Hyde
Cheshire
SK14 4TH
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 25 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Status | Closed |
Appointed | 15 December 2011(110 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 June 2014) |
Role | Company Director |
Correspondence Address | 2 Gregory St Hyde Cheshire S14 4TH |
Director Name | David Mansfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 123 Kimberley Road Nuthall Nottingham Nottinghamshire NG16 1DD |
Director Name | Michael Charles Beard |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 2 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BL |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Director Name | David Glyn Purnell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 22 Ton Lane Lowdham Nottingham Nottinghamshire NG14 7AR |
Secretary Name | Richard Stephen French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Director Name | Richard Stephen French |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 14 Waterside Close Gamston Nottingham NG2 6QA |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Director Name | Dr Colin Alexander Macadam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 32 Swan Way Church Crookham Fleet Hampshire GU51 5TT |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Hein Kuiper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Grange Close, Ticknall Derby Derbyshire DE73 1LF |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Rodney Stoyel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | Hambro House Treville Street Roehampton London SW15 4JX |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Nicholas Seekins |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 4 Firbeck Harden Bingley West Yorkshire BD16 1LP |
Director Name | Mr Martin Richard Symonds |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House, 45 Cranleigh Standish Wigan Greater Manchester WN6 0EU |
Director Name | David Joseph Machin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | The Spinney 33 Woodland Road Wakefield Nottinghamshire WF2 9DR |
Director Name | Mr Philip John Isherwood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House Main Street Aslockton Nottinghamshire NG13 9AL |
Director Name | Mr Grant McDowall Findlay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 114 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Mr David Brian Dutton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(103 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden Old Vicarage 20 Station Road Marsden West Yorkshire HD7 6DG |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Website | www.findel-education.co.uk |
---|---|
Telephone | 0161 3672000 |
Telephone region | Manchester |
Registered Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
48.1k at £1 | Findel Education Group LTD 86.30% Ordinary |
---|---|
7.6k at £1 | Findel Education Group LTD 13.70% Preference |
Latest Accounts | 30 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
19 October 2015 | Bona Vacantia disclaimer (1 page) |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2014 | Final Gazette dissolved following liquidation (1 page) |
25 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (11 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 18 March 2014 (11 pages) |
25 March 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (11 pages) |
25 March 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (6 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (6 pages) |
27 March 2013 | Appointment of a voluntary liquidator (2 pages) |
27 March 2013 | Appointment of a voluntary liquidator (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
26 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
3 August 2012 | Company name changed findel education (2002) LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed findel education (2002) LIMITED\certificate issued on 03/08/12
|
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
19 December 2011 | Appointment of Dr Ivan Joseph Bolton as a secretary (2 pages) |
19 December 2011 | Appointment of Dr Ivan Joseph Bolton as a secretary (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
16 December 2011 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Accounts for a dormant company made up to 1 April 2011 (1 page) |
16 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
19 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 19 January 2011 (1 page) |
22 December 2010 | Termination of appointment of Timothy Kowalski as a director (1 page) |
22 December 2010 | Termination of appointment of Timothy Kowalski as a director (1 page) |
6 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
6 October 2010 | Accounts for a dormant company made up to 2 April 2010 (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 17 (19 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 8 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale West Yorkshire LS29 7DZ on 5 July 2010 (1 page) |
18 June 2010 | Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
18 June 2010 | Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Philip Binns Maudsley on 11 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Christopher David Hinton on 11 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (1 page) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Dr Ivan Joseph Bolton on 11 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
20 July 2009 | Director appointed mr christopher david hinton (1 page) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
21 May 2004 | Return made up to 11/05/04; full list of members
|
21 May 2004 | Return made up to 11/05/04; full list of members
|
28 April 2004 | Resolutions
|
28 April 2004 | £ ic 255735/55735 31/03/04 £ sr 200000@1=200000 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | £ ic 255735/55735 31/03/04 £ sr 200000@1=200000 (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
9 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (10 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (10 pages) |
9 May 2003 | Declaration of assistance for shares acquisition (17 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (25 pages) |
4 December 2002 | Ad 25/11/02--------- £ si 200000@1=200000 £ ic 55735/255735 (2 pages) |
4 December 2002 | Ad 25/11/02--------- £ si 200000@1=200000 £ ic 55735/255735 (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
2 December 2002 | Company name changed findel education LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed findel education LIMITED\certificate issued on 02/12/02 (2 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
7 August 2002 | Auditor's resignation (4 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 11/05/02; full list of members (9 pages) |
11 April 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 55734/55735 (2 pages) |
11 April 2002 | Ad 21/03/02--------- £ si 1@1=1 £ ic 55734/55735 (2 pages) |
8 April 2002 | Auditor's resignation (2 pages) |
8 April 2002 | Auditor's resignation (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (16 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (16 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Declaration of assistance for shares acquisition (16 pages) |
2 April 2002 | Declaration of assistance for shares acquisition (16 pages) |
2 April 2002 | Resolutions
|
5 March 2002 | Resolutions
|
5 March 2002 | Resolutions
|
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
12 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 August 2001 | Company name changed novara group LIMITED\certificate issued on 29/08/01 (3 pages) |
29 August 2001 | Company name changed novara group LIMITED\certificate issued on 29/08/01 (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: novara house excelsior road ashby de la zouch leicestershire LE65 1NG (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 11/05/00; full list of members
|
14 June 2000 | Return made up to 11/05/00; full list of members
|
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (28 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: ludlow hill road west bridgford nottingham nottingham NG2 6HD (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: ludlow hill road west bridgford nottingham nottingham NG2 6HD (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (26 pages) |
11 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (26 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
20 November 1998 | New director appointed (3 pages) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (23 pages) |
8 April 1998 | Company name changed nottingham group LIMITED\certificate issued on 08/04/98 (2 pages) |
8 April 1998 | Company name changed nottingham group LIMITED\certificate issued on 08/04/98 (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
5 June 1997 | Return made up to 11/05/97; no change of members
|
5 June 1997 | Return made up to 11/05/97; no change of members
|
5 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (23 pages) |
19 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
19 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (43 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (43 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (43 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
12 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (20 pages) |
10 June 1993 | Full accounts made up to 31 December 1992 (20 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (22 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (22 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (22 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (22 pages) |
19 July 1991 | Company name changed loregem LIMITED\certificate issued on 22/07/91 (2 pages) |
19 July 1991 | Company name changed loregem LIMITED\certificate issued on 22/07/91 (2 pages) |
1 March 1991 | Company name changed nottingham group LIMITED\certificate issued on 28/02/91 (2 pages) |
1 March 1991 | Company name changed nottingham group LIMITED\certificate issued on 28/02/91 (2 pages) |
4 December 1990 | Full accounts made up to 19 December 1989 (19 pages) |
4 December 1990 | Full accounts made up to 19 December 1989 (19 pages) |
30 January 1990 | Full accounts made up to 31 December 1988 (16 pages) |
30 January 1990 | Full accounts made up to 31 December 1988 (16 pages) |
24 January 1990 | Memorandum and Articles of Association (7 pages) |
24 January 1990 | Memorandum and Articles of Association (7 pages) |
19 January 1990 | Resolutions
|
19 January 1990 | Resolutions
|
19 January 1990 | Memorandum and Articles of Association (9 pages) |
19 January 1990 | Memorandum and Articles of Association (9 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
23 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
17 August 1987 | Full accounts made up to 31 December 1986 (17 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (14 pages) |
11 October 1976 | Company name changed\certificate issued on 11/10/76 (5 pages) |
11 October 1976 | Company name changed\certificate issued on 11/10/76 (5 pages) |
21 November 1904 | Resolutions
|
21 November 1904 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |