Company NameManchester Diocesan Association Of Church Schools(The)
Company StatusActive
Company Number00082344
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 1904(119 years, 7 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameThe Right Reverend Mark Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(103 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleThe Bishop Of Middleton
Country of ResidenceEngland
Correspondence AddressThe Hollies Manchester Road
Rochdale
Lancashire
OL11 3QY
Director NameRt Revd David Stuart Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2013(109 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleDiocesan Bishop
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Richard James Charles Lait
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(111 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleEducational Advisor
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Karen Hopwood-Owen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(111 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Lawrence John Yarwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(114 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameDr Mrs Adanna Lazz-Onyenobi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(114 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Secretary NameMrs Deborah Smith
StatusCurrent
Appointed27 November 2019(115 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMs Razia Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(117 years, 6 months after company formation)
Appointment Duration2 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Jennifer Mary Beaumont
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleVicar
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Elliot Costas-Walker
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleDirector Of Learning Partnerships
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Timothy James Delves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMr Gareth Frank Elswood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Headteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev Katherine Adele McKie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Karen Louise Sudworth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameRev George Edward Charles Reeves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(118 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleIncumbent
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameMrs Hilary Jane Henderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(119 years, 2 months after company formation)
Appointment Duration5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address155-163 The Rock
Bury
BL9 0ND
Director NameCaroline Barker Bennett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1992(87 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 1996)
RoleDiocesan Director Of Education
Correspondence Address10 Devonshire Road
Chorlton
Manchester
Lancashire
M21 2XB
Secretary NameCaroline Barker Bennett
NationalityEnglish
StatusResigned
Appointed31 July 1992(87 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address10 Devonshire Road
Chorlton
Manchester
Lancashire
M21 2XB
Director NameThe Venerable Andrew Edgar Ballard
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(88 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2008)
RoleMinister Of Religion
Correspondence Address2 The Walled Garden
Ewhurst Avenue
Swinton
Manchester
M27 0FR
Director NameHilary Kay Brewer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(90 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2001)
RoleTeacher
Correspondence Address6 Dean Bank Avenue
Westpoint
Manchester
M19 2EZ
Director NameRev David Bowers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(91 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1998)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage 40 Eafield Avenue
Miln Row
Rochdale
Lancashire
OL16 3UN
Director NameDavid Bowes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(93 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleHeadteacher
Correspondence Address45 Rishworth Palace
Rishworth Mill Lane
Rishworth
HX6 4RY
Director NameRev Anne-Marie Clare Bird
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(93 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory 30 Cleveland Road
Crumpsall
Manchester
M8 4QU
Secretary NameRev'D Janina Helen Margaret Ainsworth
NationalityBritish
StatusResigned
Appointed25 January 1999(94 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Correspondence AddressThe Rectory Walkden Road
Worsley
Manchester
M28 2WH
Director NameRev Canon Sarah Ruth Bullock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(95 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2003)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Edmunds Rectory
1 Range Road
Manchester
M16 8FS
Director NameRev Hilary John Barber
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(95 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 2007)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
6 Edge Lane Chorlton Cum Hardy
Manchester
Lancashire
M21 9JF
Director NameRev Robert William Buckley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(99 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2012)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Bridge Rectory
Leigh Road Atherton
Manchester
M46 0PH
Director NameSandra Ann Bromley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(99 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2007)
RoleAdministrator
Correspondence Address1 Plymouth Drive
Farnworth
Bolton
Lancashire
BL4 0ND
Director NameRev Dr Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(102 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2009)
RoleClergy
Correspondence Address2 Towncroft Lane
Bolton
BL1 5EW
Director NameRev Anthony James Barnshaw
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(102 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCleric In Holy Orders
Correspondence Address94 Woodward Road
Prestwich
Manchester
M25 9TZ
Secretary NameMr Maurice John Smith
NationalityBritish
StatusResigned
Appointed25 June 2007(102 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 November 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Edward Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8QU
Director NameMr Robert Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(105 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Church House
90 Deansgate
Manchester
M3 2GJ
Director NameCanon Marlene Armitage
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(108 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Church House
90 Deansgate
Manchester
M3 2GJ
Director NameThe Revd Canon Dr Christopher Andrew Bracegirdle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(113 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2022)
RoleTeam Rector
Country of ResidenceEngland
Correspondence AddressThe Church House
90 Deansgate
Manchester
M3 2GJ
Director NameRev Rachel Damaris Battershell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(114 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2022)
RoleVicar
Country of ResidenceEngland
Correspondence AddressThe Church House
90 Deansgate
Manchester
M3 2GJ

Contact

Websitemanchester.anglican.org
Telephone0161 8281400
Telephone regionManchester

Location

Registered Address155-163 The Rock
Bury
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
18 July 2016Appointment of The Right Reverend David Stuart Walker as a director on 30 November 2013 (2 pages)
15 July 2016Termination of appointment of Thomas Ross Malkin as a director on 31 December 2015 (1 page)
15 July 2016Appointment of Mr Nicholas Guy Smeeton as a director on 15 March 2016 (2 pages)
15 July 2016Termination of appointment of Nicholas Guy Smeeton as a director on 31 December 2015 (1 page)
15 July 2016Appointment of Revd Falak Sher as a director on 1 January 2016 (2 pages)
15 July 2016Termination of appointment of Robert Atkinson as a director on 15 March 2016 (1 page)
15 July 2016Termination of appointment of Gillian Anne Burrows as a director on 31 December 2015 (1 page)
15 July 2016Appointment of Mrs Karen Morris as a director on 1 January 2016 (2 pages)
15 July 2016Appointment of Revd Karen Hopwood-Owen as a director on 1 January 2016 (2 pages)
15 July 2016Appointment of Mr Peter Timothy Wright as a director on 1 January 2016 (2 pages)
15 July 2016Termination of appointment of Gill Rhodes as a director on 31 December 2015 (1 page)
15 July 2016Termination of appointment of Judith Mary Cooper as a director on 31 December 2015 (1 page)
15 July 2016Appointment of Revd Edith Disley as a director on 1 January 2016 (2 pages)
15 July 2016Appointment of Mr Richard James Charles Lait as a director on 1 January 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Annual return made up to 30 June 2015 no member list (12 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 July 2014Annual return made up to 30 June 2014 no member list (12 pages)
25 June 2014Appointment of Mr Robert Atkinson as a director (2 pages)
25 June 2014Appointment of Mrs Gill Rhodes as a director (2 pages)
30 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2013Appointment of Revd Judith Mary Cooper as a director (2 pages)
25 July 2013Appointment of Mrs Gillian Anne Burrows as a director (2 pages)
25 July 2013Appointment of Revd Nicholas Guy Smeeton as a director (2 pages)
25 July 2013Annual return made up to 30 June 2013 no member list (10 pages)
25 July 2013Appointment of Canon Marlene Armitage as a director (2 pages)
25 July 2013Appointment of Dr Philip James Gooderson as a director (2 pages)
25 July 2013Appointment of Revd Canon Matthew Thompson as a director (2 pages)
19 July 2013Termination of appointment of Nigel Mc Culloch as a director (1 page)
19 July 2013Termination of appointment of Carole Mccabe as a director (1 page)
19 July 2013Termination of appointment of Diana Kloss as a director (1 page)
19 July 2013Termination of appointment of David Penny as a director (1 page)
19 July 2013Termination of appointment of Kim Wasey as a director (1 page)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Annual return made up to 30 June 2012 no member list (12 pages)
14 August 2012Termination of appointment of Robert Buckley as a director (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (13 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Annual return made up to 30 June 2010 no member list (13 pages)
13 September 2010Termination of appointment of Raymond Hart as a director (1 page)
13 September 2010Termination of appointment of Joanna Farnworth as a director (1 page)
13 September 2010Termination of appointment of Susan Marsh as a director (1 page)
13 September 2010Director's details changed for Revd David Roy Penny on 1 January 2010 (2 pages)
13 September 2010Termination of appointment of Brenda Rogerson as a director (1 page)
13 September 2010Director's details changed for Revd David Roy Penny on 1 January 2010 (2 pages)
13 September 2010Termination of appointment of Philip Gore as a director (1 page)
13 September 2010Termination of appointment of Robert Palmer as a director (1 page)
13 September 2010Termination of appointment of Anthony Barnshaw as a director (1 page)
13 September 2010Termination of appointment of Addy Lazz Onyenobi as a director (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 August 2009Annual return made up to 30/06/09 (8 pages)
18 August 2009Director appointed the rt reverend mark davies (1 page)
18 August 2009Appointment terminated director margaret walker (1 page)
18 August 2009Appointment terminated director christopher bracegirdle (1 page)
18 August 2009Appointment terminated director matthew carlisle (1 page)
18 August 2009Appointment terminated director andrew ballard (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 August 2008Appointment terminated director sandra bromley (1 page)
4 August 2008Appointment terminated director michael lewis (1 page)
4 August 2008Appointment terminated director anthony kerr (1 page)
4 August 2008Annual return made up to 30/06/08 (9 pages)
4 August 2008Appointment terminated director hilary barber (1 page)
4 August 2008Appointment terminated director ian butterworth (1 page)
24 July 2008Director appointed philip howard williamson (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Annual return made up to 30/06/07 (6 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 August 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(15 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
18 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 August 2004New director appointed (2 pages)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 August 2003Annual return made up to 30/06/03 (14 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 June 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 September 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
23 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(12 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 February 1999New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 July 1997New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(8 pages)
26 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director's particulars changed
(28 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)