About

Registered Number: 00960692
Date of Incorporation: 22/08/1969 (54 years and 8 months ago)
Company Status: Active
Registered Address: 168 Northenden Road, Sale, M33 3HE,

 

Established in 1969, Bollin Court (Wilmslow) Ltd have registered office in Sale, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 12 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Rachel 28 February 2019 - 1
BOHAN, Janet Kathryn 23 February 2017 - 1
ALLEN, David Eric 24 June 2008 27 February 2014 1
BRADSHAW, Sydney N/A 17 February 1994 1
GRAY, Ingeborg Maria 24 June 2008 25 February 2016 1
LANE, Douglas Campbell 06 March 2001 24 June 2008 1
LANE, Valerie Ann 27 February 2014 28 February 2019 1
LOCKTON, Dorothy 17 February 1994 24 June 2008 1
SEMPLE, Shirley Muriel 27 February 2014 22 February 2018 1
SHAMIN, Marcus Ranaell 17 February 1994 16 February 1995 1
WHITEHALL, Eric John N/A 17 February 1994 1
Secretary Name Appointed Resigned Total Appointments
GRAYMARSH PROPERTY SERVICES LIMITED 01 August 2016 02 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 28 February 2020
AP04 - Appointment of corporate secretary 02 November 2019
TM02 - Termination of appointment of secretary 02 November 2019
AD01 - Change of registered office address 02 November 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 12 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 14 June 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
CS01 - N/A 27 February 2017
AP04 - Appointment of corporate secretary 22 August 2016
TM02 - Termination of appointment of secretary 22 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 17 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 21 March 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
AA - Annual Accounts 14 March 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 10 April 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 22 February 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 22 April 1996
AA - Annual Accounts 14 March 1995
288 - N/A 08 March 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 June 1994
288 - N/A 04 May 1994
363s - Annual Return 21 March 1994
288 - N/A 21 March 1994
AA - Annual Accounts 17 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 14 April 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 03 November 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 22 August 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.