About

Registered Number: 06059403
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 8 Hylton Drive, Cheadle Hulme, Cheadle, Cheshire, SK8 7DH,

 

Based in Cheadle, The White Marquee Company Ltd was established in 2007, it has a status of "Active". There are 3 directors listed as Holloran, Margaret, Del Campo, Andrea, Holloran, Thomas for The White Marquee Company Ltd at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL CAMPO, Andrea 19 January 2007 - 1
HOLLORAN, Thomas 19 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLORAN, Margaret 19 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 24 October 2016
MA - Memorandum and Articles 30 March 2016
AR01 - Annual Return 05 February 2016
CH03 - Change of particulars for secretary 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 25 October 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 10 August 2009
RESOLUTIONS - N/A 01 July 2009
128(4) - Notice of assignment of name or new name to any class of shares 01 July 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.