3 Ford Street
Salford
M3 6DP
Secretary Name | Mr Edward Nally |
---|---|
Status | Current |
Appointed | 04 April 2012(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Patrick O'Dowd Cathedral Centre 3 Ford Street Manchester M3 6DP |
Director Name | Lofthouse Bernard |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 March 2005) |
Role | Magistrates Clerk (Retired) |
Correspondence Address | 16 Didsbury Park Didsbury Manchester M20 5LJ |
Director Name | Miss Louise Victoria Burke |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 November 1996) |
Role | Housewife |
Correspondence Address | Higher Small Hazels Woodplumpton Road Habergham Eaves Burnley Lancs BB11 3RS |
Director Name | Patrick Clifford |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 1995) |
Role | Senior Police Officer (Retired) |
Correspondence Address | 20 Osborne Terrace Newchurch In Pendle Burnley Lancashire BB12 9JJ |
Director Name | John Cox |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2004) |
Role | Headmaster (Retired) |
Correspondence Address | 48 Langdale Road Heaton Chapel Stockport Cheshire SK4 5AR |
Director Name | Rev Martin Dowd |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 April 2010) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St. Charles' Presbytery St Charles Road Rishton Blackburn Lancashire BB1 4HR |
Director Name | Sr Margaret Fairclough |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 October 2005) |
Role | Religious Sister |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandhurst Avenue Manchester M20 1ED |
Director Name | Most Reverend Patrick Altham Kelly |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 1996) |
Role | Lord Bishop Of Salford |
Correspondence Address | Wardley Hall Worsley Manchester M28 2ND |
Director Name | Sr Teresa Martin |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 1993) |
Role | Religious Sister |
Correspondence Address | St Josephs Convent Greenleach Lane Worsley Manchester M28 4TS |
Director Name | Rev Paul Mitcheson |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 April 2008) |
Role | Clerk In Holy Orders |
Correspondence Address | St Wilfreds Parish 44 Derby Road Longridge Preston Lancs PR3 3JT |
Director Name | Very Reverend Canon Maurice O'Connell |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 October 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | St Josephs Church Gorton Road Reddish Stockport Cheshire SK5 6AZ |
Director Name | Rev Michael Waters |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2004) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | St Johns Presbytery Bracewell Street Burnley Lancs BB10 1TB |
Director Name | Rev Bernard Wilson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 October 2006) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherine's Presbytery School Lane Didsbury Manchester Greater Manchester M20 6HS |
Secretary Name | Rev Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Catherine's Presbytery School Lane Didsbury Manchester Greater Manchester M20 6HS |
Director Name | Sr Theodora Slot |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 1993(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 1999) |
Role | Religious Sister |
Correspondence Address | St Josephs Convent Green Leach Lane Worsley Manchester M28 2TS |
Director Name | Lyndon Price |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(38 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 1995) |
Role | Service Development Officer |
Correspondence Address | 7 Fulmar Gardens Rochdale Lancashire OL11 5RB |
Director Name | Gerrard McComb |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(40 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 July 2008) |
Role | Retired |
Correspondence Address | 25 Barnacre Road Longridge Preston Lancashire PR3 2PD |
Director Name | Bishop Terence John Brain |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(42 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2010) |
Role | Bishop Of Salford |
Country of Residence | England |
Correspondence Address | Wardley Hall Worsley Salford Manchester Lancashire M28 2ND |
Director Name | Rt Rev Monsignor Michael Raphael Quinlan |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(42 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2010) |
Role | Diocesan Vicar General |
Country of Residence | United Kingdom |
Correspondence Address | St Winifred's Presbytery Mauldeth Road Heaton Merseyside Stockport SK4 3NB |
Director Name | Denise Thornton |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2006) |
Role | Senior Child Care Manger |
Correspondence Address | 56 Trevor Road Flixton Manchester Lancashire M41 5GH |
Director Name | Sr Joan Patricia O'Gorman |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 March 2006) |
Role | Religious Sister |
Correspondence Address | St Roberts Presbytery 2a Montgomery Road Longsight Manchester M13 0PW |
Director Name | Andre Joseph Anthony Rebello |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2010) |
Role | H M Coroner |
Country of Residence | United Kingdom |
Correspondence Address | Broadtree Cottage 65 Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Director Name | Elizabeth Mary Glynn |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 September 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodside Mews Bramhall Stockport SK7 3NB |
Director Name | Rev Mgr Canon Mark Davies |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2010) |
Role | Vicar General |
Country of Residence | United Kingdom |
Correspondence Address | Cathedral House 250 Chapel Street Salford M3 5LL |
Director Name | Rev David Glover |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2010) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Presbytery Crescent Road Crumpsall Manchester M8 5UD |
Director Name | Brian Wacey |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 June 2009) |
Role | Retired |
Correspondence Address | 2 High Grove Road Cheadle Cheshire SK8 1NR |
Director Name | Philomena McLuskey |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Michael's Presbytery Warren Lane Abbeyhills Oldham Lancs OL8 2JE |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(50 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oak Gates Egerton Bolton Lancashire BL7 9TQ |
Director Name | Rev Canon Edward Alan Denneny |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2010) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | Christ The King Presbytery Amos Avenue Newton Heath Manchester M40 2RS |
Director Name | Lorraine Jane Leonard |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2010) |
Role | Youth Ministry Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carrington Road Fallowfield Manchester Lancashire M14 6ED |
Director Name | Monsignor Thomas Mulheran |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(53 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2010) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wingate Drive Didsbury Manchester M20 2RT |
Director Name | Mr Edward Nally |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(56 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cathedral Centre 3 Ford Street Salford M3 6DP |
Website | stthomasmorerc.co.uk |
---|---|
Telephone | 0161 6437132 |
Telephone region | Manchester |
Registered Address | Cathedral Centre 3 Ford Street Salford M3 6DP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2023 (3 weeks, 5 days from now) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
---|---|
19 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 4 April 2016 no member list (2 pages) |
6 May 2016 | Annual return made up to 4 April 2016 no member list (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 May 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 4 April 2015 no member list (3 pages) |
1 May 2015 | Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Edward Nally as a director on 1 May 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 May 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 4 April 2014 no member list (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 June 2013 | Registered office address changed from C/O Colette Mclaughlin Cathedral Centre 3 Ford Street Salford Lancs M3 6DP England on 5 June 2013 (1 page) |
5 June 2013 | Register inspection address has been changed from C/O C Mclaughlin Cathedral Centre Ford Street Salford Gtr Manchester M3 6DP United Kingdom (1 page) |
5 June 2013 | Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 June 2013 | Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 4 April 2013 no member list (3 pages) |
5 June 2013 | Registered office address changed from , C/O Colette Mclaughlin, Cathedral Centre 3 Ford Street, Salford, Lancs, M3 6DP, England on 5 June 2013 (1 page) |
5 June 2013 | Register inspection address has been changed from C/O C Mclaughlin Cathedral Centre Ford Street Salford Gtr Manchester M3 6DP United Kingdom (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 April 2012 | Appointment of Mr Edward Nally as a director (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
5 April 2012 | Appointment of Mr Edward Nally as a director (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 no member list (3 pages) |
4 April 2012 | Appointment of Mr Edward Nally as a secretary (1 page) |
4 April 2012 | Appointment of Mr Edward Nally as a secretary (1 page) |
9 March 2012 | Appointment of Mr Edward Nally as a director (2 pages) |
9 March 2012 | Appointment of Mr Edward Nally as a director (2 pages) |
18 January 2012 | Termination of appointment of Andre Rebello as a director (1 page) |
18 January 2012 | Termination of appointment of Michael Quinlan as a director (1 page) |
18 January 2012 | Termination of appointment of Edward Nally as a director (1 page) |
18 January 2012 | Termination of appointment of Thomas Mulheran as a director (1 page) |
18 January 2012 | Termination of appointment of Lorraine Leonard as a director (1 page) |
18 January 2012 | Termination of appointment of Philomena Mcluskey as a director (1 page) |
18 January 2012 | Termination of appointment of David Glover as a director (1 page) |
18 January 2012 | Termination of appointment of Martin Dowd as a director (1 page) |
18 January 2012 | Termination of appointment of Terence Brain as a director (1 page) |
18 January 2012 | Termination of appointment of Edward Denneny as a director (1 page) |
18 January 2012 | Termination of appointment of Terence Brain as a director (1 page) |
18 January 2012 | Termination of appointment of Bernard Wilson as a secretary (1 page) |
18 January 2012 | Termination of appointment of Andre Rebello as a director (1 page) |
18 January 2012 | Termination of appointment of Michael Quinlan as a director (1 page) |
18 January 2012 | Termination of appointment of Edward Nally as a director (1 page) |
18 January 2012 | Termination of appointment of Thomas Mulheran as a director (1 page) |
18 January 2012 | Termination of appointment of Lorraine Leonard as a director (1 page) |
18 January 2012 | Termination of appointment of Philomena Mcluskey as a director (1 page) |
18 January 2012 | Termination of appointment of David Glover as a director (1 page) |
18 January 2012 | Termination of appointment of Martin Dowd as a director (1 page) |
18 January 2012 | Termination of appointment of Terence Brain as a director (1 page) |
18 January 2012 | Termination of appointment of Edward Denneny as a director (1 page) |
18 January 2012 | Termination of appointment of Terence Brain as a director (1 page) |
18 January 2012 | Termination of appointment of Bernard Wilson as a secretary (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (12 pages) |
16 March 2011 | Annual return made up to 22 December 2010 no member list (12 pages) |
16 March 2011 | Register inspection address has been changed from 390 Parrs Wood Road Didsbury Manchester Gtr Manchester M20 5NA United Kingdom (1 page) |
16 March 2011 | Annual return made up to 22 December 2010 no member list (12 pages) |
16 March 2011 | Register inspection address has been changed from 390 Parrs Wood Road Didsbury Manchester Gtr Manchester M20 5NA United Kingdom (1 page) |
15 March 2011 | Termination of appointment of Elizabeth Glynn as a director (1 page) |
15 March 2011 | Termination of appointment of Mark Davies as a director (1 page) |
15 March 2011 | Termination of appointment of Elizabeth Glynn as a director (1 page) |
15 March 2011 | Termination of appointment of Mark Davies as a director (1 page) |
16 February 2011 | Registered office address changed from 390 Parrs Wood Road Manchester M20 5NA on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from , 390 Parrs Wood Road, Manchester, M20 5NA on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from , 390 Parrs Wood Road, Manchester, M20 5NA on 16 February 2011 (1 page) |
29 October 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
29 October 2010 | Group of companies' accounts made up to 31 March 2010 (53 pages) |
31 December 2009 | Annual return made up to 22 December 2009 no member list (9 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Rt Rev Monsignor Michael Raphael Quinlan on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Rev Canon Edward Alan Denneny on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Rev Mgr Canon Mark Davies on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Philomena Mcluskey on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andre Joseph Anthony Rebello on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Edward Nally on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lorraine Jane Leonard on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Elizabeth Mary Glynn on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Reverend Martin Dowd on 22 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 22 December 2009 no member list (9 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Rt Rev Monsignor Michael Raphael Quinlan on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Rev Canon Edward Alan Denneny on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Rev Mgr Canon Mark Davies on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Philomena Mcluskey on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Edward Nally on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Andre Joseph Anthony Rebello on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Lorraine Jane Leonard on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Elizabeth Mary Glynn on 22 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Reverend Martin Dowd on 22 December 2009 (2 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
24 September 2009 | Director appointed reverend monsignor thomas mulheran (2 pages) |
24 September 2009 | Director appointed reverend monsignor thomas mulheran (2 pages) |
11 September 2009 | Director appointed lorraine jane leonard (2 pages) |
11 September 2009 | Director appointed lorraine jane leonard (2 pages) |
10 September 2009 | Director appointed rev canon edward alan denneny (2 pages) |
10 September 2009 | Director appointed rev canon edward alan denneny (2 pages) |
23 June 2009 | Appointment terminated director brian wacey (1 page) |
23 June 2009 | Director's change of particulars / david glover / 01/05/2009 (1 page) |
23 June 2009 | Appointment terminated director brian wacey (1 page) |
23 June 2009 | Director's change of particulars / david glover / 01/05/2009 (1 page) |
29 December 2008 | Annual return made up to 22/12/08 (8 pages) |
29 December 2008 | Annual return made up to 22/12/08 (8 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
30 July 2008 | Appointment terminated director gerrard mccomb (1 page) |
30 July 2008 | Appointment terminated director gerrard mccomb (1 page) |
10 April 2008 | Appointment terminated director paul mitcheson (1 page) |
10 April 2008 | Appointment terminated director paul mitcheson (1 page) |
13 December 2007 | Annual return made up to 11/10/07
|
13 December 2007 | Annual return made up to 11/10/07
|
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
16 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
20 November 2006 | Annual return made up to 11/10/06 (10 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Annual return made up to 11/10/06 (10 pages) |
20 November 2006 | Director resigned (1 page) |
16 November 2006 | Full accounts made up to 31 March 2006 (32 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (32 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director resigned (1 page) |
24 November 2005 | Annual return made up to 11/10/05 (4 pages) |
24 November 2005 | Annual return made up to 11/10/05 (4 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (33 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (33 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
17 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
17 November 2004 | Annual return made up to 11/10/04 (10 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
17 November 2004 | Annual return made up to 11/10/04 (10 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (22 pages) |
25 November 2003 | Annual return made up to 11/10/03
|
25 November 2003 | Annual return made up to 11/10/03
|
9 January 2003 | Annual return made up to 11/10/02 (10 pages) |
9 January 2003 | Annual return made up to 11/10/02 (10 pages) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
19 December 2001 | Annual return made up to 11/10/01 (7 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Annual return made up to 11/10/01 (7 pages) |
19 December 2001 | New director appointed (2 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 November 2000 | Annual return made up to 11/10/00 (7 pages) |
6 November 2000 | Annual return made up to 11/10/00 (7 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
3 November 2000 | Full accounts made up to 31 March 2000 (22 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Annual return made up to 11/10/99
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Annual return made up to 11/10/99
|
6 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Annual return made up to 11/10/98
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Annual return made up to 11/10/98
|
16 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (19 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
12 October 1997 | Annual return made up to 11/10/97 (6 pages) |
12 October 1997 | Annual return made up to 11/10/97 (6 pages) |
8 January 1997 | Annual return made up to 11/10/96
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Annual return made up to 11/10/96
|
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 October 1995 | Annual return made up to 11/10/95
|
17 October 1995 | Annual return made up to 11/10/95
|
11 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 September 1995 | Director resigned (2 pages) |
26 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
11 March 1971 | Resolutions
|
11 March 1971 | Resolutions
|
23 March 1963 | Resolutions
|
23 March 1963 | Resolutions
|
15 November 1955 | Incorporation (38 pages) |
15 November 1955 | Incorporation (38 pages) |