CINNAMON COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED

Address:
1 Isherwood Close, Fearnhead, Warrington, WA2 0DJ, England

CINNAMON COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01694814. The registration start date is January 27, 1983. The current status is Active.

Company Overview

Company Number 01694814
Company Name CINNAMON COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED
Registered Address 1 Isherwood Close
Fearnhead
Warrington
WA2 0DJ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-01-27
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-27
Returns Last Update 2015-12-30
Confirmation Statement Due Date 2021-02-25
Confirmation Statement Last Update 2020-01-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address 1 ISHERWOOD CLOSE
FEARNHEAD
Post Town WARRINGTON
Post Code WA2 0DJ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ROBINSONS ELECTRICAL LTD 15 Isherwood Close, Fearnhead, Warrington, WA2 0DJ, England
WAYNE BROMLEY ELECTRICAL LIMITED 20 Isherwood Close Isherwood Close, Fearnhead, Warrington, WA2 0DJ, England
FULLER BEANS RECORDS LTD 7 Isherwood Close, Cinnamon Brow, Warrington, WA2 0DJ, United Kingdom
ASL AVIATION LTD 5 Isherwood Close, Fearnhead, Warrington, WA2 0DJ
ALPLAN-UK LIMITED 14 Isherwood Close, Fearnhead, Warrington, WA2 0DJ
FEARNHEAD ELECTRICAL LIMITED 20 Isherwood Close, Fearnhead, Warrington, Cheshire, WA2 0DJ

Companies with the same post town

Entity Name Office Address
CANNON FIRE SAFETY LIMITED Suite2, 720 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom
CHESHIRE RENEVATORS LTD 112 Dundee Close, Fearnhead, Warrington, WA2 0UL, England
FULFILMENT CENTER LIMITED Unit C Hoyle Point, Hoyle Street, Warrington, Cheshire, WA5 0LW, United Kingdom
JOASHES LIMITED 134 Warrington Road, Glazebury, Warrington, WA3 5LW, England
RHYS BURNS IMAGING LIMITED Unit 20 St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England
THE EQUINE PLANNING AGENCY LIMITED 18 Deacons Close, Croft, Warrington, WA3 7EN, England
COMM CLEAN UK LIMITED 104 Bridge Street, Warrington, WA1 2RU, United Kingdom
JOHN A FITZPATRICK LTD 6 Algernon Street, Warrington, WA1 3QP, England
PRIME ICE LTD 3 Mill Farm Close, Warrington, WA2 0LQ, England
SHARQ GAMING LTD 30 Greenwood Crescent, Warrington, WA2 0DT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HOWLETT, Robert William Secretary (Active) 1 Isherwood Close, Fearnhead, Warrington, England, WA2 0DJ /
7 April 2019
/
ALDERMANN, Ann Marie Director (Active) 1 Isherwood Close, Fearnhead, Warrington, England, WA2 0DJ June 1955 /
7 April 2019
British /
England
Retired
CHALMERS, Anthony Secretary (Resigned) 51 Lander Close, Old Hall, Warrington, Cheshire, WA5 9PJ /
19 June 2000
/
HIND, Lorraine Michelle Secretary (Resigned) 12 Fairhaven Close, Great Sankey, Warrington, England, WA5 2YA /
26 January 2008
British /
Teacher
KENT, Anthony Secretary (Resigned) 22 Ingleborough Way, Leyland, Preston, Lancashire, PR5 2ZR /
/
MERRIMAN, Peter William Secretary (Resigned) 11 Kinross Close, Fearnhead, Warrington, Cheshire, WA2 0UT /
26 January 1996
/
HERTFORD COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
17 January 2007
/
CHALMERS, Anthony Director (Resigned) 51 Lander Close, Old Hall, Warrington, Cheshire, WA5 9PJ August 1947 /
23 September 2005
British /
Barber
CHARLESWORTH, Brian Harold Director (Resigned) The Old Cottage 32 Beardsmore Drive, Lowton, Warrington, Cheshire, WA3 2JH June 1972 /
26 September 2005
British /
England
Plant Hire
COOPER, Frank Director (Resigned) 3 Kinross Close, Cinnamon Brow, Warrington, Cheshire, WA2 0UT April 1936 /
8 August 1996
British /
Depot Manager
CROPPER, James Director (Resigned) 8 Fern Chase Bay Horse Lane, Scarcroft, Leeds, West Yorkshire, LS14 3JL January 1954 /
British /
District Manager-Residential Developer
DIX-BAKER, Lisa Director (Resigned) 32 Beardsmore Drive, Lowton, Warrington, WA3 2JH July 1972 /
26 September 2005
British /
England
Payroll Controller
GRANT, Joan Director (Resigned) 86 Heather Close, Locking Stumps, Warrington, Cheshire, WA3 7NY May 1935 /
9 June 1996
British /
Retired
HIND, Colin James Director (Resigned) 12 Fairhaven Close, Great Sankey, Warrington, England, WA5 2YA July 1965 /
29 March 2007
British /
England
Quality Manager
HUGHES, Graham Thomas Director (Resigned) 15 Padston Drive, Alsager, Cheshire, ST7 2XY November 1958 /
1 December 1992
British /
Sales Manager-Housebuilder
LEVER, Jack Director (Resigned) 1 White Oaks Drive, Northop Hall, Mold, Clwyd, CH7 6LL October 1943 /
British /
United Kingdom
Development Manager-House Builders
MERRIMAN, Peter William Director (Resigned) 11 Kinross Close, Fearnhead, Warrington, Cheshire, WA2 0UT October 1965 /
26 January 1996
British /
Engineering
TODD, John Newton Director (Resigned) 56 Landswood Park, Hartford, Northwich, Cheshire, CW8 1NF October 1944 /
British /
Pa To Regional Manager-Housebuilders
WAREING, Alan Director (Resigned) 17 Kinross Close, Fearnhead, Warrington, Cheshire, WA2 0UT May 1964 /
26 January 1996
British /
Director

Competitor

Search similar business entities

Post Town WARRINGTON
Post Code WA2 0DJ
SIC Code 55900 - Other accommodation

Improve Information

Please provide details on CINNAMON COURT (WARRINGTON) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches