Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director Name | Mr Malcolm Macleod |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(80 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hunter House Holloway Drive, Wardley Ind Worsley Manchester M28 2LA |
Director Name | Mr Simon Timothy Purcell |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2016(80 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Delaford Avenue Worsley Manchester M28 2LA |
Director Name | Mr Leonard Evans |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Bank Lane Steeton Keighley BD20 6LY |
Secretary Name | Mrs Diane Churchyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1992) |
Role | Company Director |
Correspondence Address | The Barn Bankwalk Baildon West Yorkshire BD17 5HH |
Director Name | Gloria Lesley Evans |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(57 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Tower Farm Hollins Lane Steeton Keighley West Yorkshire BD20 6LY |
Director Name | Mr David Alan Jenkins |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Manager |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 72 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS |
Secretary Name | Mr David Alan Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(57 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1993) |
Role | Manager |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 72 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS |
Secretary Name | Miss Sharon Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 30 Mannville Grove Keighley West Yorkshire BD22 6AE |
Secretary Name | Dianne Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1995) |
Role | Secretary |
Correspondence Address | The Barn Bank Walk Baildond West Yorkshire BD7 4RB |
Director Name | Henrique Doornink |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1995(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | Postbus 3025 6802 Da Arnhem Netherlands |
Director Name | Christopher Wallace Scothern |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 35 Raymond Close Verwood Dorset BH31 6DL |
Secretary Name | Henrique Doornink |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1995(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | Postbus 3025 6802 Da Arnhem Netherlands |
Secretary Name | Mr David Alan Jenkins |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1999) |
Role | Manager |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 72 Radnormere Drive Cheadle Hulme Cheadle Cheshire SK8 5JS |
Secretary Name | Stacey Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 19 Malvern Avenue Flixton Manchester M41 5RP |
Secretary Name | Kevin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 57 Ashbourne Road Leek Staffordshire ST13 5AU |
Website | www.workinstyle.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4774438 |
Telephone region | Manchester |
Registered Address | 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £155,876 |
Cash | £205 |
Current Liabilities | £1,628,815 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 19 December 2022 (3 months ago) |
---|---|
Next Return Due | 2 January 2024 (9 months, 1 week from now) |
13 September 2016 | Delivered on: 14 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 April 2015 | Delivered on: 14 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 March 2014 | Delivered on: 28 March 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 May 2011 | Delivered on: 17 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2007 | Delivered on: 3 March 2007 Satisfied on: 13 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 August 1996 | Delivered on: 30 August 1996 Satisfied on: 14 March 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 1994 | Delivered on: 2 September 1994 Satisfied on: 14 March 2009 Persons entitled: Yorkshire Bank PLC, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
---|---|
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
1 September 2021 | Termination of appointment of David Alan Jenkins as a director on 31 August 2021 (1 page) |
1 April 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
30 January 2020 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor, Hunter House Holloway Drive Worsley Manchester M28 2LA on 30 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
24 January 2019 | Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
24 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 May 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
20 December 2017 | Notification of Wis Clothing Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Notification of Wis Clothing Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
8 August 2017 | Satisfaction of charge 002992550007 in full (1 page) |
8 August 2017 | Satisfaction of charge 4 in full (1 page) |
8 August 2017 | Satisfaction of charge 4 in full (1 page) |
8 August 2017 | Satisfaction of charge 002992550007 in full (1 page) |
7 June 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
7 June 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 September 2016 | Registration of charge 002992550008, created on 13 September 2016 (23 pages) |
14 September 2016 | Registration of charge 002992550008, created on 13 September 2016 (23 pages) |
9 August 2016 | Appointment of Mr Malcolm Macleod as a director on 26 February 2016 (2 pages) |
9 August 2016 | Appointment of Mr Malcolm Macleod as a director on 26 February 2016 (2 pages) |
8 August 2016 | Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016 (2 pages) |
8 August 2016 | Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016 (2 pages) |
6 August 2016 | Satisfaction of charge 002992550006 in full (4 pages) |
6 August 2016 | Satisfaction of charge 002992550006 in full (4 pages) |
26 May 2016 | Satisfaction of charge 5 in full (1 page) |
26 May 2016 | Satisfaction of charge 5 in full (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 May 2015 | Registration of charge 002992550007, created on 28 April 2015 (25 pages) |
14 May 2015 | Registration of charge 002992550007, created on 28 April 2015 (25 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
28 March 2014 | Registration of charge 002992550006 (20 pages) |
28 March 2014 | Registration of charge 002992550006 (20 pages) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages) |
31 October 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 June 2013 (2 pages) |
26 June 2013 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 June 2013 (2 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Termination of appointment of Kevin Heath as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Kevin Heath as a secretary (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
21 March 2007 | Return made up to 19/12/06; full list of members (6 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
24 January 2005 | New secretary appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
21 March 2001 | Return made up to 19/12/00; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 March 2000 | Nc inc already adjusted 07/05/99 (1 page) |
20 March 2000 | Ad 07/05/99--------- £ si [email protected] (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Return made up to 19/12/99; full list of members (10 pages) |
20 March 2000 | Nc inc already adjusted 07/05/99 (1 page) |
20 March 2000 | Ad 07/05/99--------- £ si [email protected] (2 pages) |
20 March 2000 | Resolutions
|
20 March 2000 | Return made up to 19/12/99; full list of members (10 pages) |
30 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
30 November 1999 | Accounts made up to 31 December 1998 (12 pages) |
1 June 1999 | Ad 07/05/99--------- £ si [email protected]=30000 £ ic 1000/31000 (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | £ nc 10300/50000 07/05/99 (1 page) |
1 June 1999 | Ad 07/05/99--------- £ si [email protected]=30000 £ ic 1000/31000 (2 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | £ nc 10300/50000 07/05/99 (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
20 January 1999 | Return made up to 19/12/98; full list of members
|
20 January 1999 | Return made up to 19/12/98; full list of members
|
5 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 19/12/97; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: keighley business centre,unit 51 knowle mill, south street, keighley, west yorkshire. BD21 1AG (1 page) |
29 April 1998 | Return made up to 19/12/97; no change of members (4 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: keighley business centre,unit 51 knowle mill, south street, keighley, west yorkshire. BD21 1AG (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
27 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 February 1997 | Return made up to 19/12/96; no change of members (6 pages) |
24 February 1997 | Return made up to 19/12/96; no change of members (6 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Particulars of mortgage/charge (4 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
28 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
28 June 1996 | Return made up to 19/12/95; full list of members (6 pages) |
28 June 1996 | Return made up to 19/12/95; full list of members (6 pages) |
13 June 1996 | Memorandum and Articles of Association (29 pages) |
13 June 1996 | Memorandum and Articles of Association (29 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
25 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 March 1989 | Company name changed pipe and illingworth LIMITED\certificate issued on 10/03/89 (2 pages) |
10 March 1989 | Company name changed pipe and illingworth LIMITED\certificate issued on 10/03/89 (2 pages) |
3 April 1935 | Certificate of incorporation (1 page) |
3 April 1935 | Certificate of incorporation (1 page) |