SMART WORKS (GREATER MANCHESTER)

Address:
Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire, SK1 1DH, England

SMART WORKS (GREATER MANCHESTER) is a business entity registered at Companies House, UK, with entity identifier is 09425123. The registration start date is February 5, 2015. The current status is Active.

Company Overview

Company Number 09425123
Company Name SMART WORKS (GREATER MANCHESTER)
Registered Address Mellor House Second Floor, 65-81 Petersgate
St. Petersgate
Stockport
Cheshire
SK1 1DH
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-02-05
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-05
Returns Last Update 2016-02-05
Confirmation Statement Due Date 2021-03-19
Confirmation Statement Last Update 2020-02-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
78300 Human resources provision and management of human resources functions

Office Location

Address MELLOR HOUSE SECOND FLOOR, 65-81 PETERSGATE
ST. PETERSGATE
Post Town STOCKPORT
County CHESHIRE
Post Code SK1 1DH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
CAFE & BAR SQ LTD Cafe S Q, 59, St. Petersgate, Stockport, Cheshire, SK1 1DH, United Kingdom
ST PETERSGATE BISTRO LTD 39, St. Petersgate Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1DH, United Kingdom
LAUNCH GROUP LTD Suite 20, Prudential Buildings, 61 St Petersgate, Stockport, SK1 1DH, England
ASHLEY BUSINESS SERVICES LTD 11 - 16 Prudential Buildings, 61, St. Petersgate, Stockport, Cheshire, SK1 1DH, United Kingdom
27 POSTING HOUSE LIMITED Suites 7-10 Prudential Buildings 61 St. Petersgate, Stockport, Cheshire, Cheshire, SK1 1DH, United Kingdom
RAPBALA ENTERPRISES LTD. 59 St Petersgate, Stockport, SK1 1DH, England
NATIONAL WATCHMAKERS LIMITED C/o Seligman Percy, 11-16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, SK1 1DH, United Kingdom
SHAW SKIPS (OLDHAM) LTD 11 -16 Prudential Buildings, 61, St. Petersgate, Stockport, Cheshire, SK1 1DH, United Kingdom
22 POSTING HOUSE LIMITED Suites 7-10, Prudential Buildings, 61 St. Petersgate, Stockport, Cheshire, Cheshire, SK1 1DH, United Kingdom
NEPOMUK LIMITED 5 - 6 Prudential Buildings, 61 St. Petersgate, Stockport, SK1 1DH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LONG, Maria Director (Active) 510 Moho, 42 Ellesmere Street, Manchester, England, M15 4FY July 1989 /
6 February 2017
British /
England
Hr Business Partner
MARTIN, Sarah Mairie Director (Active) 152 Old Chapel Street, Stockport, England, SK3 9JL November 1988 /
10 February 2017
British /
England
Sales Director
NOVICK, Dani Director (Active) Boynton Lodge, Westminster Avenue, Chester, United Kingdom, CH4 8JB April 1975 /
10 February 2017
British /
United Kingdom
Directors
PARROT-BATES, Louise Director (Active) Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire, England, SK1 1DH January 1967 /
5 February 2015
British /
England
Chief Executive Officer
RAFFERTY, Clare Director (Active) 8 Howard Av, Howard Avenue, Cheadle Hulme, Cheadle, England, SK8 6HH January 1966 /
10 September 2017
British /
England
Company Director
REED, Samantha Director (Active) 107 Hale Road, Hale, Hale, Cheshire, England August 1987 /
4 March 2017
British /
England
Regulatory Compiance Manager
WEIGHELL, Susan Director (Active) Smart Works, Sanderling Building, Bird Hall Lane, Stockport, Cheshire, England, SK3 0RF October 1954 /
20 February 2015
British /
England
Accountant
WHITE, Helen Marion Director (Active) Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire, England, SK1 1DH February 1959 /
5 February 2015
British /
Uk
Pr And Marketing Director
BOWCOTT-MCGRATH, Alison Director (Resigned) Smart Works, Sanderling Building, Bird Hall Lane, Stockport, Cheshire, England, SK3 0RF February 1971 /
26 February 2015
British /
England
Marketing Consultant
JONES, Rachel Jane Director (Resigned) Mellor House Second Floor, 65-81 Petersgate, St. Petersgate, Stockport, Cheshire, England, SK1 1DH September 1969 /
5 February 2015
British /
England
Business Development Manager
REEKIE, Fiona Jayne Director (Resigned) 106 Claude Road, Manchester, England, M21 8DF July 1963 /
2 February 2016
British /
England
Consultant
WOOD, Clive Director (Resigned) Smart Works, Sanderling Building, Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, England, SK3 0FR September 1958 /
13 February 2015
British /
England
Solicitor

Competitor

Search similar business entities

Post Town STOCKPORT
Post Code SK1 1DH
SIC Code 78300 - Human resources provision and management of human resources functions

Improve Information

Please provide details on SMART WORKS (GREATER MANCHESTER) 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