Company NameAmplifon Finance UK Limited
DirectorsFrancesco Turriziani and Sean Michael Behan
Company StatusActive
Company Number00919310
CategoryPrivate Limited Company
Incorporation Date23 October 1967(56 years, 6 months ago)
Previous NamesUltra Finance Limited and Almplifon Finance UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francesco Turriziani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameSean Michael Behan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Rd
Wythenshawe
Manchester
M22 5WY
Secretary NameSean Michael Behan
StatusCurrent
Appointed31 January 2023(55 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressGateway House Styal Rd
Wythenshawe
Manchester
M22 5WY
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(23 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameMr John Albert Lunt
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1992)
RoleChartered Accountant
Correspondence Address1 Greenbank House 15 Aldery Square Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed07 March 1991(23 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(24 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameMr Jeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(37 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy House
3 Broad Lane Grappenhall
Warrington
WA4 3ER
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(37 years after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusResigned
Appointed04 November 2005(38 years after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(38 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUltravox House
Styal Road
Manchester
M22 5WY
Director NameAlessandro Chiono
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed14 August 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9 Woodbank
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameSteven Fleming
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(41 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameGavin John Chadwick
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(43 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2017)
RoleSales & Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameGavin John Chadwick
StatusResigned
Appointed03 October 2011(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2014)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameVicki Clare Milton
StatusResigned
Appointed14 August 2014(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameVicki Clare Milton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(47 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameCraig Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2015(47 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2017)
RoleMarket Director
Country of ResidenceGermany
Correspondence AddressGateway House Styal Road
Manchester
M22 5WY
Director NameGiuseppe Manzo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2017(49 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2019)
RoleMarket Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameMrs Paula Cave-Ertugrul
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(51 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Director NameZane Anthony Kevin Michael Falconer
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(52 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY
Secretary NameZane Anthony Kevin Michael Falconer
StatusResigned
Appointed15 January 2021(53 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressGateway House Styal Road
Manchester
Greater Manchester
M22 5WY

Contact

Websiteamplifon.co.uk
Telephone0161 2097352
Telephone regionManchester

Location

Registered AddressGateway House
Styal Road
Manchester
Greater Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

7.5k at £0.01Amplifon United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£2,476,000
Cash£7,000
Current Liabilities£5,711,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

23 January 2006Delivered on: 10 February 2006
Persons entitled: Barclays Bank PLC

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.
Outstanding
17 January 1980Delivered on: 28 January 1980
Satisfied on: 3 June 1993
Persons entitled: Barclays Bank PLC

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 & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 October 1972Delivered on: 23 October 1972
Satisfied on: 3 June 1993
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such hire-purchase agreements as may from time to time be deposited with the bank and the full benefit thereof and the chattels thereby hired and all moneys payable thereunder now or hereafter.
Fully Satisfied
26 February 1971Delivered on: 18 March 1971
Satisfied on: 3 June 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such hire- purchase agreements as may from time to time be deposited with the bank and the full benefit thereof and the chattels hereby hires and all moneys payable thereunder now or hereafter.
Fully Satisfied

Filing History

30 January 2021Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages)
30 January 2021Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021 (1 page)
30 January 2021Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page)
16 December 2020Full accounts made up to 31 December 2019 (19 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 March 2020Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (19 pages)
26 July 2019Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page)
26 July 2019Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (21 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 74.5
(6 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 74.5
(6 pages)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
11 August 2015Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages)
11 August 2015Appointment of Craig Stevens as a director on 1 July 2015 (2 pages)
11 August 2015Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page)
27 March 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 74.5
(5 pages)
27 March 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
27 March 2015Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 74.5
(5 pages)
27 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 74.5
(5 pages)
3 March 2015Full accounts made up to 31 December 2014 (15 pages)
3 March 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
20 August 2014Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages)
20 August 2014Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 74.5
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 74.5
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 74.5
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Appointment of Gavin John Chadwick as a director (2 pages)
27 October 2011Termination of appointment of Andrew Webb as a secretary (1 page)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Termination of appointment of Andrew Webb as a director (1 page)
27 October 2011Appointment of Gavin John Chadwick as a secretary (1 page)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 July 2010Auditor's resignation (1 page)
15 July 2010Auditor's resignation (1 page)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Steven Fleming on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 October 2009Full accounts made up to 31 December 2008 (15 pages)
4 April 2009Return made up to 09/03/09; full list of members (5 pages)
4 April 2009Return made up to 09/03/09; full list of members (5 pages)
26 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
11 February 2009Appointment terminate, director alessandro chiono logged form (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
10 February 2009Appointment terminated director alessandro chiono (1 page)
7 January 2009Director appointed steven fleming (1 page)
7 January 2009Director appointed steven fleming (1 page)
28 December 2008Full accounts made up to 31 December 2007 (18 pages)
28 December 2008Full accounts made up to 31 December 2007 (18 pages)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
15 May 2008Return made up to 09/03/08; full list of members (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
2 April 2007Return made up to 09/03/07; full list of members (5 pages)
2 April 2007Return made up to 09/03/07; full list of members (5 pages)
23 August 2006Full accounts made up to 31 October 2005 (17 pages)
23 August 2006Full accounts made up to 31 October 2005 (17 pages)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
11 July 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Auditor's resignation (1 page)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Auditor's resignation (1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Return made up to 09/03/06; full list of members (2 pages)
30 March 2006Return made up to 09/03/06; full list of members (2 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
10 February 2006Particulars of mortgage/charge (9 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
13 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 09/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
23 November 2004Full accounts made up to 31 October 2003 (14 pages)
23 November 2004Full accounts made up to 31 October 2003 (14 pages)
4 November 2004Secretary resigned;director resigned (1 page)
4 November 2004Secretary resigned;director resigned (1 page)
28 April 2004Return made up to 09/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 2004Return made up to 09/03/04; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 2003Full accounts made up to 31 October 2002 (14 pages)
28 August 2003Full accounts made up to 31 October 2002 (14 pages)
6 April 2003Return made up to 09/03/03; full list of members (7 pages)
6 April 2003Return made up to 09/03/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
4 September 2002Full accounts made up to 31 October 2001 (15 pages)
12 June 2002Auditor's resignation (2 pages)
12 June 2002Auditor's resignation (2 pages)
8 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2001S-div 08/08/01 (1 page)
21 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 August 2001S-div 08/08/01 (1 page)
15 August 2001Full accounts made up to 31 October 2000 (16 pages)
15 August 2001Full accounts made up to 31 October 2000 (16 pages)
17 April 2001Return made up to 09/03/01; full list of members (7 pages)
17 April 2001Return made up to 09/03/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
2 August 2000£ ic 97/52 20/06/00 £ sr 45@1=45 (1 page)
2 August 2000£ ic 97/52 20/06/00 £ sr 45@1=45 (1 page)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 May 2000Return made up to 09/03/00; full list of members (7 pages)
2 May 2000Return made up to 09/03/00; full list of members (7 pages)
3 September 1999Full accounts made up to 31 October 1998 (16 pages)
3 September 1999Full accounts made up to 31 October 1998 (16 pages)
19 April 1999Return made up to 09/03/99; no change of members (6 pages)
19 April 1999Return made up to 09/03/99; no change of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
18 April 1998Return made up to 09/03/98; no change of members (6 pages)
18 April 1998Return made up to 09/03/98; no change of members (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (14 pages)
27 August 1997Full accounts made up to 31 October 1996 (14 pages)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
24 April 1997Return made up to 09/03/97; full list of members (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
3 September 1996Full accounts made up to 31 October 1995 (13 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 April 1996Return made up to 09/03/96; no change of members (6 pages)
24 April 1996Return made up to 09/03/96; no change of members (6 pages)
4 September 1995Full accounts made up to 31 October 1994 (13 pages)
4 September 1995Full accounts made up to 31 October 1994 (13 pages)
20 April 1995Return made up to 09/03/95; full list of members (8 pages)
20 April 1995Return made up to 09/03/95; full list of members (8 pages)
23 October 1967Certificate of incorporation (1 page)
23 October 1967Certificate of incorporation (1 page)