This company is commonly known as Roger Hannah Ltd. The company was founded 36 years ago and was given the registration number 02141713. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancashire. This company's SIC code is 68310 - Real estate agencies.
Name | : | ROGER HANNAH LTD |
---|---|---|
Company Number | : | 02141713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Secretary | 31 October 2011 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 31 October 2011 | Active |
Century House, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 31 October 2011 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 31 October 2011 | Active |
Roger Hannah Ltd, Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 28 June 2019 | Active |
Roger Hannah Ltd, Century Buildings, 14 St. Marys Parsonage, Manchester, M3 2DF | Director | 28 June 2019 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 29 September 2017 | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 31 March 2021 | Active |
38 Carr Brow, High Lane, Stockport, SK6 8EX | Secretary | - | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | - | Active |
38 Carr Brow, High Lane, Stockport, SK6 8EX | Director | - | Active |
Cornerways, 38 Carr Brow High Lane, Stockport, SK6 8EX | Director | - | Active |
Century House, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 31 October 2011 | Active |
12 Beaufort Close, Alderley Edge, Stockport, SK9 7HT | Director | - | Active |
Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF | Director | 17 May 2006 | Active |
Mr Simon David Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF |
Nature of control | : |
|
Mr Andrew John Bradburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century Buildings, 14 St Mary's Parsonage, Manchester, England, M3 2DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-23 | Resolution | Resolution. | Download |
2019-07-22 | Capital | Capital name of class of shares. | Download |
2019-07-22 | Capital | Capital name of class of shares. | Download |
2019-07-22 | Capital | Capital name of class of shares. | Download |
2019-07-22 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.