Eccles
Manchester
M30 9JD
Director Name | David William Millington |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1999(90 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pendower House 9 Fairy Road Wrexham LL13 7PT Wales |
Director Name | Mr Paul Nott |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(95 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(103 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Richard John Byrom |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(104 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 3, Hawkshaw Lane Bury BL8 4JZ |
Director Name | Mr Geoffrey Frank Tattersall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(105 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr David Weldon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(108 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Secretary Name | Mr David Weldon |
---|---|
Status | Current |
Appointed | 31 July 2018(110 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Ms Helen Jane Platts |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Diocesan Secretary |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Ms Helen Jane Platts |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Diocesan Secretary |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Kenneth Hartley Bishop |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(113 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr John Walsh |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(113 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Michael John Croll |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 625 Wilmslow Road Didsbury Manchester Lancashire M20 6DF |
Director Name | Joseph Stanley Davenport |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 20 December 1990) |
Role | Resigned Through Ill Health |
Correspondence Address | 2 Lakelands Drive Deane Bolton Lancashire BL3 4NN |
Director Name | James Stuart Mc Neil |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | George Denman Ashcroft |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 19 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | John Eric Shortland |
---|---|
Date of Birth | April 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 1999) |
Role | Retired Businessman |
Correspondence Address | Norwood Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | James Stuart Mc Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(82 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | John David Maxwell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(86 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 May 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Braestones Hob Lane, Turton Bolton Lancashire BL7 0PT |
Director Name | Mr Alan Cooper |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(86 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 16 October 2020) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravensdale Gardens Eccles Manchester M30 9JD |
Director Name | David Clive Trunkfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(88 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 115 Manchester Road Greenfield Oldham OL3 7HH |
Director Name | Frank Alan Palmer |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2002) |
Role | Retired |
Correspondence Address | 44 Beatrice Road Worsley Manchester Lancashire M28 2TN |
Director Name | Mr Robert Kenneth Wilcock |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(95 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
Director Name | Mr Nigel Spraggins |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2007) |
Role | Diocesan Secretary |
Country of Residence | England |
Correspondence Address | The Rectory Church Hill Bilsthorpe Nottinghamshire NG22 8RU |
Director Name | Mr Paul Nott |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(95 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr John Robert Beck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenmere Tarporley Road Oakmere Northwich Cheshire CW8 2EP |
Director Name | Mrs Janet Bury |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(101 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Secretary Name | Mr Paul Nott |
---|---|
Status | Resigned |
Appointed | 09 September 2010(102 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Martin Miller |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(103 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2018) |
Role | Diocesan Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Martin Miller |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(103 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2018) |
Role | Diocesan Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Richard O'Connell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(103 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Midge Hill Mossley Ashton Undedr Lyne Lancashire OL5 0RT |
Director Name | Rev Canon Matt Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Priest |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Canon Barbara Christine Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Rev David Roy Penny |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mrs Yvonne Muriel Mackereth |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mrs Jane Ann Jones |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Rev Andrea Susan Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Rector |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | Mr Geoffrey Dent |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Director Name | The Right Reverend Mark Davies |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(108 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Bishop Of Middleton |
Country of Residence | England |
Correspondence Address | 90 Deansgate Manchester M3 2GP |
Website | manchester.anglican.org |
---|---|
Telephone | 0161 8281400 |
Telephone region | Manchester |
Registered Address | 155-163 The Rock Bury BL9 0ND |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
39.2k at £1 | Manchester Diocesan Board Of Finance 93.80% Ordinary |
---|---|
250 at £1 | David William Millington 0.60% Ordinary |
250 at £1 | Margaret Askw 0.60% Ordinary |
250 at £1 | Martin Miller 0.60% Ordinary |
250 at £1 | Mr Alan Cooper 0.60% Ordinary |
250 at £1 | Mr Paul Nott 0.60% Ordinary |
250 at £1 | Mr Robert K. Wilcock 0.60% Ordinary |
250 at £1 | Phillip Blinkhorn 0.60% Ordinary |
250 at £1 | Richard Byrom 0.60% Ordinary |
250 at £1 | Richard O'connell 0.60% Ordinary |
100 at £1 | Charles John Lister Elwell 0.24% Ordinary |
60 at £1 | Christopher M. Keeling 0.14% Ordinary |
40 at £1 | Mrs Irene M. Thwaites 0.10% Ordinary |
- | OTHER 0.09% - |
25 at £1 | Mrs Edith M. Kelly 0.06% Ordinary |
20 at £1 | Miss Annie M. Parsons 0.05% Ordinary |
20 at £1 | Mrs Ellen Pearson 0.05% Ordinary |
10 at £1 | Alice Boutflower 0.02% Ordinary |
10 at £1 | Miss Alice Ashcroft 0.02% Ordinary |
10 at £1 | Miss Lily Mary English 0.02% Ordinary |
10 at £1 | Simon Peter Caldwell 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £473,723 |
Net Worth | £1,443,217 |
Cash | £229,707 |
Current Liabilities | £626,457 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (4 months ago) |
---|---|
Next Return Due | 15 June 2024 (8 months, 2 weeks from now) |
26 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings at church house 90 deansgate manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
---|---|
16 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Appointment of Mr David Weldon as a director on 28 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Mark Davies as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Andrea Susan Jones as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Geoffrey Dent as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Yvonne Muriel Mackereth as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Jane Ann Jones as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Matt Thompson as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Barbara Christine Taylor as a director on 1 January 2017 (1 page) |
16 March 2017 | Termination of appointment of David Roy Penny as a director on 1 January 2017 (1 page) |
9 March 2017 | Appointment of Canon Barbara Christine Taylor as a director on 1 January 2017 (2 pages) |
9 March 2017 | Appointment of Reverend Canon Matt Thompson as a director on 1 January 2017 (2 pages) |
9 March 2017 | Appointment of The Right Reverend Mark Davies as a director on 1 January 2017 (2 pages) |
8 March 2017 | Appointment of Reverend Andrea Susan Jones as a director on 1 January 2017 (2 pages) |
8 March 2017 | Appointment of Mr Geoffrey Dent as a director on 1 January 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Jane Ann Jones as a director on 1 January 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Yvonne Muriel Mackereth as a director on 1 January 2017 (2 pages) |
8 March 2017 | Termination of appointment of Richard O'connell as a director on 13 July 2016 (1 page) |
8 March 2017 | Appointment of Reverend David Roy Penny as a director on 1 January 2017 (2 pages) |
4 January 2017 | Satisfaction of charge 1 in full (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 April 2016 | Appointment of Mr Geoffrey Frank Tattersall as a director on 14 April 2014 (2 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 June 2014 | Termination of appointment of Robert Wilcock as a director (1 page) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
17 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 May 2014 | Resolutions
|
28 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
28 August 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 April 2013 | Appointment of Mr Richard John Byrom as a director (2 pages) |
12 February 2013 | Appointment of Mr Phillip Steel Blinkhorn as a director (2 pages) |
12 February 2013 | Termination of appointment of Richard O'connell as a director (1 page) |
6 February 2013 | Director's details changed for Mr Paul Nott on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Paul Nott on 6 February 2013 (2 pages) |
6 February 2013 | Appointment of Mr Richard O'connell as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Appointment of Mr Martin Miller as a director (2 pages) |
22 December 2011 | Appointment of Mr Richard O'connell as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Termination of appointment of Janet Bury as a director (1 page) |
30 June 2011 | Termination of appointment of James Mc Neil as a director (1 page) |
17 November 2010 | Termination of appointment of John Beck as a director (1 page) |
17 November 2010 | Appointment of Mrs Janet Bury as a director (2 pages) |
17 November 2010 | Termination of appointment of James Mc Neil as a secretary (1 page) |
17 November 2010 | Appointment of Mr Paul Nott as a secretary (1 page) |
6 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (16 pages) |
25 June 2010 | Director's details changed for Mr Paul Nott on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Robert Beck on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Robert Kenneth Wilcock on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for James Stuart Mc Neil on 31 May 2010 (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (14 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Return made up to 23/05/08; full list of members (14 pages) |
26 June 2008 | Appointment terminated director nigel spraggins (1 page) |
26 June 2008 | Director appointed mr john robert beck (1 page) |
12 August 2007 | Return made up to 23/05/07; no change of members (10 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Return made up to 23/05/06; no change of members (9 pages) |
31 August 2005 | Return made up to 23/05/05; full list of members
|
15 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 September 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 June 2004 | Return made up to 23/05/04; change of members (9 pages) |
7 April 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
3 July 2003 | Return made up to 23/05/03; no change of members
|
3 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Return made up to 23/05/01; change of members
|
9 June 2000 | Return made up to 23/05/00; change of members
|
9 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Return made up to 23/05/99; full list of members (8 pages) |
28 July 1999 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Return made up to 23/05/98; full list of members (9 pages) |
3 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 July 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 23/05/97; change of members (8 pages) |
19 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
25 July 1995 | Return made up to 23/05/95; full list of members (6 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
4 August 1987 | Return made up to 12/06/87; change of members (7 pages) |
12 July 1986 | Return made up to 11/06/86; full list of members (12 pages) |