This company is commonly known as Hurstdale Services Limited. The company was founded 38 years ago and was given the registration number 01996312. The firm's registered office is in BOWDEN ALTRINCHAM. You can find them at Apartment 4, Hurst Dale Devisdale Road, Bowden Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HURSTDALE SERVICES LIMITED |
---|---|---|
Company Number | : | 01996312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 4, Hurst Dale Devisdale Road, Bowden Altrincham, Cheshire, WA14 2AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Corporate Secretary | 25 November 2021 | Active |
5 Hurst Dale, Devisdale Road, Bowdon, Altrincham, England, WA14 2AT | Director | 12 June 2020 | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 05 August 2022 | Active |
The Coach House Hurstdale, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
2, Hurstdale, Devisdale Road, Altrincham, England, WA14 2AT | Director | 25 October 2013 | Active |
4 Hurst Dale, Devisdale Road, Bowdon, Altrincham, England, WA14 2AT | Director | 07 January 2023 | Active |
6, Hurstdale, Devisdale Road, Altrincham, England, WA14 2AT | Director | 01 May 2014 | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 01 February 2023 | Active |
4 Hurst Dale, Devisdale Road, Altrincham, WA14 2AT | Secretary | 31 August 2004 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 28 September 1999 | Active |
37 Kirkstall Road, Urmston, Manchester, M41 0QP | Secretary | - | Active |
2 Hurst Dale, Devisdale Road, WA14 2AT | Secretary | 01 July 2002 | Active |
Flat 3 Hurstdale, Devisdale Road, Bowdon, Altrincham, WA14 2AT | Director | 05 April 2006 | Active |
Flat 5, Hurstdale, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
3, Hurstdale, Devisdale Road, Altrincham, England, WA14 2AT | Director | 10 December 2013 | Active |
4 Hurst Dale, Devisdale Road, Altrincham, WA14 2AT | Director | 01 October 2001 | Active |
Flat 1, Hurstdale, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
Flat 6, Hurstdale, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
2, Lea Drive, Wimboldsley, Middlewich, CW10 0LX | Director | 29 September 2009 | Active |
3 Hurstdale House, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
New House Farm, Welsh Row Nether Alderley, Macclesfield, SK10 4TY | Director | 01 April 1993 | Active |
Heesom Green Farm, Middlewich Road Toft, Knutsford, WA16 9PQ | Director | - | Active |
Flat 1, 26 Hawarden Avenue, Douglas, Isle Of Man, IM1 4QB | Director | 01 April 1993 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Director | - | Active |
6, Hurstdale, Devisdale Road, Altrincham, England, WA14 2AT | Director | 25 October 2013 | Active |
Apartment 5 Hurst Dale, Devisdale Road, Bowdon, WA14 2AT | Director | 21 January 2005 | Active |
218, Finney Lane, Heald Green, Cheadle, England, SK8 3QA | Director | 01 November 2018 | Active |
Flat 2 Hurstdale Devisdale Road, Bowdon, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
3 Hurst Dale, Devisdale Road, Bowdon, Altrincham, England, WA14 2AT | Director | 12 June 2020 | Active |
Flat 4, Hurstdale, Devisdale Road, Altrincham, WA14 2AT | Director | 28 September 1999 | Active |
Flat 3 Hurst Dale, Devisdale Road, Bowdon, WA14 2AT | Director | 29 September 2002 | Active |
2 Hurst Dale, Devisdale Road, WA14 2AT | Director | 02 October 2001 | Active |
Mr Michael Richmond | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 218, Finney Lane, Cheadle, England, SK8 3QA |
Nature of control | : |
|
Mr Stanley Neil Hyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Hurstdale, Devisdale Road, Altrincham, England, WA14 2AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-25 | Officers | Termination secretary company with name termination date. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.