Marple
Stockport
Cheshire
SK6 7EL
Director Name | Mr Robert Vaisey |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 41 Storey Road Disley Stockport Chesire SK12 2AU |
Director Name | Mr John Deakin |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(100 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Health Care Professional |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Robert Andrew Leech |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(100 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Lewis Martin |
---|---|
Date of Birth | February 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(100 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Quality Engineer |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Andrew Trow |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Project Engineer |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Craig Paul Frisby |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Care Home Manager |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mrs Wendy Anne Hibbert |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(102 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Secretary Name | Mr Albert Norman Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 19 Windsor Road Hazel Grove Stockport Cheshire SK7 4SW |
Secretary Name | Frederick William Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(73 years after company formation) |
Appointment Duration | 3 years (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 15 Salcombe Road Offerton Stockport Cheshire SK2 5AG |
Director Name | Leonard Audrain |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(74 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 1995) |
Role | Publican |
Correspondence Address | 130 Church Lane Marple Stockport Cheshire SK6 7AY |
Director Name | Michael Reynell Baguley |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(76 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 16 Marsland Road Marple Stockport Cheshire SK6 6HD |
Secretary Name | Mr Ronald Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(76 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 02 July 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fortyacre Drive Bredbury Stockport Cheshire SK6 2EZ |
Secretary Name | William Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(77 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 June 2000) |
Role | Retired |
Correspondence Address | 55 Beresford Avenue Chapel-En-Le-Frith High Peak Derbyshire SK23 0PZ |
Secretary Name | Mr Charles Arthur Hammersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(80 years after company formation) |
Appointment Duration | 9 months (resigned 29 March 2001) |
Role | Retired |
Correspondence Address | 9 Ridge Avenue Marple Stockport Cheshire SK6 7HJ |
Director Name | George Adams |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2004) |
Role | Retired |
Correspondence Address | 289 Windlehurst Road Marple Stockport Cheshire SK6 7HZ |
Director Name | William Miller Sturrock Buchanan |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2004) |
Role | Retired |
Correspondence Address | 120 Church Lane Marple Stockport Cheshire SK6 7AY |
Secretary Name | Edward Bridgehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(83 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Trefin Hilda Road Hyde Cheshire SK14 5EY |
Secretary Name | Edward Bridgehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(83 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Trefin Hilda Road Hyde Cheshire SK14 5EY |
Director Name | Martin John Caulfield |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2006) |
Role | Self Employed |
Correspondence Address | 288 Stockport Road Marple Stockport Cheshire SK6 6EX |
Secretary Name | Philip William Darragh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(84 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 June 2005) |
Role | General Manager |
Correspondence Address | 15 Ashwood Crescent Marple Stockport Cheshire SK6 6LS |
Secretary Name | Philip William Darragh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(84 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 29 June 2005) |
Role | General Manager |
Correspondence Address | 15 Ashwood Crescent Marple Stockport Cheshire SK6 6LS |
Director Name | George Adams |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(85 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 28 June 2006) |
Role | Retired |
Correspondence Address | 289 Windlehurst Road Marple Stockport Cheshire SK6 7HZ |
Secretary Name | Mr Walter Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(85 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 June 2006) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Poplar Way High Lane Stockport Cheshire SK6 8ES |
Director Name | Anthony Barnes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dorfield Close Bredbury Stockport Cheshire SK6 2HD |
Director Name | William Miller Sturrock Buchanan |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Retired |
Correspondence Address | 120 Church Lane Marple Stockport Cheshire SK6 7AY |
Secretary Name | Eric Roland Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 3 Chatsworth Road High Lane Stockport Cheshire SK6 8DA |
Director Name | Edward Bridgehouse |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hilda Road Gee Cross Hyde Cheshire SK14 5EY |
Director Name | Michael Harry Ardern |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Hazelwood Road Hazel Grove Stockport Cheshire SK7 4QL |
Director Name | Mr Malcolm James Chapman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Secretary Name | Mr Jack Pryce |
---|---|
Status | Resigned |
Appointed | 01 January 2010(89 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Paul Harvey Bardsley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Director Name | Mr Keith Buchanan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(94 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 156 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Peter William Clarke |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(97 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Secretary Name | Mr Robert Matthew Edward Vaisey |
---|---|
Status | Resigned |
Appointed | 01 June 2017(97 years after company formation) |
Appointment Duration | 2 years (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Secretary Name | Mr Andrew David Floyd |
---|---|
Status | Resigned |
Appointed | 17 June 2019(99 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2020) |
Role | Company Director |
Correspondence Address | 16 Station Road Woodley Stockport SK6 1HN |
Director Name | Mr Jonathan Martin Bawden |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(99 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 2020) |
Role | Greens Director |
Country of Residence | England |
Correspondence Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
Website | marplegolfclub.co.uk |
---|---|
Telephone | 0161 4272311 |
Telephone region | Manchester |
Registered Address | The Clubhouse Barnsfold Road Hawk Green Marple Cheshire SK6 7EL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Year | 2014 |
---|---|
Net Worth | £126,826 |
Cash | £1,072 |
Current Liabilities | £78,937 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 1 week from now) |
10 October 1989 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1926 | Delivered on: 28 July 1926 Persons entitled: J H Baird F Hague Classification: Series of debentures Outstanding |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
1 August 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
15 July 2017 | Cessation of Michael Field as a person with significant control on 31 May 2017 (1 page) |
15 July 2017 | Termination of appointment of Philip William Darragh as a director on 31 May 2017 (1 page) |
15 July 2017 | Appointment of Mr Robert Matthew Edward Vaisey as a secretary on 1 June 2017 (2 pages) |
15 July 2017 | Termination of appointment of Michael Field as a director on 31 May 2017 (1 page) |
15 July 2017 | Appointment of Mr Peter William Clarke as a director on 1 June 2017 (2 pages) |
15 July 2017 | Appointment of Mr Jack Pryce as a director on 19 June 2017 (2 pages) |
15 July 2017 | Termination of appointment of Jack Pryce as a secretary on 31 May 2017 (1 page) |
22 December 2016 | Termination of appointment of Harry Sidney Hodkinson as a director on 19 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Michael Mcphee as a director on 19 December 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
1 July 2016 | Termination of appointment of Richard Newton as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Harry Sidney Hodkinson as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Walter Derry as a director on 1 June 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 17 July 2015 no member list (7 pages) |
5 June 2015 | Appointment of Mr John Barry Hobson as a director on 20 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Malcolm James Chapman as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Malcolm James Chapman as a director on 1 June 2015 (1 page) |
19 March 2015 | Termination of appointment of John Barry Hobson as a director on 10 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Mark Oldfield as a director on 16 March 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page) |
8 August 2014 | Annual return made up to 17 July 2014 no member list (9 pages) |
8 August 2014 | Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Keith Buchanan as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Keith Buchanan as a director on 1 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Raymond Singleton as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Paul Harvey Bardsley as a director on 1 August 2014 (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Appointment of Mr Philip William Darragh as a director (2 pages) |
22 July 2013 | Annual return made up to 17 July 2013 no member list (8 pages) |
22 July 2013 | Appointment of Mr Richard Newton as a director (2 pages) |
11 July 2013 | Termination of appointment of George Jones as a director (1 page) |
11 July 2013 | Termination of appointment of Derek Sharman as a director (1 page) |
27 August 2012 | Appointment of Mr George Leslie Jones as a director (2 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
11 June 2012 | Memorandum and Articles of Association (11 pages) |
10 October 2011 | Appointment of Mr Raymond Singleton as a director (2 pages) |
8 September 2011 | Annual return made up to 17 July 2011 no member list (5 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Termination of appointment of Edward Bridgehouse as a director (1 page) |
11 July 2011 | Termination of appointment of Philip Darragh as a director (1 page) |
30 March 2011 | Appointment of Mr Derek Edrup Sharman as a director (2 pages) |
11 February 2011 | Appointment of Mr Paul Harvey Bardsley as a director (2 pages) |
11 February 2011 | Termination of appointment of a director (1 page) |
11 February 2011 | Termination of appointment of Barbara Sharman as a director (1 page) |
11 February 2011 | Termination of appointment of Michael Ardern as a director (1 page) |
11 February 2011 | Termination of appointment of Ronald Hough as a director (1 page) |
11 February 2011 | Appointment of Mr John Barry Hobson as a director (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 no member list (8 pages) |
19 July 2010 | Director's details changed for Philip William Darragh on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Barbara Ann Sharman on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael Field on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Michael Harry Ardern on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Edward Bridgehouse on 17 July 2010 (2 pages) |
28 June 2010 | Memorandum and Articles of Association (13 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Appointment of Mr Malcolm James Chapman as a director (2 pages) |
12 January 2010 | Appointment of Mr Jack Pryce as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Wendy Anne Hibbert as a director (2 pages) |
11 January 2010 | Termination of appointment of Eric Coates as a secretary (1 page) |
11 January 2010 | Termination of appointment of William Woolley as a director (1 page) |
11 January 2010 | Appointment of Mr Ronald Hough as a director (2 pages) |
3 August 2009 | Annual return made up to 17/07/09 (4 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 January 2009 | Director appointed philip william darragh (2 pages) |
20 January 2009 | Director appointed michael harry ardern (2 pages) |
20 January 2009 | Director appointed william woolley (2 pages) |
7 January 2009 | Appointment terminated director william buchanan (1 page) |
7 January 2009 | Appointment terminated director ronald hough (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 July 2008 | Annual return made up to 17/07/08 (3 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
16 August 2007 | Annual return made up to 17/07/07 (8 pages) |
9 August 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 August 2006 | Annual return made up to 17/07/06
|
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 February 2006 | New secretary appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
12 December 2005 | Resolutions
|
6 September 2005 | Annual return made up to 17/07/05 (8 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Memorandum and Articles of Association (6 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
24 September 2004 | Annual return made up to 17/07/04 (8 pages) |
16 September 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
29 August 2003 | New director appointed (2 pages) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Annual return made up to 17/07/03
|
30 July 2003 | New secretary appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Annual return made up to 17/07/02
|
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Annual return made up to 17/07/01
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
4 August 2000 | Annual return made up to 17/07/00 (5 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
25 April 2000 | Memorandum and Articles of Association (5 pages) |
7 January 2000 | Resolutions
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 August 1999 | Resolutions
|
29 July 1999 | Annual return made up to 18/07/99
|
9 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Annual return made up to 18/07/98
|
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Annual return made up to 18/07/97
|
6 July 1997 | Resolutions
|
14 March 1997 | Memorandum and Articles of Association (8 pages) |
14 March 1997 | Resolutions
|
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Annual return made up to 18/07/96
|
29 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 July 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | Annual return made up to 18/07/95
|
10 August 1995 | New director appointed (2 pages) |