About

Registered Number: 00073106
Date of Incorporation: 16/03/1902 (122 years and 2 months ago)
Company Status: Active
Registered Address: 49 Middle Hillgate, Stockport, Cheshire, SK1 3DL

 

Stockport Incorporated Law Society was registered on 16 March 1902 and are based in Stockport, it's status in the Companies House registry is set to "Active". The current directors of this business are Brown, Russell, Penman, Jennifer, Tysall, Danielle Louise, Higgins, Mark Anthony, Ayres, Andrew, Bale, Carole Spencer, Ball, Peter Robert, Clements, Danielle, Fairfield, Irene Lynne, Fidler, Alan John, Flannery, Shane, Goodwin, Sarah Fay Beth, Gregory, Jaqueline, Grierson, Nigel Jonathan, Hamilton, Iain Mccormick, Hodson, Philip, Holland, Gillian Ann, Kay, Patricia Jean, Knott, Richard William, Littlewood, Peter Alan, Mason, Lesley, Mccarthy, Jennifer, Mccathy, Jennifer, Mccauley, Hilary Alexandra, Mchugh, Steven John, Moore, Suzanne Claire, Nivison, John, Norman, Timothy Edward, Patient, Leslie, Percival, Moira Elizabeth, Pinto, Lorna Margaret, Potts, Joanne Catherine, Seal, John Derek, Sidebottom, John Harold, Smith, Charles Richard Julian, Smoult, Michael, Stephens, Geraldine, Stockton, Peter Stephen, Stonehouse, Paul William, Swift, Timothy John, Thompson, Helen Jayne, Thorniley, Eric, Whittaker, Jonathan Michael, Wood, Clive Graham. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENMAN, Jennifer 11 June 2013 - 1
TYSALL, Danielle Louise 16 June 2015 - 1
AYRES, Andrew 19 April 1994 21 June 2005 1
BALE, Carole Spencer 28 April 1998 16 November 2004 1
BALL, Peter Robert N/A 31 December 1995 1
CLEMENTS, Danielle 07 June 2011 13 June 2017 1
FAIRFIELD, Irene Lynne N/A 22 April 1999 1
FIDLER, Alan John N/A 13 April 2000 1
FLANNERY, Shane 17 April 2007 08 June 2010 1
GOODWIN, Sarah Fay Beth 19 May 2009 15 October 2012 1
GREGORY, Jaqueline 28 April 1998 21 June 2005 1
GRIERSON, Nigel Jonathan 23 April 1996 08 September 1999 1
HAMILTON, Iain Mccormick N/A 19 April 1994 1
HODSON, Philip 13 April 2000 07 June 2011 1
HOLLAND, Gillian Ann N/A 19 April 1994 1
KAY, Patricia Jean N/A 20 April 2003 1
KNOTT, Richard William N/A 19 April 1994 1
LITTLEWOOD, Peter Alan 15 April 1997 15 October 2012 1
MASON, Lesley N/A 28 April 1992 1
MCCARTHY, Jennifer 19 May 2009 21 January 2014 1
MCCATHY, Jennifer 19 May 2009 15 October 2012 1
MCCAULEY, Hilary Alexandra 23 April 1996 17 April 2007 1
MCHUGH, Steven John 13 April 2000 19 May 2009 1
MOORE, Suzanne Claire 21 June 2005 10 June 2014 1
NIVISON, John N/A 28 April 1992 1
NORMAN, Timothy Edward 19 April 1994 20 December 1994 1
PATIENT, Leslie 22 April 1999 20 April 2003 1
PERCIVAL, Moira Elizabeth 17 April 2007 15 October 2012 1
PINTO, Lorna Margaret N/A 23 April 1996 1
POTTS, Joanne Catherine 13 April 2000 24 April 2001 1
SEAL, John Derek N/A 28 April 1993 1
SIDEBOTTOM, John Harold 28 April 1993 31 December 1995 1
SMITH, Charles Richard Julian N/A 17 April 2007 1
SMOULT, Michael 11 June 2013 19 October 2018 1
STEPHENS, Geraldine 16 June 2014 10 May 2016 1
STOCKTON, Peter Stephen 28 April 1992 25 August 1993 1
STONEHOUSE, Paul William 28 April 1992 24 April 2001 1
SWIFT, Timothy John 27 April 1995 10 December 1999 1
THOMPSON, Helen Jayne 21 June 2005 08 June 2010 1
THORNILEY, Eric N/A 09 June 1994 1
WHITTAKER, Jonathan Michael N/A 20 April 2003 1
WOOD, Clive Graham 27 May 1995 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Russell 06 May 2020 - 1
HIGGINS, Mark Anthony 15 October 2012 06 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 19 May 2020
CS01 - N/A 19 May 2020
AP03 - Appointment of secretary 19 May 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 09 November 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AA - Annual Accounts 09 August 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 15 May 2015
TM01 - Termination of appointment of director 02 May 2015
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 13 May 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
CH01 - Change of particulars for director 18 September 2013
AP01 - Appointment of director 05 September 2013
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
AP03 - Appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AD01 - Change of registered office address 15 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 04 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 08 December 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 23 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 27 June 2005
AC92 - N/A 24 June 2005
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2004
GAZ1 - First notification of strike-off action in London Gazette 30 September 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
AA - Annual Accounts 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 26 October 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 26 September 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 15 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 31 January 1995
288 - N/A 07 June 1994
288 - N/A 07 June 1994
363s - Annual Return 29 April 1994
288 - N/A 25 July 1993
288 - N/A 25 July 1993
363s - Annual Return 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 05 July 1993
288 - N/A 07 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
363a - Annual Return 31 October 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
287 - Change in situation or address of Registered Office 09 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 16 November 1988
363 - Annual Return 27 October 1988
288 - N/A 16 September 1987
287 - Change in situation or address of Registered Office 16 September 1987
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 02 October 1986
NEWINC - New incorporation documents 15 March 1902

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.