Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director Name | Mr Paul Anthony Alec Crisp |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Nigel Peter Mather |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Rory Walsh |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Driver Team Manager |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Paul Andrew Randall |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mrs Susan Keefe |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Simon Wyn Dewsnip |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Secretary Name | Mr Simon Wyn Dewsnip |
---|---|
Status | Current |
Appointed | 31 January 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr John Idris Bagshaw |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 January 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Romford Road Sale Cheshire M33 5GS |
Director Name | Mr Neville Bennett |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 January 2000) |
Role | Retired |
Correspondence Address | 9 Monmouth Avenue Sale Cheshire M33 5QL |
Secretary Name | Mr John Harvey Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 22 Pine Grove Sale Cheshire M33 5WN |
Secretary Name | Mr Derrick Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 1996) |
Role | General Manager,Personnel |
Correspondence Address | 6 Sandiway Road Sale Cheshire M33 5AJ |
Director Name | Mr David Anthony Birch |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(33 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranmere Drive Sale Cheshire M33 4LB |
Director Name | Mr David Anthony Birch |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(33 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranmere Drive Sale Cheshire M33 4LB |
Director Name | David Adkinson |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Works Manager |
Correspondence Address | 43 Romford Road Sale Cheshire M33 5QS |
Secretary Name | Mr John Idris Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(34 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1997) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Romford Road Sale Cheshire M33 5GS |
Secretary Name | Mr Donald Ernest McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 1 Cornhey Road Sale Cheshire M33 4WX |
Director Name | Mr John Harrison Bacon |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 January 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Stanhope Road Bowdon Cheshire WA14 3JY |
Director Name | Anthony William Blease |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(40 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 6 Rydal Avenue Sale Cheshire M33 6WW |
Secretary Name | Cyril Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(40 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2005) |
Role | Retired |
Correspondence Address | 117 Carrington Lane Sale Cheshire M33 5NJ |
Secretary Name | Ronald Tomlinson |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 22 Monmouth Avenue Sale Cheshire M33 5QL |
Secretary Name | Ronald Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 22 Monmouth Avenue Sale Cheshire M33 5QL |
Director Name | Mr David Anthony Birch |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(44 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cranmere Drive Sale Cheshire M33 4LB |
Director Name | Ian Craig Bennett |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(45 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 2008) |
Role | Sales Consultant |
Correspondence Address | 55 Roebuck Lane Sale Cheshire M33 7SZ |
Secretary Name | Mr Richard Coppock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(45 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 124 Carrington Lane Sale Cheshire M33 5NG |
Director Name | Mr John Harrison Bacon |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(46 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Stanhope Road Bowdon Cheshire WA14 3JY |
Director Name | Mr John Harrison Bacon |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(46 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ingleby Stanhope Road Bowdon Cheshire WA14 3JY |
Director Name | Mr David Anthony Birch |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Malcolm Aldred |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(48 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2014) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Secretary Name | Mr Peter Ralph Timms |
---|---|
Status | Resigned |
Appointed | 28 January 2011(49 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 March 2011) |
Role | Company Director |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr John Idris Bagshaw |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(50 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 25 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Secretary Name | Mr William Terrance Hughes |
---|---|
Status | Resigned |
Appointed | 27 January 2012(50 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Geoff Alan |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(54 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Geoff Allan |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(58 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Director Name | Mr Alex Baguley |
---|---|
Date of Birth | March 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(58 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
Website | ashtononmerseygolfclub.co.uk |
---|---|
Telephone | 0161 9764390 |
Telephone region | Manchester |
Registered Address | The Club House Church Lane Ashton On Mersey Cheshire M33 5QQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £464,489 |
Cash | £87,674 |
Current Liabilities | £88,755 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 3 weeks from now) |
7 April 2020 | Delivered on: 9 April 2020 Persons entitled: Ashton-on-Mersey Golf Club (Security) Limited Classification: A registered charge Particulars: The freehold property at ashton-on-mersey golf course sale registered at land registry with title numbers GM604504 and GM604505. Outstanding |
---|---|
20 January 1993 | Delivered on: 21 January 1993 Satisfied on: 17 July 2001 Persons entitled: Daniel Thwaites PLC Classification: Legal charge Secured details: £10,000 and all monies due or to become due from the company to the chargee together with further advances under the terms of the charge. Particulars: Three pieces of land forming the ashton on mersey golf club course sale trafford t/nos GM604504 GM604505 and GM604506 all the trade and tenants fixtures and fittings now on or about the property for full details see form 395. Fully Satisfied |
16 September 1991 | Delivered on: 26 September 1991 Satisfied on: 17 July 2001 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: All those pieces of land forming the ashton-on-mersey golf club course sale trafford t/nos: gm 253107 & gm 324855 gm 297269. Fully Satisfied |
22 July 1988 | Delivered on: 27 July 1988 Satisfied on: 17 July 2001 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £18,348. and all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge. Particulars: F/H land part of ashton on mersey golf club course, sale, trafford, gt. Manchester t/nos. Gm 324855 / gm 253107. (see doc for full details). Fully Satisfied |
23 June 1988 | Delivered on: 25 June 1988 Satisfied on: 14 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a ashton-on-mersey golf course sale trafford, greater manchester t/n gm 297269 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
25 November 1983 | Delivered on: 29 November 1983 Satisfied on: 19 August 1988 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £11,500. Particulars: F/H land known as ashton-on-mersey golf course sale trafford greater manchester title no. Gm 297269. Fully Satisfied |
9 November 1982 | Delivered on: 23 November 1982 Satisfied on: 19 August 1988 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £12,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land & premises forming ashton on mersey golf course off church lane sale. Fully Satisfied |
15 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
---|---|
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Paul Andrew Randall as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Rory Walsh as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Simon Wyn Dewsnip as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Mrs Susan Keefe as a director on 31 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Simon Wyn Dewsnip as a secretary on 31 January 2022 (2 pages) |
3 February 2022 | Termination of appointment of William Terrance Hughes as a secretary on 31 January 2022 (1 page) |
3 February 2022 | Termination of appointment of Joyce Young as a director on 31 January 2022 (1 page) |
3 February 2022 | Termination of appointment of Colin Hadyn Mitchell as a director on 31 January 2022 (1 page) |
3 February 2022 | Termination of appointment of John David Lyall as a director on 31 January 2022 (1 page) |
3 February 2022 | Termination of appointment of Alex Baguley as a director on 31 January 2022 (1 page) |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Mrs Joyce Young as a director on 31 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Nigel Peter Mather as a director on 31 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr John Lyall as a director on 31 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Colin Hadyn Mitchell as a director on 31 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Mark David Sellers as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Glynis Johnston as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Tony Porter as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Gary Richard Denman as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Geoff Allan as a director on 31 January 2021 (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
9 April 2020 | Registration of charge 006873650007, created on 7 April 2020 (12 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Mr Alex Baguley as a director on 31 January 2020 (2 pages) |
20 February 2020 | Appointment of Mr Tony Porter as a director on 31 January 2020 (2 pages) |
20 February 2020 | Appointment of Mrs Glynis Johnston as a director on 31 January 2020 (2 pages) |
20 February 2020 | Appointment of Mr Gary Richard Denman as a director on 31 January 2020 (2 pages) |
20 February 2020 | Appointment of Mr Geoff Allan as a director on 31 January 2020 (2 pages) |
20 February 2020 | Termination of appointment of Lorraine Lyall as a director on 31 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Peter Hamlett as a director on 31 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Alan Martin Calvert as a director on 31 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Alan Booth as a director on 31 January 2020 (1 page) |
6 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 February 2019 | Appointment of Mr Alan Martin Calvert as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Alan Booth as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Mark David Sellers as a director on 25 January 2019 (2 pages) |
5 February 2019 | Appointment of Mrs Lorraine Lyall as a director on 25 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Fiona Vaughan-Thomas as a director on 25 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Paul Thornton as a director on 25 January 2019 (1 page) |
5 February 2019 | Termination of appointment of James David Reynolds as a director on 25 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Brian Kelly as a director on 25 January 2019 (1 page) |
6 February 2018 | Appointment of Mr Paul Thornton as a director on 26 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Mr James David Reynolds as a director on 26 January 2018 (2 pages) |
6 February 2018 | Termination of appointment of Helen Hill as a director on 26 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Brian Craven as a director on 26 January 2018 (1 page) |
6 February 2018 | Termination of appointment of Andrew Byrne as a director on 26 January 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Jackie Mitchell as a director on 31 January 2017 (1 page) |
27 February 2017 | Appointment of Mr Peter Hamlett as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Brian Craven as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew Byrne as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Ms Fiona Vaughan-Thomas as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Helen Hill as a director on 31 January 2017 (2 pages) |
27 February 2017 | Termination of appointment of David Ian Hillier as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Geoff Alan as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Richard Coppock as a director on 31 January 2017 (1 page) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 February 2017 | Termination of appointment of Jackie Mitchell as a director on 31 January 2017 (1 page) |
27 February 2017 | Appointment of Mr Peter Hamlett as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Brian Craven as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Andrew Byrne as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Ms Fiona Vaughan-Thomas as a director on 31 January 2017 (2 pages) |
27 February 2017 | Appointment of Mrs Helen Hill as a director on 31 January 2017 (2 pages) |
27 February 2017 | Termination of appointment of David Ian Hillier as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Geoff Alan as a director on 31 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Richard Coppock as a director on 31 January 2017 (1 page) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Annual return made up to 22 February 2016 no member list (6 pages) |
23 February 2016 | Annual return made up to 22 February 2016 no member list (6 pages) |
22 February 2016 | Appointment of Mrs Jackie Mitchell as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Aksel Nielsen as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony Alec Crisp as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Alan Booth as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Neil Fardon as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Joyce Taylor as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr David Ian Hillier as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Graham William Butler as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Richard Coppock as a director on 31 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr Geoff Alan as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of David John Sprott as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mrs Jackie Mitchell as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Aksel Nielsen as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Paul Anthony Alec Crisp as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Alan Booth as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Neil Fardon as a director on 31 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Joyce Taylor as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr David Ian Hillier as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Graham William Butler as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Richard Coppock as a director on 31 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of David John Sprott as a director on 31 January 2016 (1 page) |
22 February 2016 | Appointment of Mr Geoff Alan as a director on 31 January 2016 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
6 February 2015 | Annual return made up to 4 February 2015 no member list (8 pages) |
6 February 2015 | Appointment of Mr Aksel Nielsen as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Brian Kelly as a director on 30 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Ivan Roy Westcott as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of James David Reynolds as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Fiona Vaughan Thomas as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Edna Connor as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Sandra Parker as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael John Parker as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of John Terence Oddy as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Edmund Vincent Lindsay as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Simon Kennedy Lewis as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Glynis Johnston as a director on 30 January 2015 (1 page) |
6 February 2015 | Annual return made up to 4 February 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 4 February 2015 no member list (8 pages) |
6 February 2015 | Appointment of Mr Aksel Nielsen as a director on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of Mr Brian Kelly as a director on 30 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of James David Reynolds as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Ivan Roy Westcott as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Edna Connor as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Fiona Vaughan Thomas as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Sandra Parker as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Michael John Parker as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of John Terence Oddy as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Edmund Vincent Lindsay as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Simon Kennedy Lewis as a director on 30 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Glynis Johnston as a director on 30 January 2015 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages) |
1 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages) |
4 March 2014 | Appointment of Mrs Glynis Johnston as a director (2 pages) |
4 March 2014 | Appointment of Mrs Glynis Johnston as a director (2 pages) |
24 February 2014 | Annual return made up to 4 February 2014 no member list
|
24 February 2014 | Termination of appointment of Pauline Cowen as a director (1 page) |
24 February 2014 | Appointment of Mrs Joyce Taylor as a director (2 pages) |
24 February 2014 | Appointment of Mr Ivan Roy Westcott as a director (2 pages) |
24 February 2014 | Appointment of Mr John Terence Oddy as a director (2 pages) |
24 February 2014 | Termination of appointment of Brian Kelly as a director (1 page) |
24 February 2014 | Termination of appointment of Richard Coppock as a director (1 page) |
24 February 2014 | Termination of appointment of Graham Chalmers as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Aldred as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Aldred as a director (1 page) |
24 February 2014 | Annual return made up to 4 February 2014 no member list
|
24 February 2014 | Annual return made up to 4 February 2014 no member list
|
24 February 2014 | Termination of appointment of Pauline Cowen as a director (1 page) |
24 February 2014 | Appointment of Mrs Joyce Taylor as a director (2 pages) |
24 February 2014 | Appointment of Mr Ivan Roy Westcott as a director (2 pages) |
24 February 2014 | Appointment of Mr John Terence Oddy as a director (2 pages) |
24 February 2014 | Termination of appointment of Brian Kelly as a director (1 page) |
24 February 2014 | Termination of appointment of Richard Coppock as a director (1 page) |
24 February 2014 | Termination of appointment of Graham Chalmers as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Aldred as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Aldred as a director (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 February 2013 | Annual return made up to 4 February 2013 no member list (16 pages) |
27 February 2013 | Annual return made up to 4 February 2013 no member list (16 pages) |
27 February 2013 | Annual return made up to 4 February 2013 no member list (16 pages) |
26 February 2013 | Termination of appointment of Peter Trafford as a director (1 page) |
26 February 2013 | Appointment of Miss Fiona Vaughan Thomas as a director (2 pages) |
26 February 2013 | Appointment of Mrs Sandra Parker as a director (2 pages) |
26 February 2013 | Appointment of Mr David John Sprott as a director (2 pages) |
26 February 2013 | Appointment of Mr James David Reynolds as a director (2 pages) |
26 February 2013 | Appointment of Mr Michael John Parker as a director (2 pages) |
26 February 2013 | Appointment of Mr Simon Kennedy Lewis as a director (2 pages) |
26 February 2013 | Appointment of Mr Graham Edward Chalmers as a director (2 pages) |
26 February 2013 | Appointment of Mr Graham William Butler as a director (2 pages) |
26 February 2013 | Termination of appointment of Ian Smith as a director (1 page) |
26 February 2013 | Termination of appointment of Alan Calvert as a director (1 page) |
26 February 2013 | Termination of appointment of Frank Cowen as a director (1 page) |
26 February 2013 | Termination of appointment of David Hess as a director (1 page) |
26 February 2013 | Termination of appointment of John Bagshaw as a director (1 page) |
26 February 2013 | Termination of appointment of Peter Trafford as a director (1 page) |
26 February 2013 | Appointment of Miss Fiona Vaughan Thomas as a director (2 pages) |
26 February 2013 | Appointment of Mrs Sandra Parker as a director (2 pages) |
26 February 2013 | Appointment of Mr David John Sprott as a director (2 pages) |
26 February 2013 | Appointment of Mr James David Reynolds as a director (2 pages) |
26 February 2013 | Appointment of Mr Michael John Parker as a director (2 pages) |
26 February 2013 | Appointment of Mr Simon Kennedy Lewis as a director (2 pages) |
26 February 2013 | Appointment of Mr Graham Edward Chalmers as a director (2 pages) |
26 February 2013 | Appointment of Mr Graham William Butler as a director (2 pages) |
26 February 2013 | Termination of appointment of Ian Smith as a director (1 page) |
26 February 2013 | Termination of appointment of Alan Calvert as a director (1 page) |
26 February 2013 | Termination of appointment of Frank Cowen as a director (1 page) |
26 February 2013 | Termination of appointment of David Hess as a director (1 page) |
26 February 2013 | Termination of appointment of John Bagshaw as a director (1 page) |
10 July 2012 | Memorandum and Articles of Association (13 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Memorandum and Articles of Association (13 pages) |
10 July 2012 | Resolutions
|
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (13 pages) |
14 February 2012 | Appointment of Mr John Idris Bagshaw as a director (2 pages) |
14 February 2012 | Appointment of Mr Andrew Neil Fardon as a director (2 pages) |
14 February 2012 | Termination of appointment of Arthur Robertson as a director (1 page) |
14 February 2012 | Appointment of Mrs Pauline Cowen as a director (2 pages) |
14 February 2012 | Termination of appointment of Aksel Nielsen as a director (1 page) |
14 February 2012 | Appointment of Mr William Terrance Hughes as a director (2 pages) |
14 February 2012 | Appointment of Mr William Terrance Hughes as a secretary (1 page) |
14 February 2012 | Termination of appointment of Peter Hamlett as a director (1 page) |
14 February 2012 | Termination of appointment of David Birch as a director (1 page) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (13 pages) |
14 February 2012 | Annual return made up to 4 February 2012 no member list (13 pages) |
14 February 2012 | Appointment of Mr John Idris Bagshaw as a director (2 pages) |
14 February 2012 | Appointment of Mr Andrew Neil Fardon as a director (2 pages) |
14 February 2012 | Termination of appointment of Arthur Robertson as a director (1 page) |
14 February 2012 | Appointment of Mrs Pauline Cowen as a director (2 pages) |
14 February 2012 | Termination of appointment of Aksel Nielsen as a director (1 page) |
14 February 2012 | Appointment of Mr William Terrance Hughes as a director (2 pages) |
14 February 2012 | Appointment of Mr William Terrance Hughes as a secretary (1 page) |
14 February 2012 | Termination of appointment of Peter Hamlett as a director (1 page) |
14 February 2012 | Termination of appointment of David Birch as a director (1 page) |
14 March 2011 | Termination of appointment of Peter Timms as a director (1 page) |
14 March 2011 | Termination of appointment of Peter Timms as a secretary (1 page) |
14 March 2011 | Termination of appointment of Peter Timms as a director (1 page) |
14 March 2011 | Termination of appointment of Peter Timms as a secretary (1 page) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (13 pages) |
22 February 2011 | Appointment of Mr Aksel Nielsen as a director (2 pages) |
22 February 2011 | Director's details changed for Mr Malcolm Aldred on 28 January 2011 (2 pages) |
22 February 2011 | Appointment of Mr Peter Anthony Trafford as a director (2 pages) |
22 February 2011 | Appointment of Mr Arthur Edward Robertson as a director (2 pages) |
22 February 2011 | Appointment of Mr Ian Melvin Smith as a director (2 pages) |
22 February 2011 | Appointment of Mr Peter Ralph Timms as a director (2 pages) |
22 February 2011 | Appointment of Mr Peter Ralph Timms as a secretary (1 page) |
22 February 2011 | Appointment of Mr Edmund Vincent Lindsay as a director (2 pages) |
22 February 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
22 February 2011 | Termination of appointment of Anthony Porter as a director (1 page) |
22 February 2011 | Termination of appointment of Margaret Osler as a director (1 page) |
22 February 2011 | Termination of appointment of Simon Priest as a director (1 page) |
22 February 2011 | Termination of appointment of Andrew Buckley as a director (1 page) |
22 February 2011 | Termination of appointment of Gary Hempstead as a director (1 page) |
22 February 2011 | Termination of appointment of John Bacon as a director (1 page) |
22 February 2011 | Termination of appointment of Richard Coppock as a secretary (1 page) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (13 pages) |
22 February 2011 | Annual return made up to 4 February 2011 no member list (13 pages) |
22 February 2011 | Appointment of Mr Aksel Nielsen as a director (2 pages) |
22 February 2011 | Director's details changed for Mr Malcolm Aldred on 28 January 2011 (2 pages) |
22 February 2011 | Appointment of Mr Peter Anthony Trafford as a director (2 pages) |
22 February 2011 | Appointment of Mr Arthur Edward Robertson as a director (2 pages) |
22 February 2011 | Appointment of Mr Ian Melvin Smith as a director (2 pages) |
22 February 2011 | Appointment of Mr Peter Ralph Timms as a director (2 pages) |
22 February 2011 | Appointment of Mr Peter Ralph Timms as a secretary (1 page) |
22 February 2011 | Appointment of Mr Edmund Vincent Lindsay as a director (2 pages) |
22 February 2011 | Termination of appointment of Anthony Porter as a director (1 page) |
22 February 2011 | Termination of appointment of Paul Thornton as a director (1 page) |
22 February 2011 | Termination of appointment of Margaret Osler as a director (1 page) |
22 February 2011 | Termination of appointment of Simon Priest as a director (1 page) |
22 February 2011 | Termination of appointment of Andrew Buckley as a director (1 page) |
22 February 2011 | Termination of appointment of Gary Hempstead as a director (1 page) |
22 February 2011 | Termination of appointment of John Bacon as a director (1 page) |
22 February 2011 | Termination of appointment of Richard Coppock as a secretary (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (10 pages) |
16 February 2010 | Appointment of Mr Malcolm Aldred as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Robert Priest as a director (2 pages) |
16 February 2010 | Appointment of Mrs Edna Connor as a director (2 pages) |
16 February 2010 | Appointment of Mr David Anthony Birch as a director (2 pages) |
16 February 2010 | Appointment of Mr Alan Booth as a director (2 pages) |
16 February 2010 | Appointment of Mrs Margaret Osler as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew Jeffrey Buckley as a director (2 pages) |
16 February 2010 | Director's details changed for Brian Kelly on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Thornton on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Richard Thornton as a director (1 page) |
16 February 2010 | Termination of appointment of Kenneth Warrington as a director (1 page) |
16 February 2010 | Director's details changed for David Hess on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Edmund Lindsay as a director (1 page) |
16 February 2010 | Director's details changed for Mr Gary Mark Hempstead on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Hamlett on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of David Hillier as a director (1 page) |
16 February 2010 | Director's details changed for Mr Richard Coppock on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan Martin Calvert on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Harrison Bacon on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Frank Cowen on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Shirley Dowson as a director (1 page) |
16 February 2010 | Termination of appointment of Jacqueline Ford as a director (1 page) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (10 pages) |
16 February 2010 | Director's details changed for Mr Anthony Porter on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 no member list (10 pages) |
16 February 2010 | Appointment of Mr Malcolm Aldred as a director (2 pages) |
16 February 2010 | Appointment of Mr Simon Robert Priest as a director (2 pages) |
16 February 2010 | Appointment of Mrs Edna Connor as a director (2 pages) |
16 February 2010 | Appointment of Mr David Anthony Birch as a director (2 pages) |
16 February 2010 | Appointment of Mr Alan Booth as a director (2 pages) |
16 February 2010 | Appointment of Mrs Margaret Osler as a director (2 pages) |
16 February 2010 | Appointment of Mr Andrew Jeffrey Buckley as a director (2 pages) |
16 February 2010 | Director's details changed for Brian Kelly on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Kenneth Warrington as a director (1 page) |
16 February 2010 | Director's details changed for Mr Anthony Porter on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Paul Thornton on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Richard Thornton as a director (1 page) |
16 February 2010 | Director's details changed for David Hess on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Edmund Lindsay as a director (1 page) |
16 February 2010 | Termination of appointment of David Hillier as a director (1 page) |
16 February 2010 | Director's details changed for Mr Peter Hamlett on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Gary Mark Hempstead on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Jacqueline Ford as a director (1 page) |
16 February 2010 | Director's details changed for Mr Richard Coppock on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Frank Cowen on 15 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Shirley Dowson as a director (1 page) |
16 February 2010 | Director's details changed for John Harrison Bacon on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Alan Martin Calvert on 15 February 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 February 2009 | Memorandum and Articles of Association (12 pages) |
24 February 2009 | Memorandum and Articles of Association (12 pages) |
23 February 2009 | Annual return made up to 04/02/09 (9 pages) |
23 February 2009 | Annual return made up to 04/02/09 (9 pages) |
17 February 2009 | Director appointed mr gary mark hempstead (1 page) |
17 February 2009 | Appointment terminated director michael parker (1 page) |
17 February 2009 | Director appointed mrs shirley dowson (1 page) |
17 February 2009 | Director appointed mr richard coppock (1 page) |
17 February 2009 | Director appointed mr david hillier (1 page) |
17 February 2009 | Director appointed mr anthony porter (1 page) |
17 February 2009 | Director appointed mr peter joseph hamlett (1 page) |
17 February 2009 | Director appointed mrs jacqueline ford (1 page) |
17 February 2009 | Director appointed mr frank cowen (1 page) |
17 February 2009 | Director appointed mr alan martin calvert (1 page) |
17 February 2009 | Appointment terminated director alan winn (1 page) |
17 February 2009 | Appointment terminated director roger goss (1 page) |
17 February 2009 | Appointment terminated director irene westcott (1 page) |
17 February 2009 | Appointment terminated director peter walton (1 page) |
17 February 2009 | Appointment terminated director peter steedman (1 page) |
17 February 2009 | Director appointed mr gary mark hempstead (1 page) |
17 February 2009 | Appointment terminated director michael parker (1 page) |
17 February 2009 | Director appointed mrs shirley dowson (1 page) |
17 February 2009 | Director appointed mr richard coppock (1 page) |
17 February 2009 | Director appointed mr david hillier (1 page) |
17 February 2009 | Director appointed mr anthony porter (1 page) |
17 February 2009 | Director appointed mr peter joseph hamlett (1 page) |
17 February 2009 | Director appointed mrs jacqueline ford (1 page) |
17 February 2009 | Director appointed mr frank cowen (1 page) |
17 February 2009 | Director appointed mr alan martin calvert (1 page) |
17 February 2009 | Appointment terminated director alan winn (1 page) |
17 February 2009 | Appointment terminated director roger goss (1 page) |
17 February 2009 | Appointment terminated director irene westcott (1 page) |
17 February 2009 | Appointment terminated director peter walton (1 page) |
17 February 2009 | Appointment terminated director peter steedman (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Annual return made up to 04/02/08 (6 pages) |
4 March 2008 | Annual return made up to 04/02/08 (6 pages) |
20 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Memorandum and Articles of Association (12 pages) |
20 February 2008 | Resolutions
|
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
28 February 2007 | Annual return made up to 04/02/07
|
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 04/02/07
|
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Annual return made up to 04/02/06
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Annual return made up to 04/02/06
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
14 February 2005 | Memorandum and Articles of Association (12 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Annual return made up to 04/02/05
|
14 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Memorandum and Articles of Association (12 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Annual return made up to 04/02/05
|
14 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
24 June 2004 | Memorandum and Articles of Association (8 pages) |
24 June 2004 | Memorandum and Articles of Association (8 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Annual return made up to 04/02/04
|
25 February 2004 | Full accounts made up to 30 September 2003 (9 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Annual return made up to 04/02/04
|
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
17 February 2003 | Annual return made up to 04/02/03
|
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Annual return made up to 04/02/03
|
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
12 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Annual return made up to 04/02/02
|
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Annual return made up to 04/02/02
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Annual return made up to 04/02/01
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Annual return made up to 04/02/01
|
19 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
19 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Annual return made up to 04/02/00
|
28 February 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Annual return made up to 04/02/00
|
3 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 March 1999 | Annual return made up to 04/02/99
|
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (8 pages) |
3 March 1999 | Annual return made up to 04/02/99
|
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 04/02/98
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 04/02/98
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
5 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Annual return made up to 04/02/97
|
5 March 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New director appointed (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Annual return made up to 04/02/97
|
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 04/02/96
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 04/02/96
|
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
22 March 1961 | Incorporation (19 pages) |
21 March 1961 | Certificate of incorporation (1 page) |