About

Registered Number: 02550488
Date of Incorporation: 19/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: The Courtyard, Catherine Street, Macclesfield, Cheshire, SK11 6ET

 

East Cheshire Housing Consortium Ltd was registered on 19 October 1990 and are based in Macclesfield in Cheshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the East Cheshire Housing Consortium Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Sara Elizabeth 18 June 2010 - 1
BOWEN CLARKE, Sian 10 July 2002 31 March 2003 1
DYSON, Robert Andrew N/A 23 November 2004 1
HARTLEY, Harold Maxwell 18 June 2010 29 May 2019 1
HEATON, Brian Neville 18 June 2010 09 July 2012 1
HILTON, Norman Thomas N/A 01 November 1995 1
JONES, Nancie 03 November 1995 11 November 2003 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
CH01 - Change of particulars for director 13 January 2020
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 06 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 27 May 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 26 May 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 19 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 19 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 23 July 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 10 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 05 June 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
AA - Annual Accounts 20 August 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 24 May 2000
RESOLUTIONS - N/A 28 March 2000
MEM/ARTS - N/A 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 11 October 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 15 May 1998
RESOLUTIONS - N/A 16 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 16 July 1997
MEM/ARTS - N/A 16 July 1997
AA - Annual Accounts 15 May 1996
363s - Annual Return 15 May 1996
288 - N/A 12 December 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 23 May 1995
287 - Change in situation or address of Registered Office 03 October 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 20 May 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 18 May 1993
363s - Annual Return 03 June 1992
AA - Annual Accounts 03 June 1992
288 - N/A 24 June 1991
288 - N/A 24 June 1991
AA - Annual Accounts 24 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
363a - Annual Return 14 June 1991
RESOLUTIONS - N/A 05 November 1990
MEM/ARTS - N/A 05 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 October 1990
NEWINC - New incorporation documents 19 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.