Heywood
Lancashire
OL10 2BN
Director Name | Angela Al Saidi |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2003(76 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Hairstylist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norwick Close Bolton Lancashire BL3 4UL |
Director Name | Robert Edward Houldsworth |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2006(79 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Mr Peter Anthony Brown |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Wine Wholesaler |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr David Saunders |
---|---|
Date of Birth | February 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sycamore Drive Radcliffe Manchester M26 4SA |
Director Name | Mr Kenneth George Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mrs Caroline Schofield |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Area Manager (Financial Services) |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr Paul Stephen Hope |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Telecoms Expert Witness |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr John David Morris |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr Martin John Bromley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mrs Kate Whittle |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr Graham John Holt |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
Director Name | Mr Malcolm Atkinson Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1998) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Felsted Bolton Lancashire BL1 5EY |
Director Name | Mrs Janet Elizabeth Bailey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(64 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 1993) |
Role | Secretary |
Correspondence Address | 12 Felsted Bolton Lancashire BL1 5EY |
Director Name | Mr Ian Batty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1997) |
Role | Electronics Engineer |
Correspondence Address | 36 Armadale Road Bolton Lancashire BL3 4QB |
Director Name | Anthony Newis Benson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1997) |
Role | Co Chairman |
Correspondence Address | 53 Grange Park Avenue Wilmslow Cheshire SK9 4AL |
Director Name | Mr William Gerald Peter Birtwistle |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | Mynton Court Withnell Fold Withnell Chorley Lancashire PR6 8AZ |
Director Name | Linda Joan Bolton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 April 1991) |
Role | Co Director |
Correspondence Address | 176 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Robert Keith Bolton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1997) |
Role | Industrial Valuer |
Correspondence Address | 176 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Robert Keith Bolton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 1997) |
Role | Industrial Valuer |
Correspondence Address | 176 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Miss Sally Ann Attwood |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1992) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Holly Cottage 4 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Secretary Name | Mr John Stuart Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 13 Kingwood Avenue Bolton Lancashire BL1 5JA |
Secretary Name | Ann Elizabeth Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(66 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 20 April 2005) |
Role | Manager |
Correspondence Address | 1 Greenleas Lostock Bolton Lancashire BL6 4PL |
Director Name | Terry Booth |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(70 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2001) |
Role | Buyer |
Correspondence Address | 10 Kilsby Close Lostock Bolton Lancashire BL6 4RB |
Director Name | Geoffrey Brian Appleby |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Accountant |
Correspondence Address | 28 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Director Name | Angela Mary Brown |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2000) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 120 Regent Road Lostock Bolton Lancashire BL6 4DE |
Director Name | Susan Elizabeth Bromley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(72 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 April 2003) |
Role | Marketing Manager |
Correspondence Address | 38 Avonhead Close Horwich Bolton Lancashire BL6 5QD |
Director Name | Mrs Jane Caroline Bradley |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(73 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 April 2004) |
Role | Dr's Receptionist |
Country of Residence | England |
Correspondence Address | 3 Tilside Grove Lostock Bolton Lancashire BL6 4BX |
Director Name | Paul Robert Bolton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(74 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 May 2002) |
Role | Double Glazing |
Correspondence Address | 2 Hazelwood Road Smithills Bolton Greater Manchester BL1 6ER |
Director Name | Robert Mansall Brown |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(78 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 June 2005) |
Role | Property Developers |
Country of Residence | United Kingdom |
Correspondence Address | 120 Regent Road Lostock Bolton Lancashire BL6 4DE |
Secretary Name | Jean Lily Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2007) |
Role | English Teacher |
Correspondence Address | Overton Coach House Overton Lane Bolton Lancashire BL1 5BZ |
Director Name | Mr Ian Batty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(80 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 2007) |
Role | Project Manager |
Correspondence Address | 36 Armadale Road Bolton Lancashire BL3 4QB |
Secretary Name | Katherine Helen Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(80 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 September 2007) |
Role | Solicitor |
Correspondence Address | 82 Millstone Road Bolton Lancashire BL1 5PL |
Director Name | Mr Malcolm Atkinson Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Felsted Bolton Lancashire BL1 5EY |
Secretary Name | Eric Allan Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 2010) |
Role | Retired Headteacher |
Correspondence Address | 156 Markland Hill Lane Bolton Lancashire BL1 5PB |
Director Name | Mrs Angela Brown |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(87 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2018) |
Role | Freelance Journalist And Media Consultant |
Country of Residence | England |
Correspondence Address | 3 Ox Hey Lane Lostock Bolton BL6 4AN |
Website | marklandhill.co.uk |
---|---|
Telephone | 01204 840000 |
Telephone region | Bolton |
Registered Address | The Club House Victoria Road Heaton Bolton Lancs BL1 5AN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £120,497 |
Cash | £30,054 |
Current Liabilities | £25,206 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (4 months ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 2 weeks from now) |
11 August 1993 | Delivered on: 18 August 1993 Persons entitled: Coutts & Co. Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 11 august 1993. Particulars: Land and premises at victoria road heaton bolton lancashire. Outstanding |
---|---|
19 May 1937 | Delivered on: 19 May 1937 Classification: Series of debentures Secured details: Not exceeding at any one time £4000. Outstanding |
13 December 2017 | Director's details changed for Miss Jessica Lydon on 28 October 2017 (2 pages) |
---|---|
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 June 2017 | Termination of appointment of Simon David Toft as a director on 26 October 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 September 2016 | Satisfaction of charge 1 in full (1 page) |
30 September 2016 | Satisfaction of charge 2 in full (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 no member list (11 pages) |
17 May 2016 | Director's details changed for Miss Jessica Lydon on 14 May 2016 (2 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 July 2015 | Appointment of Mr Simon David Toft as a director on 22 April 2015 (2 pages) |
28 July 2015 | Termination of appointment of Christopher David Cotton as a director on 22 April 2015 (1 page) |
28 July 2015 | Appointment of Mr David Saunders as a director on 22 April 2015 (2 pages) |
28 July 2015 | Appointment of Mrs Angela Brown as a director on 23 April 2014 (2 pages) |
28 July 2015 | Annual return made up to 31 May 2015 no member list (10 pages) |
23 February 2015 | Termination of appointment of Duncan Edward Kyle as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Sylvia Gill as a director on 23 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 July 2014 | Annual return made up to 31 May 2014 no member list (11 pages) |
29 January 2014 | Termination of appointment of Graham Holt as a director (1 page) |
29 January 2014 | Termination of appointment of Carol Walmsley as a director (1 page) |
29 January 2014 | Termination of appointment of Ray Nowell as a director (1 page) |
29 January 2014 | Termination of appointment of Ged Shepherd as a director (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 October 2013 | Director's details changed for Miss Jessica Lydon on 3 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Miss Jessica Lydon on 3 October 2013 (2 pages) |
21 June 2013 | Annual return made up to 31 May 2013 no member list (15 pages) |
17 May 2013 | Appointment of Mrs Carol Walmsley as a director (2 pages) |
16 May 2013 | Appointment of Mr John Noel Mullin as a director (2 pages) |
10 May 2013 | Director's details changed for Mr Ged Shepherd on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Ged Shepherd on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Ged Shepherd as a director (2 pages) |
9 May 2013 | Appointment of Mr Ray Nowell as a director (2 pages) |
9 May 2013 | Appointment of Miss Jessica Lydon as a director (2 pages) |
9 May 2013 | Appointment of Mr Graham John Holt as a director (2 pages) |
9 May 2013 | Appointment of Mrs Sylvia Gill as a director (2 pages) |
8 May 2013 | Termination of appointment of Sally Howell as a director (1 page) |
8 May 2013 | Appointment of Mr Duncan Edward Kyle as a director (2 pages) |
8 May 2013 | Termination of appointment of Kenneth Harrison as a director (1 page) |
8 May 2013 | Termination of appointment of Philip Shacklady as a director (1 page) |
15 January 2013 | Termination of appointment of Carol Shacklady as a director (1 page) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 June 2012 | Annual return made up to 4 May 2012 no member list (11 pages) |
12 June 2012 | Annual return made up to 4 May 2012 no member list (11 pages) |
4 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 May 2011 | Annual return made up to 4 May 2011 no member list (11 pages) |
26 May 2011 | Annual return made up to 4 May 2011 no member list (11 pages) |
25 May 2011 | Appointment of Mrs Carol Elizabeth Shacklady as a director (2 pages) |
13 May 2011 | Termination of appointment of Gordon Waite as a director (1 page) |
13 May 2011 | Termination of appointment of Christine Glassbrook as a director (1 page) |
13 May 2011 | Director's details changed for Mr Kenneth George Harrison on 13 May 2011 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
27 July 2010 | Annual return made up to 4 May 2010 no member list (12 pages) |
27 July 2010 | Annual return made up to 4 May 2010 no member list (12 pages) |
26 July 2010 | Director's details changed for Roger John Mayall Taylor on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Edward Houldsworth on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Christine Glassbrook on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Christopher David Cotton on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Nigel Ramsden Shacklady on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Angela Al Saidi on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Angela Al Saidi on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Sally Howell on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Christine Glassbrook on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Christopher David Cotton on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Edward Houldsworth on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Roger John Mayall Taylor on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip Nigel Ramsden Shacklady on 4 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Sally Howell on 4 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Malcolm Bailey as a director (1 page) |
26 April 2010 | Termination of appointment of Eric Sharples as a secretary (1 page) |
26 April 2010 | Appointment of Mr Peter Anthony Brown as a director (2 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
28 May 2009 | Director appointed mr gordon mckenzie waite (2 pages) |
27 May 2009 | Director's change of particulars / christopher cotton / 22/04/2009 (1 page) |
27 May 2009 | Appointment terminated director margot knowles (1 page) |
27 May 2009 | Annual return made up to 04/05/09 (5 pages) |
18 February 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
21 July 2008 | Annual return made up to 04/05/08 (5 pages) |
7 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Annual return made up to 04/05/07 (11 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
13 July 2006 | New director appointed (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
26 May 2006 | Annual return made up to 04/05/06
|
24 May 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 November 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
7 June 2005 | Annual return made up to 04/05/05
|
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 May 2004 | Annual return made up to 04/05/04
|
15 May 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
10 June 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Annual return made up to 04/05/03
|
1 May 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 June 2002 | Annual return made up to 04/05/02 (10 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Annual return made up to 04/05/01
|
6 June 2001 | New director appointed (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Annual return made up to 04/05/00
|
26 November 1999 | Director's particulars changed (1 page) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Annual return made up to 04/05/98
|
31 May 1998 | New director appointed (2 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Annual return made up to 04/05/97
|
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 June 1996 | Annual return made up to 04/05/96 (10 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Annual return made up to 04/05/95
|
23 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
18 April 1956 | Alter mem and arts (1 page) |
3 March 1927 | Incorporation (27 pages) |