West Didsbury
Manchester
M20 2PA
Director Name | Janet Bellis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(102 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | James Robert Edgar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Mr Gerald Horner |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2005(104 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Thomas William Platt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2006(105 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Dawn Florence Bacchus |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(107 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Stella Gill |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2008(107 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Pamela Maxwell Siddons |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Mr Robert Graham Mitchell |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(111 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Mr Ian Findlay |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(117 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Beryl Anne Bell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1994) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Higson Avenue Manchester Lancashire M21 9FW |
Director Name | Roy Kenneth Croasdale |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Retired |
Correspondence Address | 24 Winchester Road Salford Lancashire M6 8PG |
Director Name | Kenneth Crawshaw |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Garagist |
Correspondence Address | 8 Cranmer Road Manchester Lancashire M20 6AW |
Director Name | Carol Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1995) |
Role | Sales Manager |
Correspondence Address | 12 Whiteoak Court Fallowfield Manchester M14 6UA |
Director Name | Carol Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1995) |
Role | Sales Manager |
Correspondence Address | 12 Whiteoak Court Fallowfield Manchester M14 6UA |
Director Name | John Crossley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 June 1992) |
Role | Clerk |
Correspondence Address | 1 Piper Hill Avenue Northenden Manchester Lancashire M22 4DZ |
Director Name | Ralph Arthur Bell |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1994) |
Role | Retired Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Higson Avenue Manchester Lancashire M21 9FW |
Director Name | Ralph Arthur Bell |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1994) |
Role | Retired Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Higson Avenue Manchester Lancashire M21 9FW |
Director Name | Janet Bellis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 November 1994) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Manchester Lancashire M21 7QQ |
Director Name | James Robert Edgar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linksway Stockport Cheshire SK8 4LA |
Director Name | James Robert Edgar |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1995) |
Role | College Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linksway Stockport Cheshire SK8 4LA |
Director Name | John Crossley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 1997) |
Role | Clerk |
Correspondence Address | 7 Greno View Hood Green Barnsley South Yorkshire S75 3HG |
Director Name | John Crossley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 1997) |
Role | Clerk |
Correspondence Address | 7 Greno View Hood Green Barnsley South Yorkshire S75 3HG |
Director Name | Roy Kenneth Croasdale |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 1997) |
Role | Retired |
Correspondence Address | 1 Lancaster Lodge Lancaster Road Manchester Lancashire M6 8NA |
Director Name | Mr John Alan Bellis |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Mr John Alan Bellis |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(96 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 2000) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Roy Kenneth Croasdale |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(97 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2001) |
Role | Retired |
Correspondence Address | 1 Lancaster Lodge Lancaster Road Salford M6 8NA |
Director Name | Beryl Anne Bell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Higson Avenue Manchester Lancashire M21 9FW |
Director Name | Janet Bellis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Manchester Lancashire M21 7QQ |
Director Name | Ralph Arthur Bell |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Higson Avenue Manchester Lancashire M21 9FW |
Director Name | Bernard Anselm Coan |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(99 years after company formation) |
Appointment Duration | 3 years (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 31 Harefield Drive Didsbury Manchester Lancashire M20 2SZ |
Director Name | Carol Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(99 years after company formation) |
Appointment Duration | 3 years (resigned 04 December 2003) |
Role | Sales Manager |
Correspondence Address | 29 The Maples Warford Park Faulkners Lane Great Warford Cheshire WA16 7RW |
Director Name | Mr John Alan Bellis |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Macefin Avenue Chorlton Manchester Lancashire M21 7QQ |
Director Name | Roy Kenneth Croasdale |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(101 years after company formation) |
Appointment Duration | 3 years (resigned 08 December 2005) |
Role | Retired |
Correspondence Address | 1 Lancaster Lodge Lancaster Road Salford M6 8NA |
Director Name | Beryl Anne Bell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(104 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Website | thealbertclub.co.uk |
---|---|
Telephone | 0131 2327165 |
Telephone region | Edinburgh |
Registered Address | 39-41 Old Lansdowne Road West Didsbury Manchester M20 2PA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
226 at £5 | Old Lansdowne Nominees 86.26% Ordinary B |
---|---|
- | OTHER 6.49% - |
1 at £5 | Bernard Anselm Coan 0.38% Ordinary B |
1 at £5 | Brian Hadley 0.38% Ordinary A |
1 at £5 | Carol Brown 0.38% Ordinary A |
1 at £5 | Dawn Florence Bacchus 0.38% Ordinary A |
1 at £5 | Gerald Horner 0.38% Ordinary A |
1 at £5 | Graham Alfred Gilman 0.38% Ordinary B |
1 at £5 | Gregory Hirst 0.38% Ordinary B |
1 at £5 | James Robert Edgar 0.38% Ordinary A |
1 at £5 | Janet Bellis 0.38% Ordinary A |
1 at £5 | Joan Crawshaw 0.38% Ordinary A |
1 at £5 | John Alan Bellis 0.38% Ordinary A |
1 at £5 | John Crossley 0.38% Ordinary A |
1 at £5 | Joseph Roderick Irvine 0.38% Ordinary A |
1 at £5 | Ralph Arthur Bell 0.38% Ordinary A |
1 at £5 | Richard William Thomas Gillison 0.38% Ordinary B |
1 at £5 | Roy Kenneth Croasdale 0.38% Ordinary B |
1 at £5 | Stella Gill 0.38% Ordinary A |
1 at £5 | Steven Geoffrey Holdship 0.38% Ordinary B |
1 at £5 | Timothy Peter Churchill Crawshaw 0.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,857 |
Current Liabilities | £3,266 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (8 months from now) |
13 May 1996 | Delivered on: 15 May 1996 Satisfied on: 6 October 2009 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £53,004.50 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge all that land at 39/41 lansdowne the albert bowling club limited togetehr with the buildings erected thereon. By way of assignment, all and every the fixtures and fittings which are or shall at any time during the continuation of the security by ein or any part or parts of the mortgage premises (not being personal chattels within the bill of sale act). The goodwill of the borrower's business carried on by the borrower at the premises and the benefit of the justices licence. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 October 1990 | Delivered on: 3 October 1990 Satisfied on: 6 October 2009 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £40,00.00 and all other monies due or to become due from the company to the chargee including moneys due for goods sold and delivered and any other moneys that may become owing by the company to scottish & newcastle breweries PLC on account current or stated for goods supplied or otherwise. Particulars: The albert bowling club 39/41 old lansdowne road west didsbury manchester. And to goodwill, fixtures and fittings and the benefit of the licence, a floating charge over all its undertaking whatsoever and wheresoever both present and future. Fully Satisfied |
14 March 1979 | Delivered on: 26 March 1979 Satisfied on: 8 May 1996 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Further charge Secured details: £4,575, and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: 39/41 lansdowne road, west didsbury, manchester known as the albert bowling club. Fully Satisfied |
23 August 1973 | Delivered on: 28 August 1973 Satisfied on: 8 May 1996 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Legal charge Secured details: For securing £6,750 and all other monies due or to become due. Particulars: 39/41 old lansdowne rd west didsbury manchester as known as the albert club. (Owned by albert bowling club limited). Fully Satisfied |
10 November 1972 | Delivered on: 14 November 1972 Satisfied on: 8 May 1996 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Charge Secured details: For securing £6,000 and other monies due etc. Particulars: 39/41 old landsdowne road, west didsbury manchester known as the premisesof the albert club. Fully Satisfied |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
24 May 2020 | Confirmation statement made on 23 May 2020 with updates (6 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 July 2019 | Appointment of Mr Ian Findlay as a director on 25 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (7 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Termination of appointment of John Alan Bellis as a director on 27 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 23 May 2018 with updates (8 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 November 2014 | Memorandum and Articles of Association (14 pages) |
25 November 2014 | Memorandum and Articles of Association (14 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Second filing of AP01 previously delivered to Companies House
|
25 June 2014 | Second filing of AP01 previously delivered to Companies House
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (15 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (15 pages) |
9 January 2013 | Appointment of Mr Robert Graham Mitchell as a director (2 pages) |
9 January 2013 | Appointment of Mr Robert Graham Mitchell as a director (2 pages) |
8 January 2013 | Termination of appointment of Ralph Bell as a director (1 page) |
8 January 2013 | Termination of appointment of Ralph Bell as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (15 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (35 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (35 pages) |
1 November 2010 | Appointment of Pamela Maxwell Siddons as a director
|
1 November 2010 | Appointment of Pamela Maxwell Siddons as a director
|
29 October 2010 | Termination of appointment of Beryl Bell as a director (1 page) |
29 October 2010 | Termination of appointment of Beryl Bell as a director (1 page) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2010 | Change of share class name or designation (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (92 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (92 pages) |
14 June 2010 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Janet Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Janet Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stella Gill on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Thomas William Platt on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Thomas William Platt on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gerald Horner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Gerald Horner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stella Gill on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Robert Edgar on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Robert Edgar on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Gerald Horner on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for James Robert Edgar on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Janet Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Thomas William Platt on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Stella Gill on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages) |
12 June 2010 | Termination of appointment of Brian Hadley as a director (1 page) |
12 June 2010 | Termination of appointment of Brian Hadley as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 October 2009 | Director's details changed for Gerald Horner on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Janet Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Stella Gill on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2009 | Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 October 2009 | Director's details changed for Janet Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Thomas William Platt on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for James Robert Edgar on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Stella Gill on 1 October 2009 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2009 | Director's details changed for Gerald Horner on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for James Robert Edgar on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Thomas William Platt on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Janet Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for James Robert Edgar on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Thomas William Platt on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Gerald Horner on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Stella Gill on 1 October 2009 (3 pages) |
7 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2009 | Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages) |
16 June 2009 | Return made up to 23/05/09; change of members (9 pages) |
16 June 2009 | Return made up to 23/05/09; change of members (9 pages) |
22 December 2008 | Director appointed stella gill (2 pages) |
22 December 2008 | Director appointed stella gill (2 pages) |
22 December 2008 | Director appointed dawn florence bacchus (2 pages) |
22 December 2008 | Director appointed dawn florence bacchus (2 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 23/05/08; no change of members (10 pages) |
17 June 2008 | Return made up to 23/05/08; no change of members (10 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (14 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (14 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 June 2006 | Return made up to 23/05/06; change of members (12 pages) |
22 June 2006 | Return made up to 23/05/06; change of members (12 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Return made up to 23/05/05; no change of members
|
17 June 2005 | Return made up to 23/05/05; no change of members
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 July 2004 | Return made up to 23/05/04; full list of members
|
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 23/05/04; full list of members
|
24 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 June 2003 | Return made up to 23/05/03; no change of members
|
26 June 2003 | Return made up to 23/05/03; no change of members
|
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Return made up to 23/05/02; change of members
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 23/05/02; change of members
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 July 2001 | Return made up to 23/05/01; full list of members (11 pages) |
19 July 2001 | Return made up to 23/05/01; full list of members (11 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 June 2000 | Return made up to 23/05/00; no change of members
|
19 June 2000 | Return made up to 23/05/00; no change of members
|
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
23 June 1999 | Return made up to 23/05/99; no change of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Return made up to 23/05/98; full list of members (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
28 June 1997 | Return made up to 23/05/97; no change of members (6 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 23/05/95; full list of members
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 23/05/95; full list of members
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
18 June 1992 | Return made up to 23/05/92; full list of members (30 pages) |
23 May 1990 | Return made up to 26/07/89; full list of members (6 pages) |
10 June 1986 | Return made up to 15/05/86; full list of members (26 pages) |
13 December 1901 | Incorporation (7 pages) |
13 December 1901 | Incorporation (7 pages) |