Perth
Perthshire
PH1 5TW
Scotland
Director Name | Mr Bruce Maxwell Dingwall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2019(93 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2000) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Director Name | Mrs Ann Heron Gloag |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinfauns Castle Perth Perthshire PH2 7JZ Scotland |
Director Name | Mr Benjamin Colson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 September 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Royal Retiring Rooms Wolferton Kings Lynn Norfolk PE31 6HA |
Director Name | Stephen Burd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 1994) |
Role | Operations Director |
Correspondence Address | 13 St Margarets Close Ingol Preston Lancashire PR2 3ZU |
Secretary Name | Michael Richard Chambers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(66 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Secretary |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Robert John Harvey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(67 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 1994) |
Role | Finance Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Secretary Name | Robert John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(67 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1994) |
Role | Finance Director |
Correspondence Address | 14 Foxcote Way Walton Chesterfield S42 7NP |
Secretary Name | Michael Richard Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(68 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Freshfield Road Formby Liverpool Merseyside L37 3JA |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1996) |
Role | Managing Director |
Correspondence Address | 29 Salcombe Avenue Stafford Staffordshire ST17 0HN |
Director Name | Michael Bruce Clayton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1996) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Secretary Name | Michael Bruce Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 1996) |
Role | Accountant |
Correspondence Address | 1 Holland Road Wembley Middlesex HA0 4RH |
Director Name | John Leslie Gould |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(70 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | Low House Brackenthwaite Wigton Cumbria CA7 8AS |
Secretary Name | Susan Elizabeth Thom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(70 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1996) |
Role | Secretary |
Correspondence Address | 16 Medway Close Lostock Hall Preston Lancashire PR5 5AF |
Director Name | Mr David Holt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Secretary Name | Mr David Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Iuglin Edward Lyon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1997(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1998) |
Role | Operational Director |
Correspondence Address | 60 Brigham Road Cockermouth Cumbria CA13 0BT |
Director Name | Michael Britten |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2000) |
Role | Engineering Director |
Correspondence Address | 6 Aldby Grove Cleator Moor Cumbria CA25 5DY |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2000) |
Role | Finance Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(72 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 1998) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Director Name | Mrs Alan Charles Fuller |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Secretary Name | Mrs Alan Charles Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Freshwater Cottage 2 Chapel Brow Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(73 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Martin Andrew Griffiths |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 March 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Upland 2 Dupplin Terrace Perth PH2 7DG Scotland |
Director Name | Mr Brian John Cox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2002) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Kirknewton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(76 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(81 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Website | stagecoachbus.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Stagecoach (North West) LTD 100.00% Ordinary |
---|
Latest Accounts | 2 May 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 August 1991 | Delivered on: 9 September 1991 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off set Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance of credit of any accounts held by the bank the governor and company of the bank of scotland in the name of cumbarland motor services limited. Fully Satisfied |
---|---|
29 January 1990 | Delivered on: 7 February 1990 Satisfied on: 22 December 2011 Persons entitled: The Goveror and Company of the Bank of Scotlandas Trustee for Itself, the Agent and Each of Thebanks. Classification: Debenture Secured details: All monies due or to become due from stage coach (holdings) LTD to the chargee as trustee for itself, the agent and each of the banks under the term loan agreement dated 26/1/90 and the revolving credited & overdraft facility agreement. Particulars: (See m 210 s). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Accounts for a dormant company made up to 2 May 2020 (4 pages) |
---|---|
5 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages) |
9 July 2019 | Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page) |
9 July 2019 | Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
16 November 2017 | Change of details for Stagecoach (North West) Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Stagecoach (North West) Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Brown on 15 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
9 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
15 July 2008 | Director's change of particulars / colin brown / 25/06/2008 (1 page) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
29 September 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | Secretary resigned;director resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 12/09/00; full list of members (8 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
17 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
17 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 November 1999 | Return made up to 12/09/99; no change of members (6 pages) |
24 November 1999 | Return made up to 12/09/99; no change of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
20 January 1999 | Director's particulars changed (1 page) |
20 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
24 November 1998 | Return made up to 12/09/98; full list of members
|
24 November 1998 | Return made up to 12/09/98; full list of members
|
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | Secretary resigned;director resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
9 December 1997 | Return made up to 12/09/97; no change of members (6 pages) |
9 December 1997 | Return made up to 12/09/97; no change of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
12 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
12 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 12/09/96; full list of members
|
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Return made up to 12/09/96; full list of members
|
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
29 November 1995 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
14 September 1995 | Return made up to 12/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
26 March 1992 | Accounts for a dormant company made up to 30 April 1991 (2 pages) |
21 May 1991 | Company name changed\certificate issued on 21/05/91 (2 pages) |
21 May 1991 | Company name changed\certificate issued on 21/05/91 (2 pages) |
16 November 1990 | Full accounts made up to 30 April 1990 (9 pages) |
16 November 1990 | Full accounts made up to 30 April 1990 (9 pages) |
13 August 1990 | Memorandum and Articles of Association (7 pages) |
13 August 1990 | Memorandum and Articles of Association (7 pages) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
24 November 1988 | Company name changed\certificate issued on 24/11/88 (2 pages) |
18 January 1926 | Incorporation (21 pages) |
18 January 1926 | Incorporation (21 pages) |