Georges Road
Brooklands
Sale
M33 3NL
Director Name | Andrew John Batty |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2009(78 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr David John Edward Garnett |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr Nigel Lewis |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(85 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr Orde Richard Wolfe Summers |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr David Alcock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Richard Nicholas Palmer |
---|---|
Date of Birth | August 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr Ian Charles Johnston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Secretary Name | Mr Richard Nicholas Palmer |
---|---|
Status | Current |
Appointed | 24 March 2021(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr Vincent Bailey |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Engineer |
Correspondence Address | 32 Craddock Road Sale Cheshire M33 3GG |
Director Name | Mrs Alice Berrisford |
---|---|
Date of Birth | October 1921 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Housewife |
Correspondence Address | 10 Wynyard Close Sale Cheshire M33 3JT |
Director Name | Miss Helen Bremner |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Airline Stewardess |
Correspondence Address | 228 Marsland Road Sale Cheshire M33 3NA |
Director Name | Mr Derek Chandler |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Alcester Road Brooklands Sale Cheshire M33 3QP |
Director Name | Mr Jeffery Davis |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2001) |
Role | Salesman |
Correspondence Address | 15 Alcester Road Brooklands Sale Cheshire M33 3GW |
Director Name | Mr Kieth Hammond |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Retired |
Correspondence Address | 3 Matlock Close Sale Cheshire M33 3FA |
Director Name | Mr David Hulmes |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 14 Mayfield Road Timperley Altrincham Cheshire WA15 7SZ |
Director Name | Stephen William Kay |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 1994) |
Role | Brewary Representative |
Correspondence Address | 3 Cumberland Road Sale Cheshire M33 3FR |
Director Name | Mr David Kellett |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Teacher |
Correspondence Address | 26 Selsey Avenue Sale Cheshire M33 4RL |
Director Name | Mrs Pauline Kellett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Teacher |
Correspondence Address | 26 Selsey Avenue Sale Cheshire M33 4RL |
Director Name | Mr Ian Charles Johnston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 18 Kirkby Avenue Sale Cheshire M33 3FW |
Secretary Name | Mr David Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(61 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Norley Drive Sale Cheshire M33 2JF |
Director Name | Jeremy Michael David Cutler |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(62 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 March 2009) |
Role | Retired |
Correspondence Address | 13 Norris Road Sale Cheshire M33 3QW |
Secretary Name | Mr Ian Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(62 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 28 March 2007) |
Role | Partner In Company |
Country of Residence | England |
Correspondence Address | 18 Kirkby Avenue Sale Cheshire M33 3FW |
Secretary Name | Jill Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1996) |
Role | Housewife |
Correspondence Address | 20 Alcester Road Sale Cheshire M33 3QP |
Director Name | Mr Stephen Carl Atkinson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 March 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140a Framingham Road Sale Cheshire M33 3RG |
Secretary Name | Mr Peter Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(76 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 24 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr David Alcock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(78 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norley Drive Sale Cheshire M33 2JF |
Director Name | Mr Nicholas William Hewitt |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(78 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodside 88 Higher Lane Lymm Cheshire WA13 0BY |
Director Name | Andrew Michael Aldred |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(79 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 Hollies Court Melrose Avenue Sale Cheshire M33 3EZ |
Director Name | Mr David Alcock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Norley Drive Sale Cheshire M33 2JF |
Director Name | Mrs Alison Jane Cara |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(82 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 March 2016) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Director Name | Mr Ian Charles Johnston |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(86 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
Website | brooklandssportsclub.co.uk |
---|---|
Telephone | 0161 9697582 |
Telephone region | Manchester |
Registered Address | The Pavilion Georges Road Brooklands Sale M33 3NL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £404,402 |
Cash | £204,239 |
Current Liabilities | £48,072 |
Latest Accounts | 30 November 2022 (6 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 June 2022 (12 months ago) |
---|---|
Next Return Due | 16 June 2023 (2 weeks from now) |
19 April 1991 | Delivered on: 25 April 1998 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property at st georges road brooklands sale greater manchester k/a the brooklands cricket lawn tennis and hockey club. Outstanding |
---|---|
16 October 1997 | Delivered on: 22 October 1997 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels including 2 full size snooker tables, 2 vacuum cleaners, various club trophies and cups see form 395 for further details. The benefit of all guarantees warranties and other obligations and the full benefit of the company's rights and interest in all insurance effected in respect of the chattels. See the mortgage charge document for full details. Outstanding |
16 October 1997 | Delivered on: 22 October 1997 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brooklands cricket lawn tennis and hockey club coorges road brooklands greater manchester and all undertaking property and assets including goodwill book debts uncalled capital. See the mortgage charge document for full details. Outstanding |
20 October 1987 | Delivered on: 4 November 1987 Persons entitled: Burtonwood Brewery PLC Classification: Charge Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of the charge including moneys due for goods supplied and delivered. Particulars: F/H land and premises at the pavilion, george's road, brooklands, sale, cheshire. And all the trade and tenant's fixtures, fittings furniture and furnishings (not being personal chattels within the both of sale act). Outstanding |
19 July 1983 | Delivered on: 20 July 1983 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: £50,000 and other monies due under the terms of the charge including monies due for goods supplied. Particulars: Land known as brooklands cricket lawn tennis and hockey club, georges road, brooklands, sale, greater manchester together with the land and premises thereto belonging as the same is more particularly described in three conveyances dated 31 december 1931, 29 april 1936, and 16 july 1963 (see doc M64 for more details). Outstanding |
9 January 1976 | Delivered on: 13 January 1976 Persons entitled: Lloyds 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: A plot of land fronting whitehall road, brooklands, sale, cheshire. Outstanding |
9 January 1976 | Delivered on: 13 January 1976 Persons entitled: Lloyds 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: A plot of land at brooklands sale, cheshire. Outstanding |
17 December 1993 | Delivered on: 21 December 1993 Satisfied on: 27 October 1998 Persons entitled: Burtonwood Brewery PLC Classification: Further charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Brooklands cricket, lawn tennis and hockey club, geroge's road brooklands sale greater manchester. Fully Satisfied |
19 April 1991 | Delivered on: 30 April 1991 Satisfied on: 10 November 1998 Persons entitled: Burtonwood Brewery PLC Classification: Charge Secured details: £60,000 all monies due or to become due from the company to the chargee. Particulars: Brooklands cricket lawn tennis & hockey club st. Georges road brooklands sale greater manchester. And land referred to in the charge. Fully Satisfied |
19 April 1991 | Delivered on: 30 April 1991 Satisfied on: 10 November 1998 Persons entitled: Scottish & Newcastle Brewery PLC Classification: Legal charge Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: Brookland cricket lawn tennis and hockey club st georges road sale greater manchester. Fully Satisfied |
4 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 30 November 2020 (4 pages) |
31 March 2021 | Appointment of Mr Richard Nicholas Palmer as a secretary on 24 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Richard Nicholas Palmer as a director on 24 February 2021 (2 pages) |
29 March 2021 | Termination of appointment of Peter Vickers as a director on 24 March 2021 (1 page) |
29 March 2021 | Appointment of Mr David Alcock as a director on 24 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Ian Charles Johnston as a director on 24 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Peter Vickers as a secretary on 24 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Peter Thomas Simpson as a director on 24 March 2021 (1 page) |
11 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
12 June 2020 | Termination of appointment of David Walter Swale as a director on 6 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Orde Richard Wolfe Summers as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of David Alcock as a director on 1 April 2020 (1 page) |
1 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
11 June 2019 | Director's details changed for Mr Peter Vickers on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Peter Thomas Simpson on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Christopher Hedworth Moore on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Mr Nigel Lewis on 11 June 2019 (2 pages) |
11 June 2019 | Director's details changed for Andrew John Batty on 11 June 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Mr Peter Vickers on 11 June 2019 (1 page) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 April 2018 | Appointment of Mr David Alcock as a director on 29 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr David Walter Swale as a director on 29 March 2018 (2 pages) |
13 April 2018 | Appointment of Mr Brian Kenneth Rogerson as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of John David Marsden as a director on 29 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Samantha Anne Leckey as a director on 29 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Ian Charles Johnston as a director on 29 March 2018 (1 page) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr Ian Charles Johnston as a director on 29 March 2017 (2 pages) |
2 June 2017 | Appointment of Mr Ian Charles Johnston as a director on 29 March 2017 (2 pages) |
5 January 2017 | Director's details changed for Andrew John Batty on 23 December 2016 (2 pages) |
5 January 2017 | Director's details changed for Andrew John Batty on 23 December 2016 (2 pages) |
21 June 2016 | Annual return made up to 2 June 2016 no member list (9 pages) |
21 June 2016 | Annual return made up to 2 June 2016 no member list (9 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 April 2016 | Appointment of Mr Nigel Lewis as a director on 23 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Nicholas William Hewitt as a director on 23 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Alison Jane Cara as a director on 23 March 2016 (1 page) |
8 April 2016 | Appointment of Mr Nigel Lewis as a director on 23 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of Nicholas William Hewitt as a director on 23 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Alison Jane Cara as a director on 23 March 2016 (1 page) |
12 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
12 June 2015 | Appointment of Mr John David Marsden as a director on 18 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr David John Edward Garnett as a director on 18 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of Richard Thomas Latham as a director on 18 March 2015 (1 page) |
12 June 2015 | Termination of appointment of David Alcock as a director on 18 March 2015 (1 page) |
12 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
12 June 2015 | Annual return made up to 2 June 2015 no member list (10 pages) |
12 June 2015 | Appointment of Mr John David Marsden as a director on 18 March 2015 (2 pages) |
12 June 2015 | Appointment of Mr David John Edward Garnett as a director on 18 March 2015 (2 pages) |
12 June 2015 | Termination of appointment of Richard Thomas Latham as a director on 18 March 2015 (1 page) |
12 June 2015 | Termination of appointment of David Alcock as a director on 18 March 2015 (1 page) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (11 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (11 pages) |
2 June 2014 | Annual return made up to 2 June 2014 no member list (11 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
3 June 2013 | Annual return made up to 2 June 2013 no member list (11 pages) |
9 May 2013 | Appointment of Mr David Alcock as a director (2 pages) |
9 May 2013 | Appointment of Mr David Alcock as a director (2 pages) |
3 May 2013 | Appointment of Ms Samantha Anne Leckey as a director (2 pages) |
3 May 2013 | Appointment of Mrs Alison Jane Cara as a director (2 pages) |
3 May 2013 | Appointment of Ms Samantha Anne Leckey as a director (2 pages) |
3 May 2013 | Appointment of Mrs Alison Jane Cara as a director (2 pages) |
22 April 2013 | Termination of appointment of John Marsden as a director (1 page) |
22 April 2013 | Termination of appointment of Ian Johnston as a director (1 page) |
22 April 2013 | Termination of appointment of Derek Chandler as a director (1 page) |
22 April 2013 | Termination of appointment of John Marsden as a director (1 page) |
22 April 2013 | Termination of appointment of Ian Johnston as a director (1 page) |
22 April 2013 | Termination of appointment of Derek Chandler as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
5 June 2012 | Director's details changed for Mr Derek Chandler on 24 March 2010 (2 pages) |
5 June 2012 | Director's details changed for Andrew John Batty on 24 March 2010 (2 pages) |
5 June 2012 | Director's details changed for Mr Ian Johnston on 24 March 2010 (2 pages) |
5 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
5 June 2012 | Annual return made up to 2 June 2012 no member list (11 pages) |
5 June 2012 | Director's details changed for Mr Derek Chandler on 24 March 2010 (2 pages) |
5 June 2012 | Director's details changed for Mr Ian Johnston on 24 March 2010 (2 pages) |
5 June 2012 | Director's details changed for Andrew John Batty on 24 March 2010 (2 pages) |
8 May 2012 | Appointment of Mr Peter Thomas Simpson as a director (2 pages) |
8 May 2012 | Appointment of Mr Peter Thomas Simpson as a director (2 pages) |
7 May 2012 | Termination of appointment of David Alcock as a director (1 page) |
7 May 2012 | Termination of appointment of David Alcock as a director (1 page) |
6 July 2011 | Annual return made up to 2 June 2011 (21 pages) |
6 July 2011 | Annual return made up to 2 June 2011 (21 pages) |
6 July 2011 | Annual return made up to 2 June 2011 (21 pages) |
7 June 2011 | Termination of appointment of Andrew Aldred as a director (2 pages) |
7 June 2011 | Appointment of Richard Thomas Latham as a director (4 pages) |
7 June 2011 | Termination of appointment of Andrew Aldred as a director (2 pages) |
7 June 2011 | Appointment of Richard Thomas Latham as a director (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
25 June 2010 | Annual return made up to 2 June 2010 (20 pages) |
25 June 2010 | Appointment of Andrew Michael Aldred as a director (3 pages) |
25 June 2010 | Annual return made up to 2 June 2010 (20 pages) |
25 June 2010 | Annual return made up to 2 June 2010 (20 pages) |
25 June 2010 | Appointment of Andrew Michael Aldred as a director (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 January 2010 | Resolutions
|
16 January 2010 | Resolutions
|
9 June 2009 | Annual return made up to 01/06/09 (7 pages) |
9 June 2009 | Director appointed john david marsden (2 pages) |
9 June 2009 | Director appointed david alcock (2 pages) |
9 June 2009 | Director appointed andrew john batty (2 pages) |
9 June 2009 | Director appointed ian charles johnston (2 pages) |
9 June 2009 | Director appointed nicholas william hewitt (2 pages) |
9 June 2009 | Director appointed peter airey vickers (2 pages) |
9 June 2009 | Appointment terminated director jeremy cutler (1 page) |
9 June 2009 | Appointment terminated director david meek (1 page) |
9 June 2009 | Appointment terminated director stephen atkinson (1 page) |
9 June 2009 | Appointment terminated director ian stanworth (1 page) |
9 June 2009 | Annual return made up to 01/06/09 (7 pages) |
9 June 2009 | Director appointed john david marsden (2 pages) |
9 June 2009 | Director appointed david alcock (2 pages) |
9 June 2009 | Director appointed andrew john batty (2 pages) |
9 June 2009 | Director appointed ian charles johnston (2 pages) |
9 June 2009 | Director appointed nicholas william hewitt (2 pages) |
9 June 2009 | Director appointed peter airey vickers (2 pages) |
9 June 2009 | Appointment terminated director jeremy cutler (1 page) |
9 June 2009 | Appointment terminated director david meek (1 page) |
9 June 2009 | Appointment terminated director stephen atkinson (1 page) |
9 June 2009 | Appointment terminated director ian stanworth (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 August 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
22 August 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
8 May 2008 | Annual return made up to 12/04/08 (4 pages) |
8 May 2008 | Annual return made up to 12/04/08 (4 pages) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
12 June 2007 | Annual return made up to 12/04/07
|
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Annual return made up to 12/04/07
|
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
5 May 2006 | Annual return made up to 12/04/06 (6 pages) |
5 May 2006 | Annual return made up to 12/04/06 (6 pages) |
5 April 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
12 May 2005 | Annual return made up to 20/04/05
|
12 May 2005 | Annual return made up to 20/04/05
|
6 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
6 April 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
30 June 2004 | Annual return made up to 20/04/04
|
30 June 2004 | Annual return made up to 20/04/04
|
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (20 pages) |
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (20 pages) |
3 May 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
3 May 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
2 May 2003 | Annual return made up to 20/04/03
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Annual return made up to 20/04/03
|
2 May 2003 | New director appointed (2 pages) |
2 May 2002 | Annual return made up to 20/04/02
|
2 May 2002 | Annual return made up to 20/04/02
|
3 April 2002 | Full accounts made up to 30 November 2001 (11 pages) |
3 April 2002 | Full accounts made up to 30 November 2001 (11 pages) |
8 May 2001 | Annual return made up to 20/04/01
|
8 May 2001 | Annual return made up to 20/04/01
|
4 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
4 April 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 May 2000 | Annual return made up to 20/04/00 (5 pages) |
19 May 2000 | Annual return made up to 20/04/00 (5 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
7 April 2000 | Full accounts made up to 30 November 1999 (12 pages) |
24 May 1999 | Annual return made up to 20/04/99 (6 pages) |
24 May 1999 | Annual return made up to 20/04/99 (6 pages) |
9 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
9 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
26 June 1998 | Full accounts made up to 30 November 1997 (11 pages) |
26 June 1998 | Full accounts made up to 30 November 1997 (11 pages) |
19 May 1998 | Annual return made up to 20/04/98
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 20/04/98
|
19 May 1998 | New director appointed (2 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
5 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
27 May 1997 | Annual return made up to 20/04/97
|
27 May 1997 | Annual return made up to 20/04/97
|
20 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
20 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
25 April 1996 | Annual return made up to 20/04/96
|
25 April 1996 | Annual return made up to 20/04/96
|
25 April 1995 | Annual return made up to 20/04/95
|
25 April 1995 | Annual return made up to 20/04/95
|
6 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
6 April 1995 | Full accounts made up to 30 November 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
17 October 1989 | Memorandum and Articles of Association (21 pages) |
17 October 1989 | Memorandum and Articles of Association (21 pages) |