CHANCE MEDIA LIMITED

Address:
Unit 2 Redbrook Mill, Bury Road, Rochdale, Lancashire, OL11 4EE

CHANCE MEDIA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03868493. The registration start date is October 29, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03868493
Company Name CHANCE MEDIA LIMITED
Registered Address Unit 2 Redbrook Mill
Bury Road
Rochdale
Lancashire
OL11 4EE
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-10-29
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2016
Accounts Last Update 31/03/2015
Returns Due Date 26/11/2016
Returns Last Update 29/10/2015
Confirmation Statement Due Date 12/11/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address UNIT 2 REDBROOK MILL
BURY ROAD
Post Town ROCHDALE
County LANCASHIRE
Post Code OL11 4EE

Companies with the same post code

Entity Name Office Address
SKATE UP NORTH COMMUNITY INTEREST COMPANY 330 Bury Road, Rochdale, OL11 4EE, England
ECO DOMESTIC SOLUTIONS LTD 275 Bury Road, Rochdale, OL11 4EE, England
S & A HYGIENE LIMITED 271 Bury Road, Rochdale, OL11 4EE, England
MIND SENSE THERAPY LTD 217 Bury Road, Rochdale, OL11 4EE, England
ALLDIST LTD All Dist Redbrook Mill, Bury Road, Rochdale, OL11 4EE, England
HIRST & SONS LIMITED 277 Bury Road, Bury Road, Rochdale, OL11 4EE, United Kingdom
WL VETS LIMITED 264 Bury Road, Rochdale, Lancashire, OL11 4EE, United Kingdom
FAT UNICORN LTD The Old Garage, 300 Bury Road, Rochdale, OL11 4EE
CYCLE ADDICTS UK LTD 3 Red Brook Mill, Bury Road, Rochdale, Lancashire, OL11 4EE, England
MJ TOTAL SECURITY LIMITED Lower Ground Floor Redbrook House, 207 Bury Road, Rochdale, Lancashire, OL11 4EE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RUSHTON, Joshua Jake Secretary () Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, OL11 4EE /
17 February 2016
/
GINNELLY, Rachel Margaret Director () 12 Henthorn Street, Shaw, Oldham, England, OL2 7AY May 1971 /
16 September 2015
British /
United Kingdom
Chief Executive
MONKS, Dorothy Director () Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, United Kingdom, OL11 4EE February 1948 /
14 October 2003
British /
England
Retired
ROBINSON, Simon Peter Director () Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, United Kingdom, OL11 4EE March 1965 /
29 October 1999
British /
England
Unemployed
RUSHTON, Joshua Jake Director () Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, OL11 4EE December 1994 /
20 May 2015
British /
England
Graphic Designer
ROBINSON, Simon Peter Secretary (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD /
29 October 1999
/
ROCHE, Andrew Secretary (Resigned) Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, United Kingdom, OL11 4EE /
13 January 2010
/
ROCHE, Andrew Secretary (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD /
13 January 2010
/
AMENDOLARA, Giovanni Antonio Director (Resigned) 488 Yarwell, Rochdale, Lancashire, OL12 6QU April 1969 /
29 October 1999
Italian /
Unemployed
CHADWICK, Eileen Director (Resigned) 3 Heatherlands, Rossendale, Lancashire, BB4 4LY October 1946 /
29 October 1999
British /
Lecturer/Course Leader Gnvq
CLIFTON, Shirley Ann Director (Resigned) 125 Royds Street, Milnrow, Rochdale, Lancashire, OL16 3PR January 1956 /
29 October 1999
British /
Educations Outreach & Developm
EDMONDSON, Ian Mark Director (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD December 1966 /
1 March 2006
British /
England
Photographer
HARRISON, Simon Director (Resigned) Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, United Kingdom, OL11 4EE January 1974 /
3 September 2008
British /
England
Music Manager
KENNEDY, Louise Victoria Director (Resigned) 43 Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3NP September 1972 /
29 October 1999
British /
Clerical Worker
KHAN, Noorulla Director (Resigned) 22 Darley Road, Rochdale, Lancashire, OL11 2LF February 1943 /
29 October 1999
British /
Tutor
MCNISH, Robert Walker Director (Resigned) 143 Great Gates Road, Rochdale, Lancashire, OL11 2DP August 1951 /
22 November 2000
British /
Unemployed
PHELAN, Patricia Anne Director (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD December 1939 /
29 October 1999
British /
England
Medically Retired
ROBINSON, Angela Director (Resigned) 83 Tentercroft, Rochdale, Lancashire, OL12 6UG May 1957 /
29 October 1999
British /
Personak Assistant
ROCHE, Andrew Director (Resigned) Unit 2, Redbrook Mill, Bury Road, Rochdale, Lancashire, United Kingdom, OL11 4EE December 1974 /
29 October 1999
British /
England
Unemployed
ROCHE, Jennifer Director (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD July 1949 /
3 September 2008
British /
England
Freelance Writer & Tutor
ROCHE, Matthew Director (Resigned) 96 Higher Wood Street, Middleton, Manchester, M24 5SN October 1976 /
14 October 2003
British /
Community Engagement
SMITH, Michael Merry Gerrard Director (Resigned) 41 Kirkway, Rochdale, Lancashire, OL11 2JD August 1953 /
29 October 1999
British /
England
Arts Officer
WALKER, Fiona Maxine Director (Resigned) 15 Hibson Close, Rochdale, Lancashire, OL12 9LP October 1963 /
29 October 1999
British /
Community Tutor
WHITAKER, John Director (Resigned) 101 Royds Street, Wellfield, Rochdale, Lancashire, OL16 5JS September 1970 /
29 October 1999
British /
Project Manager

Competitor

Search similar business entities

Post Town ROCHDALE
Post Code OL11 4EE
Category media
SIC Code 85590 - Other education n.e.c.
Category + Posttown media + ROCHDALE

Improve Information

Please provide details on CHANCE MEDIA 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