Castlefield
Manchester
M3 4JR
Director Name | Mr Raymond Richard Carl Mashiter |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(92 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Secretary Name | Mr Michael Gandy |
---|---|
Status | Current |
Appointed | 30 April 2015(92 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Carol O'Hare |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2017(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired Tax Partner |
Country of Residence | England |
Correspondence Address | Manchester Ymca Liverpool Road Manchester M3 4JR |
Director Name | Mr Gavin Stuart Tucker |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 July 2018(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Rev Canon Simon John Taylor Gatenby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Mr Peter Douglas Hood |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired Photographer |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Mrs Carol Hamlett |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(97 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Mr Andrew Birtwistle |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(99 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Mr Ryan Miemczyk |
---|---|
Date of Birth | February 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(100 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Head Of Research |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Mr John William Cooper |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 1997) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Norman Road Rusholme Manchester Lancashire M14 5LE |
Director Name | Mr Ronald Finlay |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 1994) |
Role | Christian Community Worker |
Correspondence Address | 3 Sandileigh Avenue Manchester Lancashire M20 3LN |
Director Name | Mr John Morteyne Ellis |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 1994) |
Role | Retired |
Correspondence Address | 10 Pexhill Drive Broken Cross Macclesfield Cheshire SK10 3LP |
Director Name | Mr Lawrence Edward Dodd |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 1 year (resigned 30 July 1992) |
Role | Retired |
Correspondence Address | 13 Granary Lane Worsley Manchester Lancashire M28 2PH |
Director Name | Katherine Mary Castle |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 1994) |
Role | Student |
Correspondence Address | 127 Platt Lane Manchester Lancashire M14 7BQ |
Director Name | Mrs Brenda Bradshaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 27 September 2001) |
Role | Administrator |
Correspondence Address | 12 Heaton Drive Bury Lancashire BL9 8BQ |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 1 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Director Name | Mr Frederick John Beswick |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Manufacturers Agent |
Correspondence Address | 9 Osborne Drive Swinton Manchester Lancashire M27 4HT |
Director Name | Graeme Andrew Regie Angus |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1995) |
Role | Ymca Regional Secretary |
Correspondence Address | 8 Saint Martins Avenue Heaton Norris Stockport Cheshire SK4 2JF |
Director Name | Robert David Ainsworth |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 22 Palatine Street Denton Manchester Lancashire M34 3LY |
Secretary Name | Mr John Norman Chatburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(69 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honister 28 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr William Thomas Docherty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(70 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 26 February 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linden Road Didsbury Manchester M20 2QJ |
Director Name | Michael Anthony Evans |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(70 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 1996) |
Role | Headteacher |
Correspondence Address | 14 Moorfield Road Manchester M20 2UY |
Director Name | Archie Anthony Downie |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 1997) |
Role | China Trade Uk |
Correspondence Address | 108 Heywood Road Prestwich Manchester Lancashire M25 1LE |
Director Name | Bernard Del Soldato |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2001) |
Role | Print Superintendant |
Correspondence Address | 4 Giffard Walk Bramhall Stockport SK7 3PJ |
Director Name | Mr James Byrne |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 1996) |
Role | Head Of Manchester Leisure |
Country of Residence | United Kingdom |
Correspondence Address | 391 London Road Davenham Northwich Cheshire CW9 8HN |
Secretary Name | Mr Graham John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(71 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 South Drive Chorlton Manchester M21 8DZ |
Director Name | Derek Butterworth |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1994(72 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 30 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Director Name | Catherine Jane Broadbent |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 1997) |
Role | Solicitor |
Correspondence Address | 17 Granby House Granby Row Manchester Greater Manchester M1 7AR |
Director Name | Jacqueline Michelle De-Rose |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(76 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 September 2001) |
Role | Housing Director |
Correspondence Address | 16 Merton Drive Droylsden Manchester M43 6BH |
Director Name | William Alfred Beswick |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2001) |
Role | Consultant Sports Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | Windle Hey Chester Road Hartford Cheshire CW8 1QT |
Director Name | John Gordon Beswick |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(79 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 18 February 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 50 Sandringham Drive Heaton Mersey Stockport SK4 2DE |
Director Name | Mr Roger Butterworth |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(80 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Pendle Court Leigh Lancashire WN7 3AB |
Director Name | Mr Andrew Birtwistle |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(83 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 24 September 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Liverpool Road Castlefield Manchester M3 4JR |
Website | castlefield-hotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8327073 |
Telephone region | Manchester |
Registered Address | Liverpool Road Castlefield Manchester M3 4JR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,116,228 |
Net Worth | £4,328,897 |
Cash | £147,523 |
Current Liabilities | £1,266,322 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (10 months from now) |
8 February 1994 | Delivered on: 15 February 1994 Satisfied on: 8 October 1996 Persons entitled: L. Brown and Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6 september 1991. Particulars: Property k/a the 125 club demesne road wittington manchester. Fully Satisfied |
---|---|
20 August 1993 | Delivered on: 27 August 1993 Satisfied on: 10 January 1996 Persons entitled: Marston Thompson & Evershed PLC Classification: Legal charge Secured details: £250,000. Particulars: Land fronting to liverpool road potato wharf castlefield manchester. Fully Satisfied |
20 August 1993 | Delivered on: 27 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land containing approx 0.333 hectares with the buildings erected thereon and situate fronting liverpool road and potato wharf castlefield manchester greater manchester and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
19 August 1993 | Delivered on: 23 August 1993 Persons entitled: London Scottish Bank PLC Classification: Memorandum of deposit of land certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the south west of mersey road didsbury (otherwise k/a the hollies mersey road didsbury manchester M20 8DG t/no.GM543972 and all buildings movables fixtures and fittings. Outstanding |
23 August 1991 | Delivered on: 4 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land situate to the east of potato wharf castlefield manchester fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 August 1991 | Delivered on: 4 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land situate to the east of potato wharf castlefield manchester fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1990 | Delivered on: 8 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: An agreement dated 21/12/88 for the grant or leases of property k/a land containing approx 0.330 hectares situate fronting liverpool road and potato wharf castlefield manchester greater manchester fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
5 December 1990 | Delivered on: 8 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/hold land and buildings k/a plot 2 stowells green salford greater manchester to be k/a 3 steeple drive stowells green aforesaid fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
16 January 2020 | Delivered on: 20 January 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land on the south east side of potato wharf, title number GM583472.. Land and buildings on the south east side of potato wharf, castlefield, title number GM645059. Outstanding |
22 December 2005 | Delivered on: 10 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of potato wharf castlefield manchester greater manchester t/no's GM645059 and GM583472 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: London Scottish Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings on the south east side of potato wharf, castlefield, greater manchester t/no: GM645059, all buildings, fixtures and fixed plant and machinery, all monies payable under or pursuant to the insurances, the benefit of all contracts and warranties. See the mortgage charge document for full details. Outstanding |
26 March 1999 | Delivered on: 6 April 1999 Persons entitled: The Urban Regeneration Agency (Known as English Partnerships) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents. Particulars: Property k/a comprising approximately 0.3 hectares in the former 125 club and sports centre demesne road manchester together with all buildings fixtures and fittings and fixed plant and machinery the benefit of all covenants and rights and claims ans all right title and interest in and to all contracts agreements etc. see the mortgage charge document for full details. Outstanding |
31 May 1996 | Delivered on: 6 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h land on the south east of potato wharf, manchester, greater manchester t/no. GM583472. And the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 February 1996 | Delivered on: 17 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the south east side of potato wharf castlefield manchester greater manchester t/no GM645059 and A. 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 |
22 February 1989 | Delivered on: 28 February 1989 Persons entitled: The Council of the City of Manchester Classification: Equitable charge Secured details: £45,000. Particulars: All that plot of land containing 0.330 hectares or thereabouts fronting to liverpool road potato wharf castlefield manchester. Outstanding |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
---|---|
3 February 2017 | Appointment of Carol O'hare as a director on 26 January 2017 (2 pages) |
12 October 2016 | Termination of appointment of Carol Ann Hynes as a director on 29 September 2016 (1 page) |
22 September 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
21 January 2016 | Termination of appointment of Sharon Jane Kemp as a director on 15 December 2015 (1 page) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
21 August 2015 | Annual return made up to 19 July 2015 no member list (11 pages) |
5 May 2015 | Appointment of Mr Michael Gandy as a secretary on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Graham John Hobbs as a secretary on 30 April 2015 (1 page) |
30 October 2014 | Director's details changed for Mr Graham Rothwell on 30 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Graham Rothwell as a director on 25 September 2014 (2 pages) |
27 October 2014 | Appointment of Mr Raymond Richard Carl Mashiter as a director on 25 September 2014 (2 pages) |
18 September 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
28 August 2014 | Appointment of Miss Sharon Jane Kemp as a director on 26 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 19 July 2014 no member list (10 pages) |
10 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
27 August 2013 | Annual return made up to 19 July 2013 no member list (10 pages) |
31 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
1 August 2012 | Annual return made up to 19 July 2012 no member list (10 pages) |
1 August 2012 | Appointment of Paul Hudders as a director (2 pages) |
5 July 2012 | Termination of appointment of Michael Green as a director (1 page) |
15 November 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
22 July 2011 | Annual return made up to 19 July 2011 no member list (10 pages) |
22 July 2011 | Termination of appointment of Roger Butterworth as a director (1 page) |
24 June 2011 | Termination of appointment of John Pellowe as a director (1 page) |
18 January 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
23 July 2010 | Director's details changed for Mr John William Cooper on 23 April 2010 (2 pages) |
23 July 2010 | Director's details changed for John Gordon Beswick on 23 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr John Sharples on 23 April 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Roger Butterworth on 1 May 2010 (2 pages) |
23 July 2010 | Annual return made up to 19 July 2010 no member list (12 pages) |
23 July 2010 | Director's details changed for Mr Roger Butterworth on 1 May 2010 (2 pages) |
23 July 2010 | Director's details changed for Derek Butterworth on 23 April 2010 (2 pages) |
18 December 2009 | Group of companies' accounts made up to 29 March 2009 (23 pages) |
7 December 2009 | Appointment of Ms Carol Ann Hynes as a director (2 pages) |
25 August 2009 | Appointment terminated director william docherty (1 page) |
25 August 2009 | Annual return made up to 19/07/09 (5 pages) |
25 August 2009 | Director's change of particulars / andrew birtwistle / 25/08/2009 (1 page) |
25 August 2009 | Appointment terminated director christine stringer (1 page) |
5 September 2008 | Annual return made up to 19/07/08 (5 pages) |
6 August 2008 | Group of companies' accounts made up to 30 March 2008 (24 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Annual return made up to 19/07/07 (3 pages) |
13 August 2007 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
13 August 2007 | Group of companies' accounts made up to 1 April 2007 (24 pages) |
9 October 2006 | Group of companies' accounts made up to 2 April 2006 (24 pages) |
9 October 2006 | Group of companies' accounts made up to 2 April 2006 (24 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Annual return made up to 19/07/06 (3 pages) |
10 January 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
21 October 2005 | Group of companies' accounts made up to 3 April 2005 (22 pages) |
21 October 2005 | Group of companies' accounts made up to 3 April 2005 (22 pages) |
15 September 2005 | Annual return made up to 19/07/05 (8 pages) |
17 February 2005 | Director resigned (1 page) |
13 October 2004 | Group of companies' accounts made up to 28 March 2004 (21 pages) |
29 July 2004 | Annual return made up to 19/07/04
|
31 October 2003 | New director appointed (2 pages) |
28 October 2003 | Group of companies' accounts made up to 30 March 2003 (21 pages) |
29 July 2003 | Annual return made up to 19/07/03 (8 pages) |
8 May 2003 | Director's particulars changed (1 page) |
4 December 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
27 November 2002 | New director appointed (2 pages) |
14 August 2002 | Annual return made up to 19/07/02 (7 pages) |
19 February 2002 | Director resigned (1 page) |
14 January 2002 | Group of companies' accounts made up to 1 April 2001 (20 pages) |
14 January 2002 | Group of companies' accounts made up to 1 April 2001 (20 pages) |
2 November 2001 | Annual return made up to 19/07/01
|
30 October 2001 | New director appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
21 August 2000 | Full group accounts made up to 2 April 2000 (22 pages) |
21 August 2000 | Full group accounts made up to 2 April 2000 (22 pages) |
1 August 2000 | Annual return made up to 19/07/00
|
26 July 2000 | Particulars of mortgage/charge (7 pages) |
21 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
1 September 1999 | Full group accounts made up to 28 March 1999 (21 pages) |
5 August 1999 | Annual return made up to 19/07/99
|
6 April 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Annual return made up to 27/07/98 (8 pages) |
5 August 1998 | Director resigned (1 page) |
3 August 1998 | Full group accounts made up to 29 March 1998 (21 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
30 September 1997 | Full group accounts made up to 30 March 1997 (20 pages) |
22 August 1997 | Annual return made up to 27/07/97 (13 pages) |
5 December 1996 | Resolutions
|
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | Annual return made up to 27/07/96 (13 pages) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 27/07/95
|
18 July 1995 | Full accounts made up to 2 April 1995 (17 pages) |
18 July 1995 | Full accounts made up to 2 April 1995 (17 pages) |