Company NameLeicester-Warren Hall Company Limited (The)
Company StatusActive
Company Number00925978
CategoryPrivate Limited Company
Incorporation Date17 January 1968(56 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Keith Anthony Stokes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(41 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Director NameMr Giles Cavan Tweedy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(46 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleInfrastructure Architect
Country of ResidenceEngland
Correspondence Address1 Helton Close
Holmes Chapel
Crewe
CW4 7JZ
Director NameMr Michael Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(47 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Kirkstone Court
Congleton
Cheshire
CW12 4JW
Secretary NameMr Keith Anthony Stokes
StatusCurrent
Appointed06 June 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address10 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Director NameMr John Maurice Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Sandy Lane
Goostrey
Crewe
Cheshire
CW4 8NT
Director NameMr Christopher David Plummer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(51 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBarley House Farm Newtown
Biddulph
Stoke-On-Trent
ST8 7SW
Director NameMr Robert John Ashley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Sandiford Road
Holmes Chapel
Crewe
CW4 7BY
Director NameMr Philip Norbury
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(55 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Grove Park
Knutsford
Cheshire
WA16 8QB
Director NameMr Keith James Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(55 years, 9 months after company formation)
Appointment Duration6 months
RoleRetired Salesman
Country of ResidenceEngland
Correspondence Address28 The Woodlands
Wincham
Northwich
CW9 6PL
Director NameMr Robert Ian Nelson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameErnest Brian Ollier
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 1992)
RoleBuilder
Correspondence AddressCurlew Cottage Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QG
Director NameLawrence Massey
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration11 years (resigned 08 April 2003)
RoleChartered Architect
Correspondence Address35 Chester Road
Holmes Chapel
Knutsford
Cheshire
CW4 7DJ
Director NameArthur David Nicholas Jones
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 1995)
RoleBarrister At Law
Correspondence AddressBracondale Brick Bank Lane
Allostock
Knutsford
Cheshire
WA16 9LY
Director NameRobert Dennis Dobbs
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 1995)
RoleRetired
Correspondence AddressWindrush Pagbury Lane
Astbury
Congleton
Cheshire
CW12 4HU
Director NameWilliam Handley Carroll
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1995)
RoleRetired
Correspondence Address7 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameMr Robert Ian Nelson
NationalityBritish
StatusResigned
Appointed29 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxcroft Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameRobert Hall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 March 2000)
RoleHeating Engineer
Correspondence AddressMeadow View Cottage
Sandlebridge Lane
Marthall
Knotsford Cheshire
WA16 7SE
Director NameJohn Reginald Gregory Oliver
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(27 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 March 2003)
RoleButcher
Correspondence Address17 Canute Place
Knutsford
Cheshire
WA16 6BQ
Director NameTerence Brannan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 29 March 2007)
RoleRetired
Correspondence Address4 Valley Close
Knutsford
Cheshire
WA16 9AZ
Secretary NameTerence Brannan
NationalityBritish
StatusResigned
Appointed15 March 1996(28 years, 2 months after company formation)
Appointment Duration11 years (resigned 29 March 2007)
RoleRetired
Correspondence Address4 Valley Close
Knutsford
Cheshire
WA16 9AZ
Director NameDerek Clive Roland Howarth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2000)
RoleIT Consultant
Correspondence Address22 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameMichael John Dolan
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(32 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Carrwood
Knutsford
Cheshire
WA16 8NG
Director NamePeter Jack Barsby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(32 years, 2 months after company formation)
Appointment Duration12 years (resigned 29 March 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NameJohn William Dean
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(35 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2007)
RoleEngineer
Correspondence Address17 Meadow Drive
Knutsford
Cheshire
WA16 0DT
Director NameNigel Robert Cooper
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(36 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 July 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBarn Cottage Church Bank
Goostrey
Crewe
CW4 8PG
Director NameMichael Clephan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(37 years, 2 months after company formation)
Appointment Duration7 years (resigned 29 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Southlands Road
Goostrey
Cheshire
CW4 8JF
Director NameDavid Richard Hinde
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(39 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 March 2013)
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address349 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameBrian James Wood
NationalityBritish
StatusResigned
Appointed29 March 2007(39 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleRetired Chartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameMr Stephen Russell Gradon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(43 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Beeston Close
Middlewich
Cheshire
CW10 0SH
Director NameMr Michael Jagger
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(43 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Maplewood Road
Wilmslow
Cheshire
SK9 2RY
Secretary NameMr Michael Jagger
StatusResigned
Appointed31 March 2011(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Correspondence Address12 Maplewood Road
Wilmslow
Cheshire
SK9 2RY
Director NameDr Timothy David Knowles
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(44 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address38 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LA
Director NameMr Howard Ernest Bracegirdle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(45 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Highbury Avenue
Irlam
Manchester
M44 6BT
Director NameDr David Elliott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(45 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rowans Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SP
Director NameMr Robert Hall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(49 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHobbiton Holmes Chapel Road
Lach Dennis
Northwich
Cheshire
CW9 7SZ
Director NameMr Ronald Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2022(54 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshcroft House 36 Clay Lane
Timperley
Altrincham
WA15 7AB

Contact

Websiteleicesterwarrenhall.co.uk
Email address[email protected]
Telephone01565 651199
Telephone regionKnutsford

Location

Registered AddressAshcroft House 36 Clay Lane
Timperley
Altrincham
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

28 at £1Lodge Of Gratitude
8.43%
Ordinary
24 at £1North Cheshire Haven Lodge
7.23%
Ordinary
118 at £1De Tabley Lodge
35.54%
Ordinary
13 at £1R. Hall
3.92%
Ordinary
12 at £1J. Dean
3.61%
Ordinary
12 at £1Mark Warren De Tabley
3.61%
Ordinary
10 at £1N. Cragg
3.01%
Ordinary
-OTHER
19.88%
-
6 at £1Andrew Rigby
1.81%
Ordinary
6 at £1P. Warrington
1.81%
Ordinary
5 at £1De Tabley Preceptory
1.51%
Ordinary
4 at £1Congleton Lodge
1.20%
Ordinary
4 at £1De Tabley Chapter
1.20%
Ordinary
4 at £1Lodge Of Good Endeavour
1.20%
Ordinary
4 at £1Michael John Dolan
1.20%
Ordinary
4 at £1Peter C. Tucker
1.20%
Ordinary
3 at £1H.m. Whipp
0.90%
Ordinary
3 at £1P. Kinder
0.90%
Ordinary
2 at £1J. Henry
0.60%
Ordinary
2 at £1R. Birtles
0.60%
Ordinary
2 at £1S.t. Hicks
0.60%
Ordinary

Financials

Year2014
Net Worth£260,838
Cash£20,580
Current Liabilities£451

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

24 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 August 2017Appointment of Mr Andrew Rattray as a director on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Leicester Warren Hall, Bexton Lane, Knutsford, Cheshire WA16 9BQ to Ashcroft House 36 Clay Lane Timperley Altrincham WA15 7AB on 1 August 2017 (1 page)
14 June 2017Appointment of Mr John Maurice Turner as a director on 13 June 2017 (2 pages)
8 June 2017Appointment of Mr Keith Anthony Stokes as a secretary on 6 June 2017 (2 pages)
4 June 2017Appointment of Mr Robert Hall as a director on 4 May 2017 (2 pages)
31 May 2017Termination of appointment of Michael Jagger as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of David Elliott as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Jagger as a secretary on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Ronald Edward Sherwin as a director on 30 May 2017 (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with updates (10 pages)
8 March 2017Termination of appointment of Geoffrey David Stubbings as a director on 14 February 2017 (1 page)
8 March 2017Appointment of Mr Robiin Platt as a director on 8 December 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Termination of appointment of Simon James Palfreyman as a director on 2 August 2016 (1 page)
12 August 2016Appointment of Mr Ronald Edward Sherwin as a director on 2 August 2016 (2 pages)
6 August 2016Appointment of Mr Michael Jagger as a director on 2 August 2016 (2 pages)
11 July 2016Termination of appointment of Nigel Robert Cooper as a director on 7 July 2016 (1 page)
14 April 2016Register(s) moved to registered inspection location 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 331
(18 pages)
13 April 2016Register inspection address has been changed to 12 Maplewood Road Wilmslow Cheshire SK9 2RY (1 page)
13 April 2016Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page)
2 April 2016Termination of appointment of Howard Ernest Bracegirdle as a director on 31 March 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
22 April 2015Termination of appointment of Timothy David Knowles as a director on 26 March 2015 (1 page)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 332
(17 pages)
22 April 2015Appointment of Mr Michael Brown as a director on 26 March 2015 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 331
(19 pages)
3 April 2014Termination of appointment of Michael Jagger as a director (1 page)
31 March 2014Appointment of Mr Giles Cavan Tweedy as a director (2 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (17 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2013Appointment of Mr Howard Ernest Bracegirdle as a director (2 pages)
1 April 2013Termination of appointment of Giles Tweedy as a director (1 page)
1 April 2013Termination of appointment of David Hinde as a director (1 page)
1 April 2013Appointment of Dr David Elliott as a director (2 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (16 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2012Appointment of Dr Timothy David Knowles as a director (2 pages)
5 April 2012Appointment of Mr Geoffrey David Stubbings as a director (2 pages)
4 April 2012Termination of appointment of Michael Clephan as a director (1 page)
4 April 2012Termination of appointment of Peter Barsby as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Appointment of Mr Michael Jagger as a director (2 pages)
5 May 2011Termination of appointment of Michael Dolan as a director (1 page)
5 May 2011Appointment of Mr Michael Jagger as a secretary (2 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (21 pages)
5 May 2011Appointment of Mr Stephen Russell Gradon as a director (2 pages)
5 May 2011Termination of appointment of Peter Tucker as a director (1 page)
5 May 2011Termination of appointment of Brian Wood as a director (1 page)
5 May 2011Appointment of Mr Giles Cavan Tweedy as a director (2 pages)
5 May 2011Termination of appointment of Brian Wood as a secretary (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (51 pages)
11 May 2010Registered office address changed from , Leicester-Warren Hall, Bexton Lane, Knutsford, Cheshire, WA16 8BQ on 11 May 2010 (1 page)
10 May 2010Secretary's details changed for Brian James Wood on 29 March 2010 (1 page)
10 May 2010Director's details changed for Nigel Robert Cooper on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Michael Clephan on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Peter Jack Barsby on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Simon James Palfreyman on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Michael John Dolan on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Keith Anthony Stokes on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Peter Tucker on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Brian James Wood on 29 March 2010 (2 pages)
23 April 2009Return made up to 29/03/09; full list of members (11 pages)
23 April 2009Appointment terminated director benjamin weston (1 page)
23 April 2009Director appointed keith anthony stokes (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2008Return made up to 29/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007New director appointed (2 pages)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Return made up to 29/03/07; full list of members (12 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed (2 pages)
12 June 2006Return made up to 29/03/06; full list of members (13 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2005Director resigned (1 page)
28 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 April 2005Return made up to 29/03/05; full list of members (14 pages)
19 April 2005New director appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 29/03/04; full list of members (13 pages)
26 April 2004New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
23 April 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Return made up to 29/03/03; change of members (10 pages)
16 April 2002Return made up to 29/03/02; change of members
  • 363(287) ‐ Registered office changed on 16/04/02
(9 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Director's particulars changed (1 page)
23 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 29/03/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Director's particulars changed (1 page)
15 April 1999Return made up to 29/03/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Return made up to 29/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 April 1997Return made up to 29/03/97; full list of members (13 pages)
7 January 1997Secretary's particulars changed;director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
6 June 1996Return made up to 29/03/96; full list of members (12 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Secretary resigned;director resigned (1 page)
27 March 1996New secretary appointed;new director appointed (2 pages)
27 March 1996New director appointed (2 pages)
26 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 March 1996Full accounts made up to 31 December 1994 (10 pages)
5 March 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1968Incorporation (23 pages)