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 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 |
SIC Code | Industry |
---|---|
31010 | Manufacture of office and shop furniture |
Address |
GRANT THORNTON UK LLP 4 HARDMAN SQUARE |
Post Town | MANCHESTER |
County | LANCASHIRE |
Post Code | M3 3EE |
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 |
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 |
Post Town | MANCHESTER |
Post Code | M3 3EE |
SIC Code | 31010 - Manufacture of office and shop furniture |
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.