Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Samuel Derek Greer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(110 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mr Thomas Paul Waterhouse |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(111 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 September 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Secretary Name | Mr Derek Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Auld House Wynd Perth Perthshire PH1 1RG Scotland |
Director Name | Stephen Burd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 1994) |
Role | Operations Director |
Correspondence Address | 13 St Margarets Close Ingol Preston Lancashire PR2 3ZU |
Secretary Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1993) |
Role | Finance Director |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Geoffrey Corser |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(80 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 November 1996) |
Role | Engineering Director |
Correspondence Address | Rivers Edge Carstang Road Bilsborrow Preston Lancashire PR3 0RD |
Director Name | John Leslie Gould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(80 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 1994) |
Role | Managing Director |
Correspondence Address | Ash House Thorn Croft Sabden Blackburn Lancashire BB6 9EY |
Secretary Name | Robert John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(81 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1994) |
Role | Finance Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(82 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1996) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1996) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Secretary Name | Susan Elizabeth Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(83 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 16 Medway Close Lostock Hall Preston Lancashire PR5 5AF |
Secretary Name | Mr David Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(86 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(86 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Vernon Barfoot |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(87 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 1 Montague Court Santa Cruz Drive Eastbourne East Sussex Bn23 5 |
Director Name | Christopher Bowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 6 Stile Close Urmston Manchester M41 5TU |
Director Name | David Moore Ashworth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 December 2004) |
Role | Company Director |
Correspondence Address | 14 Hillside Avenue Ormskirk Lancashire L39 4TD |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(88 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Nigel Barrett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 1 Robins Wood Stanwix Carlisle Cumbria CA3 9FN |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(92 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Christopher John Bowles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Robert Gervase Andrew |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Matthew James Cranwell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(103 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Catherine Acton-Brazier |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(107 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr David Robert Barrie |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2024(111 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stagecoach Services Limited One Stockport Exch 20 Railway Road Stockport SK1 3SW |
Website | www.stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £52,397,000 |
Gross Profit | £2,327,000 |
Net Worth | £2,062,000 |
Cash | £2,019,000 |
Current Liabilities | £23,347,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
2 February 1996 | Delivered on: 17 February 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto. Particulars: By way of floating charge all its undertaking property assets and rights present and future. Fully Satisfied |
---|---|
30 January 1995 | Delivered on: 3 February 1995 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H warehouse e and land, walney road, barrow in furness, cumbria. Fully Satisfied |
25 June 1993 | Delivered on: 7 July 1993 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or stagecoach holdings PLC to the chargee on any account whatsoever. Particulars: F/H property k/a or being heysham road bus depot, heysham road, morecambe & heysham containing 1.76 acres or thereabouts. Fully Satisfied |
4 June 1993 | Delivered on: 16 June 1993 Satisfied on: 1 March 2006 Persons entitled: Lancaster City Transport Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. Particulars: Heysham road bus depot, heysham road, morecambe and heysham containing 1.76 acres or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
22 May 1993 | Delivered on: 5 June 1993 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset. Secured details: All monies due or to become due from the northern scottish omnibuses limited. To the chargee on any account whatsoever. Particulars: The balances at credit in any accounts held by the bank in name of the company. Fully Satisfied |
29 January 1990 | Delivered on: 2 February 1990 Satisfied on: 29 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from stage-coach (holdings) limited as agent and/or any of the banks (as defined) under the terms of a loan agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee. Under the terms of a revolving credit and overdraft facility agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever to the chargee. Particulars: (Including trade and tenants fixtures).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1987 | Delivered on: 24 July 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant machinery chattels or other equipment more particularly described in the schedule attached to form 395 (see form 395 for full details). Fully Satisfied |
30 September 1996 | Delivered on: 12 October 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotlandd the Overdraft Bank and on Behalf of the Banks, the Issuing Bank Anfor Itself and as Agent and Security Trustee For Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company. Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
5 June 1996 | Delivered on: 8 June 1996 Satisfied on: 1 March 2006 Persons entitled: Greater Manchester Passenger Transport Executive Classification: Chattel mortgage Secured details: £125,000 due or to become due from the company to the chargee. Particulars: Passenger transport vehicle registration no. N176 lcx, chassis no. 11SDA3201/203 engine no 21204471 together with any part or parts thereof up to the monetary value of £125,000 and all additions alterations accessories replacements and renewals of components parts thereto and the benefit of any obligations and warranties. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 13 April 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot and premises at goodwin street and folds road bolton with fixtures and fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 13 April 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus depot and premises at george street east blackburn lancashire with fixtures and fittings plant and machinery and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 13 April 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Central works and bus garage and premises at frenchwood and selbourne street preston with fixtures and fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 13 April 1996 Satisfied on: 10 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bus garage and depot at station road and beezon road kendal cumbria with fixtures fittings plant & machinery and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
22 July 1987 | Delivered on: 24 July 1987 Satisfied on: 6 March 1990 Persons entitled: Standard Chartered Bank . Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2023 | Appointment of Mr Thomas Paul Waterhouse as a director on 15 August 2023 (2 pages) |
---|---|
15 August 2023 | Termination of appointment of Robert Jones as a director on 15 August 2023 (1 page) |
3 July 2023 | Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page) |
11 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
27 January 2023 | Full accounts made up to 30 April 2022 (50 pages) |
1 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
5 April 2022 | Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page) |
1 April 2022 | Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages) |
31 January 2022 | Full accounts made up to 1 May 2021 (44 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 2 May 2020 (44 pages) |
6 January 2021 | Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages) |
3 July 2020 | Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page) |
8 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Mark Thomas Whitelocks as a director on 3 February 2020 (1 page) |
10 February 2020 | Appointment of Robert Jones as a director on 3 February 2020 (2 pages) |
21 January 2020 | Full accounts made up to 27 April 2019 (34 pages) |
18 November 2019 | Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages) |
10 June 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
31 January 2019 | Full accounts made up to 28 April 2018 (33 pages) |
19 July 2018 | Termination of appointment of Matthew James Cranwell as a director on 18 June 2018 (1 page) |
19 July 2018 | Appointment of Mr Mark Thomas Whitelocks as a director on 18 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (31 pages) |
9 January 2018 | Full accounts made up to 29 April 2017 (31 pages) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (36 pages) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Elisabeth Ann Tasker as a director on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Paul Graham Lynch as a director on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
27 November 2015 | Full accounts made up to 30 April 2015 (25 pages) |
1 September 2015 | Termination of appointment of Nigel Winter as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Nigel Winter as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Matthew James Cranwell as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Matthew James Cranwell as a director on 1 September 2015 (2 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
30 September 2014 | Director's details changed for Mr Nigel Winter on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Nigel Winter on 30 September 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
27 September 2013 | Full accounts made up to 30 April 2013 (26 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
3 May 2013 | Appointment of Mr Gary James Nolan as a director (2 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
13 September 2012 | Full accounts made up to 30 April 2012 (27 pages) |
13 September 2012 | Full accounts made up to 30 April 2012 (27 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages) |
5 January 2012 | Appointment of Elisabeth Tasker as a director (2 pages) |
5 January 2012 | Termination of appointment of Paul Southgate as a director (1 page) |
5 January 2012 | Termination of appointment of Paul Southgate as a director (1 page) |
5 January 2012 | Appointment of Elisabeth Tasker as a director (2 pages) |
5 January 2012 | Appointment of Mr Nigel Winter as a director (2 pages) |
5 January 2012 | Appointment of Mr Nigel Winter as a director (2 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
22 September 2011 | Full accounts made up to 30 April 2011 (26 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of company's objects (3 pages) |
6 June 2011 | Statement of company's objects (3 pages) |
6 June 2011 | Resolutions
|
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages) |
12 April 2011 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
12 April 2011 | Termination of appointment of Christopher Bowles as a director (1 page) |
12 April 2011 | Appointment of Mr Paul Michael Southgate as a director (2 pages) |
12 April 2011 | Termination of appointment of Christopher Bowles as a director (1 page) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
15 September 2010 | Full accounts made up to 30 April 2010 (24 pages) |
19 May 2010 | Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr. Christopher John Bowles on 11 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
15 April 2010 | Director's details changed for Michael John Vaux on 12 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Michael John Vaux on 10 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
22 March 2010 | Director's details changed for Robert Montgomery on 10 March 2010 (2 pages) |
22 March 2010 | Appointment of Sam Greer as a director (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (25 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael John Vaux on 7 October 2009 (2 pages) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
17 September 2009 | Director's change of particulars / robert andrew / 31/05/2009 (1 page) |
16 September 2009 | Director's change of particulars / christopher bowles / 01/05/2009 (1 page) |
16 September 2009 | Director's change of particulars / christopher bowles / 01/05/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / robert montgomery / 31/03/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
25 June 2009 | Director's change of particulars / robert andrew / 01/04/2009 (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
10 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed robert gervase andrew (2 pages) |
1 April 2009 | Director appointed michael john vaux (1 page) |
1 April 2009 | Director appointed michael john vaux (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
31 March 2009 | Director appointed robert montgomery (1 page) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
25 November 2008 | Full accounts made up to 30 April 2008 (25 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (28 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (23 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
21 September 2005 | Full accounts made up to 30 April 2005 (22 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (21 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (20 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
3 April 2003 | Full accounts made up to 30 April 2002 (21 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Auditor's resignation (3 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
6 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (19 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
3 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
3 May 2001 | Return made up to 01/05/01; full list of members (9 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members
|
3 January 2001 | Return made up to 20/12/00; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 30 April 1999 (18 pages) |
17 August 2000 | Full accounts made up to 30 April 1999 (18 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Director's particulars changed (1 page) |
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
16 March 1999 | Return made up to 31/12/98; full list of members
|
16 March 1999 | Return made up to 31/12/98; full list of members
|
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
16 April 1998 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
3 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
12 October 1996 | Particulars of mortgage/charge (70 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (20 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
17 February 1996 | Particulars of mortgage/charge (63 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (213 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (16 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (16 pages) |
10 September 1991 | Memorandum and Articles of Association (13 pages) |
10 September 1991 | Memorandum and Articles of Association (13 pages) |
21 May 1991 | Company name changed\certificate issued on 21/05/91 (2 pages) |
21 May 1991 | Company name changed\certificate issued on 21/05/91 (2 pages) |
8 August 1912 | Certificate of incorporation (1 page) |
8 August 1912 | Certificate of incorporation (1 page) |