurst Lane, Marple Bridge, Stockport, SK6 5AH | Director | 12 February 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 February 2007 | Active |
Mr James Patrick Mcging | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Westbourne Drive, Wilmslow, England, SK9 2GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Accounts | Change account reference date company previous extended. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Officers | Appoint person director company with name date. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-18 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.