Manchester
Greater Manchester
M22 5WY
Director Name | Zane Anthony Kevin Michael Falconer |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Zane Anthony Kevin Michael Falconer |
---|---|
Status | Current |
Appointed | 15 January 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Mr Francesco Turriziani |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2022(54 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Sean Michael Behan |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(55 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Rd Wythenshawe Manchester M22 5WY |
Secretary Name | Sean Michael Behan |
---|---|
Status | Current |
Appointed | 31 January 2023(55 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Gateway House Styal Rd Wythenshawe Manchester M22 5WY |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Mr John Albert Lunt |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Greenbank House 15 Aldery Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(23 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Mr Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(37 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington WA4 3ER |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(37 years after company formation) |
Appointment Duration | 1 year (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(38 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Alessandro Chiono |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 2007(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Steven Fleming |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2017) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Gavin John Chadwick |
---|---|
Status | Resigned |
Appointed | 03 October 2011(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Vicki Clare Milton |
---|---|
Status | Resigned |
Appointed | 14 August 2014(46 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Craig Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2015(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2017) |
Role | Market Director |
Country of Residence | Germany |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Vicki Clare Milton |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Giuseppe Manzo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2017(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2019) |
Role | Market Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Mrs Paula Cave-Ertugrul |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Zane Anthony Kevin Michael Falconer |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2020(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Zane Anthony Kevin Michael Falconer |
---|---|
Status | Resigned |
Appointed | 15 January 2021(53 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Website | amplifon.co.uk |
---|---|
Telephone | 0161 2097352 |
Telephone region | Manchester |
Registered Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
7.5k at £0.01 | Amplifon United Kingdom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | £2,476,000 |
Cash | £7,000 |
Current Liabilities | £5,711,000 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2024 (6 months from now) |
23 January 2006 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 |
30 January 2021 | Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages) |
---|---|
30 January 2021 | Termination of appointment of Vicki Clare Milton as a secretary on 15 January 2021 (1 page) |
30 January 2021 | Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 July 2019 | Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page) |
26 July 2019 | Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Vicki Clare Milton as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
27 March 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 March 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Auditor's resignation (1 page) |
15 July 2010 | Auditor's resignation (1 page) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
28 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
15 May 2008 | Return made up to 09/03/08; full list of members (5 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 09/03/07; full list of members (5 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (5 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (17 pages) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | New director appointed (3 pages) |
11 July 2006 | Auditor's resignation (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
30 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (16 pages) |
13 April 2005 | Return made up to 09/03/05; full list of members
|
13 April 2005 | Return made up to 09/03/05; full list of members
|
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (14 pages) |
23 November 2004 | Full accounts made up to 31 October 2003 (14 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Return made up to 09/03/04; no change of members
|
28 April 2004 | Return made up to 09/03/04; no change of members
|
28 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
28 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
6 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
8 April 2002 | Return made up to 09/03/02; full list of members
|
8 April 2002 | Return made up to 09/03/02; full list of members
|
21 August 2001 | Resolutions
|
21 August 2001 | S-div 08/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | S-div 08/08/01 (1 page) |
15 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
15 August 2001 | Full accounts made up to 31 October 2000 (16 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
17 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (16 pages) |
4 September 2000 | Full 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 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
2 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
19 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 09/03/99; no change of members (6 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 09/03/98; no change of members (6 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
24 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
24 April 1997 | Return made up to 09/03/97; full list of members (8 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
24 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
24 April 1996 | Return made up to 09/03/96; no change of members (6 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (13 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
20 April 1995 | Return made up to 09/03/95; full list of members (8 pages) |
23 October 1967 | Certificate of incorporation (1 page) |
23 October 1967 | Certificate of incorporation (1 page) |