Company NameGatley Golf Club,Limited(The)
Company StatusActive
Company Number00489677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1950(73 years, 3 months ago)

Business Activity

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

Directors

Director NameMr George Albert Griffiths
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(64 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary NameMr George Albert Griffiths
StatusCurrent
Appointed07 December 2015(65 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr John Andrew Ormiston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(65 years, 3 months after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMrs Pamela McKeon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(70 years, 3 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address34 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN
Director NameMr Graham Fletcher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Scott Kevan Keelan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(71 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Anthony Gerard Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(72 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Joseph Faulkner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2023(72 years, 11 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary NamePhilip Hannam
NationalityBritish
StatusResigned
Appointed30 June 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address59 Stanneylands Drive
Wilmslow
Cheshire
SK9 4EU
Director NameFrancis Butler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(43 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleGraphic Artist
Correspondence Address5 Clifton Drive
Gatley
Cheadle
Cheshire
SK8 4EQ
Director NameChristopher John Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 February 1998)
RoleCompany Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Secretary NameChristopher John Brook
NationalityBritish
StatusResigned
Appointed24 February 1995(44 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 February 1998)
RoleCompany Director
Correspondence Address12 Churchfields
Ashton On Mersey
Sale
Cheshire
M33 5NS
Director NameJames Edward Chilten
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(46 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 February 1998)
RoleRetired
Correspondence Address21 Saville Road
Gatley
Cheadle
Cheshire
SK8 4BY
Director NameGraham Harold Kenneth Sydney Clarke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 March 1999)
RoleRetired
Correspondence Address16 Leafield Drive
Cheadle Hulme
Cheshire
SK8 6NT
Secretary NameChristopher Brian Hamnett
NationalityBritish
StatusResigned
Appointed27 February 1998(47 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 February 2002)
RoleChhartered Accountant
Correspondence AddressHaven House 99 Mottram Road
Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameJohn Philip Berry
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(48 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2001)
RoleRetired
Correspondence Address6 Heald Grove
Heald Green
Cheadle
Cheshire
SK8 3RX
Director NameJon Bessell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(51 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2004)
RoleRetired
Correspondence Address1 Bronington Close
Manchester
Lancashire
M22 4ZQ
Secretary NameRobert William Richard Salt
NationalityBritish
StatusResigned
Appointed22 February 2002(51 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2005)
RoleRetired Director
Correspondence Address41 Barnside Way
Macclesfield
Cheshire
SK10 2TZ
Director NameAlexander Graystock Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(52 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 March 2004)
RoleLicensee
Correspondence Address23c Brandon Avenue
Heald Green
Cheadle
Cheshire
SK8 3SG
Secretary NameMr Arnold Johnston Ross Poole
NationalityBritish
StatusResigned
Appointed01 April 2005(54 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Ullswater Road
Wythenshawe
Manchester
Lancashire
M22 1TU
Director NameValerie Bailey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2005(54 years, 11 months after company formation)
Appointment Duration12 months (resigned 12 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Shelley Court
Cheadle Hulme
Cheshire
SK8 6JH
Director NameMr Michael John Coffey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(56 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleDep Head
Country of ResidenceUnited Kingdom
Correspondence Address21 Preesall Avenue
Stockport
Cheshire
SK8 3JF
Secretary NameMr George Albert Griffiths
NationalityBritish
StatusResigned
Appointed28 March 2008(57 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2010)
RoleLogistics Consultant
Country of ResidenceEngland
Correspondence Address5 Emerald Road
Moss Nook
Manchester
M22 5WA
Director NameMr Colin Birtles
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(59 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary NameMr Michael John Coffey
StatusResigned
Appointed27 March 2010(59 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 2013)
RoleCompany Director
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Alan Critchley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(61 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2015)
RolePresident
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary NameMr Peter Norbert Stiles
StatusResigned
Appointed22 March 2013(62 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Martyn Graham Bonner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(62 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 March 2014)
RoleEstimater
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr Martyn Graham Bonner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(64 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2017)
RoleSenior Estimator
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMrs Roisin Andrew
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(64 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary NameMr Raymond Cullen
StatusResigned
Appointed27 March 2015(64 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2015)
RoleCompany Director
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
Director NameMr John Charles Andrew
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(68 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address2a Falls Grove
Heald Green
Cheadle
Cheshire
SK8 3TH
Director NameMr Mark Paul Coffey
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2022(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW

Contact

Websitegatleygolfclub.com
Telephone0161 4372091
Telephone regionManchester

Location

Registered AddressWaterfall Farm Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£378,675
Cash£703
Current Liabilities£53,040

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

16 February 2001Delivered on: 6 March 2001
Satisfied on: 19 September 2012
Persons entitled: J W Lees & Co (Brewers) Limited

Classification: Legal charge
Secured details: £26,000 due from the company to the chargee plus interest plus all monies and interest owing in respect of goods supplied and all other monies due pursant to the provisions of the legal charge.
Particulars: Property k/a land and buildings k/a gatley golf club waterfall farm heald green gatley cheadle cheshire - GM813108.
Fully Satisfied
26 October 1999Delivered on: 6 November 1999
Satisfied on: 17 October 2008
Persons entitled: Whitbread 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
9 October 1986Delivered on: 18 October 1986
Satisfied on: 19 April 1999
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those several fields or parcels of land situate at gatley aforesaid comprising 43.564 acres or there abouts conveyed to the company by a conveyance date 2 november 1951 and known as gatley golf club, waterfall farm styal road, gatley greater manchester.
Fully Satisfied
5 November 1985Delivered on: 13 November 1985
Satisfied on: 19 April 1999
Persons entitled: Whitbread West Pennines Limited

Classification: Further charge
Secured details: Sterling pounds 3,500.
Particulars: 43.564 acres or there abouts situtate at gatley greater manchester.
Fully Satisfied
28 September 1981Delivered on: 14 October 1981
Satisfied on: 19 April 1999
Persons entitled: Whitbread West Pennines LTD

Classification: Legal charge
Secured details: Sterling pounds 16,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold & delivered.
Particulars: Gatley golf club, styal road, gatley, cheshire.
Fully Satisfied
18 January 1978Delivered on: 31 January 1978
Satisfied on: 19 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as waterfall farm gatley, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1964Delivered on: 4 December 1964
Satisfied on: 19 April 1999
Persons entitled: District Bank LTD

Classification: Legal charge
Secured details: All monies now due etc.
Particulars: 43.564 acres of land with the buildings thereon constituting the gatley golf course clubhouse, gatley, cheadle, cheshire.
Fully Satisfied
5 January 2011Delivered on: 8 January 2011
Satisfied on: 19 September 2012
Persons entitled: J.W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £26,000.00 due or to become due from the company to the chargee.
Particulars: Gatley golf club waterfall road heald green gatley cheadle cheshire.
Fully Satisfied
24 September 2004Delivered on: 28 September 2004
Satisfied on: 19 September 2012
Persons entitled: J.W. Lees & Co (Brewers) Limited

Classification: Further charge
Secured details: £26,000 and all monies due or to become due from the company to the chargee.
Particulars: Gatley golf club waterfall farm heald green gatley cheadle cheshire.
Fully Satisfied
22 November 1998Delivered on: 30 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a waterfall farm styal road heald green cheadle cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 March 1951Delivered on: 14 March 1951
Classification: Series of debentures
Outstanding

Filing History

16 April 2023Appointment of Mr Anthony Gerard Stevens as a director on 5 April 2023 (2 pages)
16 April 2023Termination of appointment of Graham Fletcher as a director on 5 April 2023 (1 page)
16 April 2023Termination of appointment of Mark Paul Coffey as a director on 5 April 2023 (1 page)
30 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 April 2022Termination of appointment of Peter Norbert Stiles as a director on 1 April 2022 (1 page)
11 April 2022Termination of appointment of John Charles Andrew as a director on 1 April 2022 (1 page)
11 April 2022Appointment of Mr Scott Keelan as a director on 1 April 2022 (2 pages)
11 April 2022Appointment of Mr Graham Fletcher as a director on 1 April 2022 (2 pages)
14 January 2022Appointment of Mr Mark Paul Coffey as a director on 9 January 2022 (2 pages)
10 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
24 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
29 March 2021Appointment of Mrs Pamela Mckeon as a director on 29 March 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Roger Michael Mcmanus as a director on 6 July 2020 (1 page)
7 July 2020Satisfaction of charge 1 in full (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
8 June 2019Termination of appointment of Michael John Coffey as a director on 7 June 2019 (1 page)
8 June 2019Appointment of Mr John Charles Andrew as a director on 7 June 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Anthony Michael Walker as a director on 23 April 2018 (1 page)
3 May 2018Appointment of Mr Michael John Coffey as a director on 23 April 2018 (2 pages)
3 May 2018Termination of appointment of Margaret Rowland as a director on 23 April 2018 (1 page)
3 May 2018Appointment of Mr Roger Michael Mcmanus as a director on 23 April 2018 (2 pages)
3 May 2018Appointment of Mr Peter Norbert Stiles as a director on 23 April 2018 (2 pages)
3 May 2018Termination of appointment of Kenneth Heath as a director on 23 April 2018 (1 page)
9 November 2017Termination of appointment of Anthony Gerard Stevens as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Anthony Gerard Stevens as a director on 1 November 2017 (1 page)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 June 2017Appointment of Mr Anthony Michael Walker as a director on 15 June 2017 (2 pages)
25 June 2017Appointment of Mr Anthony Gerard Stevens as a director on 15 June 2017 (2 pages)
25 June 2017Appointment of Mr Kenneth Heath as a director on 15 June 2017 (2 pages)
25 June 2017Termination of appointment of Graham Martin Stubbs as a director on 15 June 2017 (1 page)
25 June 2017Termination of appointment of Martyn Graham Bonner as a director on 25 June 2017 (1 page)
25 June 2017Appointment of Mr Anthony Gerard Stevens as a director on 15 June 2017 (2 pages)
25 June 2017Director's details changed for Mr John Andrew Ormiston on 25 June 2017 (2 pages)
25 June 2017Termination of appointment of Martyn Graham Bonner as a director on 25 June 2017 (1 page)
25 June 2017Director's details changed for Mr John Andrew Ormiston on 25 June 2017 (2 pages)
25 June 2017Appointment of Mr Kenneth Heath as a director on 15 June 2017 (2 pages)
25 June 2017Termination of appointment of Graham Martin Stubbs as a director on 15 June 2017 (1 page)
25 June 2017Appointment of Mr Anthony Michael Walker as a director on 15 June 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
31 May 2016Appointment of Mr George Albert Griffiths as a director on 1 December 2015 (2 pages)
31 May 2016Appointment of Mr George Albert Griffiths as a director on 1 December 2015 (2 pages)
23 March 2016Appointment of Mr John Andrew Ormiston as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Barrie Christopher Uttley as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Barrie Christopher Uttley as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Graham Martin Stubbs as a director on 18 March 2016 (2 pages)
23 March 2016Appointment of Mr John Andrew Ormiston as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Raymond Cullen as a director on 18 March 2016 (1 page)
23 March 2016Appointment of Mr Graham Martin Stubbs as a director on 18 March 2016 (2 pages)
23 March 2016Termination of appointment of Raymond Cullen as a director on 18 March 2016 (1 page)
19 December 2015Secretary's details changed for Mr George Arthur Griffiths on 18 December 2015 (1 page)
19 December 2015Secretary's details changed for Mr George Arthur Griffiths on 18 December 2015 (1 page)
14 December 2015Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page)
14 December 2015Appointment of Mr George Arthur Griffiths as a secretary on 7 December 2015 (2 pages)
14 December 2015Appointment of Mr George Arthur Griffiths as a secretary on 7 December 2015 (2 pages)
14 December 2015Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page)
14 December 2015Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page)
11 November 2015Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page)
11 November 2015Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page)
11 November 2015Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages)
11 November 2015Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages)
11 November 2015Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page)
11 November 2015Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages)
11 November 2015Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages)
11 November 2015Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages)
7 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
7 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
7 July 2015Annual return made up to 5 July 2015 no member list (4 pages)
16 April 2015Termination of appointment of Joseph Huyton as a director on 15 April 2015 (1 page)
16 April 2015Termination of appointment of Joseph Huyton as a director on 15 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Appointment of Mr Martyn Graham Bonner as a director (2 pages)
30 March 2015Appointment of Mr Martyn Graham Bonner as a director (2 pages)
28 March 2015Appointment of Mr Raymond Cullen as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Raymond Cullen as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Martyn Graham Bonner as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Raymond Cullen as a secretary on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Raymond Cullen as a secretary on 27 March 2015 (2 pages)
28 March 2015Termination of appointment of Peter Norbert Stiles as a secretary on 27 March 2015 (1 page)
28 March 2015Appointment of Mrs Roisin Andrew as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Barrie Christopher Uttley as a director on 27 March 2015 (2 pages)
28 March 2015Termination of appointment of Peter Norbert Stiles as a director on 27 March 2015 (1 page)
28 March 2015Appointment of Mr Barrie Christopher Uttley as a director on 27 March 2015 (2 pages)
28 March 2015Termination of appointment of Alan Critchley as a director on 27 March 2015 (1 page)
28 March 2015Termination of appointment of Alan Critchley as a director on 27 March 2015 (1 page)
28 March 2015Appointment of Mr Joseph Huyton as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Joseph Huyton as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mr Martyn Graham Bonner as a director on 27 March 2015 (2 pages)
28 March 2015Appointment of Mrs Roisin Andrew as a director on 27 March 2015 (2 pages)
28 March 2015Termination of appointment of Peter Norbert Stiles as a director on 27 March 2015 (1 page)
28 March 2015Termination of appointment of Peter Norbert Stiles as a secretary on 27 March 2015 (1 page)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
7 July 2014Annual return made up to 5 July 2014 no member list (3 pages)
5 July 2014Termination of appointment of Christopher Ryder as a director (1 page)
5 July 2014Termination of appointment of Martyn Bonner as a director (1 page)
5 July 2014Termination of appointment of Christopher Ryder as a director (1 page)
5 July 2014Termination of appointment of Martyn Bonner as a director (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
19 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
10 June 2013Appointment of Mr Martyn Graham Bonner as a director (2 pages)
10 June 2013Appointment of Mr Martyn Graham Bonner as a director (2 pages)
10 May 2013Appointment of Mr Peter Norbert Stiles as a director (2 pages)
10 May 2013Termination of appointment of Michael Coffey as a director (1 page)
10 May 2013Termination of appointment of Christopher Wood as a director (1 page)
10 May 2013Termination of appointment of Jean Poole as a director (1 page)
10 May 2013Termination of appointment of Michael Coffey as a secretary (1 page)
10 May 2013Termination of appointment of Michael Coffey as a director (1 page)
10 May 2013Appointment of Mr Peter Norbert Stiles as a secretary (1 page)
10 May 2013Termination of appointment of Jean Poole as a director (1 page)
10 May 2013Termination of appointment of Christopher Wood as a director (1 page)
10 May 2013Appointment of Mr Peter Norbert Stiles as a director (2 pages)
10 May 2013Termination of appointment of Michael Coffey as a secretary (1 page)
10 May 2013Appointment of Mr Peter Norbert Stiles as a secretary (1 page)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 July 2012Director's details changed for Mr Christopher John Wood on 30 March 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
20 July 2012Director's details changed for Mr Christopher John Wood on 30 March 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
22 June 2012Memorandum and Articles of Association (23 pages)
22 June 2012Memorandum and Articles of Association (23 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2012Termination of appointment of Arnold Poole as a director (1 page)
24 April 2012Termination of appointment of Keith Moston as a director (1 page)
24 April 2012Appointment of Mr Alan Critchley as a director (2 pages)
24 April 2012Appointment of Mr Christopher Ryder as a director (2 pages)
24 April 2012Termination of appointment of Arnold Poole as a director (1 page)
24 April 2012Appointment of Mr Christopher Ryder as a director (2 pages)
24 April 2012Appointment of Mr Alan Critchley as a director (2 pages)
24 April 2012Termination of appointment of Keith Moston as a director (1 page)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 December 2011Appointment of Mrs Jean Palmer Poole as a director (2 pages)
6 December 2011Appointment of Mrs Jean Palmer Poole as a director (2 pages)
6 December 2011Termination of appointment of Susan Critchley as a director (1 page)
6 December 2011Termination of appointment of Anthony Stevens as a director (1 page)
6 December 2011Termination of appointment of Susan Critchley as a director (1 page)
6 December 2011Termination of appointment of Anthony Stevens as a director (1 page)
12 October 2011Amended accounts made up to 31 December 2010 (7 pages)
12 October 2011Amended accounts made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 April 2011Appointment of Mrs Susan Critchley as a director (2 pages)
15 April 2011Appointment of Mrs Susan Critchley as a director (2 pages)
12 April 2011Appointment of Mr Christopher John Wood as a director (2 pages)
12 April 2011Appointment of Mr Christopher John Wood as a director (2 pages)
11 April 2011Appointment of Mr Keith George Moston as a director (2 pages)
11 April 2011Termination of appointment of Graham Stubbs as a director (1 page)
11 April 2011Termination of appointment of Christopher Hamnett as a director (1 page)
11 April 2011Termination of appointment of Colin Birtles as a director (1 page)
11 April 2011Appointment of Mr Anthony Gerard Stevens as a director (2 pages)
11 April 2011Termination of appointment of Sara Young as a director (1 page)
11 April 2011Termination of appointment of Colin Birtles as a director (1 page)
11 April 2011Termination of appointment of Christopher Hamnett as a director (1 page)
11 April 2011Termination of appointment of Sara Young as a director (1 page)
11 April 2011Appointment of Mr Anthony Gerard Stevens as a director (2 pages)
11 April 2011Termination of appointment of Graham Stubbs as a director (1 page)
11 April 2011Appointment of Mr Keith George Moston as a director (2 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 August 2010Director's details changed for Mr Graham Martin Stubbs on 27 March 2010 (2 pages)
23 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
23 August 2010Annual return made up to 30 June 2010 no member list (5 pages)
23 August 2010Director's details changed for Mr Graham Martin Stubbs on 27 March 2010 (2 pages)
19 July 2010Appointment of Mr Colin Birtles as a director (2 pages)
19 July 2010Appointment of Mr Colin Birtles as a director (2 pages)
15 July 2010Appointment of Christopher Brian Hamnett as a director (2 pages)
15 July 2010Appointment of Christopher Brian Hamnett as a director (2 pages)
30 March 2010Termination of appointment of William Mackey as a director (1 page)
30 March 2010Appointment of Mr Michael John Coffey as a secretary (1 page)
30 March 2010Termination of appointment of George Griffiths as a secretary (1 page)
30 March 2010Termination of appointment of William Mackey as a director (1 page)
30 March 2010Termination of appointment of Raymond Cullen as a director (1 page)
30 March 2010Appointment of Mr Michael John Coffey as a secretary (1 page)
30 March 2010Termination of appointment of Raymond Cullen as a director (1 page)
30 March 2010Appointment of Mr Arnold Johnston Ross Poole as a director (2 pages)
30 March 2010Termination of appointment of George Griffiths as a director (1 page)
30 March 2010Termination of appointment of Clive Westbrook as a director (1 page)
30 March 2010Termination of appointment of Clive Westbrook as a director (1 page)
30 March 2010Termination of appointment of George Griffiths as a director (1 page)
30 March 2010Appointment of Mr Michael John Coffey as a director (2 pages)
30 March 2010Appointment of Mr Michael John Coffey as a director (2 pages)
30 March 2010Appointment of Mr Arnold Johnston Ross Poole as a director (2 pages)
30 March 2010Termination of appointment of George Griffiths as a secretary (1 page)
10 November 2009Termination of appointment of Mary Gordon as a director (1 page)
10 November 2009Appointment of Mrs Sara Jane Turner Young as a director (2 pages)
10 November 2009Appointment of Mrs Sara Jane Turner Young as a director (2 pages)
10 November 2009Termination of appointment of Mary Gordon as a director (1 page)
22 October 2009Appointment of Mr Clive John Westbrook as a director (2 pages)
22 October 2009Appointment of Mr Graham Martin Stubbs as a director (2 pages)
22 October 2009Appointment of Mr Raymond Cullen as a director (2 pages)
22 October 2009Appointment of Mr Clive John Westbrook as a director (2 pages)
22 October 2009Appointment of Mr Raymond Cullen as a director (2 pages)
22 October 2009Appointment of Mr Graham Martin Stubbs as a director (2 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
10 August 2009Annual return made up to 30/06/09 (3 pages)
10 August 2009Annual return made up to 30/06/09 (3 pages)
4 August 2009Appointment terminated director arnold poole (1 page)
4 August 2009Appointment terminated director arnold poole (1 page)
4 August 2009Appointment terminated director michael coffey (1 page)
4 August 2009Appointment terminated director michael coffey (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
13 November 2008Appointment terminated director angela griffiths (1 page)
13 November 2008Appointment terminated director angela griffiths (1 page)
13 November 2008Director appointed mary bernadette gordon (1 page)
13 November 2008Director appointed mary bernadette gordon (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
28 October 2008Annual return made up to 30/06/08 (3 pages)
28 October 2008Annual return made up to 30/06/08 (3 pages)
27 October 2008Appointment terminated director graham stubbs (1 page)
27 October 2008Appointment terminated secretary arnold poole (1 page)
27 October 2008Appointment terminated secretary arnold poole (1 page)
27 October 2008Appointment terminated director christopher wood (1 page)
27 October 2008Appointment terminated director graham stubbs (1 page)
27 October 2008Appointment terminated director christopher wood (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Secretary appointed george albert griffiths (2 pages)
7 May 2008Secretary appointed george albert griffiths (2 pages)
25 April 2008Director appointed william christopher mackey (2 pages)
25 April 2008Director appointed william christopher mackey (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
31 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 July 2007Annual return made up to 30/06/07 (2 pages)
2 July 2007Annual return made up to 30/06/07 (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
24 July 2006Annual return made up to 30/06/06 (2 pages)
24 July 2006Annual return made up to 30/06/06 (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
19 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
18 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 August 2005Annual return made up to 30/06/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 July 2004Annual return made up to 30/06/04 (6 pages)
8 July 2004Annual return made up to 30/06/04 (6 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2004Memorandum and Articles of Association (33 pages)
7 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2004Memorandum and Articles of Association (33 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
15 July 2003Annual return made up to 30/06/03 (5 pages)
15 July 2003Annual return made up to 30/06/03 (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
3 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
29 June 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Director resigned (1 page)
10 July 2001Annual return made up to 30/06/01 (4 pages)
10 July 2001Annual return made up to 30/06/01 (4 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 30 November 2000 (8 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Full accounts made up to 30 November 2000 (8 pages)
7 March 2001Memorandum and Articles of Association (33 pages)
7 March 2001Memorandum and Articles of Association (33 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
11 July 2000Annual return made up to 30/06/00 (4 pages)
11 July 2000Annual return made up to 30/06/00 (4 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
17 March 2000Full accounts made up to 30 November 1999 (9 pages)
17 March 2000Full accounts made up to 30 November 1999 (9 pages)
3 March 2000Memorandum and Articles of Association (33 pages)
3 March 2000Memorandum and Articles of Association (33 pages)
3 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Full accounts made up to 30 November 1998 (12 pages)
23 September 1999Full accounts made up to 30 November 1998 (12 pages)
29 June 1999Annual return made up to 30/06/99 (6 pages)
29 June 1999Annual return made up to 30/06/99 (6 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Full accounts made up to 30 November 1997 (12 pages)
1 April 1998Full accounts made up to 30 November 1997 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Director resigned (2 pages)
27 September 1996Director resigned (2 pages)
27 September 1996Director resigned (2 pages)
27 September 1996Annual return made up to 30/06/96 (6 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996Annual return made up to 30/06/96 (6 pages)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
27 September 1996Director resigned (1 page)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
27 September 1996New director appointed (1 page)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Annual return made up to 30/06/95 (6 pages)
8 August 1995Full accounts made up to 30 November 1994 (10 pages)
8 August 1995Full accounts made up to 30 November 1994 (10 pages)
8 August 1995Annual return made up to 30/06/95 (6 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)