About

Registered Number: 02187518
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: C/0 Morris Gregory, County End Business Centre, Jackson Street Springhead, Oldham, OL4 4TZ

 

Nook (Greenfield) Residents Company Ltd was registered on 03 November 1987. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bradbury, Peter John, Obrien, Margaret Heather, Raven, Michael John, Williams, Roger, Jones, Peter John, Pinkerton, Harry, Hall, Edna Valerie, Prosser, Learoyd Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Peter John 13 June 2015 - 1
OBRIEN, Margaret Heather N/A - 1
RAVEN, Michael John 13 June 2015 - 1
WILLIAMS, Roger 28 July 2018 - 1
HALL, Edna Valerie N/A 28 July 2018 1
PROSSER, Learoyd Lewis N/A 16 March 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Peter John 03 July 2015 28 July 2018 1
PINKERTON, Harry 22 May 2008 03 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 07 June 2016
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 10 November 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 03 June 2010
AP01 - Appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 25 June 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 19 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 23 May 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 05 January 1996
363a - Annual Return 25 May 1995
287 - Change in situation or address of Registered Office 25 May 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 27 May 1992
AA - Annual Accounts 28 May 1991
363b - Annual Return 28 May 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 04 January 1990
288 - N/A 03 November 1989
287 - Change in situation or address of Registered Office 20 September 1989
PUC 2 - N/A 10 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1988
RESOLUTIONS - N/A 29 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1988
RESOLUTIONS - N/A 14 January 1988
CERTNM - Change of name certificate 14 January 1988
288 - N/A 14 January 1988
287 - Change in situation or address of Registered Office 14 January 1988
288 - N/A 14 January 1988
CERTNM - Change of name certificate 14 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.