MACON COURT (CREWE) LIMITED - CREWE
Company Profile | Company Filings |
Overview
MACON COURT (CREWE) LIMITED is a Private Limited Company from CREWE UNITED KINGDOM and has the status: Active.
MACON COURT (CREWE) LIMITED was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MACON COURT (CREWE) LIMITED was incorporated 37 years ago on 02/02/1987 and has the registered number: 02095762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MACON COURT (CREWE) LIMITED - CREWE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
7-9 MACON COURT
CREWE
CHESHIRE
CW1 6EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH ANDREW KNIGHT | Aug 1970 | British | Director | 2006-02-06 | CURRENT |
MR MATTHEW GEOFFREY PRICE | Secretary | 2014-05-23 | CURRENT | ||
MR DAVID PAUL BITHELL | Jul 1963 | British | Director | 2019-06-10 | CURRENT |
MR PATRICK RALISON | Jun 1970 | British,French | Director | 2019-04-17 | CURRENT |
GRAHAM ANDREW WHITFIELD | Sep 1946 | British | Director | 1997-12-17 UNTIL 2000-01-21 | RESIGNED |
HUGH BRADY | Oct 1935 | British | Director | RESIGNED | |
MR ANTHONY RAYMOND BROOKES | Jun 1961 | British | Secretary | 2006-02-06 UNTIL 2014-05-23 | RESIGNED |
MR JONATHAN ROBERT BURTON | Sep 1967 | British | Secretary | 1993-07-01 UNTIL 2000-01-21 | RESIGNED |
RACHEL FARMER | Sep 1954 | Secretary | 2001-11-05 UNTIL 2006-02-06 | RESIGNED | |
MAXINE ELIZABETH WILSON | Jul 1963 | Secretary | 2000-01-21 UNTIL 2001-11-05 | RESIGNED | |
HARPERS | Secretary | RESIGNED | |||
DAVID CRAIG JACKSON | Sep 1958 | British | Director | 2001-11-05 UNTIL 2006-02-06 | RESIGNED |
PHILIP WILLIAM SHEPHERD | Jun 1945 | British | Director | 1997-12-17 UNTIL 2000-01-21 | RESIGNED |
NICHOLAS DEAVALL | Nov 1960 | British | Director | 1995-11-29 UNTIL 2000-01-21 | RESIGNED |
JOHN EDWARD HARPER | Dec 1946 | British | Director | RESIGNED | |
ASHLEY JOHN GRIFFITHS | Oct 1959 | British | Director | 1993-06-15 UNTIL 1994-11-11 | RESIGNED |
BARBARA FULEY | Jun 1954 | British | Director | RESIGNED | |
MR JONATHAN ROBERT BURTON | Sep 1967 | British | Director | 1997-12-17 UNTIL 2003-11-30 | RESIGNED |
MR RANDAL KENNETH DAVIES | Mar 1963 | British | Director | 2019-04-17 UNTIL 2019-06-13 | RESIGNED |
CHRISTOPHER PETER CHESHIRE | Mar 1955 | British | Director | 1995-11-29 UNTIL 1997-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tkk Property Services Limited | 2016-06-14 - 2023-07-14 | Cheshire Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |