Background WavePink WaveYellow Wave

01528679 LIMITED (01528679)

01528679 LIMITED (01528679) is an active UK company. incorporated on 18 November 1980. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4533). 01528679 LIMITED has been registered for 45 years. Current directors include BATTY, Stephen Michael, DICKINSON, Ronald William.

Company Number
01528679
Status
active
Type
ltd
Incorporated
18 November 1980
Age
45 years
Address
Berg Legal Scottish Mutual House, Manchester, M2 5BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4533)
Directors
BATTY, Stephen Michael, DICKINSON, Ronald William
SIC Codes
4533

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

01528679 LIMITED

01528679 LIMITED is an active company incorporated on 18 November 1980 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4533). 01528679 LIMITED was registered 45 years ago.(SIC: 4533)

Status

active

Active since 45 years ago

Company No

01528679

LTD Company

Age

45 Years

Incorporated 18 November 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

17 years overdue

Last Filed

Made up to 31 December 2006 (19 years ago)
Period: 1 January 2006 - 31 December 2006(13 months)
Type: Dormant

Next Due

Due by 31 October 2008
Period: 1 January 2007 - 31 December 2007

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Berg Legal Scottish Mutual House 35 Peter Street Manchester, M2 5BG,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

BATTY, Stephen Michael

Active
46 Nornabell Drive, BeverleyHU17 9GJ
Secretary
Appointed 02 Aug 2001

BATTY, Stephen Michael

Active
46 Nornabell Drive, BeverleyHU17 9GJ
Born March 1953
Director
Appointed 02 Aug 2001

DICKINSON, Ronald William

Active
5 Ashworth Drive, KirkellaHU10 7NF
Born September 1956
Director
Appointed 02 Aug 2001

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Secretary
Appointed N/A
Resigned 02 Aug 2001

BOLTON, David George

Resigned
Aldwyn Greenroyd Avenue, HalifaxHX3 0LP
Born December 1949
Director
Appointed N/A
Resigned 02 Aug 2001

CLIFF, Anthony

Resigned
92 Lilly Hall Road, RotherhamS66 8AT
Born August 1944
Director
Appointed N/A
Resigned 16 Jan 1996

HARRIS, Kenneth Edward

Resigned
40 Hail Mary Drive, SheffieldS13 9XW
Born January 1941
Director
Appointed N/A
Resigned 19 Nov 2003

MURRAY, Stephen

Resigned
Went View, WentbridgeWF8 3JP
Born October 1956
Director
Appointed 02 Aug 2001
Resigned 05 Apr 2003

WEAVER, Martin John

Resigned
Yew Tree Lodge Hangman Stone, DoncasterDN5 7TB
Born March 1947
Director
Appointed N/A
Resigned 05 Nov 1997

WEAVER, Richard Irving

Resigned
Mapledurham Spring Lane, DoncasterDN5 7QL
Born March 1949
Director
Appointed N/A
Resigned 02 Aug 2001
Fundings
Financials
Latest Activities

Filing History

4

Restoration Order Of Court
26 January 2021
AC92AC92
Certificate Change Of Name Company
26 January 2021
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87