Manchester
Greater Manchester
M3 4LA
Director Name | Mr Malcolm Siddons |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(57 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2021(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Director Name | Mrs Joyce Barnes |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1995) |
Role | Housewife |
Correspondence Address | 8 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | Miss Molly Owen |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 1998) |
Role | Housewife |
Correspondence Address | 12 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mr Jack Coulton |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 24 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mr Gilbert Foulkes |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 1994) |
Role | Retired |
Correspondence Address | 36 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mrs Elizabeth O'Malley |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 September 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 28 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Secretary Name | Mr Graham Norman Pointer |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 March 1991(27 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dinglewood Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mark Granville Holden |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 October 2001) |
Role | Engineer |
Correspondence Address | 21 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Philip John Marsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 1997) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Eileen Hemmingfield Crellin |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 1999) |
Role | Housewife |
Correspondence Address | 15 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Herbert Gerald Lomas |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 September 2001) |
Role | Retired |
Correspondence Address | 10 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | Stanley Edward Quinn |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2000) |
Role | Retired |
Correspondence Address | 32 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Valerie Anne Southworth |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | 14 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Philip John Marsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(35 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 April 2006) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 35 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Geoffrey Stanley |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | 20 Damery Court Bramhall Stockport Cheshire SK7 2JY |
Director Name | William Richard Shallcross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 8 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Irene Browne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2005) |
Role | Housewife |
Correspondence Address | 3 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Secretary Name | John Puddifoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(39 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Director Name | Mr Oliver Dominic Byrne |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ack Lane West Stockport Cheshire SK8 7EL |
Director Name | Ms Maureen Elaine Byrne |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ridge Park Bramhall Stockport Cheshire SK7 2BL |
Director Name | Pauline Mary Langley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(44 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Himesh Bhatt |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 2010) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 72 Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HU |
Director Name | Philip John Marsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2013) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Damery Court Fir Road Bramhill Stockort Cheshire SK7 2JY |
Director Name | Graham Harold Schofield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 April 2017) |
Role | Technical Sales |
Country of Residence | England |
Correspondence Address | 5 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | John Howard Davies |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2011) |
Role | Project Manager |
Country of Residence | Britain |
Correspondence Address | 15 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mrs Patricia Maureen Kaaba |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(48 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2014) |
Role | Attendance Officer |
Country of Residence | England |
Correspondence Address | 25 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | David Philip O'Mara |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 15 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Gillian Helen O'Mara |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(49 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 15 Damery Court Fir Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mr David Alan Brennan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(49 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 2015) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 4 Thorn Road Bramhall Stockport Cheshire SK7 2JY |
Director Name | Mrs Nicola Gaye Hanks |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2017) |
Role | Housewife And Personal Assistant |
Country of Residence | England |
Correspondence Address | Farm Cottage Abney Hall Cheadle Cheshire SK8 2PD |
Secretary Name | Mr Peter Gichero |
---|---|
Status | Resigned |
Appointed | 12 May 2014(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 17 Bean Leach Avenue Stockport Cheshire SK2 5JA |
Director Name | Mr Philip John Marsh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(55 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 2023) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
Registered Address | 384a Deansgate Manchester Greater Manchester M3 4LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,785 |
Cash | £31,496 |
Current Liabilities | £1,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 April 2023 | Termination of appointment of Philip John Marsh as a director on 19 April 2023 (1 page) |
30 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 November 2022 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 21 November 2022 (1 page) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Appointment of Mr Malcolm Siddons as a director on 22 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
15 March 2021 | Director's details changed for Mr Bijan Parvaz on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Peter Gichero as a secretary on 15 March 2021 (1 page) |
15 March 2021 | Appointment of Stevenson Whyte as a secretary on 15 March 2021 (2 pages) |
15 March 2021 | Registered office address changed from 17 Bean Leach Avenue Stockport Cheshire SK2 5JA to 168 Northenden Road Sale M33 3HE on 15 March 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Philip John Marsh as a director on 29 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Graham Harold Schofield as a director on 13 April 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Nicola Gaye Hanks as a director on 28 February 2017 (1 page) |
16 May 2017 | Termination of appointment of Nicola Gaye Hanks as a director on 28 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
1 June 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
20 January 2016 | Termination of appointment of Patricia Maureen Kaaba as a director on 6 November 2015 (1 page) |
20 January 2016 | Termination of appointment of Patricia Maureen Kaaba as a director on 6 November 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page) |
15 July 2015 | Termination of appointment of David Alan Brennan as a director on 8 July 2015 (1 page) |
15 July 2015 | Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Patricia Maureen Kaaba as a director on 8 July 2015 (2 pages) |
18 June 2015 | Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page) |
18 June 2015 | Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page) |
18 June 2015 | Termination of appointment of Gillian Helen O'mara as a director on 6 May 2015 (1 page) |
18 June 2015 | Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page) |
18 June 2015 | Termination of appointment of David Philip O'mara as a director on 6 May 2015 (1 page) |
9 May 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
9 May 2015 | Annual return made up to 28 March 2015 no member list (8 pages) |
17 April 2015 | Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page) |
17 April 2015 | Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page) |
17 April 2015 | Termination of appointment of Maureen Elaine Byrne as a director on 5 November 2014 (1 page) |
1 October 2014 | Termination of appointment of a director (1 page) |
1 October 2014 | Termination of appointment of Elizabeth O'malley as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Elizabeth O'malley as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of a director (1 page) |
13 May 2014 | Termination of appointment of John Puddifoot as a secretary (1 page) |
13 May 2014 | Appointment of Mr Bijan Parvaz as a director (2 pages) |
13 May 2014 | Termination of appointment of Patricia Kaaba as a director (1 page) |
13 May 2014 | Appointment of Mr Bijan Parvaz as a director (2 pages) |
13 May 2014 | Termination of appointment of Pauline Langley as a director (1 page) |
13 May 2014 | Registered office address changed from 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Peter Gichero as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Pauline Langley as a director (1 page) |
13 May 2014 | Termination of appointment of John Puddifoot as a secretary (1 page) |
13 May 2014 | Termination of appointment of Patricia Kaaba as a director (1 page) |
13 May 2014 | Registered office address changed from 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Mr Peter Gichero as a secretary (2 pages) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
23 April 2014 | Annual return made up to 28 March 2014 no member list (11 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2013 | Appointment of David Philip O'mara as a director (3 pages) |
17 June 2013 | Appointment of Gillian Helen O'mara as a director (3 pages) |
17 June 2013 | Appointment of Nicola Gaye Hanks as a director (3 pages) |
17 June 2013 | Termination of appointment of Seyed Tabatabai Jafari as a director (2 pages) |
17 June 2013 | Appointment of David Alan Brennan as a director (3 pages) |
17 June 2013 | Appointment of Nicola Gaye Hanks as a director (3 pages) |
17 June 2013 | Termination of appointment of Philip Marsh as a director (2 pages) |
17 June 2013 | Termination of appointment of Seyed Tabatabai Jafari as a director (2 pages) |
17 June 2013 | Termination of appointment of Philip Marsh as a director (2 pages) |
17 June 2013 | Appointment of Gillian Helen O'mara as a director (3 pages) |
17 June 2013 | Appointment of David Alan Brennan as a director (3 pages) |
17 June 2013 | Appointment of David Philip O'mara as a director (3 pages) |
23 April 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
23 April 2013 | Annual return made up to 28 March 2013 no member list (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 June 2012 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages) |
15 June 2012 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages) |
15 June 2012 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 June 2012 (3 pages) |
25 May 2012 | Appointment of Patricia Maureen Kaaba as a director (3 pages) |
25 May 2012 | Appointment of Patricia Maureen Kaaba as a director (3 pages) |
19 April 2012 | Annual return made up to 28 March 2012 no member list (8 pages) |
19 April 2012 | Annual return made up to 28 March 2012 no member list (8 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Termination of appointment of John Davies as a director (2 pages) |
22 December 2011 | Termination of appointment of John Davies as a director (2 pages) |
26 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
26 April 2011 | Annual return made up to 28 March 2011 no member list (9 pages) |
4 April 2011 | Termination of appointment of Oliver Byrne as a director (2 pages) |
4 April 2011 | Termination of appointment of Oliver Byrne as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2010 | Appointment of Philip Hohn Marsh as a director (3 pages) |
18 May 2010 | Termination of appointment of Himesh Bhatt as a director (2 pages) |
18 May 2010 | Appointment of John Howard Davies as a director (3 pages) |
18 May 2010 | Appointment of Philip Hohn Marsh as a director (3 pages) |
18 May 2010 | Appointment of Graham Harold Schofield as a director (3 pages) |
18 May 2010 | Termination of appointment of Himesh Bhatt as a director (2 pages) |
18 May 2010 | Appointment of Graham Harold Schofield as a director (3 pages) |
18 May 2010 | Appointment of John Howard Davies as a director (3 pages) |
22 April 2010 | Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Mrs Elizabeth O'malley on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Himesh Bhatt on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Seyed Ali Tabatabai Jafari on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Pauline Mary Langley on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 April 2009 | Annual return made up to 28/03/09 (4 pages) |
24 April 2009 | Annual return made up to 28/03/09 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 May 2008 | Director's change of particulars / oliver byrne / 25/04/2008 (1 page) |
13 May 2008 | Director's change of particulars / oliver byrne / 25/04/2008 (1 page) |
13 May 2008 | Director appointed pauline mary langley (2 pages) |
13 May 2008 | Director appointed pauline mary langley (2 pages) |
13 May 2008 | Director appointed himesh bhatt (2 pages) |
13 May 2008 | Director appointed himesh bhatt (2 pages) |
21 April 2008 | Annual return made up to 28/03/08 (3 pages) |
21 April 2008 | Annual return made up to 28/03/08 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | Annual return made up to 28/03/07 (2 pages) |
19 April 2007 | Annual return made up to 28/03/07 (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
20 April 2006 | Annual return made up to 28/03/06 (2 pages) |
20 April 2006 | Annual return made up to 28/03/06 (2 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2005 | Annual return made up to 28/03/05 (2 pages) |
6 June 2005 | Annual return made up to 28/03/05 (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
21 April 2004 | Annual return made up to 28/03/04 (5 pages) |
21 April 2004 | Annual return made up to 28/03/04 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: c/o graham n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: c/o graham n pointer 10 dinglewood ladybrook road bramhall stockport cheshire SK7 3NE (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 April 2003 | Annual return made up to 28/03/03
|
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 April 2003 | Annual return made up to 28/03/03
|
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
25 April 2002 | Annual return made up to 28/03/02
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 April 2002 | Annual return made up to 28/03/02
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
6 April 2001 | Annual return made up to 28/03/01 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Annual return made up to 28/03/01 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
17 April 2000 | Annual return made up to 28/03/00
|
17 April 2000 | Annual return made up to 28/03/00
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 April 2000 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Annual return made up to 28/03/99
|
19 April 1999 | Annual return made up to 28/03/99
|
19 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1997 | Annual return made up to 28/03/97
|
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 28/03/97
|
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 April 1996 | Annual return made up to 28/03/96 (6 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Annual return made up to 28/03/96 (6 pages) |
21 April 1996 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
19 April 1995 | Annual return made up to 28/03/95
|
19 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
19 April 1995 | Annual return made up to 28/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |