Manchester
M22 5TG
Director Name | Kareem Moustafa |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 July 2021(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Secretary Name | Louise Brace |
---|---|
Status | Current |
Appointed | 05 December 2023(87 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Christopher Nigel Green |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Alan Whittaker |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 96 Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8SA |
Director Name | Anthony George Kanellis |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Moreton House St Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Mr Keith Herbert |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regency Court Mickle Trafford Chester Cheshire CH2 4QH Wales |
Director Name | Thomas Frederick George Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | Anthony John Green |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marton Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Director Name | Mr Panayiotis Giouras |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 December 1991(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 67 Carrwood Halebarns Altrincham Cheshire WA15 0EP |
Director Name | George Anargyros Loupos |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 1992(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Lemgo 11 Belgrave Road Bowdon Altrincham Cheshire WA14 2NZ |
Secretary Name | Janette Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(58 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove Silver Birch View Middleton Manchester M24 3AJ |
Secretary Name | Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(58 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Grange 37 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JW |
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(60 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Mr Brandon Howard Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(70 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 December 2023) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Director Name | Vanessa Dunne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(71 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 25 Beech Avenue Gatley Cheadle SK8 4LS |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(72 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Chris Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2011(75 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr George Alexander Kanellis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 April 2011(75 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr John Pantelireis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 27 April 2011(75 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Website | www.pzcussons.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,155,000 |
Cash | £8,868,000 |
Current Liabilities | £273,374,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page) |
12 June 2020 | Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages) |
31 January 2020 | Termination of appointment of George Alexander Kanellis as a director on 31 January 2020 (1 page) |
3 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
26 November 2019 | Full accounts made up to 31 May 2019 (21 pages) |
23 December 2018 | Full accounts made up to 31 May 2018 (21 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Chris Davis as a director on 31 December 2017 (1 page) |
17 January 2018 | Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages) |
12 January 2018 | Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page) |
12 January 2018 | Appointment of Mr Simon Paul Plant as a director on 1 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (21 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (21 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
19 May 2017 | Director's details changed for Mr George Antonios Kanellis on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr George Antonios Kanellis on 19 May 2017 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 June 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
2 June 2016 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
27 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
27 January 2016 | Full accounts made up to 31 May 2015 (19 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (18 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
19 December 2013 | Register(s) moved to registered office address (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register(s) moved to registered office address (1 page) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
9 December 2013 | Register inspection address has been changed (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register inspection address has been changed (1 page) |
22 April 2013 | Termination of appointment of John Pantelireis as a director (1 page) |
22 April 2013 | Termination of appointment of John Pantelireis as a director (1 page) |
28 January 2013 | Full accounts made up to 31 May 2012 (18 pages) |
28 January 2013 | Full accounts made up to 31 May 2012 (18 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Director's details changed for Mr Jon Lang on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Jon Lang on 18 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 18 October 2011 (1 page) |
18 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 18 October 2011 (1 page) |
4 May 2011 | Appointment of Mr John Pantelireis as a director (2 pages) |
4 May 2011 | Termination of appointment of Brandon Leigh as a director (1 page) |
4 May 2011 | Appointment of Mr John Pantelireis as a director (2 pages) |
4 May 2011 | Appointment of Mr Chris Davis as a director (2 pages) |
4 May 2011 | Appointment of Mr George Antonios Kanellis as a director (2 pages) |
4 May 2011 | Appointment of Mr George Antonios Kanellis as a director (2 pages) |
4 May 2011 | Appointment of Mr Chris Davis as a director (2 pages) |
4 May 2011 | Termination of appointment of Brandon Leigh as a director (1 page) |
22 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (16 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Termination of appointment of Anthony Green as a director (1 page) |
15 July 2010 | Termination of appointment of Anthony Green as a director (1 page) |
18 May 2010 | Termination of appointment of Archibald Calder as a director (1 page) |
18 May 2010 | Termination of appointment of Archibald Calder as a director (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
12 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
10 December 2009 | Director's details changed for Anthony John Green on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anthony John Green on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 January 2009 | Appointment terminated director vanessa dunne (1 page) |
21 January 2009 | Director appointed mr jon lang (1 page) |
21 January 2009 | Appointment terminated director vanessa dunne (1 page) |
21 January 2009 | Director appointed mr jon lang (1 page) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (16 pages) |
13 November 2008 | Full accounts made up to 31 May 2008 (16 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
8 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
5 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
29 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
29 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
6 January 2005 | Return made up to 01/12/04; full list of members
|
6 January 2005 | Return made up to 01/12/04; full list of members
|
8 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
8 December 2004 | Full accounts made up to 31 May 2004 (15 pages) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
27 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
27 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
19 November 2003 | Full accounts made up to 31 May 2003 (15 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members
|
6 January 2003 | Return made up to 01/12/02; full list of members
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
19 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
19 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
31 May 2002 | Company name changed cussons group LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed cussons group LIMITED\certificate issued on 31/05/02 (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 01/12/01; full list of members (8 pages) |
8 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
8 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
6 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
6 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
29 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (8 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (15 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (14 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
24 December 1996 | Return made up to 01/12/96; no change of members
|
18 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
18 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members
|
19 December 1995 | Return made up to 01/12/95; full list of members
|
18 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (14 pages) |
25 July 1988 | Resolutions
|
1 February 1988 | Return made up to 03/12/87; full list of members (6 pages) |
1 February 1988 | Return made up to 03/12/87; full list of members (6 pages) |
16 June 1986 | Registered office changed on 16/06/86 from: kensal vale manchester 7 (1 page) |
16 June 1986 | Registered office changed on 16/06/86 from: kensal vale manchester 7 (1 page) |
15 January 1983 | Accounts made up to 31 May 1982 (20 pages) |
15 January 1983 | Accounts made up to 31 May 1982 (20 pages) |
12 November 1945 | Alter mem and arts (4 pages) |
12 November 1945 | Alter mem and arts (4 pages) |
9 May 1936 | Certificate of incorporation (1 page) |
9 May 1936 | Certificate of incorporation (1 page) |
9 May 1936 | Incorporation (21 pages) |
9 May 1936 | Incorporation (21 pages) |