Mellor
Stockport
Cheshire
SK6 5PN
Secretary Name | Miss Ann Louise Durose |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2005(60 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Platt Lane Dobcross Saddleworth Lancashire OL3 5AD |
Director Name | Derek Thomas Browning |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 September 2001) |
Role | Finance Director |
Correspondence Address | 6 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | John Graham Howard |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cottage Lane Macclesfield Cheshire SK10 1QH |
Director Name | Alan Marsh |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | Ryelands 149 Prestbury Road Macclesfield Cheshire SK10 3DF |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Mr Trevor David Passmore |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 1994) |
Role | Manufacturing Director Stamford |
Correspondence Address | 6 Torpel Way Maxey Peterborough Cambridgeshire PE6 9EQ |
Director Name | Leslie Graham Phillips |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Group Chief Executive |
Correspondence Address | 27 Monmouth Drive Sutton Coldfield West Midlands B73 6JQ |
Director Name | Charles Leonard Smith |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Ridgeways Moorland Road Birch Vale Stockport Cheshire |
Director Name | Robin Paul Thompson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | Spring Meadow Whitehough, Chinley High Peak Derbyshire SK23 6EJ |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Derek Thomas Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 1993) |
Role | Company Director |
Correspondence Address | 6 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | Mr Graham Lawrence Cribb |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(51 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 24 Winchester Park Didsbury Manchester M20 2TN |
Director Name | Mr Maurice William Chadwick |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Dr Harvey John Perkins |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 June 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Gatehouse 2 New Road Manningtree Essex CO11 2AE |
Secretary Name | Mr Maurice William Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Cross Trees Dean Row Wilmslow Cheshire SK9 2DB |
Director Name | Ralph William James Bennett |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(54 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | Clonlea Field End Lane Holmbridge Huddersfield West Yorkshire HD9 2NH |
Director Name | Anthony Robert Blagbrough |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Secretary Name | Anthony Robert Blagbrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Shaw Road Stockport Cheshire SK4 4AL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 August 2003(58 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Finsbury Way Handforth Wilmslow Cheshire SK9 3AQ |
Director Name | Rolf Studte |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2004(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | Apt 5 Hampton House Bramhall Lane South Bramhall Cheshire SK7 2DL |
Director Name | Peter Heinz Sperlich |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 July 2005(60 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Gustav-Stroh-Strasse 11 76534 Baden-Baden Germany |
Director Name | Martin John Officer |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(61 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2010) |
Role | Director Hr |
Correspondence Address | 27 Grange Avenue Cheadle Hulme Cheshire SK8 5EN |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1993(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 1997) |
Correspondence Address | Invensys House Carlisle Place London SW1P 1BX |
Website | mandiesel.com |
---|
Registered Address | 1 Mirrlees Drive Hazel Grove Stockport Cheshire SK7 5BP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Man Diesel & Turbo Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2022 (9 months ago) |
---|---|
Next Return Due | 10 July 2023 (3 months, 2 weeks from now) |
30 November 1973 | Delivered on: 14 December 1973 Satisfied on: 1 July 1993 Persons entitled: Eagle Star Insurance Company Limited Classification: Supplemental trust deed Secured details: For securing debenture stock of the hawker suddeley group LTD amounting to sterling pound 3364538. Particulars: Floating charge on the undertaking and assets present and future including uncalled capital. (See dc 144). Fully Satisfied |
---|---|
2 May 1966 | Delivered on: 9 May 1966 Satisfied on: 1 July 1993 Persons entitled: Eagle Star Insurance Company Limited Classification: Trust deed Secured details: Trust deed for securing debentures stock of hawker siddeley group LTD amounting to sterling amount 15000000. Particulars: Floating charge on the undertaking and asset present and future indcluding uncalled capital. Fully Satisfied |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
---|---|
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 July 2019 | Change of details for Man Energy Solutions Uk Limited as a person with significant control on 1 August 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Change of details for Man Diesel & Turbo Uk Ltd as a person with significant control on 1 August 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Man Diesel & Turbo Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
4 June 2010 | Termination of appointment of Martin Officer as a director (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AQ on 23 March 2010 (1 page) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Wayne Jones on 1 November 2009 (2 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Director resigned (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
24 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: bramhall moor lane hazel grove stockport cheshire SK7 5AH (1 page) |
28 December 2001 | £ ic 450000/1 27/11/01 £ sr [email protected]=449999 (2 pages) |
28 December 2001 | £ ic 450000/1 27/11/01 £ sr [email protected]=449999 (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
17 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 July 2000 | Return made up to 26/06/00; full list of members
|
26 July 2000 | Return made up to 26/06/00; full list of members
|
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: vulcan works wargrave road newton le willows merseyside WA12 8RU (1 page) |
27 June 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | Secretary resigned;director resigned (2 pages) |
29 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
19 March 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
2 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
2 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
22 June 1998 | Company name changed gec alsthom mirrlees blackstone LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed gec alsthom mirrlees blackstone LIMITED\certificate issued on 22/06/98 (2 pages) |
14 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
23 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: vulcan works newton le willows merseyside WA12 8RU (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: vulcan works newton le willows merseyside WA12 8RU (1 page) |
28 July 1997 | Return made up to 26/06/97; full list of members
|
28 July 1997 | Return made up to 26/06/97; full list of members
|
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
30 May 1997 | Company name changed mirrlees blackstone LIMITED\certificate issued on 30/05/97 (2 pages) |
30 May 1997 | Company name changed mirrlees blackstone LIMITED\certificate issued on 30/05/97 (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 26/06/96; full list of members (12 pages) |
8 July 1996 | Return made up to 26/06/96; full list of members (12 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (11 pages) |
28 June 1995 | Return made up to 26/06/95; full list of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (335 pages) |
13 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 January 1993 | Company name changed mirrlees blackstone (stockport) LIMITED\certificate issued on 05/01/93 (2 pages) |
4 January 1993 | Company name changed mirrlees blackstone (stockport) LIMITED\certificate issued on 05/01/93 (2 pages) |
10 July 1979 | Accounts made up to 31 December 1978 (14 pages) |
11 August 1978 | Accounts made up to 31 December 2077 (15 pages) |
18 October 1969 | Company name changed\certificate issued on 18/10/69 (2 pages) |
18 October 1969 | Company name changed\certificate issued on 18/10/69 (2 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (3 pages) |
1 January 1962 | Company name changed\certificate issued on 01/01/62 (3 pages) |
18 October 1944 | Incorporation (43 pages) |
18 October 1944 | Incorporation (43 pages) |