40 Lever Street
Manchester
M60 6ES
Director Name | Ronald Thomas McMillan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(48 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Michael Alexander Nunes Ross |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Stephen Johnson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(54 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ms Victoria Grant Mitchell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Joshua Jacob Moshe Alliance |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(56 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Christian Henry Wells |
---|---|
Status | Current |
Appointed | 15 August 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ms Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(58 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dominic Appleton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(58 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Ronald William Aitken |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 212 Ashley Gardens London SW1P 1PA |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(27 years after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Daphne Gillian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(27 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 17 Burford Crescent Wilmslow Cheshire SK9 6BL |
Director Name | Mr Alfred Paul Forster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(28 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Ley Hill Chesham Buckinghamshire HP5 3QR |
Secretary Name | Mr Paul Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1994(30 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 18 July 2017) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Philip Frank Harland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(36 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Michael Stuart Bullas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(38 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Lumb House Farm Greenside Road, Thurstonland Huddersfield West Yorkshire HD4 6XA |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr John Charles McGuire |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(39 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Mereside Road Mere Cheshire WA16 6QZ |
Director Name | Anna Ford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | 12 St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heldrew House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Director Name | Fiona Campbell Laird |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mrs Margaret Lesley Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(50 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mrs Theresa Casey |
---|---|
Status | Resigned |
Appointed | 31 March 2015(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard Moross |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(52 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ms Gillian Carole Barr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Matthew Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Rachel Izzard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Christian Wells |
---|---|
Status | Resigned |
Appointed | 29 October 2021(57 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Michael William Mustard |
---|---|
Status | Resigned |
Appointed | 01 March 2022(57 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | www.nbrown.co.uk |
---|---|
Telephone | 0161 2368256 |
Telephone region | Manchester |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £784,700,000 |
Net Worth | £376,400,000 |
Cash | £61,300,000 |
Current Liabilities | £128,700,000 |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
4 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
---|---|
4 January 2021 | Appointment of Joshua Jacob Moshe Alliance as a director on 23 December 2020 (2 pages) |
1 December 2020 | Memorandum and Articles of Association (53 pages) |
30 November 2020 | Resolutions
|
26 October 2020 | Group of companies' accounts made up to 29 February 2020 (169 pages) |
30 September 2020 | Resolutions
|
10 September 2020 | Director's details changed for Mr Stephen Johnson on 27 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
29 June 2020 | Appointment of Rachel Izzard as a director on 29 June 2020 (2 pages) |
6 February 2020 | Appointment of Vicky Mitchell as a director on 28 January 2020 (2 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
21 November 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
21 November 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
21 November 2019 | Statement of capital following an allotment of shares on 6 April 2017
|
18 September 2019 | Group of companies' accounts made up to 2 March 2019 (140 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
11 January 2019 | Second filing of Confirmation Statement dated 16/08/2018 (4 pages) |
6 November 2018 | Termination of appointment of Angela Lesley Spindler as a director on 30 September 2018 (1 page) |
13 September 2018 | Appointment of Mr Stephen Johnson as a director on 12 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 16 August 2018 with updates
|
3 July 2018 | Group of companies' accounts made up to 3 March 2018 (138 pages) |
3 May 2018 | Termination of appointment of Andrew Thomas Higginson as a director on 30 April 2018 (1 page) |
28 February 2018 | Appointment of Mr Matthew Davies as a director on 19 February 2018 (2 pages) |
17 January 2018 | Appointment of Mr Michael Alexander Nunes Ross as a director on 16 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Fiona Campbell Laird as a director on 16 January 2018 (1 page) |
17 January 2018 | Appointment of Ms Gillian Carole Barr as a director on 16 January 2018 (2 pages) |
8 September 2017 | Termination of appointment of Ivan Gregory Fallon as a director on 18 July 2017 (1 page) |
8 September 2017 | Termination of appointment of Ivan Gregory Fallon as a director on 18 July 2017 (1 page) |
7 September 2017 | Group of companies' accounts made up to 4 March 2017 (132 pages) |
7 September 2017 | Group of companies' accounts made up to 4 March 2017 (132 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
30 January 2017 | Appointment of Mr Richard Moross as a director on 6 October 2016 (2 pages) |
30 January 2017 | Appointment of Mr Richard Moross as a director on 6 October 2016 (2 pages) |
30 August 2016 | Group of companies' accounts made up to 27 February 2016 (122 pages) |
30 August 2016 | Group of companies' accounts made up to 27 February 2016 (122 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (60 pages) |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates (60 pages) |
13 April 2016 | Termination of appointment of Simon Iain Patterson as a director on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Simon Iain Patterson as a director on 13 April 2016 (1 page) |
6 October 2015 | Annual return made up to 3 August 2015 no member list Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 August 2015 no member list Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 August 2015 no member list Statement of capital on 2015-10-06
|
21 September 2015 | Termination of appointment of Philip Frank Harland as a secretary on 31 March 2015 (1 page) |
21 September 2015 | Termination of appointment of Philip Frank Harland as a secretary on 31 March 2015 (1 page) |
21 September 2015 | Appointment of Mrs Theresa Casey as a secretary on 31 March 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Theresa Casey as a secretary on 31 March 2015 (2 pages) |
23 July 2015 | Group of companies' accounts made up to 28 February 2015 (88 pages) |
23 July 2015 | Group of companies' accounts made up to 28 February 2015 (88 pages) |
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
18 May 2015 | Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Craig Barry Lovelace as a director on 11 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
19 November 2014 | Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Margaret Lesley Jones as a director on 1 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 August 2014 no member list Statement of capital on 2014-10-15
|
19 August 2014 | Director's details changed for Lord David Alliance on 1 August 2014 (3 pages) |
19 August 2014 | Director's details changed for Lord David Alliance on 1 August 2014 (3 pages) |
19 August 2014 | Director's details changed for Lord David Alliance on 1 August 2014 (3 pages) |
13 August 2014 | Group of companies' accounts made up to 1 March 2014 (88 pages) |
13 August 2014 | Group of companies' accounts made up to 1 March 2014 (88 pages) |
13 August 2014 | Group of companies' accounts made up to 1 March 2014 (88 pages) |
8 August 2014 | Termination of appointment of Anna Ford as a director on 22 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Anna Ford as a director on 22 July 2014 (1 page) |
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Second filing of TM01 previously delivered to Companies House
|
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
21 July 2014 | Termination of appointment of John Charles Mcguire as a director on 1 April 2014
|
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages) |
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages) |
21 July 2014 | Termination of appointment of John Charles Mcguire as a director on 1 April 2014
|
21 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 3 August 2013 (28 pages) |
21 July 2014 | Termination of appointment of John Charles Mcguire as a director on 1 April 2014
|
5 November 2013 | Resolutions
|
5 November 2013 | Termination of appointment of Alan White as a director on 31 October 2013 (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director on 31 October 2013 (1 page) |
5 November 2013 | Resolutions
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 July 2013 | Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages) |
19 July 2013 | Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages) |
19 July 2013 | Appointment of Angela Lesley Spindler as a director on 1 July 2013 (2 pages) |
15 July 2013 | Group of companies' accounts made up to 2 March 2013 (79 pages) |
15 July 2013 | Memorandum and Articles of Association (70 pages) |
15 July 2013 | Resolutions
|
15 July 2013 | Resolutions
|
15 July 2013 | Memorandum and Articles of Association (70 pages) |
15 July 2013 | Group of companies' accounts made up to 2 March 2013 (79 pages) |
15 July 2013 | Group of companies' accounts made up to 2 March 2013 (79 pages) |
11 April 2013 | Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages) |
11 April 2013 | Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages) |
11 April 2013 | Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages) |
11 April 2013 | Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages) |
11 April 2013 | Appointment of Ronald Thomas Mcmillan as a director on 1 April 2013 (2 pages) |
11 April 2013 | Appointment of Simon Iain Patterson as a director on 1 April 2013 (2 pages) |
10 April 2013 | Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages) |
10 April 2013 | Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages) |
10 April 2013 | Appointment of Fiona Campbell Laird as a director on 1 April 2013 (2 pages) |
14 January 2013 | Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Andrew Zelig Stone as a director on 2 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page) |
14 January 2013 | Termination of appointment of Nigel Alliance as a director on 2 January 2013 (1 page) |
13 September 2012 | Annual return made up to 3 August 2012 no member list (25 pages) |
13 September 2012 | Annual return made up to 3 August 2012 no member list (25 pages) |
13 September 2012 | Annual return made up to 3 August 2012 no member list (25 pages) |
14 August 2012 | Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages) |
14 August 2012 | Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages) |
14 August 2012 | Appointment of Mr Andrew Thomas Higginson as a director on 3 July 2012 (2 pages) |
17 July 2012 | Group of companies' accounts made up to 3 March 2012 (76 pages) |
17 July 2012 | Group of companies' accounts made up to 3 March 2012 (76 pages) |
17 July 2012 | Group of companies' accounts made up to 3 March 2012 (76 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (34 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (34 pages) |
5 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (34 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Philip Frank Harland on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Philip Frank Harland on 23 August 2011 (1 page) |
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
13 July 2011 | Group of companies' accounts made up to 26 February 2011 (75 pages) |
13 July 2011 | Group of companies' accounts made up to 26 February 2011 (75 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (23 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (23 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (23 pages) |
29 July 2010 | Group of companies' accounts made up to 27 February 2010 (79 pages) |
29 July 2010 | Group of companies' accounts made up to 27 February 2010 (79 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
12 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Register inspection address has been changed (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
21 November 2009 | Register(s) moved to registered inspection location (2 pages) |
28 September 2009 | Return made up to 03/08/09; full list of members (10 pages) |
28 September 2009 | Return made up to 03/08/09; full list of members (10 pages) |
4 August 2009 | Group of companies' accounts made up to 28 February 2009 (74 pages) |
4 August 2009 | Group of companies' accounts made up to 28 February 2009 (74 pages) |
31 July 2009 | Ad 21/07/09\gbp si [email protected]=179484.48\gbp ic 30337339.7/30516824.18\ (2 pages) |
31 July 2009 | Ad 21/07/09\gbp si [email protected]=179484.48\gbp ic 30337339.7/30516824.18\ (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
2 July 2009 | Ad 18/06/09\gbp si [email protected]=41555.52\gbp ic 30295784.18/30337339.7\ (2 pages) |
2 July 2009 | Ad 18/06/09\gbp si [email protected]=41555.52\gbp ic 30295784.18/30337339.7\ (2 pages) |
18 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (3 pages) |
18 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (3 pages) |
12 March 2009 | Director appointed anna ford (2 pages) |
12 March 2009 | Director appointed anna ford (2 pages) |
21 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
21 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
26 September 2008 | Resolutions
|
26 September 2008 | Resolutions
|
12 September 2008 | Return made up to 03/08/08; bulk list available separately (10 pages) |
12 September 2008 | Return made up to 03/08/08; bulk list available separately (10 pages) |
7 August 2008 | Memorandum and Articles of Association (63 pages) |
7 August 2008 | Memorandum and Articles of Association (63 pages) |
21 July 2008 | Group of companies' accounts made up to 1 March 2008 (84 pages) |
21 July 2008 | Group of companies' accounts made up to 1 March 2008 (84 pages) |
21 July 2008 | Group of companies' accounts made up to 1 March 2008 (84 pages) |
17 July 2008 | Ad 03/07/08\gbp si [email protected]=309400\gbp ic 32915870/33225270\ (2 pages) |
17 July 2008 | Ad 03/07/08\gbp si [email protected]=309400\gbp ic 32915870/33225270\ (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
30 September 2007 | Group of companies' accounts made up to 24 February 2007 (75 pages) |
30 September 2007 | Group of companies' accounts made up to 24 February 2007 (75 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]= 178385 £ ic 32737485/32915870 (2 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]= 178385 £ ic 32737485/32915870 (2 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]=42656 £ ic 32694829/32737485 (2 pages) |
13 September 2007 | Ad 24/08/07--------- £ si [email protected]=42656 £ ic 32694829/32737485 (2 pages) |
11 September 2007 | Return made up to 03/08/07; bulk list available separately (10 pages) |
11 September 2007 | Ad 16/08/07--------- £ si [email protected]=4149 £ ic 32690680/32694829 (2 pages) |
11 September 2007 | Ad 15/08/07--------- £ si [email protected]=1154 £ ic 32689526/32690680 (2 pages) |
11 September 2007 | Ad 15/08/07--------- £ si [email protected]=1154 £ ic 32689526/32690680 (2 pages) |
11 September 2007 | Return made up to 03/08/07; bulk list available separately (10 pages) |
11 September 2007 | Ad 16/08/07--------- £ si [email protected]=4149 £ ic 32690680/32694829 (2 pages) |
17 August 2007 | Ad 01/08/07--------- £ si [email protected]=9633 £ ic 32679893/32689526 (8 pages) |
17 August 2007 | Ad 01/08/07--------- £ si [email protected]=9633 £ ic 32679893/32689526 (8 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
15 August 2007 | Ad 01/08/07--------- £ si [email protected]=14130 £ ic 32665763/32679893 (2 pages) |
15 August 2007 | Ad 01/08/07--------- £ si [email protected]=14130 £ ic 32665763/32679893 (2 pages) |
14 July 2007 | Ad 18/06/07--------- £ si [email protected]=60786 £ ic 32604977/32665763 (2 pages) |
14 July 2007 | Ad 18/06/07--------- £ si [email protected]=60786 £ ic 32604977/32665763 (2 pages) |
18 June 2007 | Ad 18/05/07--------- £ si [email protected]=40671 £ ic 32564306/32604977 (2 pages) |
18 June 2007 | Ad 18/05/07--------- £ si [email protected]=40671 £ ic 32564306/32604977 (2 pages) |
15 June 2007 | Ad 25/05/07--------- £ si [email protected]=44208 £ ic 32520098/32564306 (2 pages) |
15 June 2007 | Ad 25/05/07--------- £ si [email protected]=44208 £ ic 32520098/32564306 (2 pages) |
15 May 2007 | £ ic 32549688/32520098 13/03/07 £ sr [email protected]= 29590 (2 pages) |
15 May 2007 | £ ic 32549688/32520098 13/03/07 £ sr [email protected]= 29590 (2 pages) |
15 May 2007 | £ nc 39029626/39000036 13/03/07 (11 pages) |
15 May 2007 | £ nc 39029626/39000036 13/03/07 (11 pages) |
4 May 2007 | Memorandum and Articles of Association (70 pages) |
4 May 2007 | Memorandum and Articles of Association (70 pages) |
5 March 2007 | Ad 22/02/07--------- £ si [email protected]=2959062 £ ic 29590626/32549688 (159 pages) |
5 March 2007 | Ad 22/02/07--------- £ si [email protected]=2959062 £ ic 29590626/32549688 (159 pages) |
3 March 2007 | Ad 12/02/07--------- £ si [email protected]=4548 £ ic 29586016/29590564 (9 pages) |
3 March 2007 | Ad 12/02/07--------- £ si [email protected]=62 £ ic 29590564/29590626 (2 pages) |
3 March 2007 | Ad 12/02/07--------- £ si [email protected]=62 £ ic 29590564/29590626 (2 pages) |
3 March 2007 | Ad 12/02/07--------- £ si [email protected]=4548 £ ic 29586016/29590564 (9 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Memorandum and Articles of Association (67 pages) |
2 March 2007 | S-div 21/02/07 (1 page) |
2 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
2 March 2007 | Memorandum and Articles of Association (67 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | S-div 21/02/07 (1 page) |
2 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=69 £ ic 29585947/29586016 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=69 £ ic 29585947/29586016 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=71 £ ic 29585876/29585947 (2 pages) |
19 February 2007 | Ad 31/01/07--------- £ si [email protected]=71 £ ic 29585876/29585947 (2 pages) |
16 February 2007 | Ad 18/01/07--------- £ si [email protected]=873 £ ic 29584197/29585070 (5 pages) |
16 February 2007 | Ad 04/01/07--------- £ si [email protected]=2715 £ ic 29581482/29584197 (2 pages) |
16 February 2007 | Ad 19/01/07--------- £ si [email protected]=806 £ ic 29585070/29585876 (2 pages) |
16 February 2007 | Ad 04/01/07--------- £ si [email protected]=2715 £ ic 29581482/29584197 (2 pages) |
16 February 2007 | Ad 19/01/07--------- £ si [email protected]=806 £ ic 29585070/29585876 (2 pages) |
16 February 2007 | Ad 18/01/07--------- £ si [email protected]=873 £ ic 29584197/29585070 (5 pages) |
30 January 2007 | Interim accounts made up to 23 January 2007 (6 pages) |
30 January 2007 | Interim accounts made up to 23 January 2007 (6 pages) |
27 January 2007 | Ad 02/01/07--------- £ si [email protected]=1010 £ ic 29580472/29581482 (5 pages) |
27 January 2007 | Ad 02/01/07--------- £ si [email protected]=1010 £ ic 29580472/29581482 (5 pages) |
20 December 2006 | Ad 30/11/06--------- £ si [email protected]=25000 £ ic 29555472/29580472 (2 pages) |
20 December 2006 | Ad 30/11/06--------- £ si [email protected]=25000 £ ic 29555472/29580472 (2 pages) |
25 September 2006 | Group of companies' accounts made up to 25 February 2006 (80 pages) |
25 September 2006 | Group of companies' accounts made up to 25 February 2006 (80 pages) |
12 September 2006 | Return made up to 03/08/06; bulk list available separately (10 pages) |
12 September 2006 | Return made up to 03/08/06; bulk list available separately (10 pages) |
11 September 2006 | Ad 01/08/06--------- £ si [email protected]=16124 £ ic 29538348/29554472 (2 pages) |
11 September 2006 | Ad 01/08/06--------- £ si [email protected]=16124 £ ic 29538348/29554472 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
13 September 2005 | Ad 22/07/05--------- £ si [email protected] (2 pages) |
13 September 2005 | Ad 22/07/05--------- £ si [email protected] (2 pages) |
5 September 2005 | Return made up to 03/08/05; bulk list available separately
|
5 September 2005 | Return made up to 03/08/05; bulk list available separately
|
12 August 2005 | Group of companies' accounts made up to 26 February 2005 (57 pages) |
12 August 2005 | Group of companies' accounts made up to 26 February 2005 (57 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
28 September 2004 | Ad 07/09/04--------- £ si [email protected]=1565 £ ic 29537209/29538774 (2 pages) |
28 September 2004 | Ad 07/09/04--------- £ si [email protected]=1565 £ ic 29537209/29538774 (2 pages) |
15 September 2004 | Group of companies' accounts made up to 28 February 2004 (57 pages) |
15 September 2004 | Group of companies' accounts made up to 28 February 2004 (57 pages) |
7 September 2004 | Return made up to 03/08/04; bulk list available separately (11 pages) |
7 September 2004 | Return made up to 03/08/04; bulk list available separately (11 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Ad 06/07/04--------- £ si [email protected]=2021 £ ic 29535184/29537205 (2 pages) |
29 July 2004 | Ad 06/07/04--------- £ si [email protected]=2021 £ ic 29535184/29537205 (2 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
18 May 2004 | Ad 22/04/04--------- £ si [email protected]=1108 £ ic 29534076/29535184 (2 pages) |
18 May 2004 | Ad 22/04/04--------- £ si [email protected]=1108 £ ic 29534076/29535184 (2 pages) |
22 April 2004 | Ad 22/03/04--------- £ si [email protected]=1238 £ ic 29532838/29534076 (2 pages) |
22 April 2004 | Ad 22/03/04--------- £ si [email protected]=1238 £ ic 29532838/29534076 (2 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Ad 15/03/04--------- £ si [email protected]=586 £ ic 29532252/29532838 (2 pages) |
29 March 2004 | Ad 15/03/04--------- £ si [email protected]=586 £ ic 29532252/29532838 (2 pages) |
29 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
11 March 2004 | Ad 19/02/04--------- £ si [email protected]=2445 £ ic 29529807/29532252 (2 pages) |
11 March 2004 | Ad 19/02/04--------- £ si [email protected]=2445 £ ic 29529807/29532252 (2 pages) |
4 March 2004 | Ad 16/02/04--------- £ si [email protected]=4270 £ ic 29525537/29529807 (2 pages) |
4 March 2004 | Ad 16/02/04--------- £ si [email protected]=4270 £ ic 29525537/29529807 (2 pages) |
25 February 2004 | Ad 05/02/04--------- £ si [email protected]=21781 £ ic 29503756/29525537 (2 pages) |
25 February 2004 | Ad 05/02/04--------- £ si [email protected]=21781 £ ic 29503756/29525537 (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street, manchester, M60 6ES (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 03/08/03; bulk list available separately
|
15 September 2003 | Return made up to 03/08/03; bulk list available separately
|
3 September 2003 | Group of companies' accounts made up to 1 March 2003 (56 pages) |
3 September 2003 | Group of companies' accounts made up to 1 March 2003 (56 pages) |
3 September 2003 | Group of companies' accounts made up to 1 March 2003 (56 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | Resolutions
|
7 February 2003 | Ad 19/12/02--------- £ si [email protected]=50000 £ ic 29453756/29503756 (2 pages) |
7 February 2003 | Ad 19/12/02--------- £ si [email protected]=50000 £ ic 29453756/29503756 (2 pages) |
20 January 2003 | Ad 18/12/02--------- £ si [email protected]=50000 £ ic 29403756/29453756 (2 pages) |
20 January 2003 | Ad 18/12/02--------- £ si [email protected]=50000 £ ic 29403756/29453756 (2 pages) |
16 September 2002 | Group of companies' accounts made up to 2 March 2002 (56 pages) |
16 September 2002 | Group of companies' accounts made up to 2 March 2002 (56 pages) |
16 September 2002 | Group of companies' accounts made up to 2 March 2002 (56 pages) |
9 September 2002 | Return made up to 03/08/02; bulk list available separately (11 pages) |
9 September 2002 | Return made up to 03/08/02; bulk list available separately (11 pages) |
17 August 2002 | Ad 19/07/02--------- £ si [email protected]=18755 £ ic 29365409/29384164 (2 pages) |
17 August 2002 | Ad 19/07/02--------- £ si [email protected]=18755 £ ic 29365409/29384164 (2 pages) |
17 August 2002 | Ad 18/07/02--------- £ si [email protected]=16401 £ ic 29384164/29400565 (2 pages) |
17 August 2002 | Ad 18/07/02--------- £ si [email protected]=16401 £ ic 29384164/29400565 (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
16 May 2002 | Memorandum and Articles of Association (67 pages) |
16 May 2002 | Memorandum and Articles of Association (67 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
7 March 2002 | Ad 12/02/02--------- £ si [email protected]=354 £ ic 29365055/29365409 (2 pages) |
7 March 2002 | Ad 12/02/02--------- £ si [email protected]=354 £ ic 29365055/29365409 (2 pages) |
24 January 2002 | Ad 07/01/02--------- £ si [email protected]=28540 £ ic 29336515/29365055 (3 pages) |
24 January 2002 | Ad 07/01/02--------- £ si [email protected]=28540 £ ic 29336515/29365055 (3 pages) |
10 December 2001 | Ad 22/11/01--------- £ si [email protected]=28218 £ ic 29308297/29336515 (2 pages) |
10 December 2001 | Ad 22/11/01--------- £ si [email protected]=28218 £ ic 29308297/29336515 (2 pages) |
12 September 2001 | Ad 30/08/01--------- £ si [email protected]=738 £ ic 29307559/29308297 (2 pages) |
12 September 2001 | Ad 30/08/01--------- £ si [email protected]=738 £ ic 29307559/29308297 (2 pages) |
3 September 2001 | Ad 13/08/01--------- £ si [email protected]=9320 £ ic 29298239/29307559 (2 pages) |
3 September 2001 | Ad 13/08/01--------- £ si [email protected]=9320 £ ic 29298239/29307559 (2 pages) |
24 August 2001 | Return made up to 03/08/01; bulk list available separately
|
24 August 2001 | Return made up to 03/08/01; bulk list available separately
|
17 August 2001 | Group of companies' accounts made up to 3 March 2001 (52 pages) |
17 August 2001 | Group of companies' accounts made up to 3 March 2001 (52 pages) |
17 August 2001 | Group of companies' accounts made up to 3 March 2001 (52 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
13 December 2000 | Ad 24/11/00--------- £ si [email protected]=17935 £ ic 29280302/29298237 (2 pages) |
13 December 2000 | Ad 24/11/00--------- £ si [email protected]=17935 £ ic 29280302/29298237 (2 pages) |
10 October 2000 | Full group accounts made up to 26 February 2000 (51 pages) |
10 October 2000 | Full group accounts made up to 26 February 2000 (51 pages) |
4 October 2000 | Ad 12/09/00--------- £ si [email protected]=2469 £ ic 29277833/29280302 (2 pages) |
4 October 2000 | Ad 12/09/00--------- £ si [email protected]=2469 £ ic 29277833/29280302 (2 pages) |
30 August 2000 | Ad 11/08/00--------- £ si [email protected]=10513 £ ic 29267320/29277833 (2 pages) |
30 August 2000 | Ad 11/08/00--------- £ si [email protected]=10513 £ ic 29267320/29277833 (2 pages) |
22 August 2000 | Return made up to 03/08/00; bulk list available separately (9 pages) |
22 August 2000 | Return made up to 03/08/00; bulk list available separately (9 pages) |
25 July 2000 | Ad 06/07/00--------- £ si [email protected]=14633660 £ ic 14633655/29267315 (3 pages) |
25 July 2000 | £ nc 19500000/39000000 05/07/00 (1 page) |
25 July 2000 | Particulars of contract relating to shares (4 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Particulars of contract relating to shares (4 pages) |
25 July 2000 | Resolutions
|
25 July 2000 | Ad 06/07/00--------- £ si [email protected]=14633660 £ ic 14633655/29267315 (3 pages) |
25 July 2000 | £ nc 19500000/39000000 05/07/00 (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 March 2000 | Ad 11/02/00--------- £ si [email protected]=2980 £ ic 14630675/14633655 (2 pages) |
2 March 2000 | Ad 11/02/00--------- £ si [email protected]=2980 £ ic 14630675/14633655 (2 pages) |
21 December 1999 | Ad 26/11/99--------- £ si [email protected]=3965 £ ic 14626710/14630675 (2 pages) |
21 December 1999 | Ad 26/11/99--------- £ si [email protected]=3965 £ ic 14626710/14630675 (2 pages) |
9 November 1999 | Ad 12/10/99--------- £ si [email protected]=787 £ ic 14625923/14626710 (2 pages) |
9 November 1999 | Ad 12/10/99--------- £ si [email protected]=787 £ ic 14625923/14626710 (2 pages) |
30 September 1999 | Ad 10/09/99--------- £ si [email protected]=9978 £ ic 14615945/14625923 (2 pages) |
30 September 1999 | Ad 10/09/99--------- £ si [email protected]=9978 £ ic 14615945/14625923 (2 pages) |
25 August 1999 | Return made up to 03/08/99; bulk list available separately
|
25 August 1999 | Return made up to 03/08/99; bulk list available separately
|
25 August 1999 | Ad 12/08/99--------- £ si [email protected]=1185 £ ic 14614760/14615945 (2 pages) |
25 August 1999 | Ad 12/08/99--------- £ si [email protected]=1185 £ ic 14614760/14615945 (2 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
7 July 1999 | Full group accounts made up to 27 February 1999 (53 pages) |
7 July 1999 | Full group accounts made up to 27 February 1999 (53 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
30 March 1999 | Ad 12/03/99--------- £ si [email protected]=6032 £ ic 14608728/14614760 (2 pages) |
30 March 1999 | Ad 12/03/99--------- £ si [email protected]=6032 £ ic 14608728/14614760 (2 pages) |
16 February 1999 | Ad 29/01/99--------- £ si [email protected]=432 £ ic 14608296/14608728 (2 pages) |
16 February 1999 | Ad 29/01/99--------- £ si [email protected]=432 £ ic 14608296/14608728 (2 pages) |
31 December 1998 | Ad 11/12/98--------- £ si [email protected]=569 £ ic 14607727/14608296 (2 pages) |
31 December 1998 | Ad 11/12/98--------- £ si [email protected]=569 £ ic 14607727/14608296 (2 pages) |
4 December 1998 | Ad 17/11/98--------- £ si [email protected]=318 £ ic 14607409/14607727 (2 pages) |
4 December 1998 | Ad 17/11/98--------- £ si [email protected]=318 £ ic 14607409/14607727 (2 pages) |
3 November 1998 | Ad 12/10/98--------- premium £ si [email protected]=728 £ ic 14606681/14607409 (2 pages) |
3 November 1998 | Ad 12/10/98--------- premium £ si [email protected]=728 £ ic 14606681/14607409 (2 pages) |
24 September 1998 | Ad 11/09/98--------- £ si [email protected]=3788 £ ic 14602893/14606681 (2 pages) |
24 September 1998 | Ad 11/09/98--------- £ si [email protected]=3788 £ ic 14602893/14606681 (2 pages) |
19 August 1998 | Return made up to 03/08/98; bulk list available separately (13 pages) |
19 August 1998 | Return made up to 03/08/98; bulk list available separately (13 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (23 pages) |
22 July 1998 | Full accounts made up to 28 February 1998 (23 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Memorandum and Articles of Association (63 pages) |
1 July 1998 | Memorandum and Articles of Association (63 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
22 August 1997 | Full group accounts made up to 1 March 1997 (45 pages) |
22 August 1997 | Full group accounts made up to 1 March 1997 (45 pages) |
22 August 1997 | Full group accounts made up to 1 March 1997 (45 pages) |
15 August 1997 | Return made up to 03/08/97; bulk list available separately (10 pages) |
15 August 1997 | Return made up to 03/08/97; bulk list available separately (10 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
2 January 1997 | Director's particulars changed (1 page) |
18 August 1996 | Return made up to 03/08/96; bulk list available separately
|
18 August 1996 | Return made up to 03/08/96; bulk list available separately
|
1 August 1996 | Full group accounts made up to 2 March 1996 (45 pages) |
1 August 1996 | Full group accounts made up to 2 March 1996 (45 pages) |
1 August 1996 | Full group accounts made up to 2 March 1996 (45 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
14 September 1995 | Director's particulars changed (2 pages) |
14 September 1995 | Director's particulars changed (2 pages) |
15 August 1995 | Return made up to 03/08/95; bulk list available separately
|
15 August 1995 | Return made up to 03/08/95; bulk list available separately
|
6 July 1995 | Resolutions
|
6 July 1995 | Full group accounts made up to 25 February 1995 (41 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Full group accounts made up to 25 February 1995 (41 pages) |
30 June 1994 | Full group accounts made up to 26 February 1994 (42 pages) |
30 June 1994 | Full group accounts made up to 26 February 1994 (42 pages) |
15 July 1993 | Full group accounts made up to 27 February 1993 (31 pages) |
15 July 1993 | Full group accounts made up to 27 February 1993 (31 pages) |
20 July 1992 | Full group accounts made up to 29 February 1992 (28 pages) |
20 July 1992 | Full group accounts made up to 29 February 1992 (28 pages) |
13 August 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
13 August 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
13 August 1991 | Full group accounts made up to 2 March 1991 (21 pages) |
28 May 1991 | Listing of particulars (44 pages) |
28 May 1991 | Listing of particulars (44 pages) |
21 August 1990 | Full group accounts made up to 3 March 1990 (23 pages) |
21 August 1990 | Full group accounts made up to 3 March 1990 (23 pages) |
21 August 1990 | Full group accounts made up to 3 March 1990 (23 pages) |
14 August 1989 | Full group accounts made up to 4 March 1989 (20 pages) |
14 August 1989 | Full group accounts made up to 4 March 1989 (20 pages) |
14 August 1989 | Full group accounts made up to 4 March 1989 (20 pages) |
26 October 1988 | Full group accounts made up to 5 March 1988 (23 pages) |
26 October 1988 | Full group accounts made up to 5 March 1988 (23 pages) |
26 October 1988 | Full group accounts made up to 5 March 1988 (23 pages) |
4 January 1988 | Resolutions
|
4 January 1988 | Resolutions
|
5 August 1987 | Full accounts made up to 28 February 1987 (20 pages) |
5 August 1987 | Full accounts made up to 28 February 1987 (20 pages) |
15 December 1986 | Company name changed N. brown investments P.L.C.\certificate issued on 15/12/86 (3 pages) |
15 December 1986 | Company name changed N. brown investments P.L.C.\certificate issued on 15/12/86 (3 pages) |
2 September 1986 | Return made up to 24/07/86; full list of members (15 pages) |
2 September 1986 | Return made up to 24/07/86; full list of members (15 pages) |
5 July 1986 | Group of companies' accounts made up to 1 March 1986 (20 pages) |
5 July 1986 | Group of companies' accounts made up to 1 March 1986 (20 pages) |
5 July 1986 | Group of companies' accounts made up to 1 March 1986 (20 pages) |
7 August 1985 | Accounts made up to 2 March 1985 (21 pages) |
7 August 1985 | Accounts made up to 2 March 1985 (21 pages) |
7 August 1985 | Accounts made up to 2 March 1985 (21 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (21 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (21 pages) |
10 October 1984 | Accounts made up to 3 March 1984 (21 pages) |
18 July 1983 | Accounts made up to 26 February 1983 (21 pages) |
18 July 1983 | Accounts made up to 26 February 1983 (21 pages) |
15 July 1982 | Accounts made up to 27 February 1982 (21 pages) |
15 July 1982 | Accounts made up to 27 February 1982 (21 pages) |
9 October 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
9 October 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
25 August 1981 | Accounts made up to 28 February 1981 (22 pages) |
25 August 1981 | Accounts made up to 28 February 1981 (22 pages) |
15 August 1980 | Accounts made up to 1 March 1980 (22 pages) |
15 August 1980 | Accounts made up to 1 March 1980 (22 pages) |
15 August 1980 | Accounts made up to 1 March 1980 (22 pages) |
27 September 1979 | Accounts made up to 3 March 1979 (21 pages) |
27 September 1979 | Accounts made up to 3 March 1979 (21 pages) |
27 September 1979 | Accounts made up to 3 March 1979 (21 pages) |
30 September 1978 | Accounts made up to 25 February 1978 (18 pages) |
30 September 1978 | Accounts made up to 25 February 1978 (18 pages) |
2 August 1977 | Accounts made up to 26 February 1977 (21 pages) |
2 August 1977 | Accounts made up to 26 February 1977 (21 pages) |
1 July 1976 | Accounts made up to 28 February 1976 (24 pages) |
1 July 1976 | Accounts made up to 28 February 1976 (24 pages) |
13 June 1976 | Accounts made up to 1 March 1975 (18 pages) |
13 June 1976 | Accounts made up to 1 March 1975 (18 pages) |
13 June 1976 | Accounts made up to 1 March 1975 (18 pages) |
6 August 1975 | Accounts made up to 3 March 1975 (18 pages) |
6 August 1975 | Accounts made up to 3 March 1975 (18 pages) |
6 August 1975 | Accounts made up to 3 March 1975 (18 pages) |
10 September 1974 | Accounts made up to 2 March 1974 (19 pages) |
10 September 1974 | Accounts made up to 2 March 1974 (19 pages) |
10 September 1974 | Accounts made up to 2 March 1974 (19 pages) |
15 August 1973 | Accounts made up to 3 March 2073 (18 pages) |
15 August 1973 | Accounts made up to 3 March 2073 (18 pages) |
15 August 1973 | Accounts made up to 3 March 2073 (18 pages) |
29 July 1964 | Certificate of incorporation (1 page) |
29 July 1964 | Certificate of incorporation (1 page) |