This company is commonly known as Siddington Trust Limited. The company was founded 42 years ago and was given the registration number 01566596. The firm's registered office is in SIDDINGTON NR MACCLESFIELD. You can find them at Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, Cheshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SIDDINGTON TRUST LIMITED |
---|---|---|
Company Number | : | 01566596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, Cheshire, SK11 9JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, SK11 9JN | Director | 25 January 2018 | Active |
Lakefield, Maresfield Gardens, London, England, NW3 5RY | Director | 01 June 1996 | Active |
Thornycroft Hall, Pexhill Road, Siddington, Macclesfield, SK11 9JN | Director | 16 January 2010 | Active |
Thornycroft Hall, Pexhill Road, Siddington, Macclesfield, SK11 9JN | Director | 16 January 2010 | Active |
43 Pine Road, Manchester, M20 6UZ | Director | 11 October 2006 | Active |
Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, SK11 9JN | Director | 25 January 2018 | Active |
114, Cambridge Road, Crosby, Liverpool, England, L23 7UA | Director | 14 January 2017 | Active |
Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, SK11 9JN | Director | 25 January 2018 | Active |
Thornycroft Hall, Pexhill Road, Siddington Nr Macclesfield, SK11 9JN | Director | 25 January 2018 | Active |
2 Cotswold Close, Macclesfield, SK10 3RL | Secretary | - | Active |
Coniston Hall, 67-77 Hathersage Road, Manchester, M13 0EW | Director | - | Active |
43 Pine Road, Didsbury, Manchester, M20 6UZ | Director | 18 April 1993 | Active |
1 Beech Hill Drive, Mansfield, NG19 7EP | Director | - | Active |
Coniston Hall, 67-77 Hathersage Road, Manchester, M13 0EW | Director | - | Active |
2 Cotswold Close, Macclesfield, SK10 3RL | Director | - | Active |
2 Cotswold Close, Macclesfield, SK10 3RL | Director | - | Active |
30 Kings Drive, Fulwood, Preston, PR2 3HP | Director | 31 May 2008 | Active |
43 Pine Road, Didsbury, Manchester, M20 6UZ | Director | - | Active |
Coniston Hall, 67-77 Hathersage Road, Manchester, M13 0EW | Director | 11 October 2006 | Active |
Mr Paul Kenneth Hatchman | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Elgin Avenue, Macclesfield, England, SK10 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-05 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-21 | Officers | Appoint person director company with name date. | Download |
2016-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.