This company is commonly known as Stockport Incorporated Law Society. The company was founded 122 years ago and was given the registration number 00073106. The firm's registered office is in STOCKPORT. You can find them at 49 Middle Hillgate, , Stockport, Cheshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | STOCKPORT INCORPORATED LAW SOCIETY |
---|---|---|
Company Number | : | 00073106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1902 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Middle Hillgate, Stockport, Cheshire, SK1 3DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145, Heaton Moor Road, Heaton Moor, Stockport, England, SK4 4HY | Secretary | 06 May 2020 | Active |
49-51, Wellington Road South, Stockport, England, SK1 3RX | Director | 16 June 2015 | Active |
16 Wood Gardens, Hayfield, SK22 2HQ | Secretary | 24 April 2001 | Active |
49, Middle Hillgate, Stockport, England, SK1 3DL | Secretary | 15 October 2012 | Active |
Bayfield 5 Grange Road, Bramhall, Stockport, SK7 3BD | Secretary | 28 April 1992 | Active |
2 Denison Road, Hazel Grove, SK7 6HS | Secretary | 21 June 2005 | Active |
37 Ramillies Avenue, Cheadle Hulme, Cheadle, SK8 7AQ | Secretary | 13 April 2000 | Active |
19 Market Place, Stockport, SK1 1HA | Secretary | - | Active |
16 Wood Gardens, Hayfield, SK22 2HQ | Director | 19 April 1994 | Active |
35 Torkington Road, Gatley, Cheadle, SK8 4PR | Director | 28 April 1998 | Active |
30 Greek Street, Stockport, SK3 8AD | Director | - | Active |
Meadow House, Chapel En Le Frith, High Peak, SK23 9UE | Director | 21 June 2005 | Active |
Gorvins, Dale House, Tiviot Dale, Stockport, Great Britain, SK1 1TA | Director | 07 June 2011 | Active |
50 Glossop Road, Marple Bridge, Stockport, SK6 5EL | Director | 20 April 1993 | Active |
15 Ennerdale Road, Woodley, Stockport, SK6 1BJ | Director | 25 April 1997 | Active |
Sas Daniels, 30 Greek Street, Stockport, England, SK3 8AD | Director | 07 June 2011 | Active |
92, Gorton Road, Stockport, England, SK5 6AN | Director | 13 June 2017 | Active |
29-31 Station Road, Marple, Stockport, SK6 6AJ | Director | - | Active |
53 Greek Street, Stockport, SK3 8AX | Director | - | Active |
7 Ventnor Road, Heaton Moor, Stockport, SK4 4EJ | Director | 17 April 2007 | Active |
Sas Daniels, 30 Greek Street, Stockport, England, SK3 8AD | Director | 19 May 2009 | Active |
5, Parkside, Trentham, Stoke-On-Trent, ST4 8SR | Director | 19 May 2009 | Active |
Sweetbriar Cottage, 7 Heybridge Lane, Prestbury, SK10 4HD | Director | 28 April 1998 | Active |
12 Hawthorne Grove, Higher Poynton, Stockport, SK12 1TR | Director | 23 April 1996 | Active |
19 Market Place, Stockport, SK1 1HA | Director | - | Active |
49, Middle Hillgate, Stockport, England, SK1 3DL | Director | 15 October 2012 | Active |
31a Carrwood Road, Bramhall, Stockport, SK7 3LR | Director | 13 April 2000 | Active |
9 Colchester Place, Stockport, SK4 2NY | Director | - | Active |
30 Greek Street, Stockport, SK3 8AD | Director | - | Active |
30 Greek Street, Stockport, SK3 8AD | Director | - | Active |
22 Stockport Road, Marple, Stockport, SK6 6AB | Director | - | Active |
265 Buxton Road, Great Moor, Stockport, SK2 7NR | Director | - | Active |
2 Denison Road, Hazel Grove, SK7 6HS | Director | 15 April 1997 | Active |
3-9 North Place, Stockport, SK1 1HJ | Director | - | Active |
102, Heaton Moor Road, Stockport, England, SK4 4NZ | Director | 19 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Officers | Termination secretary company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Appoint person secretary company with name date. | Download |
2019-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.