Company NameCheadle Hulme Conservative Club Limited
Company StatusActive
Company Number00474514
CategoryPrivate Limited Company
Incorporation Date31 October 1949(74 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeggie Madeline Mollie Thornber
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(55 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Hurley Drive
Cheadle Hulme
Cheshire
SK8 6DH
Director NameEric Foers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(56 years, 5 months after company formation)
Appointment Duration18 years, 1 month
RoleInterview Officer
Country of ResidenceEngland
Correspondence Address3 Sunningdale Drive
Bramhall
Stockport
Cheshire
SK7 2LH
Director NameMr David Randall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(69 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence Address1 Cheadle Wood Cheadle Hulme
Cheadle
Cheshire
SK8 6SS
Director NameMr John Newell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(69 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Marlborough Avenue Cheadle Hulme
Cheadle
Cheshire
SK8 7AR
Director NameMr Bryan Elliott Lee
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 March 1992)
RoleArea Sales Manager
Correspondence Address25 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AA
Director NameMr John Harris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleFishing Tackle Manufacturer/Sales
Correspondence Address164 Royal Oak Road
Baguley
Manchester
Lancashire
M23 1DY
Director NameMr Alan Balmforth
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 1996)
RoleRetired Engineer
Correspondence Address9 Rushton Road
Stockport
Cheshire
SK3 0UR
Director NameMrs Myrtle Frances Balmforth
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address9 Rushton Road
Cheadle Hulme
Stockport
Cheshire
SK3 0UR
Secretary NameMr James Wilkinson
NationalityBritish
StatusResigned
Appointed31 March 1991(41 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 1993)
RoleCompany Director
Correspondence Address14 Upton Avenue
Cheadle Hulme
Stockport
Cheshire
SK4 3PL
Director NameJohn David Allonby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(43 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 March 1994)
RoleSurveyor
Correspondence Address36 Tenby Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7BR
Secretary NamePeggie Madeline Mollie Thornber
NationalityBritish
StatusResigned
Appointed01 July 1993(43 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hurley Drive
Cheadle Hulme
Cheshire
SK8 6DH
Director NameMr Alan Handby
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleSecurity Surveyor
Country of ResidenceEngland
Correspondence Address16 Stirling Avenue
Hazel Grove
Stockport
Cheshire
SK7 5LX
Director NameTerence Ford
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleRegional Manager
Correspondence Address2 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HP
Director NamePaul Flint
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleStructural Engineer
Correspondence Address8 Brabant Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AU
Secretary NameMr Peter Anthony Thornber
NationalityBritish
StatusResigned
Appointed24 March 1994(44 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 March 2000)
RoleProjects Manager
Correspondence Address83 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PD
Director NamePaul Eric Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(45 years, 5 months after company formation)
Appointment Duration12 months (resigned 28 March 1996)
RoleFireman
Correspondence Address23 Victoria Close
Shaw Heath
Stockport
Cheshire
SK3 8EQ
Director NameThomas Hyslop
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(46 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 July 1996)
RoleRecruitment Consultant
Correspondence Address32 Barford Drive
Wilmslow
Cheshire
SK9 2GB
Director NameErnest Esplin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(47 years, 5 months after company formation)
Appointment Duration12 months (resigned 19 March 1998)
RoleRetired
Correspondence Address16 Blenheim Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AN
Director NameMr Colin Greer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(48 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 October 1998)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 The Dingle
Bramhall
Stockport
Cheshire
SK7 3NF
Director NameRobert Greer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(48 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 November 1998)
RoleBuilding Contractor
Correspondence Address351 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3NN
Director NameDavid Harry Gill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(48 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleAccounts Administrator
Correspondence Address193 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMicharel Roger Bexley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(48 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 November 1998)
RoleQuality Manager
Correspondence Address13 Lindsay Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7BQ
Director NameMr Alan Roger Cookson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(50 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Monmouth Road 2 Monmouth Road
Cheadle Hulme
Cheshire
SK8 7AY
Director NameJosephine Ann Gaskell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(50 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2003)
RoleRetired
Correspondence Address124 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LQ
Secretary NameJackie Barratt
NationalityBritish
StatusResigned
Appointed30 March 2000(50 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2003)
RoleAdministrator
Correspondence Address36 Marlborough Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AW
Director NameMr Stephen Thomas Barratt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(51 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2002)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pond House The Street
South Stoke
Reading
Berkshire
RG8 0JS
Director NameTerry John Levison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 March 2004)
RoleBanker
Correspondence Address18 Birchway
Bramhall
Stockport
Cheshire
SK7 2AG
Secretary NameMr Bryan Elliott Lee
NationalityBritish
StatusResigned
Appointed30 March 2003(53 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 March 2004)
RoleRetired
Correspondence Address25 Syddall Avenue
Heald Green
Cheadle
Cheshire
SK8 3AA
Director NameMr William Ernest Barker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(53 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address17 Woodlands Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DD
Secretary NameMr William Ernest Barker
NationalityBritish
StatusResigned
Appointed31 March 2003(53 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address17 Woodlands Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DD
Secretary NameAlan Speakman
NationalityBritish
StatusResigned
Appointed25 March 2004(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleRetired
Correspondence Address17 Tewkesbury Close
Cheadle Hulme
Cheshire
SK8 7QQ
Director NameValerie Joan Hoyle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(55 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2009)
RoleRetired
Correspondence Address1 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Secretary NameValerie Joan Hoyle
NationalityBritish
StatusResigned
Appointed01 April 2005(55 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2009)
RoleRetired
Correspondence Address1 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Secretary NameMr Carl Raphael Roscoe
NationalityBritish
StatusResigned
Appointed30 March 2009(59 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2010)
RoleRetired
Correspondence Address3 Moor Lane
Woodford
Cheshire
SK7 1PW
Secretary NameMr Graham Alan Tait
StatusResigned
Appointed22 June 2010(60 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 September 2019)
RoleCompany Director
Correspondence Address25 Mellor Road
Cheadle Hulme
Cheshire
SK8 5AT

Contact

Websitewww.cheadleconservatives.com/
Telephone0161 4866875
Telephone regionManchester

Location

Registered AddressMellor Road
Cheadle Hulme
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

3 at £30Eric Foers
20.00%
Ordinary
3 at £30Graham Markham
20.00%
Ordinary
3 at £30Peggie Thornber
20.00%
Ordinary
3 at £30Valerie Hoyle
20.00%
Ordinary
3 at £30W.e. Barker
20.00%
Ordinary

Financials

Year2014
Net Worth£148,213
Cash£32,007
Current Liabilities£668

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

1 December 2003Delivered on: 20 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at and known as the cheadle hulme conservative club mellor road cheadle hulme stockport t/no GM4596 (but excluding the plot of land comprising 780 square feet or thereabouts).
Outstanding
18 July 1980Delivered on: 25 July 1980
Satisfied on: 12 November 2003
Persons entitled: Frederick Robinson Limited

Classification: Legal charge
Secured details: Sterling pounds 25000 and all other moniies due or to become due from the several persons named in the charge to the chargee.
Particulars: All that land and premises situate at mellor rd cheadle avenue greater manchester. Containing in the whole 1168 sq yds approx and known as "cheadle hulme conservative club".
Fully Satisfied

Filing History

4 April 2024Unaudited abridged accounts made up to 31 December 2023 (6 pages)
10 August 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
4 April 2023Termination of appointment of a secretary (1 page)
4 April 2023Termination of appointment of Eric Foers as a director on 3 April 2023 (1 page)
3 April 2023Appointment of Mr John Gary Wilson as a director on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr John Stuart Russon as a director on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of David Randall as a director on 3 April 2023 (1 page)
3 April 2023Appointment of Mr John Gary Wilson as a secretary on 3 April 2023 (2 pages)
23 March 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
18 June 2022Satisfaction of charge 2 in full (1 page)
2 March 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
2 February 2022Termination of appointment of Peggie Madeline Mollie Thornber as a director on 13 January 2022 (1 page)
5 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
9 March 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
1 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
16 September 2019Termination of appointment of a secretary (1 page)
13 September 2019Appointment of Mr John Newell as a director on 13 September 2019 (2 pages)
13 September 2019Termination of appointment of Graham Alan Tait as a secretary on 12 September 2019 (1 page)
13 September 2019Appointment of Mr David Randall as a director on 13 September 2019 (2 pages)
11 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
30 July 2018Termination of appointment of Graham Markham as a director on 15 July 2018 (1 page)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 April 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 450
(7 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 450
(7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 450
(7 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 450
(7 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
17 August 2011Secretary's details changed for Mr Graham Alan Tait on 22 June 2010 (2 pages)
17 August 2011Secretary's details changed for Mr Graham Alan Tait on 22 June 2010 (2 pages)
10 September 2010Termination of appointment of Carl Roscoe as a director (1 page)
10 September 2010Termination of appointment of Carl Roscoe as a director (1 page)
10 September 2010Director's details changed for Graham Markham on 22 July 2010 (2 pages)
10 September 2010Director's details changed for Graham Markham on 22 July 2010 (2 pages)
10 September 2010Appointment of Mr Graham Alan Tait as a secretary (1 page)
10 September 2010Appointment of Mr Graham Alan Tait as a secretary (1 page)
10 September 2010Director's details changed for Eric Foers on 22 July 2010 (2 pages)
10 September 2010Director's details changed for Eric Foers on 22 July 2010 (2 pages)
10 September 2010Director's details changed for Peggie Madeline Mollie Thornber on 22 July 2010 (2 pages)
10 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
10 September 2010Appointment of a secretary (1 page)
10 September 2010Director's details changed for Peggie Madeline Mollie Thornber on 22 July 2010 (2 pages)
10 September 2010Termination of appointment of Carl Roscoe as a secretary (1 page)
10 September 2010Termination of appointment of Carl Roscoe as a secretary (1 page)
10 September 2010Appointment of a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2009Director appointed mr carl raphael roscoe (1 page)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 August 2009Appointment terminated director valerie hoyle (1 page)
5 August 2009Secretary appointed mr carl raphael roscoe (1 page)
5 August 2009Director appointed mr carl raphael roscoe (1 page)
5 August 2009Appointment terminated director valerie hoyle (1 page)
5 August 2009Secretary appointed mr carl raphael roscoe (1 page)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
4 August 2009Appointment terminated secretary valerie hoyle (1 page)
4 August 2009Appointment terminated secretary valerie hoyle (1 page)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2008Return made up to 22/07/08; full list of members (5 pages)
27 October 2008Return made up to 22/07/08; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 September 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 July 2006New director appointed (1 page)
26 July 2006Return made up to 22/07/06; full list of members (4 pages)
26 July 2006New director appointed (1 page)
26 July 2006Return made up to 22/07/06; full list of members (4 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
8 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 July 2005Return made up to 22/07/05; full list of members (4 pages)
29 July 2005Return made up to 22/07/05; full list of members (4 pages)
27 June 2005New director appointed (1 page)
27 June 2005New director appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
3 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003Secretary resigned;director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
6 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/03
(12 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/04/03
(12 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 March 2002Return made up to 15/03/02; full list of members (11 pages)
28 March 2002Return made up to 15/03/02; full list of members (11 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
9 May 2001Return made up to 15/03/01; full list of members (12 pages)
9 May 2001Return made up to 15/03/01; full list of members (12 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
18 April 2000Return made up to 15/03/00; full list of members (9 pages)
18 April 2000Return made up to 15/03/00; full list of members (9 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1999Return made up to 15/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997New director appointed (2 pages)
3 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
29 March 1996Return made up to 15/03/96; full list of members (10 pages)
29 March 1996Return made up to 15/03/96; full list of members (10 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 April 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1949Incorporation (19 pages)
31 October 1949Incorporation (19 pages)