WHARF MILL MANAGEMENT COMPANY LIMITED

Address:
5 High Street, Congleton, Cheshire, CW12 1BN

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 5 HIGH STREET
Post Town CONGLETON
County CHESHIRE
Post Code CW12 1BN

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town CONGLETON
Post Code CW12 1BN
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches