About

Registered Number: 03890735
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Green Fish Resource Centre 46-50, Oldham Street, Manchester, M4 1LE

 

Stockport Without Abuse Ltd was founded on 08 December 1999 and has its registered office in Manchester, it's status at Companies House is "Active". There are 47 directors listed for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Katherine 08 September 2020 - 1
BOWDEN, Julia Jane 20 August 2008 - 1
EATOUGH, Lucy Elizabeth 11 September 2019 - 1
GLEDHILL, Susan Pauline 26 April 2018 - 1
ISTED, Julie Ann 26 July 2018 - 1
WALES, Alison Mary 20 June 2001 - 1
ALLCOCK, Julie 26 January 2005 30 June 2007 1
BOYLE, Margaret Philomena 01 May 2007 10 May 2010 1
BURDETT, Georgina Carole 08 March 2019 20 November 2019 1
BURTON, Joan 31 March 2016 23 April 2019 1
DAVISON, Emma 24 November 2010 01 August 2014 1
DENNIS, Jennifer 29 September 2016 26 July 2018 1
DENNISON, Christine 19 September 2001 01 September 2005 1
DISHONG, Elaine 19 September 2001 05 June 2006 1
DUNKERLEY, Rochelle 29 September 2016 28 July 2018 1
GREENWOOD, Maria Dolores 01 September 2015 25 November 2015 1
HAGAN, Una 13 October 2011 01 January 2016 1
HATLEY, Anna 01 August 2007 10 May 2010 1
HILTON, Leah 24 November 2010 13 October 2011 1
HUSSEIN, Valerie Georgina 08 July 2019 20 November 2019 1
JONES, Stanley 19 September 2001 18 October 2002 1
KELLY, Margaret 20 June 2001 05 May 2009 1
KELSEY-WHITE, Sandie 20 November 2014 27 October 2016 1
LAZARUS, Jennifer Mary 19 September 2001 30 July 2003 1
LEE, Janet 01 January 2004 27 October 2016 1
LITTLE, Valerie 01 December 2014 25 February 2016 1
LOMAS, Sharon 11 October 2012 06 March 2014 1
MANSFIELD, Paula Louise 01 June 2003 01 August 2007 1
MEYERS, Helen Louise 03 December 2014 20 July 2019 1
MORRISON, Carol 11 October 2012 25 June 2015 1
O'DRISCOLL, Lynn 01 January 2010 13 October 2011 1
O'SULLIVAN, Kerry Anna 08 December 2013 25 February 2016 1
PENMAN, Jennifer 24 November 2010 27 October 2016 1
POTTER, Rita 05 February 2003 15 July 2003 1
RHODES, Joanna 01 January 2010 24 November 2010 1
ROSS, Geraldine 27 October 2016 20 May 2019 1
ROYLES, Tina Michelle 01 May 2007 30 April 2008 1
SPENCER, Joyce 26 March 2002 15 May 2003 1
STOREY, Julia 22 October 2014 01 September 2015 1
STOTT, Jean 08 December 1999 20 June 2001 1
VAUGHAN, Hilary 08 December 1999 02 January 2000 1
WALTERS, Helen Rees 26 January 2005 30 January 2007 1
WARREN DODD, Lynda Carol, Dr 01 October 2007 22 October 2014 1
WILSON, Janice 24 November 2010 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ISTED, Julie 29 November 2018 - 1
BOWDEN, Julia Jane 01 April 2010 29 November 2018 1
PRICE, Samantha 03 September 2003 26 January 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AP03 - Appointment of secretary 22 September 2020
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 December 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 11 March 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 19 December 2018
CS01 - N/A 11 December 2018
RESOLUTIONS - N/A 18 October 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 December 2017
AP01 - Appointment of director 28 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 10 September 2015
AD01 - Change of registered office address 09 September 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 11 December 2014
AD01 - Change of registered office address 10 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 09 December 2014
CH01 - Change of particulars for director 01 December 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 10 June 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 10 October 2012
RESOLUTIONS - N/A 15 June 2012
CC04 - Statement of companies objects 04 May 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 29 December 2011
AP01 - Appointment of director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
TM01 - Termination of appointment of director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 20 December 2011
CERTNM - Change of name certificate 26 October 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 28 October 2010
AP03 - Appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 28 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 12 May 2005
225 - Change of Accounting Reference Date 15 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
AA - Annual Accounts 27 May 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
363s - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
288a - Notice of appointment of directors or secretaries 08 September 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 10 October 2001
RESOLUTIONS - N/A 29 June 2001
AA - Annual Accounts 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
363s - Annual Return 04 January 2001
287 - Change in situation or address of Registered Office 04 October 2000
225 - Change of Accounting Reference Date 10 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.