Company NameMarple Golf Club Limited
Company StatusActive
Company Number00168414
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1920(103 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Tennant
Date of BirthJanuary 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(100 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarple Golf Club Barnsfold Road
Marple
Stockport
Cheshire
SK6 7EL
Director NameMr Robert Vaisey
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(100 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address41 Storey Road
Disley
Stockport
Chesire
SK12 2AU
Director NameMr John Deakin
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(100 years, 4 months after company formation)
Appointment Duration3 years
RoleHealth Care Professional
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Robert Andrew Leech
Date of BirthDecember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(100 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Lewis Martin
Date of BirthFebruary 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(100 years, 4 months after company formation)
Appointment Duration3 years
RoleQuality Engineer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Andrew Trow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(101 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Project Engineer
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Craig Paul Frisby
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(102 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCare Home Manager
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMrs Wendy Anne Hibbert
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(102 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Secretary NameMr Albert Norman Crossley
NationalityBritish
StatusResigned
Appointed18 July 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address19 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW
Secretary NameFrederick William Ogden
NationalityBritish
StatusResigned
Appointed30 June 1993(73 years after company formation)
Appointment Duration3 years (resigned 03 July 1996)
RoleCompany Director
Correspondence Address15 Salcombe Road
Offerton
Stockport
Cheshire
SK2 5AG
Director NameLeonard Audrain
Date of BirthNovember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(74 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 1995)
RolePublican
Correspondence Address130 Church Lane
Marple
Stockport
Cheshire
SK6 7AY
Director NameMichael Reynell Baguley
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(76 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 July 2001)
RoleRetired
Correspondence Address16 Marsland Road
Marple
Stockport
Cheshire
SK6 6HD
Secretary NameMr Ronald Hough
NationalityBritish
StatusResigned
Appointed03 July 1996(76 years, 1 month after company formation)
Appointment Duration12 months (resigned 02 July 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Fortyacre Drive
Bredbury
Stockport
Cheshire
SK6 2EZ
Secretary NameWilliam Woolley
NationalityBritish
StatusResigned
Appointed02 July 1997(77 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2000)
RoleRetired
Correspondence Address55 Beresford Avenue
Chapel-En-Le-Frith
High Peak
Derbyshire
SK23 0PZ
Secretary NameMr Charles Arthur Hammersley
NationalityBritish
StatusResigned
Appointed28 June 2000(80 years after company formation)
Appointment Duration9 months (resigned 29 March 2001)
RoleRetired
Correspondence Address9 Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameGeorge Adams
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(81 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2004)
RoleRetired
Correspondence Address289 Windlehurst Road
Marple
Stockport
Cheshire
SK6 7HZ
Director NameWilliam Miller Sturrock Buchanan
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(81 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2004)
RoleRetired
Correspondence Address120 Church Lane
Marple
Stockport
Cheshire
SK6 7AY
Secretary NameEdward Bridgehouse
NationalityBritish
StatusResigned
Appointed02 July 2003(83 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressTrefin
Hilda Road
Hyde
Cheshire
SK14 5EY
Secretary NameEdward Bridgehouse
NationalityBritish
StatusResigned
Appointed02 July 2003(83 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressTrefin
Hilda Road
Hyde
Cheshire
SK14 5EY
Director NameMartin John Caulfield
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(84 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2006)
RoleSelf Employed
Correspondence Address288 Stockport Road
Marple
Stockport
Cheshire
SK6 6EX
Secretary NamePhilip William Darragh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(84 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 June 2005)
RoleGeneral Manager
Correspondence Address15 Ashwood Crescent
Marple
Stockport
Cheshire
SK6 6LS
Secretary NamePhilip William Darragh
NationalityBritish
StatusResigned
Appointed30 June 2004(84 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 June 2005)
RoleGeneral Manager
Correspondence Address15 Ashwood Crescent
Marple
Stockport
Cheshire
SK6 6LS
Director NameGeorge Adams
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(85 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 June 2006)
RoleRetired
Correspondence Address289 Windlehurst Road
Marple
Stockport
Cheshire
SK6 7HZ
Secretary NameMr Walter Rogers
NationalityBritish
StatusResigned
Appointed17 January 2006(85 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 June 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Poplar Way
High Lane
Stockport
Cheshire
SK6 8ES
Director NameAnthony Barnes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(86 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dorfield Close
Bredbury
Stockport
Cheshire
SK6 2HD
Director NameWilliam Miller Sturrock Buchanan
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(86 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleRetired
Correspondence Address120 Church Lane
Marple
Stockport
Cheshire
SK6 7AY
Secretary NameEric Roland Coates
NationalityBritish
StatusResigned
Appointed28 June 2006(86 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2009)
RoleRetired
Correspondence Address3 Chatsworth Road
High Lane
Stockport
Cheshire
SK6 8DA
Director NameEdward Bridgehouse
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(87 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Hilda Road
Gee Cross
Hyde
Cheshire
SK14 5EY
Director NameMichael Harry Ardern
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(88 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Hazelwood Road
Hazel Grove
Stockport
Cheshire
SK7 4QL
Director NameMr Malcolm James Chapman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(89 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Secretary NameMr Jack Pryce
StatusResigned
Appointed01 January 2010(89 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Paul Harvey Bardsley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(90 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Director NameMr Keith Buchanan
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(94 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address156 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMr Peter William Clarke
Date of BirthDecember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(97 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Secretary NameMr Robert Matthew Edward Vaisey
StatusResigned
Appointed01 June 2017(97 years after company formation)
Appointment Duration2 years (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
Secretary NameMr Andrew David Floyd
StatusResigned
Appointed17 June 2019(99 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2020)
RoleCompany Director
Correspondence Address16 Station Road
Woodley
Stockport
SK6 1HN
Director NameMr Jonathan Martin Bawden
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(99 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2020)
RoleGreens Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL

Contact

Websitemarplegolfclub.co.uk
Telephone0161 4272311
Telephone regionManchester

Location

Registered AddressThe Clubhouse
Barnsfold Road Hawk Green
Marple
Cheshire
SK6 7EL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South

Financials

Year2014
Net Worth£126,826
Cash£1,072
Current Liabilities£78,937

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 June 2023 (3 months, 1 week ago)
Next Return Due12 July 2024 (9 months, 1 week from now)

Charges

10 October 1989Delivered on: 12 October 1989
Persons entitled: Tetley Walker Limited

Classification: Legal charge
Secured details: £40,000 and or all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge.
Particulars: Marple golf club, hibbert lane, marple, cheshire.
Outstanding
4 April 1978Delivered on: 17 April 1978
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 known as marple golf club and marple golf course floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 1978Delivered on: 13 April 1978
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: 40 acres of land adjoining marple golf course marple greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 July 1926Delivered on: 28 July 1926
Persons entitled: J H Baird F Hague

Classification: Series of debentures
Outstanding

Filing History

8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 August 2017Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 July 2017Cessation of Michael Field as a person with significant control on 31 May 2017 (1 page)
15 July 2017Termination of appointment of Philip William Darragh as a director on 31 May 2017 (1 page)
15 July 2017Appointment of Mr Robert Matthew Edward Vaisey as a secretary on 1 June 2017 (2 pages)
15 July 2017Termination of appointment of Michael Field as a director on 31 May 2017 (1 page)
15 July 2017Appointment of Mr Peter William Clarke as a director on 1 June 2017 (2 pages)
15 July 2017Appointment of Mr Jack Pryce as a director on 19 June 2017 (2 pages)
15 July 2017Termination of appointment of Jack Pryce as a secretary on 31 May 2017 (1 page)
22 December 2016Termination of appointment of Harry Sidney Hodkinson as a director on 19 December 2016 (1 page)
22 December 2016Appointment of Mr Michael Mcphee as a director on 19 December 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
1 July 2016Termination of appointment of Richard Newton as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Harry Sidney Hodkinson as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Walter Derry as a director on 1 June 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 17 July 2015 no member list (7 pages)
5 June 2015Appointment of Mr John Barry Hobson as a director on 20 May 2015 (2 pages)
5 June 2015Termination of appointment of Malcolm James Chapman as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Malcolm James Chapman as a director on 1 June 2015 (1 page)
19 March 2015Termination of appointment of John Barry Hobson as a director on 10 March 2015 (1 page)
19 March 2015Appointment of Mr Mark Oldfield as a director on 16 March 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page)
8 August 2014Annual return made up to 17 July 2014 no member list (9 pages)
8 August 2014Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page)
8 August 2014Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Mr Keith Buchanan as a director on 1 July 2014 (2 pages)
7 August 2014Appointment of Mr Keith Buchanan as a director on 1 July 2014 (2 pages)
5 August 2014Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Appointment of Mr Philip William Darragh as a director (2 pages)
22 July 2013Annual return made up to 17 July 2013 no member list (8 pages)
22 July 2013Appointment of Mr Richard Newton as a director (2 pages)
11 July 2013Termination of appointment of George Jones as a director (1 page)
11 July 2013Termination of appointment of Derek Sharman as a director (1 page)
27 August 2012Appointment of Mr George Leslie Jones as a director (2 pages)
21 August 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Annual return made up to 17 July 2012 no member list (6 pages)
11 June 2012Memorandum and Articles of Association (11 pages)
10 October 2011Appointment of Mr Raymond Singleton as a director (2 pages)
8 September 2011Annual return made up to 17 July 2011 no member list (5 pages)
12 August 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Termination of appointment of Edward Bridgehouse as a director (1 page)
11 July 2011Termination of appointment of Philip Darragh as a director (1 page)
30 March 2011Appointment of Mr Derek Edrup Sharman as a director (2 pages)
11 February 2011Appointment of Mr Paul Harvey Bardsley as a director (2 pages)
11 February 2011Termination of appointment of a director (1 page)
11 February 2011Termination of appointment of Barbara Sharman as a director (1 page)
11 February 2011Termination of appointment of Michael Ardern as a director (1 page)
11 February 2011Termination of appointment of Ronald Hough as a director (1 page)
11 February 2011Appointment of Mr John Barry Hobson as a director (2 pages)
20 July 2010Annual return made up to 17 July 2010 no member list (8 pages)
19 July 2010Director's details changed for Philip William Darragh on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Barbara Ann Sharman on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Michael Field on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Michael Harry Ardern on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Edward Bridgehouse on 17 July 2010 (2 pages)
28 June 2010Memorandum and Articles of Association (13 pages)
21 May 2010Full accounts made up to 31 December 2009 (7 pages)
12 January 2010Appointment of Mr Malcolm James Chapman as a director (2 pages)
12 January 2010Appointment of Mr Jack Pryce as a secretary (1 page)
11 January 2010Appointment of Mrs Wendy Anne Hibbert as a director (2 pages)
11 January 2010Termination of appointment of Eric Coates as a secretary (1 page)
11 January 2010Termination of appointment of William Woolley as a director (1 page)
11 January 2010Appointment of Mr Ronald Hough as a director (2 pages)
3 August 2009Annual return made up to 17/07/09 (4 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
28 January 2009Director appointed philip william darragh (2 pages)
20 January 2009Director appointed michael harry ardern (2 pages)
20 January 2009Director appointed william woolley (2 pages)
7 January 2009Appointment terminated director william buchanan (1 page)
7 January 2009Appointment terminated director ronald hough (1 page)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Annual return made up to 17/07/08 (3 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
16 August 2007Annual return made up to 17/07/07 (8 pages)
9 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 July 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 August 2006Annual return made up to 17/07/06
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (1 page)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 February 2006New secretary appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
6 January 2006Director resigned (1 page)
12 December 2005Resolutions
  • RES13 ‐ Fin ass for mem 23/11/05
(1 page)
6 September 2005Annual return made up to 17/07/05 (8 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Memorandum and Articles of Association (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (13 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
28 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
24 September 2004Annual return made up to 17/07/04 (8 pages)
16 September 2004New director appointed (2 pages)
20 July 2004New director appointed (1 page)
20 July 2004New director appointed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (1 page)
29 August 2003New director appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Full accounts made up to 31 December 2002 (11 pages)
30 July 2003Annual return made up to 17/07/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Full accounts made up to 31 December 2000 (11 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
4 August 2000Annual return made up to 17/07/00 (5 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
25 April 2000Memorandum and Articles of Association (5 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 July 1999Annual return made up to 18/07/99
  • 363(288) ‐ Director resigned
(8 pages)
9 November 1998Full accounts made up to 31 December 1997 (11 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 18/07/98
  • 363(287) ‐ Registered office changed on 04/08/98
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Annual return made up to 18/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Memorandum and Articles of Association (8 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Annual return made up to 18/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Annual return made up to 18/07/95
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1995New director appointed (2 pages)