Greg's Buildings
Manchester
M2 4DU
Director Name | Jonathan Nicholas Hassall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2003(102 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Director Name | Mr Richard John Moore |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Director Name | Mr Michael Wilkinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Director Name | Mr Geoffrey Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 November 2012(110 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Secretary Name | Michael Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Director Name | Mr Wayne Nathan Goldstein |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Greg's Buildings Ground Floor 1 Booth Street Manchester M2 4DU |
Director Name | Ms Abigail Claire Holt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
Director Name | Thomas Brendan Hegarty |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Barrister |
Correspondence Address | 18 Clifton Park Road Stockport Cheshire SK2 6LA |
Director Name | Denovan Godfrey Nowell |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 1997) |
Role | Barrister |
Correspondence Address | High Bank 58 Manchester Road Wilmslow Cheshire SK9 2JY |
Director Name | Roger William Obrien |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2002) |
Role | Solicitor |
Correspondence Address | High Field Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Mr Garth Lindrup |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 May 2001) |
Role | Solicitor |
Correspondence Address | 61 Stamford Road Bowdon Altrincham Cheshire WA14 2JN |
Director Name | His Honour Judge Philip Michael Kershaw |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 1993) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Whins Close Sarden Blackburn Lancashire BT6 9HP Northern Ireland |
Director Name | Digby Charles Jess |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Barrister |
Correspondence Address | 26 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Director Name | Mr David John Higginson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodhead Drive Hale Altrincham Cheshire WA15 9LG |
Director Name | Richard William Hayes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 April 2004) |
Role | Solicitor |
Correspondence Address | Lower Courses Farm Crossings Road Chapel En Le Frith High Peak Derbyshire SK23 9RX |
Director Name | Ellis Fletcher |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 1997) |
Role | Solicitor |
Correspondence Address | 38 Moor Lane Salford Lancashire M7 3PZ |
Director Name | Anthony John Elleray |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 November 2002) |
Role | Barrister |
Correspondence Address | Heath House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | James Scott Cochrane |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Solicitor |
Correspondence Address | Norbury Cottage Norbury Hollow Road Hazel Grove Stockport Cheshire SK7 6NE |
Director Name | Peter David Buckley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 1996) |
Role | Barrister |
Correspondence Address | 6 Parklands Way Poynton Stockport Cheshire SK12 1AJ |
Secretary Name | Richard William Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | Lower Courses Farm Crossings Road Chapel En Le Frith High Peak Derbyshire SK23 9RX |
Director Name | Miss Paula Ulander Laing |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1996) |
Role | Barrister |
Correspondence Address | 3 Mereston Drive East Didsbury Manchester M20 5NT |
Director Name | Timothy Richard Kendal |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(92 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 1995) |
Role | Solicitor |
Correspondence Address | Bank Top Farm Hollin Lane Sutton Macclesfield Cheshire SK11 0HR |
Director Name | Geoffrey James Pass |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 1996) |
Role | Barrister |
Correspondence Address | 48 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DX |
Director Name | Mr Peter Mark Cawson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 2002) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Eskdale Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Mr Philip Gordon Atkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Norwood Avenue Didsbury Manchester Lancashire M20 6EX |
Director Name | Warren Nigel Potts |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2001) |
Role | Barrister |
Correspondence Address | 3 Old Cottage Close Worsley Manchester M28 1UN |
Secretary Name | Peter Winston Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2001) |
Role | Queens Council |
Correspondence Address | Lacey Oaks 25 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Peter Antony Reginald Brown Marsden |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 April 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Acrefield Avenue Heaton Moor Stockport Cheshire SK4 4BB |
Director Name | Peter David Hodson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 October 2006) |
Role | Barrister |
Correspondence Address | 9 Glengarth Drive Lostock Bolton BL1 5XE |
Secretary Name | Peter Antony Reginald Brown Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Acrefield Avenue Heaton Moor Stockport Cheshire SK4 4BB |
Director Name | David Niaz Mohyuddin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(102 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 October 2009) |
Role | Barrister |
Correspondence Address | Apartment 4 91 Liverpool Road Manchester M3 4JN |
Director Name | David Gilchrist |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(102 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 September 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 62 Ashfield Road Altrincham Cheshire WA15 9QN |
Director Name | Richard Donald Oughton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(102 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 December 2020) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Monks Cottage 5 Manor Road Eastham Wirral Merseyside CH62 8BW Wales |
Director Name | Ms Kim Susanne Neal |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2010) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rectory Road Crumpsall Manchester M8 5EA |
Website | manchester-law-library.co.uk |
---|---|
Telephone | 0161 2366312 |
Telephone region | Manchester |
Registered Address | Ground Floor 1 Booth Street Greg's Buildings Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£136,336 |
Current Liabilities | £233,092 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
29 January 1999 | Delivered on: 4 February 1999 Satisfied on: 4 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 14 kennedy street manchester M2 4BY. Fully Satisfied |
---|---|
30 June 1972 | Delivered on: 13 July 1972 Satisfied on: 19 January 2000 Persons entitled: Refuge Assurance Co LTD Classification: Further charge Secured details: 4,500. Particulars: 14 kennedy LTD manchester. Fully Satisfied |
4 November 1942 | Delivered on: 16 November 1942 Satisfied on: 19 January 2000 Persons entitled: Refuge Assurance Co LTD Classification: Further charge Secured details: £500 with interest at rate 4.50 per annum. Particulars: 14 kennedy LTD manchester. Fully Satisfied |
20 May 1924 | Delivered on: 6 June 1924 Satisfied on: 19 January 2000 Persons entitled: Refuge Assurance Co LTD Classification: Transfer of mortgage supplemental to mortgage of 17/12/1884 and subsequent transfers thereof 10/05/1887, 05/09/1897, 10/08/1909 respectively Secured details: Sterling pounds 5000. Particulars: Plot of land & buildings thereon in kennedy street, & bow lane,manchester. Fully Satisfied |
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 December 2015 | Director's details changed for Jonathan Nicholas Hassall on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Richard John Moore on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Michael Wilkinson on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for James Francis Stewart Preece on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Michael Wilkinson on 3 December 2015 (2 pages) |
3 December 2015 | Registered office address changed from 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW England to 1st Floor Onward Buildings 207 Deansgate Manchester M3 3NW on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 19 October 2015 no member list (9 pages) |
3 December 2015 | Registered office address changed from 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW England to 1st Floor Onward Buildings 207 Deansgate Manchester M3 3NW on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Jonathan Nicholas Hassall on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for James Francis Stewart Preece on 3 December 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Michael Wilkinson on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Geoffrey Smith on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Geoffrey Smith on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Richard John Moore on 3 December 2015 (2 pages) |
3 December 2015 | Secretary's details changed for Michael Wilkinson on 3 December 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Registered office address changed from The Law Library 14 Kennedy St Manchester M2 4BY to 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from The Law Library 14 Kennedy St Manchester M2 4BY to 1st Floor Onwards Buildings 207 Deansgate Manchester M3 3NW on 6 August 2015 (1 page) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
27 October 2014 | Annual return made up to 19 October 2014 no member list (7 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
12 June 2014 | Appointment of Michael Wilkinson as a secretary (3 pages) |
7 June 2014 | Termination of appointment of Peter Marsden as a secretary (2 pages) |
7 June 2014 | Termination of appointment of Peter Marsden as a director (2 pages) |
6 December 2013 | Director's details changed for James Francis Stewart Preece on 20 October 2013 (2 pages) |
6 December 2013 | Annual return made up to 19 October 2013 no member list (9 pages) |
4 December 2013 | Termination of appointment of Geraint Wheatley as a director (1 page) |
4 December 2013 | Director's details changed for Jonathan Nicholas Hassall on 30 November 2013 (2 pages) |
4 December 2013 | Appointment of Mr Geoffrey Smith as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 19 October 2012 no member list (10 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 31 October 2011 no member list (10 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Termination of appointment of Kim Neal as a director (1 page) |
3 February 2011 | Annual return made up to 31 October 2010 no member list (11 pages) |
2 February 2011 | Appointment of Geraint Rhys Wheatley as a director (3 pages) |
26 January 2011 | Appointment of Mr Michael Wilkinson as a director (3 pages) |
26 January 2011 | Appointment of Mr Richard John Moore as a director (3 pages) |
13 December 2010 | Termination of appointment of Kim Neal as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Termination of appointment of Ruth Stockley as a director (2 pages) |
15 December 2009 | Director's details changed for Richard Donald Oughton on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages) |
15 December 2009 | Director's details changed for James Francis Stewart Preece on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for David Gilchrist on 31 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Jonathan Nicholas Hassall on 31 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 31 October 2009 no member list (5 pages) |
11 December 2009 | Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Ms Kim Neal on 21 October 2009 (2 pages) |
9 December 2009 | Appointment of Ms Kim Neal as a director (2 pages) |
8 December 2009 | Termination of appointment of Ruth Stockley as a director (1 page) |
4 December 2009 | Termination of appointment of David Mohyuddin as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Annual return made up to 31/10/08 (4 pages) |
16 February 2009 | Director's change of particulars / jonathan hassall / 30/10/2008 (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 December 2007 | Annual return made up to 31/10/07 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 December 2006 | Annual return made up to 31/10/06
|
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 December 2005 | Annual return made up to 31/10/05 (7 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 February 2005 | New director appointed (2 pages) |
30 November 2004 | Annual return made up to 31/10/04 (7 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Memorandum and Articles of Association (9 pages) |
11 November 2003 | Annual return made up to 31/10/03 (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
29 November 2002 | Annual return made up to 31/10/02 (8 pages) |
29 November 2002 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 November 2001 | Annual return made up to 31/10/01
|
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
27 November 2000 | Annual return made up to 31/10/00
|
26 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1999 | Annual return made up to 31/10/99 (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Annual return made up to 31/10/98
|
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 March 1998 | Auditor's resignation (1 page) |
3 December 1997 | Annual return made up to 31/10/97
|
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 January 1997 | Director resigned (1 page) |
5 December 1996 | Annual return made up to 31/10/96 (12 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 July 1996 | New secretary appointed;new director appointed (2 pages) |
12 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 November 1995 | Annual return made up to 31/10/95 (22 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Memorandum and Articles of Association (30 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 June 1995 | Return made up to 31/10/94; amending return (26 pages) |