About

Registered Number: 04599768
Date of Incorporation: 25/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Apartment 5 8-10 St. Pauls Road, Salford, Greater Manchester, M7 3NY

 

Established in 2002, 8 & 10 St Paul's Road Ltd have registered office in Greater Manchester. We don't know the number of employees at 8 & 10 St Paul's Road Ltd. 8 & 10 St Paul's Road Ltd has 6 directors listed as Simmons, Emma Rebecca, Gorodken, Rachel, Dr, Pearlman, Stpehen, Abrahamson, Suzanne, Dr, Greenwood, Philip Charles, Riley, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORODKEN, Rachel, Dr 01 April 2007 - 1
PEARLMAN, Stpehen 05 January 2010 - 1
ABRAHAMSON, Suzanne, Dr 20 October 2004 01 April 2007 1
GREENWOOD, Philip Charles 01 April 2007 14 September 2007 1
RILEY, Jane 20 October 2004 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SIMMONS, Emma Rebecca 08 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 06 September 2010
AP03 - Appointment of secretary 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
AD01 - Change of registered office address 26 January 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
287 - Change in situation or address of Registered Office 04 May 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 14 November 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 16 May 2006
GAZ1 - First notification of strike-off action in London Gazette 16 May 2006
363s - Annual Return 30 December 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
287 - Change in situation or address of Registered Office 10 November 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 January 2004
225 - Change of Accounting Reference Date 11 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.