Eccles
Manchester
M30 9NE
Director Name | Mr Steven Redhead |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 54 Trevor Road Eccles Manchester |
Secretary Name | Mr Stephen Redhead |
---|---|
Status | Current |
Appointed | 03 December 2013(112 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
Director Name | Mrs Norma Redhead |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Part Time Secretary |
Country of Residence | England |
Correspondence Address | 54 Trevor Road Eccles Manchester M30 8BB |
Director Name | Mr Wayne Parish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2017(115 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Road Eccles Manchester M30 9JJ |
Director Name | Mr Ray Hughes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2020(118 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Wilham Avenue Eccles Manchester M30 0QL |
Director Name | Mrs Helen Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 August 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
Director Name | Mr Andrew Shaw |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 95 Houghton Lane Swinton Manchester M27 0BE |
Director Name | Mr Tony Morris |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 15 15 Greenfield Avenue Peel Green Manchester M30 7LD |
Director Name | Malcolm Jackson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(90 years after company formation) |
Appointment Duration | 6 years (resigned 02 December 1997) |
Role | Retired Police Officer |
Correspondence Address | 11 Mistral Court Cavendish Road Eccles Manchester M30 9JB |
Director Name | Harold Boardman |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 December 1999) |
Role | General Manager |
Correspondence Address | 12 Welbeck Road Eccles Manchester Lancashire M30 9EH |
Director Name | David Ian Harvey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Head Of Computer Operations |
Correspondence Address | 31 Pine Grove Monton Eccles Manchester M30 9JP |
Director Name | Mr David Hall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 1994) |
Role | Butchers Outfitter |
Country of Residence | England |
Correspondence Address | 24 Park Road Eccles Manchester Lancashire M30 9JJ |
Director Name | Brian Gollaglee |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 22 July 2010) |
Role | Retired |
Correspondence Address | 23 Hawthorn Avenue Eccles Manchester Lancashire M30 9NE |
Secretary Name | David Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(90 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | 31 Pine Grove Monton Eccles Manchester M30 9JP |
Director Name | Colin James Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1995) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hawthorn Avenue Monton Eccles Manchester M30 9JT |
Director Name | Leon Booth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 12 June 1995) |
Role | Retired Sales Consultant |
Correspondence Address | 15 Weylands Grove Salford Manchester M6 7WX |
Director Name | Peter Brierley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(93 years after company formation) |
Appointment Duration | 4 months (resigned 11 April 1995) |
Role | Installation Manager Kitchens |
Correspondence Address | 34 Scott Road Lowton Warrington WA3 2HH |
Secretary Name | Arthur Newton Swithenbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(93 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1999) |
Role | Common Law Investigator |
Correspondence Address | 32 Ellesmere Road Eccles Manchester M30 9JH |
Director Name | Thomas Edward Hibbert |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 December 1999) |
Role | Retired |
Correspondence Address | 7 Hawthorn Avenue Eccles Manchester Lancashire M30 9NE |
Director Name | David Ian Harvey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(96 years after company formation) |
Appointment Duration | 9 years (resigned 05 December 2006) |
Role | Retired |
Correspondence Address | 31 Pine Grove Monton Eccles Manchester M30 9JP |
Secretary Name | Jack Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 January 2010) |
Role | Retired |
Correspondence Address | 16 Rutland Road Eccles Manchester M30 9FA |
Director Name | Frank Roger Flitcroft |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(98 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | 40 Goldsworthy Road Urmston Manchester Lancashire M41 8US |
Director Name | Valerie Flitcroft |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(98 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 40 Goldsworthy Road Flixton Manchester M41 8US |
Director Name | Mr Leonard Keith Brumby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Half Edge Lane Eccles Manchester M30 9AY |
Director Name | Andrea Joan Fletcher |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2010) |
Role | Accountant |
Correspondence Address | Apartment 12 Fairhope Court 3 Fairhope Avenue Salford Lancashire M6 8AZ |
Director Name | Nicholas John Aylmer Brewin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(107 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 07 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandwich Road Eccles Gtr Manchester M30 9DX |
Secretary Name | Nicholas John Aylmer-Brewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | 16 Sandwich Road Eccles Greater Manchester M30 9DX |
Director Name | Colin James Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monton Bowling Club Limited Hawthorn Avenue Eccles Manchester M30 9NE |
Director Name | Mr Jens Bollerod |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(110 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Monton Road Eccles Manchester M30 9GS |
Director Name | Mr David Handley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2013(112 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 January 2020) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
Director Name | Mr Norman Richard Bagshaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2013(112 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
Director Name | Mrs Jacqueline Bagshaw |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2014(112 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
Director Name | Mr Simon Ellam |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 86 Rocky Lane Eccles Manchester M30 9LY |
Telephone | 0161 7894952 |
---|---|
Telephone region | Manchester |
Registered Address | Hawthorn Avenue Monton Eccles Manchester M30 9NE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £59,798 |
Cash | £35,814 |
Current Liabilities | £4,253 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
18 September 1965 | Delivered on: 7 October 1965 Satisfied on: 4 February 2014 Persons entitled: M J Designs LTD Classification: Mortgage Secured details: £3006. Particulars: Land & buildings in hawthorn ave monton, lancs. Fully Satisfied |
---|
12 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Simon Ellam as a director on 26 October 2022 (1 page) |
5 August 2022 | Appointment of Mr Tony Morris as a director on 26 July 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
3 August 2022 | Appointment of Mr Andrew Shaw as a director on 21 July 2022 (2 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
11 May 2021 | Appointment of Mr Simon Ellam as a director on 9 March 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
27 November 2020 | Termination of appointment of Norman Richard Bagshaw as a director on 4 November 2020 (1 page) |
1 September 2020 | Appointment of Mrs Helen Hughes as a director on 25 August 2020 (2 pages) |
24 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
24 January 2020 | Appointment of Mr Ray Hughes as a director on 22 January 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
22 January 2020 | Termination of appointment of Jacqueline Bagshaw as a director on 8 January 2020 (1 page) |
22 January 2020 | Termination of appointment of David Handley as a director on 8 January 2020 (1 page) |
28 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Thomas Lawton as a director on 6 December 2017 (1 page) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
24 July 2017 | Appointment of Mr Wayne Parish as a director on 15 January 2017 (2 pages) |
24 July 2017 | Appointment of Mr Wayne Parish as a director on 15 January 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 September 2016 | Appointment of Mrs Norma Redhead as a director on 16 August 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Norma Redhead as a director on 16 August 2016 (2 pages) |
9 February 2016 | Termination of appointment of Alan Morse as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Alan Morse as a director on 31 January 2016 (1 page) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 October 2015 | Termination of appointment of Jeremy Adrian Lawes as a director on 18 August 2015 (1 page) |
29 October 2015 | Termination of appointment of Jeremy Adrian Lawes as a director on 18 August 2015 (1 page) |
6 February 2015 | Memorandum and Articles of Association (4 pages) |
6 February 2015 | Resolutions
|
6 February 2015 | Memorandum and Articles of Association (4 pages) |
6 February 2015 | Resolutions
|
28 January 2015 | Company name changed monton bowling club LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Company name changed monton bowling club LIMITED\certificate issued on 28/01/15
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
6 May 2014 | Appointment of Mr Thomas Lawton as a director (2 pages) |
6 May 2014 | Appointment of Mr Thomas Lawton as a director (2 pages) |
2 May 2014 | Termination of appointment of Peter Wignall as a director (1 page) |
2 May 2014 | Termination of appointment of Peter Wignall as a director (1 page) |
4 March 2014 | Appointment of Mr David Handley as a director (2 pages) |
4 March 2014 | Appointment of Mrs Jacqueline Bagshaw as a director (2 pages) |
4 March 2014 | Appointment of Mrs Jacqueline Bagshaw as a director (2 pages) |
4 March 2014 | Appointment of Mr David Handley as a director (2 pages) |
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | Appointment of Mr Norman Richard Bagshaw as a director (2 pages) |
25 February 2014 | Appointment of Mr Norman Richard Bagshaw as a director (2 pages) |
25 February 2014 | Termination of appointment of Kenneth Ratcliffe as a director (1 page) |
25 February 2014 | Termination of appointment of Kenneth Ratcliffe as a director (1 page) |
14 February 2014 | Termination of appointment of Jens Bollerod as a director (1 page) |
14 February 2014 | Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page) |
14 February 2014 | Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page) |
14 February 2014 | Termination of appointment of Jens Bollerod as a director (1 page) |
4 February 2014 | Satisfaction of charge 1 in full (3 pages) |
4 February 2014 | Satisfaction of charge 1 in full (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 December 2013 | Appointment of Mr Stephen Redhead as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Stephen Redhead as a secretary (2 pages) |
27 August 2013 | Appointment of Mr. Steven Redhead as a director (2 pages) |
27 August 2013 | Appointment of Mr. Steven Redhead as a director (2 pages) |
23 August 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
23 August 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
20 August 2013 | Termination of appointment of Nicholas Aylmer Brewin as a director (1 page) |
20 August 2013 | Termination of appointment of Nicholas Aylmer Brewin as a director (1 page) |
20 August 2013 | Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page) |
20 August 2013 | Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (22 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (22 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (22 pages) |
7 January 2013 | Termination of appointment of Martin Lambert as a director (1 page) |
7 January 2013 | Termination of appointment of Colin Green as a director (1 page) |
7 January 2013 | Termination of appointment of Michele Jackson as a director (1 page) |
7 January 2013 | Termination of appointment of Michele Jackson as a director (1 page) |
7 January 2013 | Termination of appointment of Martin Lambert as a director (1 page) |
7 January 2013 | Appointment of Mr Jens Bollerod as a director (2 pages) |
7 January 2013 | Appointment of Mr Jens Bollerod as a director (2 pages) |
7 January 2013 | Termination of appointment of Colin Green as a director (1 page) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (22 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (22 pages) |
23 January 2012 | Director's details changed for Alan Morse on 10 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Nicholas John Aylmer Brewin on 10 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Alan Morse on 10 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Nicholas John Aylmer Brewin on 10 January 2012 (2 pages) |
17 January 2012 | Appointment of Mr Peter Wignall as a director (2 pages) |
17 January 2012 | Appointment of Mr Peter Wignall as a director (2 pages) |
13 January 2012 | Termination of appointment of Nicola Smith as a director (1 page) |
13 January 2012 | Termination of appointment of Nicola Smith as a director (1 page) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (30 pages) |
1 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (30 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
18 January 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 November 2010 | Appointment of Michele Jackson as a director (3 pages) |
15 November 2010 | Appointment of Michele Jackson as a director (3 pages) |
5 October 2010 | Appointment of Martin Joseph Lambert as a director (3 pages) |
5 October 2010 | Termination of appointment of Colin Morse as a director (2 pages) |
5 October 2010 | Appointment of Colin James Green as a director (3 pages) |
5 October 2010 | Appointment of Jeremy Adrian Lawes as a director (3 pages) |
5 October 2010 | Appointment of Kenneth Ratcliffe as a director (3 pages) |
5 October 2010 | Termination of appointment of Colin Morse as a director (2 pages) |
5 October 2010 | Appointment of Martin Joseph Lambert as a director (3 pages) |
5 October 2010 | Appointment of Colin James Green as a director (3 pages) |
5 October 2010 | Appointment of Jeremy Adrian Lawes as a director (3 pages) |
5 October 2010 | Termination of appointment of Brian Gollaglee as a director (2 pages) |
5 October 2010 | Termination of appointment of William Jones as a director (2 pages) |
5 October 2010 | Appointment of Nicola Smith as a director (3 pages) |
5 October 2010 | Termination of appointment of William Jones as a director (2 pages) |
5 October 2010 | Appointment of Kenneth Ratcliffe as a director (3 pages) |
5 October 2010 | Termination of appointment of Andrea Fletcher as a director (2 pages) |
5 October 2010 | Termination of appointment of Jack Wharton as a director (2 pages) |
5 October 2010 | Termination of appointment of Andrea Fletcher as a director (2 pages) |
5 October 2010 | Appointment of Zbigniew Skurok as a director (3 pages) |
5 October 2010 | Termination of appointment of Jack Wharton as a director (2 pages) |
5 October 2010 | Termination of appointment of Brian Gollaglee as a director (2 pages) |
5 October 2010 | Appointment of Zbigniew Skurok as a director (3 pages) |
5 October 2010 | Appointment of Nicola Smith as a director (3 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
11 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
10 February 2010 | Termination of appointment of Jack Wharton as a secretary (2 pages) |
10 February 2010 | Appointment of Nicholas John Aylmer-Brewin as a secretary (4 pages) |
10 February 2010 | Termination of appointment of Jack Wharton as a secretary (2 pages) |
10 February 2010 | Appointment of Nicholas John Aylmer-Brewin as a secretary (4 pages) |
20 January 2010 | Appointment of Nicholas John Aylmer-Brewin as a secretary (6 pages) |
20 January 2010 | Appointment of Nicholas John Aylmer-Brewin as a secretary (6 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (28 pages) |
20 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (28 pages) |
29 May 2009 | Director appointed nicholas john aylmer brewin (2 pages) |
29 May 2009 | Director appointed nicholas john aylmer brewin (2 pages) |
13 February 2009 | Appointment terminated director frank flitcroft (1 page) |
13 February 2009 | Appointment terminated director edward walker (1 page) |
13 February 2009 | Appointment terminated director frank flitcroft (1 page) |
13 February 2009 | Appointment terminated director edward walker (1 page) |
13 February 2009 | Return made up to 19/12/08; full list of members (10 pages) |
13 February 2009 | Appointment terminated director peter wignall (1 page) |
13 February 2009 | Appointment terminated director peter wignall (1 page) |
13 February 2009 | Return made up to 19/12/08; full list of members (10 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
5 November 2008 | Director appointed peter william wignall (2 pages) |
5 November 2008 | Director appointed peter william wignall (2 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members
|
11 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 January 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members
|
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 19/12/06; full list of members
|
8 January 2007 | Return made up to 19/12/06; full list of members
|
8 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
8 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members (15 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members (15 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
25 January 2005 | Return made up to 19/12/04; full list of members (16 pages) |
25 January 2005 | Return made up to 19/12/04; full list of members (16 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members
|
5 January 2004 | Return made up to 19/12/03; full list of members
|
27 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 November 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (16 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (16 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members
|
2 January 2002 | Return made up to 19/12/01; full list of members
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (15 pages) |
11 January 2001 | Return made up to 19/12/00; full list of members (15 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
21 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 January 2000 | Return made up to 19/12/99; full list of members
|
13 January 2000 | Return made up to 19/12/99; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members
|
23 December 1998 | Return made up to 19/12/98; full list of members
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members
|
9 January 1998 | New director appointed (2 pages) |
23 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 January 1997 | Return made up to 19/12/96; full list of members
|
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 19/12/96; full list of members
|
3 January 1997 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 19/12/95; change of members
|
10 January 1996 | Return made up to 19/12/95; change of members
|
20 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |