About

Registered Number: 05991697
Date of Incorporation: 08/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Knoll Dale Head Road, Prestbury, Macclesfield, Cheshire, SK10 4BL

 

Michael's Nook Management Company Ltd was registered on 08 November 2006, it's status at Companies House is "Active". Hough Cbe, Robert Eric, Darwin, Carol Ann, Dr, Matykiewicz, Krzysztof Wieczyslaw, Darwin, Carol Ann, Dr, Gifford, Elizabeth Irving, Matykiewicz, Krzysztof Wieczyslaw, Attewell, Robert, Attewell, Robert Arthur, Gifford, Reginald Stanley Everett are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARWIN, Carol Ann, Dr 03 November 2012 - 1
MATYKIEWICZ, Krzysztof Wieczyslaw 03 November 2012 - 1
ATTEWELL, Robert 07 October 2016 22 July 2020 1
ATTEWELL, Robert Arthur 04 January 2013 04 September 2015 1
GIFFORD, Reginald Stanley Everett 08 November 2006 03 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HOUGH CBE, Robert Eric 24 September 2018 - 1
DARWIN, Carol Ann, Dr 03 November 2012 24 February 2015 1
GIFFORD, Elizabeth Irving 08 November 2006 03 November 2012 1
MATYKIEWICZ, Krzysztof Wieczyslaw 24 February 2015 24 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 November 2018
AP03 - Appointment of secretary 06 October 2018
TM02 - Termination of appointment of secretary 06 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 11 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 08 November 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 02 August 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 21 November 2015
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 14 July 2015
AP03 - Appointment of secretary 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AD01 - Change of registered office address 24 February 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 03 December 2013
AA01 - Change of accounting reference date 18 June 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 11 January 2013
AR01 - Annual Return 02 December 2012
AD01 - Change of registered office address 16 November 2012
AP03 - Appointment of secretary 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 25 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.