Company NameBramhall Golf Club Limited(The)
Company StatusActive
Company Number00128920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1913(111 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James McGhee
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameMr Sean Ring
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(109 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 Bramhall Golf Club
Ladythorn Road
Bramhall, Stockport
Greater Manchester
SK7 2EY
Director NameMr James William Blair Marriott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(110 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Beech Road
Cheadle Hulme
Cheadle
SK8 7BW
Director NameMr Anthony Robert Herbert
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(110 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Secretary NameMr Anthony Herbert
StatusCurrent
Appointed09 January 2024(110 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameMr Paul Mizen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(110 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameMr Richard Green
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(110 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Secretary NameMr James Geoffrey Lee
NationalityBritish
StatusResigned
Appointed22 February 1993(79 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameRobert Henry Blyth
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(80 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 February 1997)
RoleRetired
Correspondence Address159 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HX
Director NameDavid John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(81 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1997)
RolePartner Owner Contract Floorin
Correspondence Address10 Patch Lane
Bramhall
Stockport
Cheshire
SK7 1JB
Director NameRoy Cass
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(81 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2000)
RolePublic Sector Consultant
Correspondence Address10 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameDonald Albert William Ballard
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 February 1997)
RoleStockbroker
Correspondence Address49 Kings Road
Wilmslow
Cheshire
SK9 5PW
Secretary NameMr Boris John Cluley
NationalityBritish
StatusResigned
Appointed07 February 1997(83 years, 9 months after company formation)
Appointment Duration4 years (resigned 09 February 2001)
RoleRetired
Correspondence AddressBadgers Hollow
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameThomas Burniston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(84 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address84 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EJ
Director NameRoger Attwater
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(84 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 10 February 2006)
RoleAdministration Officer
Correspondence Address9 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameMr Thomas Francis Breen
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(86 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Northcote Road
Bramhall
Stockport
Cheshire
SK7 2HJ
Director NameDavid John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(87 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2003)
RoleManager
Correspondence Address24 Sandiway
Bramhall
Stockport
Cheshire
SK7 3BP
Secretary NameBarry Hill
NationalityBritish
StatusResigned
Appointed09 February 2001(87 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 February 2008)
RoleCompany Director
Correspondence Address4 Hursthead Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JR
Director NameMr Howard Vernon Bickerton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(88 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Haven Close
Hazel Grove
Cheshire
SK7 5BL
Director NameDr Shushil Kumar Aggarwal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(89 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 February 2009)
RoleRetired Dentist
Country of ResidenceUnited Kingdom
Correspondence Address32 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameDavid Braddock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(90 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 February 2007)
RoleRetired
Correspondence Address52 Ridge Park
Bramhall
Cheshire
SK7 2BL
Director NameAndrew Cathcart Bryden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(90 years, 9 months after company formation)
Appointment Duration3 years (resigned 09 February 2007)
RoleRetired
Correspondence Address9 Devonshire Drive
Alderley Edge
Cheshire
SK9 7HT
Director NameAndrew Cathcart Bryden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(94 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NameRoger Attwater
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(94 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Borrowdale Road
Heaviley
Stockport
Cheshire
SK2 6DX
Secretary NameRoger Attwater
NationalityBritish
StatusResigned
Appointed08 February 2008(94 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Borrowdale Road
Heaviley
Stockport
Cheshire
SK2 6DX
Director NameMr David John Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(97 years, 9 months after company formation)
Appointment Duration12 months (resigned 03 February 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameHugh Brown
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(98 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Secretary NameDavid O'Brien
StatusResigned
Appointed03 February 2012(98 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameMrs Robina Jeanette Burling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(99 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Walton Heath Drive
Tytherington
Macclesfield
Cheshire
SK10 2SR
Director NameMr Howard Bickerton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2017(103 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
Director NameMr Shushil Aggerwal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(105 years, 10 months after company formation)
Appointment Duration12 months (resigned 07 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEdgewater South Park Drive South Park Drive
Poynton
Stockport
Cheshire
SK12 1BS
Secretary NameMr Maxwell Sullivan
StatusResigned
Appointed27 February 2020(106 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2021)
RoleCompany Director
Correspondence Address19 Royds Close
Hartford
Northwich
Cheshire
CW8 1ND
Secretary NameMrs Jean Hindmoor
StatusResigned
Appointed08 October 2021(108 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 2024)
RoleCompany Director
Correspondence AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY

Contact

Websitewww.bramhallgolfclub.co.uk
Telephone0161 4396092
Telephone regionManchester

Location

Registered AddressThe Club House
Ladythorn Road
Bramhall
Ches
SK7 2EY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£604,103
Cash£190,181
Current Liabilities£176,802

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

4 April 1995Delivered on: 21 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bramhall golf club ladythorn road bramhall cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 November 1958Delivered on: 11 November 1958
Classification: A registered charge
Outstanding
19 October 1934Delivered on: 19 October 1934
Classification: A registered charge
Outstanding
20 September 1934Delivered on: 20 September 1934
Classification: A registered charge
Outstanding
15 June 1934Delivered on: 15 June 1934
Classification: A registered charge
Outstanding
6 November 1980Delivered on: 20 November 1980
Satisfied on: 7 March 1996
Persons entitled: Williams & Glyns Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 bramhall lane, south bramhall, stockport, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 January 1960Delivered on: 13 January 1960
Satisfied on: 7 March 1996
Persons entitled: Williams Deacons Banks LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Approx. 88 acres 2 roods & 29 perches of land (formerly part of ladythorn farm) situate in bramhall, cheshire, also approx 37.173 acres of land (formerly part of distaff farm) situate in bramhall aforesaid, together with the clubhouse cottage and other buildings thereon known as the bramhall golf club.
Fully Satisfied

Filing History

21 February 2024Notification of Sean Ring as a person with significant control on 3 February 2024 (2 pages)
21 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
21 February 2024Cessation of Jean Hindmoor as a person with significant control on 3 February 2024 (1 page)
14 February 2024Termination of appointment of Stephen Beresford Sheard as a director on 3 February 2024 (1 page)
14 February 2024Termination of appointment of Jean Hindmoor as a director on 3 February 2024 (1 page)
14 February 2024Appointment of Mr Richard Green as a director on 3 February 2024 (2 pages)
14 February 2024Appointment of Mr Paul Mizen as a director on 3 February 2024 (2 pages)
7 February 2024Total exemption full accounts made up to 31 October 2023 (10 pages)
9 January 2024Termination of appointment of Jean Hindmoor as a secretary on 5 January 2024 (1 page)
9 January 2024Appointment of Mr Anthony Herbert as a secretary on 9 January 2024 (2 pages)
9 October 2023Appointment of Mr Anthony Robert Herbert as a director on 1 October 2023 (2 pages)
25 September 2023Termination of appointment of Paul Thomas Symmons as a director on 12 September 2023 (1 page)
25 September 2023Appointment of Mr James William Blair Marriott as a director on 12 September 2023 (2 pages)
4 July 2023Accounts for a small company made up to 31 October 2022 (9 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
5 October 2022Appointment of Mr Sean Ring as a director on 26 September 2022 (2 pages)
5 October 2022Termination of appointment of Arthur Melvyn Ince as a director on 26 September 2022 (1 page)
24 February 2022Appointment of Mr James Mcghee as a director on 11 February 2022 (2 pages)
24 February 2022Termination of appointment of Alan Fendal as a director on 10 February 2022 (1 page)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
7 February 2022Accounts for a small company made up to 31 October 2021 (9 pages)
8 October 2021Notification of Jean Hindmoor as a person with significant control on 8 October 2021 (2 pages)
8 October 2021Appointment of Mrs Jean Hindmoor as a secretary on 8 October 2021 (2 pages)
23 July 2021Termination of appointment of Maxwell Sullivan as a secretary on 15 July 2021 (1 page)
23 July 2021Cessation of Maxwell Vaudrey Sullivan as a person with significant control on 15 July 2021 (1 page)
23 July 2021Termination of appointment of Maxwell Vaudrey Sullivan as a director on 15 July 2021 (1 page)
17 June 2021Accounts for a small company made up to 31 October 2020 (10 pages)
9 March 2021Confirmation statement made on 13 February 2021 with updates (3 pages)
8 February 2021Termination of appointment of Sean Ring as a director on 5 February 2021 (1 page)
8 February 2021Appointment of Mrs Jean Hindmoor as a director on 5 February 2021 (2 pages)
8 January 2021Termination of appointment of David O'brien as a director on 28 February 2020 (1 page)
23 July 2020Accounts for a small company made up to 31 October 2019 (9 pages)
9 March 2020Notification of Maxwell Sullivan as a person with significant control on 27 February 2020 (2 pages)
3 March 2020Termination of appointment of David O'brien as a secretary on 3 March 2020 (1 page)
3 March 2020Appointment of Mr Maxwell Sullivan as a secretary on 27 February 2020 (2 pages)
3 March 2020Appointment of Mr Maxwell Vaudrey Sullivan as a director on 27 February 2020 (2 pages)
3 March 2020Cessation of David O'brien as a person with significant control on 27 February 2020 (1 page)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 February 2020Appointment of Mr Arthur Melvyn Ince as a director on 7 February 2020 (2 pages)
18 February 2020Termination of appointment of Blair Marriott as a director on 7 February 2020 (1 page)
18 February 2020Termination of appointment of Shushil Aggerwal as a director on 7 February 2020 (1 page)
18 February 2020Termination of appointment of Maria Elizabeth Spencer as a director on 7 February 2020 (1 page)
18 February 2020Appointment of Mr Stephen Beresford Sheard as a director on 7 February 2020 (2 pages)
18 February 2020Termination of appointment of Caroline Anne Elizabeth Mcgeorge as a director on 7 February 2020 (1 page)
18 February 2020Termination of appointment of Ian Handy as a director on 7 February 2020 (1 page)
24 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
8 April 2019Memorandum and Articles of Association (31 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Richard Brian Smith as a director on 8 February 2019 (1 page)
27 February 2019Termination of appointment of Sandra Smith as a director on 8 February 2019 (1 page)
27 February 2019Appointment of Mr Shushil Aggerwal as a director on 8 February 2019 (2 pages)
27 February 2019Termination of appointment of Michael John Spencer as a director on 8 February 2019 (1 page)
27 February 2019Termination of appointment of Nigel Kenneth Hall as a director on 8 February 2019 (1 page)
27 February 2019Termination of appointment of Doris Kirwan as a director on 8 February 2019 (1 page)
27 February 2019Appointment of Mr Alan Fendal as a director on 8 February 2019 (2 pages)
27 February 2019Appointment of Mr Sean Ring as a director on 8 February 2019 (2 pages)
27 February 2019Appointment of Mrs Maria Elizabeth Spencer as a director on 8 February 2019 (2 pages)
24 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 February 2018Appointment of Mrs Sandra Smith as a director on 2 February 2018 (2 pages)
21 February 2018Memorandum and Articles of Association (31 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 February 2018Termination of appointment of Frances Gell as a director on 2 February 2018 (1 page)
13 February 2018Termination of appointment of John Roberts as a director on 2 February 2018 (1 page)
13 February 2018Termination of appointment of Ian Hazelwood as a director on 2 February 2018 (1 page)
13 February 2018Appointment of Mr Ian Handy as a director on 2 February 2018 (2 pages)
13 February 2018Termination of appointment of Howard Bickerton as a director on 2 February 2018 (1 page)
13 February 2018Appointment of Mrs Caroline Anne Elizabeth Mcgeorge as a director on 2 February 2018 (2 pages)
13 February 2018Appointment of Mrs Doris Kirwan as a director on 2 February 2018 (2 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
9 August 2017Accounts for a small company made up to 31 October 2016 (6 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of William Arthur Mcwalter as a director on 4 February 2017 (1 page)
17 February 2017Appointment of Mr John Roberts as a director on 4 February 2017 (2 pages)
17 February 2017Termination of appointment of Arthur Melvyn Ince as a director on 4 February 2017 (1 page)
17 February 2017Termination of appointment of Margaret Mckeown as a director on 4 February 2017 (1 page)
17 February 2017Appointment of Mr Michael John Spencer as a director on 4 February 2017 (2 pages)
17 February 2017Appointment of Mr Michael John Spencer as a director on 4 February 2017 (2 pages)
17 February 2017Appointment of Mr Howard Bickerton as a director on 4 February 2017 (2 pages)
17 February 2017Termination of appointment of Tom Mcgrail as a director on 4 February 2017 (1 page)
17 February 2017Termination of appointment of Tom Mcgrail as a director on 4 February 2017 (1 page)
17 February 2017Termination of appointment of Margaret Mckeown as a director on 4 February 2017 (1 page)
17 February 2017Appointment of Mr John Roberts as a director on 4 February 2017 (2 pages)
17 February 2017Termination of appointment of Arthur Melvyn Ince as a director on 4 February 2017 (1 page)
17 February 2017Termination of appointment of William Arthur Mcwalter as a director on 4 February 2017 (1 page)
17 February 2017Appointment of Mr Howard Bickerton as a director on 4 February 2017 (2 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
2 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
30 June 2016Appointment of Mr Blair Marriott as a director on 5 February 2016 (2 pages)
30 June 2016Appointment of Mr Blair Marriott as a director on 5 February 2016 (2 pages)
29 March 2016Annual return made up to 13 February 2016 no member list (11 pages)
29 March 2016Annual return made up to 13 February 2016 no member list (11 pages)
22 February 2016Appointment of Mr Nigel Hall as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Nigel Hall as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mrs Frances Gell as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Michael John Spencer as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of Stuart Clegg as a director on 15 January 2016 (1 page)
18 February 2016Termination of appointment of William Higginbotham as a director on 5 February 2016 (1 page)
18 February 2016Appointment of Mr William Arthur Mcwalter as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mrs Frances Gell as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mr William Arthur Mcwalter as a director on 5 February 2016 (2 pages)
18 February 2016Termination of appointment of Jacquie Thomas as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of Stuart Clegg as a director on 15 January 2016 (1 page)
18 February 2016Termination of appointment of Jacquie Thomas as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of William Higginbotham as a director on 5 February 2016 (1 page)
18 February 2016Termination of appointment of Michael John Spencer as a director on 5 February 2016 (1 page)
4 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
4 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (12 pages)
18 February 2015Annual return made up to 13 February 2015 no member list (12 pages)
18 February 2015Appointment of Mr Stuart Clegg as a director on 6 February 2015 (2 pages)
18 February 2015Appointment of Mr Stuart Clegg as a director on 6 February 2015 (2 pages)
18 February 2015Appointment of Mr Stuart Clegg as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Paul Symmons as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr William Higginbotham as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Paul Symmons as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr Paul Symmons as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr William Higginbotham as a director on 6 February 2015 (2 pages)
17 February 2015Appointment of Mr William Higginbotham as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Peter William Maher as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Miss Margaret Mckeown as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Barry Stuart Knowles as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Nigel Kenneth Hall as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Peter William Maher as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Barry Stuart Knowles as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Miss Margaret Mckeown as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Nigel Kenneth Hall as a director on 6 February 2015 (1 page)
12 February 2015Appointment of Miss Margaret Mckeown as a director on 6 February 2015 (2 pages)
12 February 2015Termination of appointment of Barry Stuart Knowles as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Peter William Maher as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Robina Jeanette Burling as a director on 6 February 2015 (1 page)
12 February 2015Termination of appointment of Nigel Kenneth Hall as a director on 6 February 2015 (1 page)
6 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 February 2014Annual return made up to 13 February 2014 no member list (12 pages)
25 February 2014Annual return made up to 13 February 2014 no member list (12 pages)
24 February 2014Appointment of Mr Ian Hazelwood as a director on 7 February 2013 (2 pages)
24 February 2014Appointment of Mr Ian Hazelwood as a director on 7 February 2013 (2 pages)
24 February 2014Appointment of Mr Ian Hazelwood as a director on 7 February 2013 (2 pages)
12 February 2014Appointment of Mrs Jacquie Thomas as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Tom Mcgrail as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Barry Stuart Knowles as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Barry Stuart Knowles as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Tom Mcgrail as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mrs Jacquie Thomas as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Tom Mcgrail as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mrs Jacquie Thomas as a director on 7 February 2014 (2 pages)
12 February 2014Appointment of Mr Barry Stuart Knowles as a director on 7 February 2014 (2 pages)
11 February 2014Termination of appointment of Emily Fletcher as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Stuart Clegg as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Emily Fletcher as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of James Gerard Hibbert as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Stuart Clegg as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Jean Margaret Thexton as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Jean Margaret Thexton as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Jean Margaret Thexton as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Emily Fletcher as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Sandra Short as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Sandra Short as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Stuart Clegg as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of James Gerard Hibbert as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of James Gerard Hibbert as a director on 7 February 2014 (1 page)
11 February 2014Termination of appointment of Sandra Short as a director on 7 February 2014 (1 page)
19 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
19 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (11 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (11 pages)
12 February 2013Appointment of Mr Richard Brian Smith as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mr Richard Brian Smith as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Jean Margaret Thexton as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mr Richard Brian Smith as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Jean Margaret Thexton as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Jean Margaret Thexton as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Robina Jeanette Burling as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Robina Jeanette Burling as a director on 5 February 2013 (2 pages)
12 February 2013Appointment of Mrs Robina Jeanette Burling as a director on 5 February 2013 (2 pages)
6 February 2013Termination of appointment of Barry Stuart Knowles as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Roew Allardyce Macdonald as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Hugh Brown as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Peter John Riley as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Lis Jones as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Roew Allardyce Macdonald as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Hugh Brown as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Lis Jones as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Peter John Riley as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Hugh Brown as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Lis Jones as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Peter John Riley as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Roew Allardyce Macdonald as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Barry Stuart Knowles as a director on 1 February 2013 (1 page)
6 February 2013Termination of appointment of Barry Stuart Knowles as a director on 1 February 2013 (1 page)
21 February 2012Full accounts made up to 31 October 2011 (8 pages)
21 February 2012Full accounts made up to 31 October 2011 (8 pages)
16 February 2012Termination of appointment of David Sewell Joyce as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of David Sewell Joyce as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Thomas Francis Breen as a director on 3 February 2012 (1 page)
16 February 2012Appointment of Emily Fletcher as a director on 3 February 2012 (2 pages)
16 February 2012Appointment of David O'brien as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Michael Anthony Jones as a director on 3 February 2012 (1 page)
16 February 2012Appointment of David O'brien as a secretary on 3 February 2012 (1 page)
16 February 2012Appointment of Emily Fletcher as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Michael Anthony Jones as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of David John Billington as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Roger Attwater as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Michael Anthony Jones as a director on 3 February 2012 (1 page)
16 February 2012Appointment of Hugh Brown as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Rosemary Evelyn Horton as a director on 3 February 2012 (1 page)
16 February 2012Appointment of Hugh Brown as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Rosemary Evelyn Horton as a director on 3 February 2012 (1 page)
16 February 2012Appointment of David O'brien as a director on 3 February 2012 (2 pages)
16 February 2012Appointment of Hugh Brown as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Pamela Knighton as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Roger Attwater as a secretary on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Rosemary Evelyn Horton as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Thomas Francis Breen as a director on 3 February 2012 (1 page)
16 February 2012Appointment of David O'brien as a director on 3 February 2012 (2 pages)
16 February 2012Annual return made up to 14 February 2012 no member list (12 pages)
16 February 2012Termination of appointment of Roger Attwater as a secretary on 3 February 2012 (1 page)
16 February 2012Termination of appointment of David Sewell Joyce as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Pamela Knighton as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Roger Attwater as a secretary on 3 February 2012 (1 page)
16 February 2012Termination of appointment of David John Billington as a director on 3 February 2012 (1 page)
16 February 2012Appointment of Emily Fletcher as a director on 3 February 2012 (2 pages)
16 February 2012Termination of appointment of Thomas Francis Breen as a director on 3 February 2012 (1 page)
16 February 2012Appointment of David O'brien as a secretary on 3 February 2012 (1 page)
16 February 2012Annual return made up to 14 February 2012 no member list (12 pages)
16 February 2012Termination of appointment of Roger Attwater as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of David John Billington as a director on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Pamela Knighton as a director on 3 February 2012 (1 page)
16 February 2012Appointment of David O'brien as a secretary on 3 February 2012 (1 page)
16 February 2012Termination of appointment of Roger Attwater as a director on 3 February 2012 (1 page)
2 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 March 2011Full accounts made up to 31 October 2010 (7 pages)
29 March 2011Full accounts made up to 31 October 2010 (7 pages)
23 March 2011Annual return made up to 14 February 2011 no member list (18 pages)
23 March 2011Annual return made up to 14 February 2011 no member list (18 pages)
28 February 2011Appointment of Mrs Sandra Short as a director (2 pages)
28 February 2011Appointment of Mrs Sandra Short as a director (2 pages)
16 February 2011Appointment of Mrs Pamela Knighton as a director (2 pages)
16 February 2011Termination of appointment of Richard Hale as a director (1 page)
16 February 2011Appointment of Mr Michael John Spencer as a director (2 pages)
16 February 2011Termination of appointment of Janet Jones as a director (1 page)
16 February 2011Termination of appointment of Michael Grime as a director (1 page)
16 February 2011Termination of appointment of Boris Cluley as a director (1 page)
16 February 2011Appointment of Mr David John Billington as a director (2 pages)
16 February 2011Appointment of Mr Arthur Melvyn Ince as a director (2 pages)
16 February 2011Termination of appointment of Michael Grime as a director (1 page)
16 February 2011Termination of appointment of William Higginbotham as a director (1 page)
16 February 2011Appointment of Mr Stuart Clegg as a director (2 pages)
16 February 2011Termination of appointment of Richard Hale as a director (1 page)
16 February 2011Termination of appointment of James Fegan as a director (1 page)
16 February 2011Termination of appointment of James Fegan as a director (1 page)
16 February 2011Appointment of Mrs Rosemarie Horton as a director (2 pages)
16 February 2011Termination of appointment of Janet Jones as a director (1 page)
16 February 2011Appointment of Mr David John Billington as a director (2 pages)
16 February 2011Appointment of Mr Michael John Spencer as a director (2 pages)
16 February 2011Appointment of Mr Stuart Clegg as a director (2 pages)
16 February 2011Appointment of Mrs Lis Jones as a director (2 pages)
16 February 2011Termination of appointment of William Higginbotham as a director (1 page)
16 February 2011Appointment of Mrs Rosemarie Horton as a director (2 pages)
16 February 2011Appointment of Mr Arthur Melvyn Ince as a director (2 pages)
16 February 2011Appointment of Mrs Lis Jones as a director (2 pages)
16 February 2011Termination of appointment of Boris Cluley as a director (1 page)
16 February 2011Appointment of Mrs Pamela Knighton as a director (2 pages)
25 January 2011Memorandum and Articles of Association (25 pages)
25 January 2011Memorandum and Articles of Association (25 pages)
1 April 2010Termination of appointment of James Lee as a director (1 page)
1 April 2010Appointment of Mr Roew Allardyce Macdonald as a director (2 pages)
1 April 2010Appointment of Mrs Janet Marjorie Jones as a director (2 pages)
1 April 2010Termination of appointment of James Lee as a director (1 page)
1 April 2010Termination of appointment of Graham Gell as a director (1 page)
1 April 2010Appointment of Mr Boris John Cluley as a director (2 pages)
1 April 2010Termination of appointment of Graham Gell as a director (1 page)
1 April 2010Appointment of Mr Roew Allardyce Macdonald as a director (2 pages)
1 April 2010Termination of appointment of Andrew Bryden as a director (1 page)
1 April 2010Appointment of Mrs Janet Marjorie Jones as a director (2 pages)
1 April 2010Appointment of Mr Boris John Cluley as a director (2 pages)
1 April 2010Termination of appointment of Andrew Bryden as a director (1 page)
26 March 2010Full accounts made up to 31 October 2009 (7 pages)
26 March 2010Full accounts made up to 31 October 2009 (7 pages)
25 March 2010Annual return made up to 14 February 2010 no member list (10 pages)
25 March 2010Annual return made up to 14 February 2010 no member list (10 pages)
23 March 2010Director's details changed for James Gerard Hibbert on 1 March 2010 (2 pages)
23 March 2010Director's details changed for William George Higginbotham on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Michael Anthony Jones on 1 March 2010 (2 pages)
23 March 2010Director's details changed for James Gerard Hibbert on 1 March 2010 (2 pages)
23 March 2010Director's details changed for David Sewell Joyce on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Cathcart Bryden on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Peter John Riley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for William George Higginbotham on 1 March 2010 (2 pages)
23 March 2010Director's details changed for James Fegan on 1 March 2010 (2 pages)
23 March 2010Director's details changed for William George Higginbotham on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Barry Stuart Knowles on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter William Maher on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Barry Stuart Knowles on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Barry Stuart Knowles on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Michael Anthony Jones on 1 March 2010 (2 pages)
23 March 2010Director's details changed for David Sewell Joyce on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Peter John Riley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Dr Richard William Hale on 1 March 2010 (2 pages)
23 March 2010Director's details changed for James Fegan on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Dr Richard William Hale on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Peter John Riley on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Graham Gell on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Graham Gell on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Roger Attwater on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Cathcart Bryden on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Roger Attwater on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Geoffrey Lee on 1 March 2010 (2 pages)
23 March 2010Director's details changed for James Gerard Hibbert on 1 March 2010 (2 pages)
23 March 2010Director's details changed for James Fegan on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Roger Attwater on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter William Maher on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Geoffrey Lee on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter William Maher on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Dr Richard William Hale on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Michael Anthony Jones on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Cathcart Bryden on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Geoffrey Lee on 1 March 2010 (2 pages)
23 March 2010Director's details changed for Graham Gell on 1 March 2010 (2 pages)
23 March 2010Director's details changed for David Sewell Joyce on 1 March 2010 (2 pages)
26 February 2009Director appointed james gerard hibbert (2 pages)
26 February 2009Director appointed james gerard hibbert (2 pages)
26 February 2009Director appointed michael david grime (2 pages)
26 February 2009Director appointed michael david grime (2 pages)
23 February 2009Full accounts made up to 31 October 2008 (7 pages)
23 February 2009Full accounts made up to 31 October 2008 (7 pages)
20 February 2009Appointment terminated director shushil aggarwal (1 page)
20 February 2009Appointment terminated director gilbert fletcher (1 page)
20 February 2009Director appointed peter william maher (2 pages)
20 February 2009Director appointed nigel kenneth hall (2 pages)
20 February 2009Appointment terminated director gilbert fletcher (1 page)
20 February 2009Director appointed james fegan (2 pages)
20 February 2009Appointment terminated director emily fletcher (1 page)
20 February 2009Director appointed peter john riley (2 pages)
20 February 2009Appointment terminated director patricia tetley (1 page)
20 February 2009Director appointed james geoffrey lee (2 pages)
20 February 2009Director appointed james geoffrey lee (2 pages)
20 February 2009Director appointed peter william maher (2 pages)
20 February 2009Director appointed james fegan (2 pages)
20 February 2009Director appointed nigel kenneth hall (2 pages)
20 February 2009Appointment terminated director brian kelly (1 page)
20 February 2009Appointment terminated director brian kelly (1 page)
20 February 2009Appointment terminated director roew macdonald (1 page)
20 February 2009Director appointed peter john riley (2 pages)
20 February 2009Appointment terminated director emily fletcher (1 page)
20 February 2009Appointment terminated director patricia tetley (1 page)
20 February 2009Appointment terminated director shushil aggarwal (1 page)
20 February 2009Appointment terminated director roew macdonald (1 page)
18 February 2009Annual return made up to 14/02/09 (7 pages)
18 February 2009Annual return made up to 14/02/09 (7 pages)
9 December 2008Appointment terminated director anthony short (1 page)
9 December 2008Appointment terminated director edward holmes (1 page)
9 December 2008Appointment terminated director anthony short (1 page)
9 December 2008Appointment terminated director edward holmes (1 page)
26 August 2008Director appointed david sewell joyce (2 pages)
26 August 2008Director appointed david sewell joyce (2 pages)
18 August 2008Director appointed graham gell (2 pages)
18 August 2008Director appointed graham gell (2 pages)
2 April 2008Director appointed gilbert walter fletcher (2 pages)
2 April 2008Director appointed william george higginbotham (2 pages)
2 April 2008Director appointed andrew cathcart bryden (2 pages)
2 April 2008Director appointed gilbert walter fletcher (2 pages)
2 April 2008Director appointed andrew cathcart bryden (2 pages)
2 April 2008Director appointed william george higginbotham (2 pages)
18 March 2008Director appointed thomas francis breen (2 pages)
18 March 2008Director and secretary appointed roger attwater (2 pages)
18 March 2008Full accounts made up to 31 October 2007 (7 pages)
18 March 2008Director and secretary appointed roger attwater (2 pages)
18 March 2008Director appointed thomas francis breen (2 pages)
18 March 2008Full accounts made up to 31 October 2007 (7 pages)
12 March 2008Annual return made up to 14/02/08 (5 pages)
12 March 2008Appointment terminated director harry funge (1 page)
12 March 2008Appointment terminated director harry funge (1 page)
12 March 2008Annual return made up to 14/02/08 (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
7 March 2007Annual return made up to 14/02/07 (11 pages)
7 March 2007Annual return made up to 14/02/07 (11 pages)
6 March 2007Director resigned (1 page)
6 March 2007Full accounts made up to 31 October 2006 (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Full accounts made up to 31 October 2006 (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Annual return made up to 14/02/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
31 May 2005Full accounts made up to 31 October 2004 (10 pages)
31 May 2005Full accounts made up to 31 October 2004 (10 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2005Memorandum and Articles of Association (23 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2005Memorandum and Articles of Association (23 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director resigned
(13 pages)
25 February 2005Annual return made up to 14/02/05
  • 363(288) ‐ Director resigned
(13 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 March 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 March 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Memorandum and Articles of Association (23 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 October 2003 (9 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Memorandum and Articles of Association (23 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Full accounts made up to 31 October 2003 (9 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Annual return made up to 14/02/03 (15 pages)
21 February 2003Full accounts made up to 31 October 2002 (8 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Full accounts made up to 31 October 2002 (8 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Annual return made up to 14/02/03 (15 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 31 October 2001 (8 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Full accounts made up to 31 October 2001 (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
1 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 31 October 2000 (8 pages)
28 February 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Annual return made up to 22/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 February 2001Full accounts made up to 31 October 2000 (8 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
6 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Annual return made up to 22/02/00
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000Full accounts made up to 31 October 1999 (8 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Full accounts made up to 31 October 1999 (8 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
13 May 1999New director appointed (1 page)
13 May 1999New director appointed (1 page)
11 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1999Full accounts made up to 31 October 1998 (8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Annual return made up to 22/02/99
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Full accounts made up to 31 October 1998 (8 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary resigned
(10 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Full accounts made up to 31 October 1997 (21 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Full accounts made up to 31 October 1997 (21 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 22/02/98
  • 363(288) ‐ Secretary resigned
(10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
18 July 1997Full accounts made up to 31 October 1996 (19 pages)
18 July 1997Full accounts made up to 31 October 1996 (19 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Annual return made up to 22/02/97 (8 pages)
10 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Annual return made up to 22/02/97 (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (4 pages)
7 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 October 1995 (22 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 October 1995 (22 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director resigned
(8 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 July 1995Memorandum and Articles of Association (28 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 July 1995Memorandum and Articles of Association (28 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)