Cheshire Spv (holdings) Limited STEPPS


Cheshire Spv (holdings) started in year 2001 as Private Limited Company with registration number SC225398. The Cheshire Spv (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stepps at Kelvin House. Postal code: G33 6FB.

Currently there are 2 directors in the the company, namely Iain H. and Stewart M.. In addition one secretary - Michael G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cheshire Spv (holdings) Limited Address / Contact

Office Address Kelvin House
Office Address2 Buchanan Gate Business Park
Town Stepps
Post code G33 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC225398
Date of Incorporation Thu, 15th Nov 2001
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Iain H.

Position: Director

Appointed: 28 November 2022

Stewart M.

Position: Director

Appointed: 08 June 2021

Michael G.

Position: Secretary

Appointed: 16 October 2017

Tim H.

Position: Director

Appointed: 13 August 2018

Resigned: 03 February 2020

William H.

Position: Director

Appointed: 11 December 2017

Resigned: 08 June 2021

Sarah D.

Position: Secretary

Appointed: 01 July 2016

Resigned: 16 October 2017

Michael G.

Position: Secretary

Appointed: 01 June 2015

Resigned: 01 July 2016

Nicholas M.

Position: Director

Appointed: 01 March 2012

Resigned: 28 November 2022

Robert Y.

Position: Director

Appointed: 01 March 2012

Resigned: 11 December 2017

Sarah M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 01 June 2015

Barry W.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2009

Kieron M.

Position: Director

Appointed: 01 January 2008

Resigned: 01 March 2012

Wendy S.

Position: Secretary

Appointed: 31 August 2007

Resigned: 31 October 2008

Sarah M.

Position: Secretary

Appointed: 23 August 2006

Resigned: 31 August 2007

Myra C.

Position: Director

Appointed: 23 June 2004

Resigned: 17 June 2005

Harry D.

Position: Director

Appointed: 06 May 2004

Resigned: 01 March 2012

Peter B.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Richard G.

Position: Director

Appointed: 30 April 2004

Resigned: 17 June 2005

Brian M.

Position: Director

Appointed: 30 May 2002

Resigned: 30 April 2004

Myra C.

Position: Secretary

Appointed: 25 January 2002

Resigned: 23 August 2006

Richard F.

Position: Director

Appointed: 25 January 2002

Resigned: 01 January 2008

Michael U.

Position: Director

Appointed: 25 January 2002

Resigned: 31 December 2002

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 25 January 2002

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 25 January 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 8th, April 2024
Free Download (18 pages)

Company search

Advertisements