About

Registered Number: 03390754
Date of Incorporation: 23/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 11 Manchester Road, Mossley, Ashton-Under-Lyne, Lancashire, OL5 9NA,

 

Founded in 1997, Mitre House (Mossley) Ltd are based in Ashton-Under-Lyne. We don't currently know the number of employees at the business. The current directors of the business are listed as Whitehead, Carl, Carr, Stephen Robert, Hanson, Charles Stuart, Hilton, Ryan, Standring, Joan, Walton, Alice Jane, Wood, Michael Joseph, Brownson, Mavis, Ryan, Nancy, Wood, Michael Joseph, Ashworth, Cathy Ann, Booth, Steven John, Buckley, Emma, Carr, Robert Stephen, Finegan, Simon, Forrester Walker, Paul, Gray, Gareth Paul, Hulme, Darren, Judge, Mark Philip, Lee, Kenneth, Lee, Liane, Linney, Michael, Mccance, Richard Edward, Meadham, David Russell, Saddoo, Nathan Henry, Stansfield, Mark, Stott, Ian Lee, Turner, Verity, West, Marlon Scott, Whitehead, Carl, Wood, Russell James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Stephen Robert 13 March 2012 - 1
HANSON, Charles Stuart 24 May 2016 - 1
HILTON, Ryan 13 March 2012 - 1
STANDRING, Joan 13 March 2012 - 1
WALTON, Alice Jane 24 May 2016 - 1
WOOD, Michael Joseph 14 July 2014 - 1
ASHWORTH, Cathy Ann 01 June 2002 06 March 2003 1
BOOTH, Steven John 13 March 2012 25 November 2013 1
BUCKLEY, Emma 08 October 2012 02 September 2015 1
CARR, Robert Stephen 20 February 2007 29 May 2007 1
FINEGAN, Simon 28 May 2013 02 September 2015 1
FORRESTER WALKER, Paul 09 August 2013 02 July 2014 1
GRAY, Gareth Paul 20 February 2007 29 April 2008 1
HULME, Darren 20 March 2003 01 August 2005 1
JUDGE, Mark Philip 26 February 2008 08 June 2012 1
LEE, Kenneth 02 October 2007 06 January 2012 1
LEE, Liane 29 August 2007 06 January 2012 1
LINNEY, Michael 20 February 2007 28 August 2007 1
MCCANCE, Richard Edward 20 February 2007 02 October 2007 1
MEADHAM, David Russell 01 August 2005 04 March 2011 1
SADDOO, Nathan Henry 01 July 2008 27 February 2009 1
STANSFIELD, Mark 16 January 2000 31 March 2000 1
STOTT, Ian Lee 25 June 2007 29 March 2011 1
TURNER, Verity 26 February 2008 25 February 2016 1
WEST, Marlon Scott 29 March 2000 31 May 2002 1
WHITEHEAD, Carl 20 February 2007 14 July 2014 1
WOOD, Russell James 20 February 2007 21 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Carl 14 July 2014 - 1
BROWNSON, Mavis 20 February 2007 26 February 2008 1
RYAN, Nancy 11 January 2007 20 February 2007 1
WOOD, Michael Joseph 03 March 2011 14 July 2014 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 09 August 2017
PSC08 - N/A 09 August 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 31 March 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 16 March 2016
CH01 - Change of particulars for director 15 March 2016
TM01 - Termination of appointment of director 01 March 2016
AD01 - Change of registered office address 02 February 2016
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP03 - Appointment of secretary 14 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
TM01 - Termination of appointment of director 11 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 28 November 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 26 June 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 01 February 2013
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 23 March 2012
AA - Annual Accounts 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 28 June 2011
TM01 - Termination of appointment of director 01 April 2011
AP03 - Appointment of secretary 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 22 July 2010
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 07 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 29 July 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
AA - Annual Accounts 23 September 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 17 July 2003
287 - Change in situation or address of Registered Office 14 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 31 March 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
287 - Change in situation or address of Registered Office 23 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 19 November 1998
363b - Annual Return 22 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288a - Notice of appointment of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
287 - Change in situation or address of Registered Office 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.