Marple
Stockport
Cheshire
SK6 6JH
Director Name | Mr Jonathan Stuart Servaes Mann |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2000(38 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | 34 Endsleigh Road Old Colwyn Colwyn Bay Conwy LL29 9EA Wales |
Director Name | Dr Allan Peter Mann |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arran Avenue Sale Moor Cheshire M33 3NQ |
Director Name | Mr Richard Anthony Webb |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired Structural Engineer |
Country of Residence | England |
Correspondence Address | 10 Longmeadow Weaverham Northwich CW8 3JH |
Director Name | Dr John Atkinson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(56 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired University Lecturer |
Country of Residence | England |
Correspondence Address | 8 Freshfield Close Freshfield Close Marple Bridge Stockport SK6 5ES |
Secretary Name | Mr Peter Alan Dorber |
---|---|
Status | Current |
Appointed | 12 April 2020(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 151 Marsland Road Sale Cheshire M33 3WE |
Director Name | Dr John Atkinson |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1998) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 8 Freshfield Close Marple Bridge Stockport Cheshire SK6 5ES |
Director Name | George Chadwick |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1994) |
Role | Consulting Engineer |
Correspondence Address | 4 St Davids Road Hazel Grove Stockport Cheshire SK7 5HS |
Director Name | Mr Henry John Virgo Charlton |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 1992) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Marsland Road Sale Cheshire M33 3WE |
Director Name | Philip Roy Gardner |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Chartered Engineer |
Correspondence Address | 38 Carlton Road Hale Altrincham Cheshire WA15 8RJ |
Director Name | Harry Hunt |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1993) |
Role | Consulting Engineer |
Correspondence Address | 21 Grendale Avenue Hazel Grove Stockport Cheshire SK7 6LJ |
Director Name | George Henry Nichols |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1998) |
Role | Police Officer (Retired) |
Correspondence Address | Briar Lea 7 Highfield Avenue Sale Cheshire M33 3DW |
Director Name | Thomas Bernard Potter |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 1994) |
Role | College Lecturer (Retired) |
Correspondence Address | 27 The Ridgway Romiley Stockport Cheshire SK6 3EE |
Director Name | Ernest Somers Andrews |
---|---|
Date of Birth | June 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 South Drive Chorlton Cum Hardy Manchester Lancashire M21 8DZ |
Secretary Name | George Henry Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Briar Lea 7 Highfield Avenue Sale Cheshire M33 3DW |
Director Name | Stephen Howard Cadney |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1995) |
Role | Engineer |
Correspondence Address | 12 Springdale Gardens Didsbury Manchester Lancashire M20 2GX |
Director Name | Martin John Courtney |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(31 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 1996) |
Role | Lecturer |
Correspondence Address | 84 Burton Road Manchester M20 1HN |
Director Name | John Michael Elston Bult |
---|---|
Date of Birth | January 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1995) |
Role | Retired Engineer |
Correspondence Address | 106 Woodhouse Lane Sale Cheshire M33 4LH |
Director Name | Mr William Paul Francis |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(32 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 20 March 2001) |
Role | IT Trainer |
Country of Residence | England |
Correspondence Address | 2 Parkfield Street Manchester Lancashire M14 4PN |
Director Name | Dr Norman Kinnear Powell |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 1995) |
Role | Retired |
Correspondence Address | 20 Mayfield Road Timperley Altrincham Cheshire WA15 7TD |
Director Name | Mrs Philippa Jane Francis |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 18 April 2006) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Parkfield Street Rusholme Manchester M14 4PN |
Director Name | Thomas Bernard Potter |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1998) |
Role | Retired |
Correspondence Address | 27 The Ridgway Romiley Stockport Cheshire SK6 3EE |
Secretary Name | William Paul Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1998) |
Role | Acoustics Consultant |
Correspondence Address | 309 Princess Road Fallowfield Manchester M14 7LR |
Director Name | Stuart Ainsley |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1999) |
Role | Structural Engineer |
Correspondence Address | 23 Steele Road Middlewich Cheshire CW10 0RA |
Director Name | Michael David Hewett |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 March 2001) |
Role | Acoustic Consultant |
Correspondence Address | 5 Eliabeth Court Pen Y Llan Street Deeside Clwyd CH5 4UW Wales |
Director Name | Rev Dr Richard Leslie Hills |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2003) |
Role | Author |
Country of Residence | England |
Correspondence Address | Stamford Cottage 47 Old Road Mottram Hyde Cheshire SK14 6LW |
Director Name | Rev Dr Richard Leslie Hills |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 April 2003) |
Role | Author |
Country of Residence | England |
Correspondence Address | Stamford Cottage 47 Old Road Mottram Hyde Cheshire SK14 6LW |
Director Name | Brian Padraig Clancy |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(36 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | Greyfriars 168 Park Road Timperley Altrincham Cheshire WA15 6QH |
Secretary Name | Mrs Philippa Jane Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(36 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2003) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 2 Parkfield Street Rusholme Manchester M14 4PN |
Director Name | Barry Michael Kavanagh |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(36 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 April 2006) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 8 Church Meadow Unsworth Bury Lancashire BL9 8JF |
Director Name | Robert Edward Atkinson |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(38 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 April 2006) |
Role | Civil Servant |
Correspondence Address | 5 Queens Road Hale Altrincham Cheshire WA15 9HF |
Director Name | Mr Peter John Ashby Evans |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 June 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Heyes Drive Lymm Cheshire WA13 0PB |
Director Name | Prof Frederick Michael Burdekin |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2010) |
Role | Retired Consultant |
Country of Residence | England |
Correspondence Address | 27 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Ernest Somers Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2019) |
Role | Retired Consulting Engineer |
Country of Residence | England |
Correspondence Address | 65 South Drive Chorlton Cum Hardy Manchester Lancashire M21 8DZ |
Director Name | Dr John Peart Glithero |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(47 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 October 2022) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 4 Bowlacre Road Hyde Stockport Cheshire SK14 5ES |
Website | mae.uk.com |
---|
Registered Address | 65 South Drive Chorlton Manchester M21 8DZ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,999 |
Net Worth | £24,303 |
Cash | £11,837 |
Current Liabilities | £389 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 April 2023 (2 weeks, 5 days from now) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
23 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mr Peter Alan Dorber as a secretary on 12 April 2020 (2 pages) |
11 April 2020 | Termination of appointment of Ernest Somers Andrews as a director on 31 December 2019 (1 page) |
11 April 2020 | Termination of appointment of Ernest Somers Andrews as a secretary on 31 December 2019 (1 page) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
3 May 2018 | Appointment of Mr Richard Anthony Webb as a director on 23 April 2018 (2 pages) |
3 May 2018 | Appointment of Dr John Atkinson as a director on 23 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
29 March 2017 | Termination of appointment of Peter John Ashby Evans as a director on 16 June 2016 (1 page) |
29 March 2017 | Termination of appointment of Peter John Ashby Evans as a director on 16 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 April 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
7 April 2016 | Termination of appointment of Steve Vance as a director on 31 December 2015 (1 page) |
7 April 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
7 April 2016 | Termination of appointment of Steve Vance as a director on 31 December 2015 (1 page) |
2 November 2015 | Register(s) moved to registered inspection location C/O E S Andrews 65 South Drive Chorlton Manchester M21 8DZ (2 pages) |
2 November 2015 | Register(s) moved to registered inspection location C/O E S Andrews 65 South Drive Chorlton Manchester M21 8DZ (2 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
7 April 2015 | Annual return made up to 1 April 2015 no member list (9 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
1 April 2014 | Annual return made up to 1 April 2014 no member list (9 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 April 2013 | Annual return made up to 12 April 2013 no member list (9 pages) |
25 April 2013 | Annual return made up to 12 April 2013 no member list (9 pages) |
24 April 2013 | Register inspection address has been changed (1 page) |
24 April 2013 | Register inspection address has been changed (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
12 April 2012 | Annual return made up to 12 April 2012 no member list (9 pages) |
13 July 2011 | Annual return made up to 23 April 2011 no member list (9 pages) |
13 July 2011 | Annual return made up to 23 April 2011 no member list (9 pages) |
12 July 2011 | Appointment of Mr Steve Vance as a director (2 pages) |
12 July 2011 | Termination of appointment of Frederick Burdekin as a director (1 page) |
12 July 2011 | Termination of appointment of Richard Hills as a director (1 page) |
12 July 2011 | Termination of appointment of Frederick Burdekin as a director (1 page) |
12 July 2011 | Appointment of Mr Steve Vance as a director (2 pages) |
12 July 2011 | Termination of appointment of Richard Hills as a director (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 April 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Rev Dr Richard Leslie Hills on 23 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Rev Dr Richard Leslie Hills on 23 April 2010 (2 pages) |
28 April 2010 | Appointment of Dr John Peart Glithero as a director (1 page) |
28 April 2010 | Director's details changed for Peter Alan Dorber on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Peter John Ashby Evans on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ernest Somers Andrews on 23 April 2010 (2 pages) |
28 April 2010 | Appointment of Dr John Peart Glithero as a director (1 page) |
28 April 2010 | Director's details changed for Peter Alan Dorber on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Peter John Ashby Evans on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ernest Somers Andrews on 23 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 June 2009 | Annual return made up to 23/04/09 (4 pages) |
5 June 2009 | Annual return made up to 23/04/09 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 May 2008 | Annual return made up to 23/04/08 (4 pages) |
12 May 2008 | Appointment terminated director mister richard anthony (1 page) |
12 May 2008 | Annual return made up to 23/04/08 (4 pages) |
12 May 2008 | Appointment terminated director mister richard anthony (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Annual return made up to 23/04/07 (6 pages) |
15 June 2007 | Annual return made up to 23/04/07 (6 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 May 2006 | Annual return made up to 23/04/06
|
25 May 2006 | Annual return made up to 23/04/06
|
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 June 2005 | Annual return made up to 30/04/05 (8 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Annual return made up to 30/04/05 (8 pages) |
29 June 2005 | New director appointed (2 pages) |
5 July 2004 | Annual return made up to 23/04/04
|
5 July 2004 | Annual return made up to 23/04/04
|
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 June 2003 | Annual return made up to 23/04/03
|
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 23/04/03
|
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Annual return made up to 23/04/02 (8 pages) |
6 June 2002 | Annual return made up to 23/04/02 (8 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
23 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
23 May 2001 | Annual return made up to 23/04/01
|
23 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
23 May 2001 | Annual return made up to 23/04/01
|
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (4 pages) |
16 May 2000 | Annual return made up to 23/04/00
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Annual return made up to 23/04/00
|
16 May 2000 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
29 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
26 July 1999 | Annual return made up to 23/04/99
|
26 July 1999 | Annual return made up to 23/04/99
|
2 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
22 May 1998 | Amended accounts made up to 31 December 1996 (5 pages) |
22 May 1998 | Amended full accounts made up to 31 December 1995 (3 pages) |
22 May 1998 | Amended accounts made up to 31 December 1996 (5 pages) |
22 May 1998 | Amended full accounts made up to 31 December 1995 (3 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
6 November 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
7 July 1997 | Annual return made up to 23/04/97 (12 pages) |
7 July 1997 | Annual return made up to 23/04/97 (12 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 23/04/96
|
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 23/04/96
|
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Annual return made up to 23/04/95
|
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | Annual return made up to 23/04/95
|