02202329 LIMITED

Address:
Grant Thornton Uk LLP, 4 Hardman Square, Manchester, Lancashire, M3 3EE

02202329 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02202329. The registration start date is December 3, 1987. The current status is Active.

Company Overview

Company Number 02202329
Company Name 02202329 LIMITED
Registered Address Grant Thornton Uk LLP
4 Hardman Square
Manchester
Lancashire
M3 3EE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-03
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2012-02-29
Accounts Last Update 2010-05-31
Returns Due Date 2012-11-20
Returns Last Update 2011-10-23
Confirmation Statement Due Date 2016-11-06
Mortgage Charges 8
Mortgage Outstanding 5
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
31010 Manufacture of office and shop furniture

Office Location

Address GRANT THORNTON UK LLP
4 HARDMAN SQUARE
Post Town MANCHESTER
County LANCASHIRE
Post Code M3 3EE

Companies with the same location

Entity Name Office Address
BOSTON DUVET & PILLOW CO LTD Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
SYCAMORE INVESTMENTS LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
TALEIGHT LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB, England
HONISTER PARTNERS LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
HONISTER CAPITAL LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
B-A FINANCIAL LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
CELTIC EXPORTS & IMPORTS LIMITED Grant Thornton Uk LLP, 4 Hardman Square Spinningfields, Manchester, Greater Manchester M33eb
ADE INTERNATIONAL LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
REVAPOINT MARKETING LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB
TIAN TIAN (SUN) LIMITED Grant Thornton Uk LLP, 4 Hardman Square, Manchester, M3 3EB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WAIN, Katherine Secretary (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE /
30 November 2005
/
EADY, Peter John Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE May 1967 /
1 June 2010
British /
United Kingdom
Director
HAYES, Helena Susan Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE March 1957 /
11 July 2005
British /
United Kingdom
Director
HAYES, Stephen Hedley Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE January 1955 /
11 July 2005
British /
United Kingdom
Director
JONES, Richard Stephen Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE March 1969 /
1 August 2001
British /
England
Managing Director
OWEN, Timothy Roy Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE July 1956 /
16 February 2006
British /
England
Director
WAIN, Stephen Gerrard Director (Active) 4 Hardman Square, Spinningfields, Manchester, Lancashire, M3 3EE December 1955 /
30 November 2005
British /
United Kingdom
Director
ABERCROMBIE, Alexander John Secretary (Resigned) 2 Blythewood Close, Solihull, West Midlands, B91 3HL /
20 July 1993
/
BACHE, Mark John Thomas Secretary (Resigned) 4 Silhill Hall Road, Solihull, West Midlands, B91 1JU /
31 May 2002
English /
HAYES, Stephen Hedley Secretary (Resigned) 1 Hodgetts Drive, Hayley Green, Halesowen, West Midlands, B63 1ET /
11 July 2005
/
MOORSE, Valerie Suzanne Secretary (Resigned) 38 Church Avenue, Clent, Stourbridge, West Midlands, DY9 9QT /
9 April 2001
British /
RAMSEY, Christopher John Secretary (Resigned) 389 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7DL /
15 January 1996
/
RILEY, Edward John Secretary (Resigned) 233 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9UZ /
/
ABERCROMBIE, Alexander John Director (Resigned) 2 Blythewood Close, Solihull, West Midlands, B91 3HL December 1938 /
20 July 1993
British /
Director
CLOGGIE, David Thomas Jarvie Clark Director (Resigned) No 7, Mill Pool, Nash Lane, Belbroughton, Worcestershire, DY9 9AF February 1950 /
1 July 2006
British /
Scotland
Sales Director
FRASER, William Emery Gray Director (Resigned) Saint Kenelms Hall, Saint Kenelms Road, Romsley, West Midlands, B62 0NF August 1956 /
British /
United Kingdom
Director
HARRISON, Nicholas Ian Director (Resigned) The Paddocks Badgeworth Lane, Badgeworth, Cheltenham, Gloucestershire, GL51 5UH October 1957 /
12 June 1995
British /
United Kingdom
Director
HUMPHREYS, John Owen Director (Resigned) 7 Manor Park, Arkendale, North Yorkshire, HG5 0QH March 1955 /
1 September 1998
British /
Director
HUNT, Ivor John Director (Resigned) 19 Grassmoor Road, Kings Norton, Birmingham, West Midlands, B38 8BX March 1943 /
British /
Director
LAWRIE, James Andrew Director (Resigned) 9 Laurel Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 4RX June 1945 /
British /
Director
MCGINNITY, Julian Charles Director (Resigned) Keldy House, Wharf Lane, Lapworth, Warwickshire, B94 5NR October 1970 /
9 September 1999
British /
Director
MCGINNITY, Michael Charles Director (Resigned) 11 Church Road, Edgbaston, Birmingham, West Midlands, B15 3SR September 1941 /
1 September 1994
British /
Company Director
MCGINNITY, Nigel Director (Resigned) The Terets, Rising Lane, Lapworth, Warwickshire, B94 6JA June 1967 /
8 January 1992
British /
United Kingdom
Company Director
MOORSE, Valerie Suzanne Director (Resigned) 38 Church Avenue, Clent, Stourbridge, West Midlands, DY9 9QT May 1965 /
1 June 2000
British /
United Kingdom
Company Director
POYNER, Clive Edward Director (Resigned) 17 Isbets Dale, Taverham, Norwich, Norfolk, NR8 6XA September 1963 /
1 July 2006
British /
England
Operations
RAMSEY, Christopher John Director (Resigned) 389 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7DL November 1950 /
15 January 1996
British /
Company Director
RILEY, Edward John Director (Resigned) 233 Wake Green Road, Moseley, Birmingham, West Midlands, B13 9UZ September 1957 /
British /
Director
SUTTON, Brian Howard Director (Resigned) 64 Foley Road East, Streetly, Sutton Coldfield, West Midlands, B74 3JD November 1946 /
British /
Director
WARD, Arthur Thomas Director (Resigned) 223 Walmley Road, Sutton Coldfield, West Midlands, B76 2PN November 1946 /
British /
England
Director

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M3 3EE
SIC Code 31010 - Manufacture of office and shop furniture

Improve Information

Please provide details on 02202329 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