Company NameGreenmount Golf Club Limited
Company StatusActive
Company Number00298904
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1935(89 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Wayne William Monetti
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(80 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RolePlasterer
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMrs Janet Gander
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(81 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMrs Julia Gail Rigby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(82 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Frank Turner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(82 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Colin Keith Greene
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(82 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Frederick Pressler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(83 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Elizabeth Ann Birtwistle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(84 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Sheila Yates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(84 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Richard Pomfret
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(85 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Helen Finbow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(86 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Joe Bownas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(86 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Paul Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(86 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Diane Fox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(86 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr James Robert Kennedy
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Jimmy Patrick Maher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Carl David Owen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMrs June Timperley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Riki Rawiri Bennett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(88 years, 11 months after company formation)
Appointment Duration2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Sarah Louise Butterfield Bourne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(88 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Benjamin Andrew Rothwell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(88 years, 11 months after company formation)
Appointment Duration2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Yvonne Sanderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(88 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameHarold John Billingham
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(55 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 May 1991)
RoleCompany Director
Correspondence Address4 Oswestry Close
Greenmount
Bury
Lancashire
BL8 4BY
Director NamePeter Nelson Ashworth
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(55 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1994)
RoleDepot Manager
Correspondence Address13 The Coppice
Ramsbottom
Bury
Lancashire
BL0 9QX
Secretary NameHarold John Billingham
NationalityBritish
StatusResigned
Appointed07 March 1991(55 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 May 1991)
RoleCompany Director
Correspondence Address4 Oswestry Close
Greenmount
Bury
Lancashire
BL8 4BY
Secretary NameGraham John Lowe
NationalityBritish
StatusResigned
Appointed19 February 1992(56 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleSales Engineer
Correspondence Address7 Keld Close
Bury
Lancashire
BL8 1UJ
Secretary NameCharles McKenzie Robb
NationalityBritish
StatusResigned
Appointed22 February 1995(59 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 February 1996)
RoleRetired
Correspondence Address12 Geoffrey Street
Ramsbottom
Bury
Lancashire
BL0 9PQ
Director NameMr Philip Gary Barlow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(60 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 February 1999)
RoleCompany Director
Correspondence Address14 Hawthorn Avenue
Holcombe Brook
Bury
Lancashire
BL0 9UZ
Secretary NameMr John Robinson
NationalityBritish
StatusResigned
Appointed21 February 1996(60 years, 11 months after company formation)
Appointment Duration3 years (resigned 24 February 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMr Martin David Barron
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(63 years, 11 months after company formation)
Appointment Duration10 years (resigned 25 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TR
Secretary NameMr Martin David Barron
NationalityBritish
StatusResigned
Appointed24 February 1999(63 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TR
Director NameNeal Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(64 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 February 2002)
RoleInsurance Fire-Risk Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address114 Moorside Road
Tottington
Bury
Lancashire
BL8 3HR
Director NameDavid Beesley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(72 years, 11 months after company formation)
Appointment Duration8 years (resigned 29 February 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address396 Tottington Road
Bury
Lancashire
BL8 1TU
Director NameNeal Adams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(72 years, 11 months after company formation)
Appointment Duration5 years (resigned 20 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Moorside Road
Tottington
Bury
Lancashire
BL8 3HR
Secretary NameDavid Beesley
NationalityBritish
StatusResigned
Appointed20 February 2008(72 years, 11 months after company formation)
Appointment Duration6 years (resigned 09 March 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address396 Tottington Road
Bury
Lancashire
BL8 1TU
Director NameMrs Jean Beesley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(77 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameJeffrey Miles Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(78 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EA
Secretary NamePeter Michael Conroy
NationalityBritish
StatusResigned
Appointed19 February 2014(78 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Secretary NameMr Andrew Duncan Waterson
StatusResigned
Appointed29 February 2016(80 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2018)
RoleCompany Director
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr Robin Baldwin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(82 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMr David Beesley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(82 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Secretary NameMr Peter Michael Conroy
StatusResigned
Appointed21 February 2018(82 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 2020)
RoleCompany Director
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
Director NameMs Jean Beesley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(86 years, 11 months after company formation)
Appointment Duration1 day (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH

Contact

Websitegreenmountgolfclub.co.uk
Telephone01204 883712
Telephone regionBolton

Location

Registered AddressThe Club House
Greenhalgh Fold Farm
Bury
Lancs
BL8 4LH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Financials

Year2014
Net Worth£490,146
Cash£144,755
Current Liabilities£59,780

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

26 February 1985Delivered on: 28 February 1985
Persons entitled: John Smith's Tadcaster Brewery Limited.

Classification: Legal charge
Secured details: £20,000 & all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenmount golf club greenmount, nr bury, lancashire.
Outstanding
13 December 1965Delivered on: 22 December 1965
Persons entitled: Williams Deacons Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenmount golf club, greenmount, tottington, nr bury. Lancs.
Outstanding

Filing History

15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 March 2021Appointment of Ms Lynn Stevens as a director on 24 February 2021 (2 pages)
15 March 2021Appointment of Mr Richard Pomfret as a director on 24 February 2021 (2 pages)
12 March 2021Termination of appointment of Jacqueline Anne Crump as a director on 2 February 2021 (1 page)
18 August 2020Accounts for a small company made up to 30 November 2019 (11 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Peter Michael Conroy as a secretary on 19 February 2020 (1 page)
12 March 2020Termination of appointment of Carol Kevan as a director on 19 February 2020 (1 page)
12 March 2020Appointment of Ms Elizabeth Ann Birtwistle as a director on 19 February 2020 (2 pages)
12 March 2020Appointment of Ms Sheila Yates as a director on 19 February 2020 (2 pages)
12 March 2020Appointment of Ms Margaret Patricia Varley as a director on 19 February 2020 (2 pages)
21 August 2019Accounts for a small company made up to 30 November 2018 (10 pages)
26 July 2019Termination of appointment of Sarah Louise Bourne as a director on 26 July 2019 (1 page)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 March 2019Appointment of Ms Sarah Louise Bourne as a director on 8 March 2019 (2 pages)
27 February 2019Appointment of Mr Stephen Frank Crump as a director on 20 February 2019 (2 pages)
27 February 2019Appointment of Jacqueline Anne Crump as a director on 20 February 2019 (2 pages)
27 February 2019Appointment of Mr Sidney Launders as a director on 20 February 2019 (2 pages)
27 February 2019Appointment of Mr Frederick Pressler as a director on 20 February 2019 (2 pages)
27 February 2019Termination of appointment of Arthur Patrick Dowds as a director on 20 February 2019 (1 page)
27 February 2019Termination of appointment of Sarah Louise Bourne as a director on 20 February 2019 (1 page)
27 February 2019Termination of appointment of Kim Ann Fletcher as a director on 20 February 2019 (1 page)
27 February 2019Termination of appointment of Christopher James Stroud as a director on 20 February 2019 (1 page)
27 February 2019Termination of appointment of John Robinson as a director on 20 February 2019 (1 page)
14 December 2018Termination of appointment of Andrew Duncan Waterson as a director on 19 February 2018 (1 page)
2 November 2018Termination of appointment of Oliver William Harrison as a director on 22 October 2018 (1 page)
26 October 2018Appointment of Mr Arthur Patrick Dowds as a director on 22 October 2018 (2 pages)
22 June 2018Accounts for a small company made up to 30 November 2017 (9 pages)
6 April 2018Appointment of Mr Oliver William Harrison as a director on 21 February 2018 (2 pages)
6 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Colin Keith Greene as a director on 21 February 2018 (2 pages)
29 March 2018Appointment of Ms Carol Kevan as a director on 21 February 2018 (2 pages)
29 March 2018Termination of appointment of Mark Andrew Whalley as a director on 21 February 2018 (1 page)
29 March 2018Termination of appointment of Andrew Duncan Waterson as a secretary on 21 February 2018 (1 page)
29 March 2018Appointment of Mr Peter Michael Conroy as a secretary on 21 February 2018 (2 pages)
29 March 2018Termination of appointment of Yvonne Sanderson as a director on 21 February 2018 (1 page)
29 March 2018Termination of appointment of Margery Gardiner as a director on 21 February 2018 (1 page)
29 March 2018Appointment of Mr Frank Turner as a director on 21 February 2018 (2 pages)
21 December 2017Termination of appointment of Philip Edward Hambleton as a director on 1 December 2017 (1 page)
21 December 2017Termination of appointment of Philip Edward Hambleton as a director on 1 December 2017 (1 page)
30 November 2017Termination of appointment of David Beesley as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Mrs Julia Gail Rigby as a director on 28 November 2017 (2 pages)
30 November 2017Termination of appointment of David Beesley as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Robin Baldwin as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Robin Baldwin as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Mrs Julia Gail Rigby as a director on 28 November 2017 (2 pages)
23 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
23 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
21 June 2017Appointment of Mr Robin Baldwin as a director on 13 April 2017 (2 pages)
21 June 2017Appointment of Mr David Beesley as a director on 13 April 2017 (2 pages)
21 June 2017Appointment of Mr Robin Baldwin as a director on 13 April 2017 (2 pages)
21 June 2017Appointment of Mr David Beesley as a director on 13 April 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
6 March 2017Appointment of Miss Sarah Louise Bourne as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mrs Kim Ann Fletcher as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Miss Sarah Louise Bourne as a director on 22 February 2017 (2 pages)
6 March 2017Appointment of Mrs Kim Ann Fletcher as a director on 22 February 2017 (2 pages)
3 March 2017Termination of appointment of David Emrys Willetts as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Sidney Launders as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Julia Gail Rigby as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Sidney Launders as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of David Emrys Willetts as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Charlotte Catherine Butterfield as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Charlotte Catherine Butterfield as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Stephen Rigby as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Julia Gail Rigby as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Stephen Rigby as a director on 22 February 2017 (1 page)
4 January 2017Appointment of Mrs Janet Gander as a director on 10 November 2016 (2 pages)
4 January 2017Termination of appointment of Philip Rowland Walsh as a director on 9 May 2016 (1 page)
4 January 2017Appointment of Mrs Janet Gander as a director on 10 November 2016 (2 pages)
4 January 2017Termination of appointment of Philip Rowland Walsh as a director on 9 May 2016 (1 page)
28 November 2016Termination of appointment of David Beesley as a director on 29 February 2016 (1 page)
28 November 2016Termination of appointment of David Beesley as a director on 29 February 2016 (1 page)
22 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
22 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
4 April 2016Termination of appointment of Peter Michael Conroy as a secretary on 29 February 2016 (1 page)
4 April 2016Appointment of Mr John Robinson as a director on 29 February 2016 (2 pages)
4 April 2016Annual return made up to 8 March 2016 no member list (11 pages)
4 April 2016Termination of appointment of Jeffrey Miles Bennett as a director on 29 February 2016 (1 page)
4 April 2016Appointment of Mr Christopher James Stroud as a director on 29 February 2016 (2 pages)
4 April 2016Termination of appointment of Marie Julie Hutchings as a director on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Jeffrey Miles Bennett as a director on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Colin Stevens as a director on 29 February 2016 (1 page)
4 April 2016Annual return made up to 8 March 2016 no member list (11 pages)
4 April 2016Termination of appointment of Marie Julie Hutchings as a director on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Peter Michael Conroy as a director on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Peter Michael Conroy as a secretary on 29 February 2016 (1 page)
4 April 2016Appointment of Mr Wayne William Monetti as a director on 29 February 2016 (2 pages)
4 April 2016Termination of appointment of Colin Stevens as a director on 29 February 2016 (1 page)
4 April 2016Appointment of Dr Chan Yoong Cheong as a director on 29 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Duncan Waterson as a secretary on 29 February 2016 (2 pages)
4 April 2016Appointment of Mrs Yvonne Sanderson as a director on 28 February 2016 (2 pages)
4 April 2016Appointment of Mr Christopher James Stroud as a director on 29 February 2016 (2 pages)
4 April 2016Appointment of Dr Chan Yoong Cheong as a director on 29 February 2016 (2 pages)
4 April 2016Termination of appointment of Peter Michael Conroy as a director on 29 February 2016 (1 page)
4 April 2016Appointment of Mr John Robinson as a director on 29 February 2016 (2 pages)
4 April 2016Termination of appointment of Jeffrey Miles Bennett as a director on 29 February 2016 (1 page)
4 April 2016Appointment of Mr Andrew Duncan Waterson as a director on 28 February 2016 (2 pages)
4 April 2016Appointment of Mr Wayne William Monetti as a director on 29 February 2016 (2 pages)
4 April 2016Termination of appointment of Jeffrey Miles Bennett as a director on 29 February 2016 (1 page)
4 April 2016Appointment of Mr Andrew Duncan Waterson as a secretary on 29 February 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Duncan Waterson as a director on 28 February 2016 (2 pages)
4 April 2016Appointment of Mrs Yvonne Sanderson as a director on 28 February 2016 (2 pages)
7 July 2015Accounts for a small company made up to 30 November 2014 (8 pages)
7 July 2015Accounts for a small company made up to 30 November 2014 (8 pages)
9 April 2015Termination of appointment of David Beesley as a secretary on 9 March 2014 (1 page)
9 April 2015Appointment of Mr Peter Michael Conroy as a director on 9 March 2014 (2 pages)
9 April 2015Termination of appointment of Michael Gordon Hutchings as a director on 20 February 2015 (1 page)
9 April 2015Appointment of Mr Sidney Launders as a director on 9 March 2014 (2 pages)
9 April 2015Appointment of Mr Peter Michael Conroy as a director on 9 March 2014 (2 pages)
9 April 2015Appointment of Mr Philip Edward Hambleton as a director on 18 February 2015 (2 pages)
9 April 2015Termination of appointment of David Beesley as a secretary on 9 March 2014 (1 page)
9 April 2015Appointment of Mrs Julia Gail Rigby as a director on 18 February 2015 (2 pages)
9 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
9 April 2015Appointment of Mr Mark Andrew Whalley as a director on 18 February 2015 (2 pages)
9 April 2015Appointment of Mr Sidney Launders as a director on 9 March 2014 (2 pages)
9 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
9 April 2015Termination of appointment of James Round as a director on 9 March 2014 (1 page)
9 April 2015Appointment of Mr Philip Edward Hambleton as a director on 18 February 2015 (2 pages)
9 April 2015Appointment of Mr Sidney Launders as a director on 9 March 2014 (2 pages)
9 April 2015Termination of appointment of James Round as a director on 9 March 2014 (1 page)
9 April 2015Termination of appointment of Jean Beesley as a director on 20 February 2015 (1 page)
9 April 2015Termination of appointment of David Beesley as a secretary on 9 March 2014 (1 page)
9 April 2015Appointment of Mrs Julia Gail Rigby as a director on 18 February 2015 (2 pages)
9 April 2015Termination of appointment of Jean Beesley as a director on 20 February 2015 (1 page)
9 April 2015Appointment of Mr Peter Michael Conroy as a director on 9 March 2014 (2 pages)
9 April 2015Termination of appointment of Michael Gordon Hutchings as a director on 20 February 2015 (1 page)
9 April 2015Appointment of Mr Mark Andrew Whalley as a director on 18 February 2015 (2 pages)
9 April 2015Annual return made up to 8 March 2015 no member list (11 pages)
9 April 2015Termination of appointment of James Round as a director on 9 March 2014 (1 page)
29 August 2014Resolutions
  • RES13 ‐ Company business 19/02/2014
(1 page)
12 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
12 May 2014Accounts for a small company made up to 30 November 2013 (7 pages)
8 April 2014Appointment of Marie Julie Hutchings as a director (3 pages)
8 April 2014Appointment of Stephen Rigby as a director (3 pages)
8 April 2014Appointment of Marie Julie Hutchings as a director (3 pages)
8 April 2014Termination of appointment of John Kerr as a director (1 page)
8 April 2014Appointment of Stephen Rigby as a director (3 pages)
8 April 2014Appointment of Philip Rowland Walsh as a director (3 pages)
8 April 2014Termination of appointment of Marion Sutcliffe as a director (1 page)
8 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
8 April 2014Appointment of Philip Rowland Walsh as a director (3 pages)
8 April 2014Termination of appointment of Marion Sutcliffe as a director (1 page)
8 April 2014Termination of appointment of Frank Turner as a director (1 page)
8 April 2014Termination of appointment of John Lisle as a director (1 page)
8 April 2014Appointment of Jeffrey Miles Bennett as a director (3 pages)
8 April 2014Appointment of Peter Michael Conroy as a secretary (3 pages)
8 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
8 April 2014Termination of appointment of John Lisle as a director (1 page)
8 April 2014Annual return made up to 8 March 2014 no member list (9 pages)
8 April 2014Appointment of Jeffrey Miles Bennett as a director (3 pages)
8 April 2014Termination of appointment of Frank Turner as a director (1 page)
8 April 2014Termination of appointment of John Kerr as a director (1 page)
8 April 2014Appointment of Peter Michael Conroy as a secretary (3 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
1 May 2013Accounts for a small company made up to 30 November 2012 (7 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (12 pages)
27 March 2013Appointment of Mr Frank Turner as a director (2 pages)
27 March 2013Termination of appointment of Allison Kerr as a director (1 page)
27 March 2013Termination of appointment of Philip Hambleton as a director (1 page)
27 March 2013Appointment of Mrs Jean Beesley as a director (2 pages)
27 March 2013Appointment of Mrs Jean Beesley as a director (2 pages)
27 March 2013Appointment of Mr John Robert Lisle as a director (2 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (12 pages)
27 March 2013Annual return made up to 8 March 2013 no member list (12 pages)
27 March 2013Termination of appointment of Neal Adams as a director (1 page)
27 March 2013Termination of appointment of Philip Hambleton as a director (1 page)
27 March 2013Termination of appointment of Neal Adams as a director (1 page)
27 March 2013Appointment of Mr Frank Turner as a director (2 pages)
27 March 2013Termination of appointment of Allison Kerr as a director (1 page)
27 March 2013Appointment of Mr John Robert Lisle as a director (2 pages)
16 March 2012Resolutions
  • RES13 ‐ Maureen cowie and vincent white be appointed a life member of the club 22/02/2012
(1 page)
16 March 2012Resolutions
  • RES13 ‐ Maureen cowie and vincent white be appointed a life member of the club 22/02/2012
(1 page)
16 March 2012Resolutions
  • RES13 ‐ Article 50 tp consider offers for property know as the cottage, 2 greenhalgh fold 26/09/2011
(1 page)
16 March 2012Resolutions
  • RES13 ‐ Article 50 tp consider offers for property know as the cottage, 2 greenhalgh fold 26/09/2011
(1 page)
14 March 2012Termination of appointment of Deborah Lisle as a director (1 page)
14 March 2012Appointment of Miss Charlotte Catherine Butterfield as a director (2 pages)
14 March 2012Termination of appointment of Steven Hutchinson as a director (1 page)
14 March 2012Annual return made up to 8 March 2012 no member list (13 pages)
14 March 2012Termination of appointment of Stephen Kernan as a director (1 page)
14 March 2012Annual return made up to 8 March 2012 no member list (13 pages)
14 March 2012Termination of appointment of Steven Hutchinson as a director (1 page)
14 March 2012Appointment of Miss Charlotte Catherine Butterfield as a director (2 pages)
14 March 2012Appointment of Mr Michael Gordon Hutchings as a director (2 pages)
14 March 2012Termination of appointment of Stephen Kernan as a director (1 page)
14 March 2012Termination of appointment of Alan Simpson as a director (1 page)
14 March 2012Annual return made up to 8 March 2012 no member list (13 pages)
14 March 2012Termination of appointment of Deborah Lisle as a director (1 page)
14 March 2012Appointment of Mr Michael Gordon Hutchings as a director (2 pages)
14 March 2012Appointment of Mrs Margery Gardiner as a director (2 pages)
14 March 2012Appointment of Mrs Margery Gardiner as a director (2 pages)
14 March 2012Termination of appointment of Alan Simpson as a director (1 page)
20 February 2012Accounts for a small company made up to 30 November 2011 (6 pages)
20 February 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
30 March 2011Termination of appointment of Elizabeth Dowds as a director (1 page)
30 March 2011Appointment of Mrs Allison Anne Kerr as a director (2 pages)
30 March 2011Termination of appointment of John Lisle as a director (1 page)
30 March 2011Appointment of Mr John Derek Kerr as a director (2 pages)
30 March 2011Annual return made up to 8 March 2011 no member list (14 pages)
30 March 2011Annual return made up to 8 March 2011 no member list (14 pages)
30 March 2011Appointment of Mrs Allison Anne Kerr as a director (2 pages)
30 March 2011Appointment of Mr Colin Stevens as a director (2 pages)
30 March 2011Annual return made up to 8 March 2011 no member list (14 pages)
30 March 2011Termination of appointment of Elizabeth Dowds as a director (1 page)
30 March 2011Appointment of Mr Colin Stevens as a director (2 pages)
30 March 2011Appointment of Mr John Derek Kerr as a director (2 pages)
30 March 2011Termination of appointment of John Lisle as a director (1 page)
20 April 2010Director's details changed for Philip Edward Hambleton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Philip Edward Hambleton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Alan William Simpson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for David Beesley on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 March 2010 no member list (9 pages)
20 April 2010Director's details changed for Steven Hutchinson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Round on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Philip Edward Hambleton on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr David Emrys Willetts on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 March 2010 no member list (9 pages)
20 April 2010Director's details changed for Mr David Emrys Willetts on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Stephen John Whitehead on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Steven Hutchinson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marion Sutcliffe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Neal Adams on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marion Sutcliffe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Robert Lisle on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Elizabeth Louisa Patricia Dowds on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 8 March 2010 no member list (9 pages)
20 April 2010Director's details changed for David Beesley on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Neal Adams on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Alan William Simpson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Alan William Simpson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Round on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Elizabeth Louisa Patricia Dowds on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marion Sutcliffe on 1 October 2009 (2 pages)
20 April 2010Director's details changed for David Beesley on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr David Emrys Willetts on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Robert Lisle on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Neal Adams on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Elizabeth Louisa Patricia Dowds on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Steven Hutchinson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Round on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Robert Lisle on 1 October 2009 (2 pages)
14 April 2010Appointment of Mrs Deborah Elizabeth Lisle as a director (2 pages)
14 April 2010Appointment of Mr Stephen John Kernan as a director (2 pages)
14 April 2010Termination of appointment of Gillian Stephens as a director (1 page)
14 April 2010Appointment of Mrs Deborah Elizabeth Lisle as a director (2 pages)
14 April 2010Termination of appointment of Sidney Launders as a director (1 page)
14 April 2010Termination of appointment of Gillian Stephens as a director (1 page)
14 April 2010Termination of appointment of Sidney Launders as a director (1 page)
14 April 2010Appointment of Mr Stephen John Kernan as a director (2 pages)
11 February 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 February 2010Accounts for a small company made up to 30 November 2009 (6 pages)
5 April 2009Director appointed steven hutchinson (2 pages)
5 April 2009Director appointed alan william simpson (2 pages)
5 April 2009Director appointed philip edward hambleton (2 pages)
5 April 2009Director appointed philip edward hambleton (2 pages)
5 April 2009Director appointed steven hutchinson (2 pages)
5 April 2009Director appointed alan william simpson (2 pages)
4 April 2009Director appointed elizabeth louisa patricia dowds (2 pages)
4 April 2009Appointment terminated director jennifer robb (1 page)
4 April 2009Appointment terminated director martin barron (1 page)
4 April 2009Appointment terminate, director leslie kirkman logged form (1 page)
4 April 2009Director appointed elizabeth louisa patricia dowds (2 pages)
4 April 2009Appointment terminated director jennifer robb (1 page)
4 April 2009Appointment terminate, director leslie kirkman logged form (1 page)
4 April 2009Director appointed john robert lisle (2 pages)
4 April 2009Appointment terminated director richard martin (1 page)
4 April 2009Appointment terminated director andrew waterson (1 page)
4 April 2009Director appointed john robert lisle (2 pages)
4 April 2009Appointment terminated director martin barron (1 page)
4 April 2009Appointment terminated director andrew waterson (1 page)
4 April 2009Appointment terminated director richard martin (1 page)
1 April 2009Annual return made up to 08/03/09 (6 pages)
1 April 2009Annual return made up to 08/03/09 (6 pages)
12 March 2009Accounts for a small company made up to 30 November 2008 (7 pages)
12 March 2009Accounts for a small company made up to 30 November 2008 (7 pages)
12 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
12 May 2008Accounts for a small company made up to 30 November 2007 (7 pages)
26 March 2008Annual return made up to 08/03/08 (6 pages)
26 March 2008Annual return made up to 08/03/08 (6 pages)
25 March 2008Appointment terminated secretary martin barron (1 page)
25 March 2008Director appointed mr david emrys willetts (1 page)
25 March 2008Director appointed mr david emrys willetts (1 page)
25 March 2008Appointment terminated secretary martin barron (1 page)
12 March 2008Director and secretary appointed david beesley (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointments & letting of cottage 20/02/2008
(1 page)
12 March 2008Director appointed neal adams (2 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appointments & letting of cottage 20/02/2008
(1 page)
12 March 2008Director and secretary appointed david beesley (2 pages)
12 March 2008Director appointed neal adams (2 pages)
3 March 2008Director appointed jennifer robb (2 pages)
3 March 2008Director appointed gillian mary stephens (2 pages)
3 March 2008Director appointed gillian mary stephens (2 pages)
3 March 2008Director appointed jennifer robb (2 pages)
27 February 2008Appointment terminated director edwin griffiths (1 page)
27 February 2008Appointment terminated director graham lowe (1 page)
27 February 2008Appointment terminated director roger booth (1 page)
27 February 2008Appointment terminated director roger booth (1 page)
27 February 2008Appointment terminated director haydn griffith (1 page)
27 February 2008Appointment terminated director haydn griffith (1 page)
27 February 2008Appointment terminated director alan simpson (1 page)
27 February 2008Appointment terminated director graham lowe (1 page)
27 February 2008Appointment terminated director alan simpson (1 page)
27 February 2008Appointment terminated director edwin griffiths (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 30 November 2006 (18 pages)
12 September 2007Full accounts made up to 30 November 2006 (18 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
20 March 2007Annual return made up to 08/03/07 (3 pages)
20 March 2007Annual return made up to 08/03/07 (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
26 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
26 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
15 March 2006Annual return made up to 08/03/06 (3 pages)
15 March 2006Annual return made up to 08/03/06 (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
1 September 2005Full accounts made up to 30 November 2004 (16 pages)
1 September 2005Full accounts made up to 30 November 2004 (16 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
20 April 2005Annual return made up to 08/03/05 (4 pages)
20 April 2005Annual return made up to 08/03/05 (4 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 March 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
30 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Annual return made up to 08/03/03 (9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Annual return made up to 08/03/03 (9 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
15 June 2002Annual return made up to 08/03/02 (7 pages)
15 June 2002Annual return made up to 08/03/02 (7 pages)
11 April 2002Full accounts made up to 30 November 2001 (16 pages)
11 April 2002Full accounts made up to 30 November 2001 (16 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
12 September 2001Full accounts made up to 30 November 2000 (16 pages)
12 September 2001Full accounts made up to 30 November 2000 (16 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
26 March 2001Annual return made up to 08/03/01 (8 pages)
26 March 2001Annual return made up to 08/03/01 (8 pages)
19 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
19 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Annual return made up to 08/03/00 (7 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Annual return made up to 08/03/00 (7 pages)
11 April 2000Full accounts made up to 30 November 1999 (15 pages)
11 April 2000Full accounts made up to 30 November 1999 (15 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
29 September 1999Full accounts made up to 30 November 1998 (15 pages)
29 September 1999Full accounts made up to 30 November 1998 (15 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Annual return made up to 08/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned;director resigned (1 page)
13 March 1999Annual return made up to 08/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
4 August 1998Full accounts made up to 30 November 1997 (15 pages)
4 August 1998Full accounts made up to 30 November 1997 (15 pages)
11 September 1997Full accounts made up to 30 November 1996 (15 pages)
11 September 1997Full accounts made up to 30 November 1996 (15 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Annual return made up to 08/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Annual return made up to 08/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 March 1996Full accounts made up to 30 November 1995 (15 pages)
27 March 1996Full accounts made up to 30 November 1995 (15 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996Annual return made up to 08/03/96 (8 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Annual return made up to 08/03/96 (8 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New secretary appointed;new director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 30 November 1994 (14 pages)
10 March 1995New secretary appointed;new director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 30 November 1994 (14 pages)
28 March 1935Incorporation (23 pages)
28 March 1935Incorporation (23 pages)