21 HALDON ROAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02065596. The registration start date is October 20, 1986. The current status is Active.
Company Number | 02065596 |
Company Name | 21 HALDON ROAD LIMITED |
Registered Address |
278 Chester Road Little Sutton Ellesmere Port Cheshire CH66 1NL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1986-10-20 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-05-04 |
Returns Last Update | 2016-04-06 |
Confirmation Statement Due Date | 2021-04-19 |
Confirmation Statement Last Update | 2020-04-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
278 CHESTER ROAD LITTLE SUTTON |
Post Town | ELLESMERE PORT |
County | CHESHIRE |
Post Code | CH66 1NL |
Entity Name | Office Address |
---|---|
JERRY'S BURGERS & DESSERTS LTD | 362 Chester Road, Little Sutton, Ellesmere Port, CH66 1NL, United Kingdom |
DAN SHERWEN LTD | 332 Chester Road, Little Sutton, Ellesmere Port, CH66 1NL, United Kingdom |
Entity Name | Office Address |
---|---|
PAISLEYS PERSONALISED GIFTS LTD | 32 Oldfield Road, Ellesmere Port, CH65 8DE, United Kingdom |
IMSOL LIMITED | 15 Slackswood Close, Ellesmere Port, CH65 3AH, United Kingdom |
PORT AND ANCHOR EATERY LTD | Port and Anchor Eatery, 1 South Pier Road, Ellesmere Port, Cheshire, CH65 4FL, United Kingdom |
FLORIANSUTA LTD | 4 Horstone Crescent, Great Sutton, Ellesmere Port, CH66 2JP, United Kingdom |
SO TOGETHER BAR & EATERY LTD | Elta Partnerships, The Technology Centre, Inward Way, Ellesmere Port, Cheshire, CH65 3EN, United Kingdom |
J&J'S COLLECTABLES LTD | 23 Mulberry Park, Ellesmere Port, CH66 1SZ, United Kingdom |
LJ HEALTH & WELLBEING LTD | 2 Dunkirk Drive, Whitby, Ellesmere Port, CH65 6QH, United Kingdom |
NOAHTRANS LIMITED | 28 Princes Road, Ellesmere Port, CH65 8AX, United Kingdom |
GRIFFIN STAR LIMITED | Unit C1 (a), Poole Hall Industrial Estate, Ellesmere Port, Merseyside, CH66 1ST, United Kingdom |
JB TRANSERVICES LTD | 25 Wilkinson Street, Ellesmere Port, CH65 2DX, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GAUGGEL, Sven Thorsten | Director (Active) | 21c, Haldon Road, Wandsworth, London, England, SW18 1QD | February 1978 / 7 May 2014 |
German / England |
Software Developer |
HARPER, David Paul | Director (Active) | 278 Chester Road, Ellesmere Port, Cheshire, England, CH66 1NL | March 1959 / 7 September 2011 |
English / England |
Solicitor |
SJOSTEN, Eva Kristina Louise | Director (Active) | 21a, Haldon Road, Wandsworth, London, England, SW18 1QD | September 1982 / 5 June 2015 |
Swedish / England |
Solicitor |
CARSON, Scott Edward | Secretary (Resigned) | 21c Haldon Road, Wandsworth, London, SW18 1QD | / 17 April 2005 |
/ |
|
FENNER, Rowan Lois | Secretary (Resigned) | 21c Haldon Road, London, SW18 1QD | / 19 June 1997 |
/ |
|
HOWARD, Claire | Secretary (Resigned) | 21c Haldon Road, Wandsworth, London, SW18 1QD | / 1 September 2006 |
/ |
|
INNES, Charles Mcleod | Secretary (Resigned) | 21b Haldon Road, West Hill Putney, London, SW18 1QD | / 13 May 1994 |
/ |
|
PAUL, Emma Revell Charlotte | Secretary (Resigned) | 21b Haldon Road, West Hill Wandsworth, London, S18 | / |
/ |
|
ADAMSON, Dawn Louise, Dr | Director (Resigned) | Flat B, 21 Haldon Road, London, SW18 | December 1968 / 27 July 1997 |
British / |
Doctor |
CARSON, Scott Edward | Director (Resigned) | 21c Haldon Road, Wandsworth, London, SW18 1QD | March 1971 / 17 April 2005 |
British / |
Deputy Headteacher |
FENNER, Rowan Lois | Director (Resigned) | 21c Haldon Road, London, SW18 1QD | August 1971 / 13 December 1996 |
British / |
Teacher |
INNES, Charles Mcleod | Director (Resigned) | 21b Haldon Road, West Hill Putney, London, SW18 1QD | May 1969 / 13 May 1994 |
British / |
Trainee Accountant |
LAWSON-FOIA, Sebastian Leonard Frederick | Director (Resigned) | 21b Haldon Road, London, SW18 1QD | March 1972 / 17 December 2000 |
British / |
Solicitor |
NELLIGAN, Mark Jonathan Philip | Director (Resigned) | 21c Haldon Road, Wandsworth, London, SW18 1QD | September 1982 / 1 September 2006 |
British / United Kingdom |
Accountant |
PAUL, Emma Revell Charlotte | Director (Resigned) | 21b Haldon Road, West Hill Wandsworth, London, S18 | November 1965 / |
British / |
Reception Admin |
PETTIE, Christopher Ian | Director (Resigned) | 21a Haldon Road, London, SW18 1QD | April 1979 / 9 November 2003 |
British / |
Surveyor |
PLATINCK, Hilde | Director (Resigned) | 21a Haldon Road, London, SW18 1QD | June 1974 / 1 March 2006 |
Belgian / Usa |
Ass Sales Director |
SHIELDS, Adrian Daniel | Director (Resigned) | 21c Haldon Road, London, SW18 | June 1965 / 14 May 1993 |
British / |
Distribution Manager |
SIDERAS, Panayiotis | Director (Resigned) | Flat A 21 Haldon Road, London, SW18 1QD | March 1971 / 26 January 1999 |
British / |
It Consultant |
STEVENS, Arthur Pearson | Director (Resigned) | 2 Suffolk Lane, London, EC4R 0AT | December 1958 / |
British / |
Banker |
TOWNSEND, John Richard Marcus, Liutenant Colonel | Director (Resigned) | National Westminster Bank 7 Market Place, Derby, Derbyshire, DE1 3QE | April 1944 / |
British / |
Government Service |
Post Town | ELLESMERE PORT |
Post Code | CH66 1NL |
SIC Code | 98000 - Residents property management |
Please provide details on 21 HALDON ROAD 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.