1
CHANCERY ACCOUNTS LLP - 2016-07-16
Unit 2 Railway Court, Ten Pound Walk, Doncaster, S YorkshireDissolved corporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ dissolvedIIF 179 - Has significant influence or control → OE
2
11 Town Furlong, Bodicote, Banbury, OxfordshireCorporate (4 parents)
Net Assets/Liabilities (Company account)
-26,047 GBP2023-07-31
Officer
2015-09-14 ~ nowIIF 187 - director → ME
3
1st Floor Shaw House, 1 Shaw Street, Ashton-under-lyne, EnglandCorporate (4 parents)
Officer
2022-09-23 ~ nowIIF 67 - director → ME
4
CHANCERY TAX LIMITED - 2015-02-13
The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2014-07-09 ~ dissolvedIIF 49 - director → ME
5
FRISBY (STAFFORD) LLP - 2015-09-27
2 Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Officer
2017-06-27 ~ dissolvedIIF 8 - llp-designated-member → ME
6
Peershaws Berewyk Hall Court, Bures Road, White Colne, Essex, United KingdomDissolved corporate (2 parents)
Officer
2015-06-03 ~ dissolvedIIF 186 - director → ME
7
Chichester House, Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (1 parent)
Officer
2015-10-27 ~ dissolvedIIF 64 - director → ME
8
MAC & CHEESE LIMITED - 2014-05-06
Chichester House, 2 Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (1 parent)
Fixed Assets (Company account)
100,000 GBP2015-09-30
Officer
2013-09-27 ~ dissolvedIIF 77 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
9
CCM COMMERCIAL FINANCE LIMITED - 2017-04-28
CHANCERY COMMERCIAL FINANCE LIMITED - 2016-05-23
CHANCERY ACCOUNTANTS & BUSINESS ADVISORS LIMITED - 2016-03-07
Albion House 20 Albion Road, New Mills, High Peak, Derbyshire, United KingdomDissolved corporate (2 parents)
Officer
2016-01-06 ~ dissolvedIIF 61 - director → ME
10
CCM HOLDINGS (ROCHDALE) LTD - 2019-11-12
JOBTEL GROUP LIMITED - 2019-02-25
JOBTEL - MERGER & ACQUISITION CATALYSTS LIMITED - 2018-11-20
JOBTEL - PRACTICE MERGER CATALYSTS LTD - 2015-03-23
MANAGEMENT CATALYSTS (TEXTILES & CLOTHING) LIMITED - 1999-03-17
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (4 parents, 1 offspring)
Officer
2013-05-01 ~ nowIIF 37 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 183 - Ownership of shares – More than 50% but less than 75% → OE
IIF 183 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 183 - Right to appoint or remove directors → OE
11
YOUR TAX SHOP (2020) LTD - 2020-11-27
Shaw House, 1 Shaw Street, Ashton -under-lyne, Lancashire, EnglandDissolved corporate (2 parents)
Equity (Company account)
-27,619 GBP2021-12-24
Person with significant control
2020-10-06 ~ dissolvedIIF 200 - Ownership of shares – 75% or more → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
12
CCM HS (ASHTON) LTD - 2022-09-23
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
100 GBP2023-10-31
Officer
2021-10-29 ~ dissolvedIIF 55 - director → ME
Person with significant control
2021-10-29 ~ dissolvedIIF 174 - Right to appoint or remove directors → OE
13
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Officer
2022-11-02 ~ dissolvedIIF 71 - director → ME
Person with significant control
2022-11-02 ~ dissolvedIIF 175 - Right to appoint or remove directors → OE
14
SIMPLE WILLS & ESTATE PLANNING LTD - 2022-07-25
CARTER COLLINS & MYER CONSULTING LIMITED - 2021-02-09
SIMPLE WILLS & ESTATE PLANNING LTD - 2020-11-30
DOUGLAS CARTER FINANCIAL LIMITED - 2020-04-15
CCM ESTATE SERVICES LTD - 2019-01-29
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Equity (Company account)
200 GBP2022-01-31
Officer
2019-01-11 ~ dissolvedIIF 100 - director → ME
Person with significant control
2019-02-02 ~ dissolvedIIF 199 - Ownership of shares – More than 50% but less than 75% → OE
IIF 199 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 199 - Right to appoint or remove directors → OE
15
VENGEANCE OVEN CLEANING LTD - 2023-09-05
Carter Collins & Myer Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2023-07-04 ~ dissolvedIIF 115 - director → ME
Person with significant control
2023-07-04 ~ dissolvedIIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Right to appoint or remove directors → OE
16
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2019-01-30 ~ dissolvedIIF 95 - director → ME
17
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Person with significant control
2018-09-13 ~ dissolvedIIF 201 - Ownership of shares – More than 50% but less than 75% → OE
IIF 201 - Ownership of voting rights - More than 50% but less than 75% → OE
18
C0210 LTD - 2019-11-12
CARTER COLLINS & MYER LIMITED - 2019-11-11
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (4 parents, 8 offsprings)
Officer
2016-05-23 ~ nowIIF 38 - director → ME
Person with significant control
2017-05-22 ~ nowIIF 158 - Ownership of shares – More than 50% but less than 75% → OE
IIF 158 - Ownership of voting rights - More than 50% but less than 75% → OE
19
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2019-12-19 ~ dissolvedIIF 119 - director → ME
Person with significant control
2019-12-19 ~ dissolvedIIF 203 - Ownership of shares – More than 50% but less than 75% → OE
IIF 203 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 203 - Right to appoint or remove directors → OE
20
CCM CHURCHILL REID LTD - 2018-02-08
Chichester House, 2 Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (3 parents)
Officer
2017-11-14 ~ dissolvedIIF 58 - director → ME
21
CCM COMPANY SERVICES LTD - 2023-11-24
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2022-12-12 ~ dissolvedIIF 53 - director → ME
22
ZABUTON023 LTD - 2024-11-08
Ccm Chichester House, 2 Chichester St, Rochdale, Lancashire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2024-11-08 ~ nowIIF 90 - director → ME
23
CHANCERY ACCOUNTS (EDINBURGH) LIMITED - 2015-10-28
Chichester House, Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (1 parent)
Officer
2015-09-02 ~ dissolvedIIF 66 - director → ME
24
CHANCERY ACCOUNTS (MILNROW) LIMITED - 2016-02-09
Chichester House, Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (3 parents)
Officer
2015-09-15 ~ dissolvedIIF 62 - director → ME
25
Chichester House, 2 Chichester Street, Rochdale, United KingdomDissolved corporate (2 parents)
Officer
2022-06-20 ~ dissolvedIIF 10 - llp-designated-member → ME
Person with significant control
2022-06-20 ~ dissolvedIIF 152 - Right to appoint or remove members → OE
26
BLACKBRIDGE FORENSICS LLP - 2013-09-16
MANWOR RECOVERY AUDIT SERVICES LLP - 2013-07-22
The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2014-05-01 ~ dissolvedIIF 14 - llp-designated-member → ME
27
4th Floor, The Chancery, 58 Spring Gardens, Manchester, EnglandDissolved corporate (2 parents)
Officer
2014-04-17 ~ dissolvedIIF 7 - llp-designated-member → ME
28
The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Officer
2014-07-09 ~ dissolvedIIF 50 - director → ME
29
CHANCERY W M LIMITED - 2014-03-27
The Old County Police Station Newhey Road, Milnrow, Rochdale, LancashireDissolved corporate (3 parents)
Officer
2014-09-01 ~ dissolvedIIF 22 - director → ME
30
Chichester House, 2 Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (2 parents, 1 offspring)
Equity (Company account)
200 GBP2022-06-30
Officer
2017-06-21 ~ dissolvedIIF 129 - director → ME
Person with significant control
2017-06-21 ~ dissolvedIIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 167 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 167 - Right to appoint or remove directors → OE
31
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2023-01-27 ~ dissolvedIIF 73 - llp-designated-member → ME
Person with significant control
2023-01-27 ~ dissolvedIIF 176 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 176 - Right to appoint or remove members → OE
32
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2021-06-11 ~ dissolvedIIF 123 - director → ME
Person with significant control
2021-06-11 ~ dissolvedIIF 196 - Ownership of shares – 75% or more → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Right to appoint or remove directors → OE
33
CCM RESOURCING LTD - 2019-05-14
INSPIRE WONDER LTD - 2019-03-30
CCM RESOURCING LIMITED - 2019-02-25
CCM ACCOUNTANTS & TAXATION ADVISERS LIMITED - 2016-12-28
CHANCERY ACCOUNTS (STOCKPORT) LIMITED - 2016-05-23
Chichester House, Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Equity (Company account)
436 GBP2019-04-30
Person with significant control
2018-03-05 ~ dissolvedIIF 170 - Right to appoint or remove directors → OE
34
Chichester House, Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (3 parents)
Officer
2017-02-09 ~ dissolvedIIF 36 - director → ME
35
ZABUTON009 LTD - 2024-06-21
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (3 parents)
Person with significant control
2023-11-14 ~ nowIIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
36
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2019-08-30 ~ dissolvedIIF 126 - director → ME
Person with significant control
2019-08-30 ~ dissolvedIIF 202 - Ownership of shares – 75% or more → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Right to appoint or remove directors → OE
37
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2016-02-03 ~ dissolvedIIF 15 - llp-designated-member → ME
38
TEAM CCM LTD - 2020-07-22
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Equity (Company account)
200 GBP2021-04-30
Person with significant control
2019-04-11 ~ dissolvedIIF 193 - Ownership of shares – More than 50% but less than 75% → OE
IIF 193 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 193 - Right to appoint or remove directors → OE
39
The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2014-07-08 ~ dissolvedIIF 48 - director → ME
40
ZABUTON007 LTD - 2024-06-12
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2023-11-14 ~ nowIIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
41
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-02-29
Officer
2019-02-26 ~ nowIIF 91 - director → ME
Person with significant control
2019-02-26 ~ nowIIF 195 - Ownership of shares – 75% or more → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
42
17a Taunton Lane, Coulsdon, SurreyCorporate (1 parent)
Equity (Company account)
3,436 GBP2024-03-31
Officer
2014-08-06 ~ nowIIF 209 - director → ME
Person with significant control
2016-08-06 ~ nowIIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 191 - Right to appoint or remove directors as a member of a firm → OE
IIF 191 - Has significant influence or control → OE
IIF 191 - Has significant influence or control over the trustees of a trust → OE
IIF 191 - Has significant influence or control as a member of a firm → OE
43
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (2 parents)
Equity (Company account)
-1,842 GBP2023-12-31
Officer
2022-12-12 ~ nowIIF 54 - director → ME
Person with significant control
2022-12-12 ~ nowIIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Right to appoint or remove directors → OE
44
CARTER COLLINS, MYER & COMPANY LIMITED - 2023-06-22
CCM FINANCIAL PLANNING LTD - 2021-02-22
NATIONWIDE WILL STORAGE LTD - 2021-02-16
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (5 parents, 1 offspring)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2019-07-10 ~ nowIIF 106 - director → ME
Person with significant control
2019-07-10 ~ nowIIF 208 - Right to appoint or remove directors → OE
45
EC LOCAL MEETINGS ROCHDALE LTD - 2021-07-21
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2021-06-15 ~ dissolvedIIF 94 - director → ME
Person with significant control
2021-06-15 ~ dissolvedIIF 198 - Ownership of shares – 75% or more → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Right to appoint or remove directors → OE
46
Chichester House, Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (1 parent)
Officer
2016-09-20 ~ dissolvedIIF 60 - director → ME
Person with significant control
2016-09-20 ~ dissolvedIIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
47
CCM GREEN & CO LTD - 2022-07-14
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Officer
2021-07-15 ~ dissolvedIIF 52 - director → ME
48
MOTOVALET LTD - 2021-04-13
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2020-10-09 ~ dissolvedIIF 92 - director → ME
Person with significant control
2020-10-09 ~ dissolvedIIF 206 - Right to appoint or remove directors → OE
49
FIDINDA LIMITED - 2019-07-02
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Person with significant control
2019-06-14 ~ dissolvedIIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
50
ZABUTON008 LTD - 2024-06-20
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2023-11-14 ~ nowIIF 159 - Ownership of shares – 75% or more → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Right to appoint or remove directors → OE
51
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (3 parents)
Person with significant control
2018-06-29 ~ dissolvedIIF 205 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 205 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Officer
2020-01-31 ~ dissolvedIIF 117 - director → ME
Person with significant control
2020-01-31 ~ dissolvedIIF 204 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 204 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 204 - Right to appoint or remove directors → OE
53
ZABUTON 011 LTD - 2024-06-28
Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United KingdomCorporate (3 parents)
Equity (Company account)
1 GBP2024-05-31
Person with significant control
2023-11-14 ~ nowIIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Right to appoint or remove directors → OE
54
ZABUTON005 LTD - 2024-05-25
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (2 parents)
Person with significant control
2023-11-14 ~ nowIIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
55
ZABUTON013 LTD - 2024-07-22
The Ashley, Stanley Road, Knutsford, Cheshire, United KingdomCorporate (4 parents)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-11-17 ~ nowIIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
56
SANJURO MARKETING LTD - 2020-01-31
SANJURO ENTERPRISES LIMITED - 2019-12-02
Chichester House, 2 Chichester Street, Rochdale, United KingdomCorporate (1 parent)
Equity (Company account)
100 GBP2024-06-30
Officer
2016-06-13 ~ nowIIF 59 - director → ME
Person with significant control
2017-06-12 ~ nowIIF 148 - Ownership of shares – 75% or more → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
57
CCM WARD GROVER LIMITED - 2019-05-01
Chichester House, 2 Chichester Street, Rochdale, Lancashire, United KingdomDissolved corporate (2 parents)
Equity (Company account)
0 GBP2019-02-28
Person with significant control
2016-08-26 ~ dissolvedIIF 178 - Ownership of shares – More than 50% but less than 75% → OE
IIF 178 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Has significant influence or control → OE
58
CCM BIRKETT TOMLINSON LIMITED - 2024-01-05
CCM COLNE LIMITED - 2023-09-30
Office 9 Stone Cross House Doncaster Road, Kirk Sandall, DoncasterDissolved corporate (2 parents)
Officer
2023-06-19 ~ dissolvedIIF 86 - director → ME
Person with significant control
2023-06-19 ~ dissolvedIIF 162 - Ownership of shares – 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
59
Chichester House, 2 Chiichester Street, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Officer
2020-06-05 ~ dissolvedIIF 89 - director → ME
Person with significant control
2020-06-05 ~ dissolvedIIF 207 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 207 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 207 - Right to appoint or remove directors → OE
60
The Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Officer
2014-07-09 ~ dissolvedIIF 46 - director → ME
61
C/o Absolute Recovery, Unit 2 Railway Court Ten Pound Walk, DoncasterDissolved corporate (3 parents)
Officer
2020-07-23 ~ dissolvedIIF 85 - director → ME
Person with significant control
2020-07-23 ~ dissolvedIIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Right to appoint or remove directors → OE
62
GUERRILLA PUBLICATIONS LLP - 2021-11-05
SOAK BEAN LLP - 2020-04-15
TRANSWORLD CAPITAL LLP - 2016-07-16
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (4 parents)
Net Assets/Liabilities (Company account)
106,535 GBP2024-03-31
Officer
2013-10-17 ~ nowIIF 75 - llp-designated-member → ME
Person with significant control
2016-04-06 ~ nowIIF 138 - Right to appoint or remove members → OE
63
DMH MANAGEMENT (ROCHDALE) LIMITED - 2024-11-15
Chichester House, 2 Chichester Street, Rochdale, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-05-10 ~ nowIIF 87 - director → ME
Person with significant control
2023-05-10 ~ nowIIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
64
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-04-30
Officer
2020-04-21 ~ dissolvedIIF 99 - director → ME
Person with significant control
2020-04-21 ~ dissolvedIIF 197 - Ownership of shares – 75% or more → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Right to appoint or remove directors → OE
65
247 MARKETING LIMITED - 2014-10-06
247 ACCOUNTS PLUS LIMITED - 2014-05-06
4th Floor The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, United KingdomDissolved corporate (2 parents)
Officer
2014-11-18 ~ dissolvedIIF 19 - director → ME
66
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2022-07-31
Officer
2019-07-24 ~ dissolvedIIF 114 - director → ME
Person with significant control
2019-07-24 ~ dissolvedIIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
67
ZABUTON012 LTD - 2024-07-11
Chichester House, 2 Chichester Street, Rochdale, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
1 GBP2024-06-30
Person with significant control
2023-11-16 ~ nowIIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
68
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandDissolved corporate (2 parents)
Officer
2022-04-07 ~ dissolvedIIF 51 - director → ME
69
Chichester House, 2 Chichester Street, Rochdale, Lancashire, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2023-11-14 ~ nowIIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Right to appoint or remove directors → OE