About

Registered Number: 03577098
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire, SK9 1DP

 

Based in Cheshire, Ehc Moston Grange Ltd was founded on 05 June 1998, it has a status of "Active". There are 3 directors listed as Jones, Thomas, Jones, Gareth Vaughan, Tweedie, John for this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Gareth Vaughan 22 January 2001 16 June 2003 1
TWEEDIE, John 24 August 1998 16 June 2003 1
Secretary Name Appointed Resigned Total Appointments
JONES, Thomas 24 August 1998 24 August 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
AP01 - Appointment of director 24 August 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP02 - Appointment of corporate director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
RP04AP01 - N/A 10 May 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 09 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 31 March 2014
MR04 - N/A 31 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 01 July 2004
MISC - Miscellaneous document 19 May 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 12 February 2004
CERTNM - Change of name certificate 01 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
123 - Notice of increase in nominal capital 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 21 June 2003
363s - Annual Return 22 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 July 2000
395 - Particulars of a mortgage or charge 27 October 1999
363s - Annual Return 14 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 21 July 1998
MEM/ARTS - N/A 21 July 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.