Heald Green
Cheadle
Cheshire
SK8 3TW
Secretary Name | Mr George Albert Griffiths |
---|---|
Status | Current |
Appointed | 07 December 2015(65 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr John Andrew Ormiston |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(65 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mrs Pamela McKeon |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Director Name | Mr Mark Paul Coffey |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2022(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Graham Fletcher |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Scott Kevan Keelan |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(71 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Builder |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Secretary Name | Philip Hannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 59 Stanneylands Drive Wilmslow Cheshire SK9 4EU |
Director Name | Francis Butler |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(43 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1997) |
Role | Graphic Artist |
Correspondence Address | 5 Clifton Drive Gatley Cheadle Cheshire SK8 4EQ |
Director Name | Christopher John Brook |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 12 Churchfields Ashton On Mersey Sale Cheshire M33 5NS |
Secretary Name | Christopher John Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(44 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 12 Churchfields Ashton On Mersey Sale Cheshire M33 5NS |
Director Name | James Edward Chilten |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(46 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 1998) |
Role | Retired |
Correspondence Address | 21 Saville Road Gatley Cheadle Cheshire SK8 4BY |
Secretary Name | Christopher Brian Hamnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2002) |
Role | Chhartered Accountant |
Correspondence Address | Haven House 99 Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | John Philip Berry |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2001) |
Role | Retired |
Correspondence Address | 6 Heald Grove Heald Green Cheadle Cheshire SK8 3RX |
Director Name | Graham Harold Kenneth Sydney Clarke |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2003) |
Role | Retired |
Correspondence Address | 16 Leafield Drive Cheadle Hulme Cheshire SK8 6NT |
Director Name | Graham Harold Kenneth Sydney Clarke |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2003) |
Role | Retired |
Correspondence Address | 16 Leafield Drive Cheadle Hulme Cheshire SK8 6NT |
Director Name | Jon Bessell |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2004) |
Role | Retired |
Correspondence Address | 1 Bronington Close Manchester Lancashire M22 4ZQ |
Secretary Name | Robert William Richard Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(51 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2005) |
Role | Retired Director |
Correspondence Address | 41 Barnside Way Macclesfield Cheshire SK10 2TZ |
Director Name | Alexander Graystock Bell |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2004) |
Role | Licensee |
Correspondence Address | 23c Brandon Avenue Heald Green Cheadle Cheshire SK8 3SG |
Director Name | John Philip Berry |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(54 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2006) |
Role | Retired |
Correspondence Address | 6 Heald Grove Heald Green Cheadle Cheshire SK8 3RX |
Secretary Name | Mr Arnold Johnston Ross Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(54 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ullswater Road Wythenshawe Manchester Lancashire M22 1TU |
Director Name | Valerie Bailey |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(54 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 12 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shelley Court Cheadle Hulme Cheshire SK8 6JH |
Director Name | Mr Michael John Coffey |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(56 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2009) |
Role | Dep Head |
Country of Residence | United Kingdom |
Correspondence Address | 21 Preesall Avenue Stockport Cheshire SK8 3JF |
Secretary Name | Mr George Albert Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2010) |
Role | Logistics Consultant |
Country of Residence | England |
Correspondence Address | 5 Emerald Road Moss Nook Manchester M22 5WA |
Director Name | Mr Colin Birtles |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(59 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Secretary Name | Mr Michael John Coffey |
---|---|
Status | Resigned |
Appointed | 27 March 2010(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Alan Critchley |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Secretary Name | Mr Peter Norbert Stiles |
---|---|
Status | Resigned |
Appointed | 22 March 2013(62 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Martyn Graham Bonner |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(62 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2014) |
Role | Estimater |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mrs Roisin Andrew |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(64 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Martyn Graham Bonner |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2017) |
Role | Senior Estimator |
Country of Residence | England |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Secretary Name | Mr Raymond Cullen |
---|---|
Status | Resigned |
Appointed | 27 March 2015(64 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
Director Name | Mr Michael John Coffey |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 June 2019) |
Role | Retired Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Preesall Avenue Heald Green Cheadle Cheshire SK8 3JF |
Director Name | Mr John Charles Andrew |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(68 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2a Falls Grove Heald Green Cheadle Cheshire SK8 3TH |
Website | gatleygolfclub.com |
---|---|
Telephone | 0161 4372091 |
Telephone region | Manchester |
Registered Address | Waterfall Farm Styal Road Heald Green Cheadle Cheshire SK8 3TW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £378,675 |
Cash | £703 |
Current Liabilities | £53,040 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2023 (6 months from now) |
16 February 2001 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1978 | Delivered 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 1964 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1951 | Delivered on: 14 March 1951 Classification: Series of debentures Outstanding |
14 January 2022 | Appointment of Mr Mark Paul Coffey as a director on 9 January 2022 (2 pages) |
---|---|
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mrs Pamela Mckeon as a director on 29 March 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Roger Michael Mcmanus as a director on 6 July 2020 (1 page) |
7 July 2020 | Satisfaction of charge 1 in full (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
8 June 2019 | Appointment of Mr John Charles Andrew as a director on 7 June 2019 (2 pages) |
8 June 2019 | Termination of appointment of Michael John Coffey as a director on 7 June 2019 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Peter Norbert Stiles as a director on 23 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Roger Michael Mcmanus as a director on 23 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Michael John Coffey as a director on 23 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Michael Walker as a director on 23 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Margaret Rowland as a director on 23 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Kenneth Heath as a director on 23 April 2018 (1 page) |
9 November 2017 | Termination of appointment of Anthony Gerard Stevens as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Anthony Gerard Stevens as a director on 1 November 2017 (1 page) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 June 2017 | Termination of appointment of Graham Martin Stubbs as a director on 15 June 2017 (1 page) |
25 June 2017 | Appointment of Mr Anthony Michael Walker as a director on 15 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Anthony Gerard Stevens as a director on 15 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Kenneth Heath as a director on 15 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr John Andrew Ormiston on 25 June 2017 (2 pages) |
25 June 2017 | Termination of appointment of Martyn Graham Bonner as a director on 25 June 2017 (1 page) |
25 June 2017 | Termination of appointment of Graham Martin Stubbs as a director on 15 June 2017 (1 page) |
25 June 2017 | Appointment of Mr Anthony Michael Walker as a director on 15 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Anthony Gerard Stevens as a director on 15 June 2017 (2 pages) |
25 June 2017 | Appointment of Mr Kenneth Heath as a director on 15 June 2017 (2 pages) |
25 June 2017 | Director's details changed for Mr John Andrew Ormiston on 25 June 2017 (2 pages) |
25 June 2017 | Termination of appointment of Martyn Graham Bonner as a director on 25 June 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
31 May 2016 | Appointment of Mr George Albert Griffiths as a director on 1 December 2015 (2 pages) |
31 May 2016 | Appointment of Mr George Albert Griffiths as a director on 1 December 2015 (2 pages) |
23 March 2016 | Appointment of Mr Graham Martin Stubbs as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Andrew Ormiston as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Barrie Christopher Uttley as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Raymond Cullen as a director on 18 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Graham Martin Stubbs as a director on 18 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Andrew Ormiston as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Barrie Christopher Uttley as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Raymond Cullen as a director on 18 March 2016 (1 page) |
19 December 2015 | Secretary's details changed for Mr George Arthur Griffiths on 18 December 2015 (1 page) |
19 December 2015 | Secretary's details changed for Mr George Arthur Griffiths on 18 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mr George Arthur Griffiths as a secretary on 7 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Raymond Cullen as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Appointment of Mr George Arthur Griffiths as a secretary on 7 December 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Margaret Rowland on 9 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Roisin Andrew as a director on 9 November 2015 (1 page) |
11 November 2015 | Appointment of Mrs Margaret Rowland as a director on 9 November 2015 (2 pages) |
7 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
7 July 2015 | Annual return made up to 5 July 2015 no member list (4 pages) |
16 April 2015 | Termination of appointment of Joseph Huyton as a director on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Joseph Huyton as a director on 15 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Appointment of Mr Martyn Graham Bonner as a director (2 pages) |
30 March 2015 | Appointment of Mr Martyn Graham Bonner as a director (2 pages) |
28 March 2015 | Appointment of Mr Martyn Graham Bonner as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Raymond Cullen as a secretary on 27 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Peter Norbert Stiles as a secretary on 27 March 2015 (1 page) |
28 March 2015 | Appointment of Mr Joseph Huyton as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Barrie Christopher Uttley as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mrs Roisin Andrew as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Raymond Cullen as a director on 27 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Peter Norbert Stiles as a director on 27 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Alan Critchley as a director on 27 March 2015 (1 page) |
28 March 2015 | Appointment of Mr Martyn Graham Bonner as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Raymond Cullen as a secretary on 27 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Peter Norbert Stiles as a secretary on 27 March 2015 (1 page) |
28 March 2015 | Appointment of Mr Joseph Huyton as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Barrie Christopher Uttley as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mrs Roisin Andrew as a director on 27 March 2015 (2 pages) |
28 March 2015 | Appointment of Mr Raymond Cullen as a director on 27 March 2015 (2 pages) |
28 March 2015 | Termination of appointment of Peter Norbert Stiles as a director on 27 March 2015 (1 page) |
28 March 2015 | Termination of appointment of Alan Critchley as a director on 27 March 2015 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 5 July 2014 no member list (3 pages) |
5 July 2014 | Termination of appointment of Christopher Ryder as a director (1 page) |
5 July 2014 | Termination of appointment of Martyn Bonner as a director (1 page) |
5 July 2014 | Termination of appointment of Christopher Ryder as a director (1 page) |
5 July 2014 | Termination of appointment of Martyn Bonner as a director (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 30 June 2013 no member list (4 pages) |
10 June 2013 | Appointment of Mr Martyn Graham Bonner as a director (2 pages) |
10 June 2013 | Appointment of Mr Martyn Graham Bonner as a director (2 pages) |
10 May 2013 | Termination of appointment of Michael Coffey as a secretary (1 page) |
10 May 2013 | Appointment of Mr Peter Norbert Stiles as a director (2 pages) |
10 May 2013 | Termination of appointment of Michael Coffey as a director (1 page) |
10 May 2013 | Termination of appointment of Jean Poole as a director (1 page) |
10 May 2013 | Termination of appointment of Christopher Wood as a director (1 page) |
10 May 2013 | Appointment of Mr Peter Norbert Stiles as a secretary (1 page) |
10 May 2013 | Termination of appointment of Michael Coffey as a secretary (1 page) |
10 May 2013 | Appointment of Mr Peter Norbert Stiles as a director (2 pages) |
10 May 2013 | Termination of appointment of Michael Coffey as a director (1 page) |
10 May 2013 | Termination of appointment of Jean Poole as a director (1 page) |
10 May 2013 | Termination of appointment of Christopher Wood as a director (1 page) |
10 May 2013 | Appointment of Mr Peter Norbert Stiles as a secretary (1 page) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 July 2012 | Director's details changed for Mr Christopher John Wood on 30 March 2012 (2 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
20 July 2012 | Director's details changed for Mr Christopher John Wood on 30 March 2012 (2 pages) |
22 June 2012 | Memorandum and Articles of Association (23 pages) |
22 June 2012 | Memorandum and Articles of Association (23 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
24 April 2012 | Appointment of Mr Alan Critchley as a director (2 pages) |
24 April 2012 | Appointment of Mr Christopher Ryder as a director (2 pages) |
24 April 2012 | Termination of appointment of Arnold Poole as a director (1 page) |
24 April 2012 | Termination of appointment of Keith Moston as a director (1 page) |
24 April 2012 | Appointment of Mr Alan Critchley as a director (2 pages) |
24 April 2012 | Appointment of Mr Christopher Ryder as a director (2 pages) |
24 April 2012 | Termination of appointment of Arnold Poole as a director (1 page) |
24 April 2012 | Termination of appointment of Keith Moston as a director (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 December 2011 | Termination of appointment of Anthony Stevens as a director (1 page) |
6 December 2011 | Termination of appointment of Susan Critchley as a director (1 page) |
6 December 2011 | Appointment of Mrs Jean Palmer Poole as a director (2 pages) |
6 December 2011 | Termination of appointment of Anthony Stevens as a director (1 page) |
6 December 2011 | Termination of appointment of Susan Critchley as a director (1 page) |
6 December 2011 | Appointment of Mrs Jean Palmer Poole as a director (2 pages) |
12 October 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
12 October 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 April 2011 | Appointment of Mrs Susan Critchley as a director (2 pages) |
15 April 2011 | Appointment of Mrs Susan Critchley as a director (2 pages) |
12 April 2011 | Appointment of Mr Christopher John Wood as a director (2 pages) |
12 April 2011 | Appointment of Mr Christopher John Wood as a director (2 pages) |
11 April 2011 | Appointment of Mr Anthony Gerard Stevens as a director (2 pages) |
11 April 2011 | Appointment of Mr Keith George Moston as a director (2 pages) |
11 April 2011 | Termination of appointment of Sara Young as a director (1 page) |
11 April 2011 | Termination of appointment of Graham Stubbs as a director (1 page) |
11 April 2011 | Termination of appointment of Christopher Hamnett as a director (1 page) |
11 April 2011 | Termination of appointment of Colin Birtles as a director (1 page) |
11 April 2011 | Appointment of Mr Anthony Gerard Stevens as a director (2 pages) |
11 April 2011 | Appointment of Mr Keith George Moston as a director (2 pages) |
11 April 2011 | Termination of appointment of Sara Young as a director (1 page) |
11 April 2011 | Termination of appointment of Graham Stubbs as a director (1 page) |
11 April 2011 | Termination of appointment of Christopher Hamnett as a director (1 page) |
11 April 2011 | Termination of appointment of Colin Birtles as a director (1 page) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
23 August 2010 | Director's details changed for Mr Graham Martin Stubbs on 27 March 2010 (2 pages) |
23 August 2010 | Annual return made up to 30 June 2010 no member list (5 pages) |
23 August 2010 | Director's details changed for Mr Graham Martin Stubbs on 27 March 2010 (2 pages) |
19 July 2010 | Appointment of Mr Colin Birtles as a director (2 pages) |
19 July 2010 | Appointment of Mr Colin Birtles as a director (2 pages) |
15 July 2010 | Appointment of Christopher Brian Hamnett as a director (2 pages) |
15 July 2010 | Appointment of Christopher Brian Hamnett as a director (2 pages) |
30 March 2010 | Appointment of Mr Arnold Johnston Ross Poole as a director (2 pages) |
30 March 2010 | Termination of appointment of William Mackey as a director (1 page) |
30 March 2010 | Termination of appointment of Raymond Cullen as a director (1 page) |
30 March 2010 | Appointment of Mr Michael John Coffey as a director (2 pages) |
30 March 2010 | Termination of appointment of Clive Westbrook as a director (1 page) |
30 March 2010 | Termination of appointment of George Griffiths as a director (1 page) |
30 March 2010 | Termination of appointment of George Griffiths as a secretary (1 page) |
30 March 2010 | Appointment of Mr Michael John Coffey as a secretary (1 page) |
30 March 2010 | Appointment of Mr Arnold Johnston Ross Poole as a director (2 pages) |
30 March 2010 | Termination of appointment of William Mackey as a director (1 page) |
30 March 2010 | Termination of appointment of Raymond Cullen as a director (1 page) |
30 March 2010 | Appointment of Mr Michael John Coffey as a director (2 pages) |
30 March 2010 | Termination of appointment of Clive Westbrook as a director (1 page) |
30 March 2010 | Termination of appointment of George Griffiths as a director (1 page) |
30 March 2010 | Termination of appointment of George Griffiths as a secretary (1 page) |
30 March 2010 | Appointment of Mr Michael John Coffey as a secretary (1 page) |
10 November 2009 | Appointment of Mrs Sara Jane Turner Young as a director (2 pages) |
10 November 2009 | Termination of appointment of Mary Gordon as a director (1 page) |
10 November 2009 | Appointment of Mrs Sara Jane Turner Young as a director (2 pages) |
10 November 2009 | Termination of appointment of Mary Gordon as a director (1 page) |
22 October 2009 | Appointment of Mr Clive John Westbrook as a director (2 pages) |
22 October 2009 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
22 October 2009 | Appointment of Mr Raymond Cullen as a director (2 pages) |
22 October 2009 | Appointment of Mr Clive John Westbrook as a director (2 pages) |
22 October 2009 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
22 October 2009 | Appointment of Mr Raymond Cullen as a director (2 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 August 2009 | Annual return made up to 30/06/09 (3 pages) |
10 August 2009 | Annual return made up to 30/06/09 (3 pages) |
4 August 2009 | Appointment terminated director arnold poole (1 page) |
4 August 2009 | Appointment terminated director michael coffey (1 page) |
4 August 2009 | Appointment terminated director arnold poole (1 page) |
4 August 2009 | Appointment terminated director michael coffey (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 November 2008 | Appointment terminated director angela griffiths (1 page) |
13 November 2008 | Director appointed mary bernadette gordon (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
13 November 2008 | Appointment terminated director angela griffiths (1 page) |
13 November 2008 | Director appointed mary bernadette gordon (1 page) |
28 October 2008 | Annual return made up to 30/06/08 (3 pages) |
28 October 2008 | Annual return made up to 30/06/08 (3 pages) |
27 October 2008 | Appointment terminated secretary arnold poole (1 page) |
27 October 2008 | Appointment terminated director graham stubbs (1 page) |
27 October 2008 | Appointment terminated director christopher wood (1 page) |
27 October 2008 | Appointment terminated secretary arnold poole (1 page) |
27 October 2008 | Appointment terminated director graham stubbs (1 page) |
27 October 2008 | Appointment terminated director christopher wood (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
17 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 May 2008 | Secretary appointed george albert griffiths (2 pages) |
7 May 2008 | Secretary appointed george albert griffiths (2 pages) |
25 April 2008 | Director appointed william christopher mackey (2 pages) |
25 April 2008 | Director appointed william christopher mackey (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Annual return made up to 30/06/07 (2 pages) |
2 July 2007 | Annual return made up to 30/06/07 (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 30/06/06 (2 pages) |
24 July 2006 | Annual return made up to 30/06/06 (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
19 April 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
18 August 2005 | Annual return made up to 30/06/05
|
18 August 2005 | Annual return made up to 30/06/05
|
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
8 July 2004 | Annual return made up to 30/06/04 (6 pages) |
8 July 2004 | Annual return made up to 30/06/04 (6 pages) |
7 July 2004 | Memorandum and Articles of Association (33 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Memorandum and Articles of Association (33 pages) |
7 July 2004 | Resolutions
|
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
15 July 2003 | Annual return made up to 30/06/03 (5 pages) |
15 July 2003 | Annual return made up to 30/06/03 (5 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
3 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 December 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
29 June 2002 | Annual return made up to 30/06/02
|
29 June 2002 | Annual return made up to 30/06/02
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Annual return made up to 30/06/01 (4 pages) |
10 July 2001 | Annual return made up to 30/06/01 (4 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
12 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Full accounts made up to 30 November 2000 (8 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
7 March 2001 | Memorandum and Articles of Association (33 pages) |
7 March 2001 | Memorandum and Articles of Association (33 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Annual return made up to 30/06/00 (4 pages) |
11 July 2000 | Annual return made up to 30/06/00 (4 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
17 March 2000 | Full accounts made up to 30 November 1999 (9 pages) |
3 March 2000 | Memorandum and Articles of Association (33 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Memorandum and Articles of Association (33 pages) |
3 March 2000 | Resolutions
|
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
29 June 1999 | Annual return made up to 30/06/99 (6 pages) |
29 June 1999 | Annual return made up to 30/06/99 (6 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Annual return made up to 30/06/98
|
23 July 1998 | Annual return made up to 30/06/98
|
1 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
1 April 1998 | Full accounts made up to 30 November 1997 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
19 August 1997 | Annual return made up to 30/06/97
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Annual return made up to 30/06/97
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Annual return made up to 30/06/96 (6 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Annual return made up to 30/06/96 (6 pages) |
27 September 1996 | New director appointed (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Director resigned (2 pages) |
27 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
8 August 1995 | Annual return made up to 30/06/95 (6 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
8 August 1995 | Annual return made up to 30/06/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |