WHARF MILL MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04896199. The registration start date is September 11, 2003. The current status is Active.
Company Number | 04896199 |
Company Name | WHARF MILL MANAGEMENT COMPANY LIMITED |
Registered Address |
5 High Street Congleton Cheshire CW12 1BN |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-09-11 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-10-09 |
Returns Last Update | 2015-09-11 |
Confirmation Statement Due Date | 2021-09-25 |
Confirmation Statement Last Update | 2020-09-11 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
5 HIGH STREET |
Post Town | CONGLETON |
County | CHESHIRE |
Post Code | CW12 1BN |
Entity Name | Office Address |
---|---|
FOUNTAINS HOTEL LIMITED | 5 High Street, Congleton, CW12 1BN, England |
K-GEN TECHNOLOGIES LIMITED | 5 High Street, Congleton, Cheshire, CW12 1BN |
PORTER ACCOUNTANCY SERVICES LIMITED | 5 High Street, Congleton, Cheshire, CW12 1BN |
SIL 2014 LIMITED | 5 High Street, Congleton, Cheshire, CW12 1BN |
UK WORK FORCE LTD | 5 High Street, Congleton, Cheshire, CW12 1BN, United Kingdom |
ADRIAN J LEAKE LIMITED | 5 High Street, Congleton, Cheshire, CW12 1BN |
DAISY DAISY BRIDE LIMITED | 5 High Street, Congleton, Cheshire, CW12 1BN |
Entity Name | Office Address |
---|---|
THE VEHICLE TRADER LTD | 9b High Street, Congleton, CW12 1BN, England |
DAVENPORTS OF CONGLETON LIMITED | 7 High Street, Congleton, Cheshire, CW12 1BN |
CAR DEALER EXPERT LTD | 9b High Street, Congleton, CW12 1BN, England |
SOUL FOOD REIKI LTD | Olde Kings Arms, 1 High Street, Congleton, CW12 1BN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RITHERDON, Pamela Diane | Secretary (Active) | 9 Wharf Mill, Canal Road, Congleton, Cheshire, CW12 3GQ | / 27 June 2005 |
/ |
|
CLARANCE, Eva Violet | Director (Active) | 3 Wharf Mill, Canal Road, Congleton, Cheshire, CW12 3GQ | October 1935 / 27 June 2005 |
British / United Kingdom |
Theatrical Agent |
SQUIRES, Jamie | Director (Active) | 5 High Street, Congleton, Cheshire, England, CW12 1BN | October 1971 / 19 July 2006 |
British / England |
Managing Director |
WALKER, Lynn | Director (Active) | 5 High Street, Congleton, Cheshire, England, CW12 1BN | May 1957 / 27 June 2005 |
British / England |
Secretary |
DAVIS, Catherine | Secretary (Resigned) | Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS | / 11 September 2003 |
Irish / |
Fd. |
BOOTH, Russell John | Director (Resigned) | 25 Wharf Mill, Canal Road, Congleton, United Kingdom, CW12 3GQ | October 1964 / 22 July 2013 |
British / United Kingdom |
Middle Manager Council |
BURNS, Vivien | Director (Resigned) | 5 High Street, Congleton, Cheshire, England, CW12 1BN | December 1964 / 24 May 2007 |
British / United Kingdom |
Account Manager |
DAVIS, Catherine | Director (Resigned) | Moseley House Rosehill Road, Burnley, Lancashire, BB11 2JS | April 1963 / 11 September 2003 |
Irish / England |
Fd. |
GIBSON, Nichola Jane | Director (Resigned) | 7 Wharf Mill, Congleton, Cheshire, CW12 3GQ | July 1969 / 24 May 2007 |
British / |
Area Manager |
HART, Katherine Mary | Director (Resigned) | 3 Beechwood Drive, Eaton, Congleton, Cheshire, CW12 2NQ | June 1949 / 27 June 2005 |
British / |
Civil Servant |
LYNES, Andrew Jeffrey | Director (Resigned) | 14 Wharf Mill, Congleton, Cheshire, CW12 3GQ | January 1946 / 27 June 2005 |
British / |
Sales |
MURTHWAITE, Kevin Paul | Director (Resigned) | 17 Ilford Avenue, Crosby, Liverpool, Merseyside, L23 7YE | May 1961 / 11 September 2003 |
British / England |
Sales Manager |
RATCHFORD, Jonathan Paul | Director (Resigned) | Tudor Cottage, Welsh Row Nether Alderley, Macclesfield, Cheshire, SK10 4TY | April 1963 / 27 June 2005 |
British / England |
Director |
RITHERDON, Pamela Diane | Director (Resigned) | 9 Wharf Mill, Canal Road, Congleton, Cheshire, CW12 3GQ | December 1944 / 5 January 2006 |
British / England |
Retired |
WARING, Stanley Vincent | Director (Resigned) | 2 Wharf Mill, Canal Road, Congleton, Cheshire, CW12 3GQ | September 1926 / 27 June 2005 |
British / |
Retired |
CPM ASSET MANAGEMENT LIMITED | Director (Resigned) | C P M House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | / 9 January 2004 |
/ |
|
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director (Resigned) | Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR | / 9 January 2004 |
/ |
Post Town | CONGLETON |
Post Code | CW12 1BN |
SIC Code | 98000 - Residents property management |
Please provide details on WHARF MILL MANAGEMENT COMPANY 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.