Claverton Road
Wythenshawe
Manchester
M23 9TT
Director Name | Mr James Timpson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(47 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Mr Paresh Majithia |
---|---|
Status | Current |
Appointed | 01 June 2011(47 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Timpson Keys Direct Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2003(39 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Director Name | Mr Robin Martin Baker |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 1993) |
Role | Div Managing Director |
Country of Residence | England |
Correspondence Address | The Old Priory Priest Bank Road, Kildwick Keighley Yorkshire BD20 9AE |
Director Name | Richard John Meyers |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 1997) |
Role | Group Finance Director |
Correspondence Address | 84 Hemingford Road Islington London N1 1DD |
Director Name | Mr Andrew David Allen Pearse |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 November 1993) |
Role | Div Finance Director |
Country of Residence | England |
Correspondence Address | White Cottage Cold Ashby Road Guilsborough Northamptonshire NN6 8QN |
Secretary Name | Robert Careless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | 43 Newey Road Hall Green Birmingham West Midlands B28 0JQ |
Director Name | Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 June 1995) |
Role | Div Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Cottage Woodhurst Raymead Road Maidenhead Berkshire SL6 8NY |
Director Name | Julia Ann Nedza |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(29 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 12 August 1994) |
Role | Finance Director |
Correspondence Address | 1 Todhunter Terrace 36a Prospect Road New Barnet Hertfordshire EN5 5AH |
Director Name | Neil Geoffrey Fraser |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 12 Norden Meadows Altwood Road Maidenhead Berkshire SL6 4SB |
Director Name | John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 1998) |
Role | Chief Executive |
Correspondence Address | Ellerslie Coronation Road Ascot Berkshire SL5 9LQ |
Director Name | Nicholas Joslin |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(33 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1998) |
Role | Managing Director |
Correspondence Address | Never Never Barn Park Lane Finchampstead Berkshire RG40 4QL |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerhill Newton Blossomville Bedford Bedfordshire MK43 8AS |
Director Name | Wassim Kenneth Begley |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Bridge House Thames Street Wallingford Oxfordshire OX10 0BH |
Director Name | Christopher Robert Veitch |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Secretary Name | Christopher Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 1999) |
Role | Company Director |
Correspondence Address | 37 Hallam Grange Crescent Fulwood Sheffield S10 4BB |
Director Name | Ernie Gilburd |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 29 Prey Heath Close Mayford Woking Surrey GU22 0SP |
Director Name | John Hamilton McCabe |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | 7 Vicarage Gate Onslow Village Guildford Surrey GU2 5QJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(35 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(35 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 1999) |
Role | Accountant |
Correspondence Address | 186 Wymering Mansions Wymering Road London W9 2NQ |
Secretary Name | Mr Leonard Richard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(35 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Daniels Drive Aughton Sheffield South Yorkshire S26 3RG |
Director Name | Michael John Bishop |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Secretary Name | Michael John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Park Lane Broxbourne Hertfordshire EN10 7PQ |
Director Name | Mr Gavin William Chittick |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kitson Road Barnes London SW13 9HJ |
Director Name | Martin Healy |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(36 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Martin Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(36 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | The Garden Flat 119 Green Croft Gardens London NW6 3PE |
Secretary Name | Avtar Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Accountant |
Correspondence Address | 12 New Bright Street Reading Berkshire RG1 6QQ |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(36 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Minit Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(37 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Secretary Name | Minit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2001(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2011) |
Correspondence Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
Website | www.timpson.com |
---|
Registered Address | Timpson House Claverton Road Wythenshawe Manchester M23 9TT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 1 October 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 December 2022 (6 months ago) |
---|---|
Next Return Due | 18 December 2023 (6 months, 1 week from now) |
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Broomco (3135) Limited Classification: Deed of assignment relating to a fixed and floating charge dated 22 march 2002 and Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 29 April 2005 Persons entitled: Ubs Ag, Zurich Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 1997 | Delivered on: 31 July 1997 Satisfied on: 23 March 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2022 | Accounts for a dormant company made up to 25 September 2021 (6 pages) |
---|---|
16 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
10 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
9 December 2020 | Accounts for a dormant company made up to 26 September 2020 (6 pages) |
20 December 2019 | Accounts for a dormant company made up to 28 September 2019 (6 pages) |
10 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 29 September 2018 (6 pages) |
15 February 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 March 2018 | Previous accounting period extended from 28 September 2017 to 30 September 2017 (1 page) |
26 January 2018 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
12 January 2017 | Total exemption full accounts made up to 1 October 2016 (12 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 26 September 2015 (6 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
23 February 2015 | Accounts for a dormant company made up to 27 September 2014 (3 pages) |
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 29 September 2012 (3 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 April 2012 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
27 September 2011 | Director's details changed for Mr Paresh Majithia on 1 December 2010 (2 pages) |
23 September 2011 | Termination of appointment of Minit Plc as a director (1 page) |
23 September 2011 | Termination of appointment of Minit Plc as a director (1 page) |
21 September 2011 | Appointment of Mr James Timpson as a director (2 pages) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
21 September 2011 | Appointment of Mr James Timpson as a director (2 pages) |
21 September 2011 | Termination of appointment of Minit Corporate Services Limited as a secretary (1 page) |
21 September 2011 | Appointment of Mr Paresh Majithia as a secretary (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
3 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
24 August 2010 | Appointment of Mr Paresh Majithia as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 26 September 2009 (1 page) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Timpson Keys Direct Limited on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Minit Corporate Services Limited on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Minit Plc on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Timpson Keys Direct Limited on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Minit Corporate Services Limited on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Minit Plc on 21 December 2009 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
30 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
28 November 2008 | Return made up to 04/12/07; full list of members (3 pages) |
28 November 2008 | Return made up to 04/12/07; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 04/12/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
21 December 2005 | Return made up to 04/12/05; full list of members
|
21 December 2005 | Return made up to 04/12/05; full list of members
|
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
31 January 2005 | Accounts for a dormant company made up to 23 September 2004 (1 page) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
3 August 2004 | Accounts for a dormant company made up to 28 September 2003 (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 28 September 2003 (2 pages) |
2 June 2004 | Company name changed sketchley franchises LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed sketchley franchises LIMITED\certificate issued on 02/06/04 (2 pages) |
1 March 2004 | Return made up to 04/12/03; full list of members
|
1 March 2004 | Return made up to 04/12/03; full list of members
|
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
30 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 September 2003 (3 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
26 September 2003 | Notice of completion of voluntary arrangement (6 pages) |
15 September 2003 | Accounting reference date extended from 28/03/03 to 28/09/03 (1 page) |
15 September 2003 | Accounting reference date extended from 28/03/03 to 28/09/03 (1 page) |
22 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
22 July 2003 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
28 April 2003 | Particulars of mortgage/charge (12 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page) |
23 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (10 pages) |
7 April 2003 | Full accounts made up to 30 March 2002 (10 pages) |
10 December 2002 | Return made up to 04/12/02; full list of members
|
10 December 2002 | Return made up to 04/12/02; full list of members
|
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
1 December 2002 | Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page) |
26 June 2002 | Full accounts made up to 1 April 2001 (10 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (10 pages) |
26 June 2002 | Full accounts made up to 1 April 2001 (10 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
4 April 2002 | Particulars of mortgage/charge (13 pages) |
20 December 2001 | Location of register of members (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
20 December 2001 | Location of register of members (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page) |
19 December 2001 | Return made up to 04/12/01; full list of members
|
19 December 2001 | Return made up to 04/12/01; full list of members
|
8 November 2001 | Memorandum and Articles of Association (12 pages) |
8 November 2001 | Memorandum and Articles of Association (12 pages) |
17 September 2001 | Director resigned (2 pages) |
17 September 2001 | Director resigned (2 pages) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
9 August 2001 | Delivery ext'd 3 mth 01/04/01 (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (11 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (11 pages) |
27 February 2001 | Full accounts made up to 1 April 2000 (11 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 04/12/00; full list of members
|
16 January 2001 | Return made up to 04/12/00; full list of members
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: minit house 1 orgreave way retford road sheffield S13 9LS (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 04/12/99; full list of members
|
10 January 2000 | Return made up to 04/12/99; full list of members
|
1 November 1999 | Full accounts made up to 27 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 27 March 1999 (11 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
29 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
24 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | New secretary appointed;new director appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
7 January 1999 | Return made up to 04/12/98; full list of members
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 04/12/98; full list of members
|
7 January 1999 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 179/187 rugby road hinckley leicestershire LE10 2NB (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 179/187 rugby road hinckley leicestershire LE10 2NB (1 page) |
20 July 1998 | Full accounts made up to 28 March 1998 (10 pages) |
20 July 1998 | Full accounts made up to 28 March 1998 (10 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 August 1997 | Memorandum and Articles of Association (4 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Memorandum and Articles of Association (4 pages) |
1 August 1997 | Resolutions
|
31 July 1997 | Particulars of mortgage/charge (11 pages) |
31 July 1997 | Particulars of mortgage/charge (11 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
19 May 1997 | Memorandum and Articles of Association (13 pages) |
19 May 1997 | Memorandum and Articles of Association (13 pages) |
16 April 1997 | Memorandum and Articles of Association (12 pages) |
16 April 1997 | Memorandum and Articles of Association (12 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 04/12/96; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
20 October 1996 | Director's particulars changed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
3 January 1996 | Return made up to 04/12/95; full list of members (5 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (5 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
13 June 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |