CARTWRIGHT INTERMODAL LEASING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02949896. The registration start date is July 18, 1994. The current status is Active.
Company Number | 02949896 |
Company Name | CARTWRIGHT INTERMODAL LEASING LIMITED |
Registered Address |
Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1994-07-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-08-15 |
Returns Last Update | 2015-07-18 |
Confirmation Statement Due Date | 2020-09-15 |
Confirmation Statement Last Update | 2019-08-04 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
29100 | Manufacture of motor vehicles |
Address |
HEAD OFFICE ATLANTIC STREET BROADHEATH |
Post Town | ALTRINCHAM |
County | CHESHIRE |
Post Code | WA14 5EW |
Entity Name | Office Address |
---|---|
CARTWRIGHT FREIGHT SYSTEMS LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
EMTEK SERVICES LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, WA14 5EW, England |
CPL REALISATIONS 2020 LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
CARTWRIGHT SPECIALIST VEHICLES LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
CARTWRIGHT TRAILERS LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
SCSC REALISATIONS LIMITED | Head Office Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW |
Entity Name | Office Address |
---|---|
CARTWRIGHT SECURITY LIMITED | Alexandra House Atlantic Street, Broadheath, Altrincham, WA14 5EW, United Kingdom |
Entity Name | Office Address |
---|---|
BEYOND BOUNDARIES ASSOCIATES LIMITED | Kennedy House 3rd Floor, Corinthian Tax LLP, 31 Stamford Street, Altrincham, WA14 1ES, England |
CCG INVESTMENT HOLDINGS LIMITED | Castle Hill Court Mill Lane, Ashley, Altrincham, WA15 0RE, England |
LOVEATFIRSTLASH LTD | Castle Mill, Mill Lane, Altrincham, Cheshire, WA15 0RD, United Kingdom |
P & S LODGE PROPERTIES LIMITED | The Lodge, The Narrows, Altrincham, WA14 2AE, England |
BENSDAVALL LIMITED | Suite D St. Marys Studio St. Marys Road, Bowdon, Altrincham, WA14 2PL, England |
SOCIAL FLY LTD | 6 Addison Road, Hale, Altrincham, WA15 9BQ, England |
THEFT ART LTD | 19 Eaton Road, Bowdon, Altrincham, WA14 3EH, England |
ASHLEY E-SCOOTERS LTD | 3 Market Street, Altrincham, Cheshire, WA14 1QE, United Kingdom |
BASELINE 909 LTD | 39 Woodlands Road, Altrincham, WA15 8EZ, England |
CE STRATEGIC CONSULTING LIMITED | C/o Beyond Barriers, 1-5 The Downs, Altrincham, WA14 2QD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARTWRIGHT, Peter Stanley | Secretary (Active) | Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5DH | / 9 February 1995 |
British / |
|
CARTWRIGHT, Mark Robert | Director (Active) | Head Office, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW | April 1972 / 24 February 2016 |
British / England |
Director |
CARTWRIGHT, Peter Stanley | Director (Active) | Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5DH | January 1945 / 8 September 1994 |
British / England |
Director |
LEE, Lisa Christina | Director (Active) | Head Office, Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5EW | July 1974 / 24 February 2016 |
British / England |
Director |
JACKSON, Richard Cooper | Secretary (Resigned) | White Oaks Towers Road, Poynton, Cheshire, SK12 1DA | / 29 July 1994 |
/ |
|
CARTWRIGHT, Alan | Director (Resigned) | Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5DH | March 1938 / 8 September 1994 |
British / United Kingdom |
Director |
CARTWRIGHT, John | Director (Resigned) | Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5DH | February 1965 / 9 July 1994 |
British / England |
Company Director |
CARTWRIGHT, Steven | Director (Resigned) | Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, Cheshire, United Kingdom, WA14 5DH | March 1968 / 29 July 1994 |
British / United Kingdom |
Director |
CHORLEY, Eric Wilfred | Director (Resigned) | Oleander 9 Castle Hill, Prestbury, Macclesfield, Cheshire, SK10 4AR | December 1947 / 29 July 1994 |
British / |
Director |
JACKSON, Richard Cooper | Director (Resigned) | White Oaks Towers Road, Poynton, Cheshire, SK12 1DA | December 1944 / 29 July 1994 |
British / United Kingdom |
Director |
LAW, Michael John | Director (Resigned) | PO BOX 338, Teulada, 03725, Alicante, Spain | April 1944 / 29 July 1994 |
British / |
Company Director |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 18 July 1994 |
/ |
Post Town | ALTRINCHAM |
Post Code | WA14 5EW |
SIC Code | 29100 - Manufacture of motor vehicles |
Please provide details on CARTWRIGHT INTERMODAL LEASING 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.