Manchester
M60 6ES
Director Name | John David Guest |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(48 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Mr Richard Evans |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(51 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Steve Southern Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2012(42 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Alex House 260-268 Chapel Street Salford Greater Manchester M3 5JZ |
Director Name | John Mathew Nelson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1970(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Bramhall Stockport Cheshire SK7 3BE |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1985(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Ronald William Aitken |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Company Director |
Correspondence Address | 212 Ashley Gardens London SW1P 1PA |
Director Name | Sir David Alliance |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Flat 6 33-36 Chester Square London SW1W 9HT |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 1992) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(21 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Daphne Gillian Taylor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 August 1992) |
Role | Accountant |
Correspondence Address | 17 Burford Crescent Wilmslow Cheshire SK9 6BL |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Timothy Peter Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Lower Crombleholme Fold Farm Cromble Holme Fold Goosnargh Near Preston PR3 2ES |
Director Name | Nigel Alliance |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Cringle The Downs Schools Hill Cheadle Cheshire SK8 1JD |
Director Name | Douglas Thompson Hand |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 137 Waterloo Road Southport Merseyside PR8 3AX |
Director Name | Iain Sinclair Macfarlane |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Axe Edge Green Farm Quarnford Buxton Derbyshire SK17 0ST |
Director Name | Linda Joy Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(28 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Head Of Human Resources |
Correspondence Address | 8 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(28 years, 11 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 |
Director Name | Stephen Gerard Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(31 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2013) |
Role | Head Of Group |
Correspondence Address | 35 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Philip Frank Harland |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(31 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 November 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Cheshire SK10 4RP |
Director Name | Christopher Bryan Brierley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 March 2014) |
Role | Business Manager |
Correspondence Address | 5 Spindlepoint Drive Worsley Manchester Lancashire M28 7GL |
Director Name | Dean Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(33 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Bleak House Oaks Road Whitwick Leicestershire LE67 5UP |
Director Name | Mr Peter Vincent Richards |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Harper Fold Road Radcliffe Manchester Lancashire M26 3RU |
Director Name | John David Guest |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Graham Price |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mrs Theresa Marie Casey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | The Trustee Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2012) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Website | nbrown.co.uk |
---|---|
Telephone | 0161 2382000 |
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Appointment of John David Guest as a director on 1 May 2019 (2 pages) |
5 December 2019 | Full accounts made up to 30 June 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 30 June 2018 (10 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (10 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (7 pages) |
1 December 2016 | Full accounts made up to 30 June 2016 (7 pages) |
1 November 2016 | Termination of appointment of Peter Vincent Richards as a director on 21 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Peter Vincent Richards as a director on 21 September 2016 (1 page) |
31 October 2016 | Termination of appointment of John David Guest as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of John David Guest as a director on 31 October 2016 (1 page) |
15 August 2016 | Appointment of Mrs Theresa Casey as a director on 24 March 2016 (2 pages) |
15 August 2016 | Appointment of Mrs Theresa Casey as a director on 24 March 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
21 January 2016 | Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page) |
27 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
27 November 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
6 August 2015 | Annual return made up to 1 August 2015 no member list (6 pages) |
6 July 2015 | Termination of appointment of Graham Price as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Graham Price as a director on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Graham Price as a director on 6 July 2015 (1 page) |
22 February 2015 | Full accounts made up to 30 June 2014 (7 pages) |
22 February 2015 | Full accounts made up to 30 June 2014 (7 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 no member list (6 pages) |
7 May 2014 | Appointment of Graham Price as a director (2 pages) |
7 May 2014 | Appointment of Mr Alick Maxwell Rocca as a director (2 pages) |
7 May 2014 | Appointment of Mr Alick Maxwell Rocca as a director (2 pages) |
7 May 2014 | Appointment of Graham Price as a director (2 pages) |
7 May 2014 | Termination of appointment of Christopher Brierley as a director (1 page) |
7 May 2014 | Termination of appointment of Christopher Brierley as a director (1 page) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (7 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (7 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2013 (19 pages) |
6 August 2013 | Annual return made up to 1 August 2013 no member list
|
6 August 2013 | Annual return made up to 1 August 2013 no member list
|
6 August 2013 | Annual return made up to 1 August 2013 no member list
|
27 November 2012 | Full accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Full accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Termination of appointment of The Trustee Corporation Limited as a director (2 pages) |
5 October 2012 | Appointment of Steve Southern Trustees Limited as a director (3 pages) |
5 October 2012 | Termination of appointment of The Trustee Corporation Limited as a director (2 pages) |
5 October 2012 | Appointment of Steve Southern Trustees Limited as a director (3 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 no member list (7 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Full accounts made up to 30 June 2011 (7 pages) |
23 August 2011 | Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (8 pages) |
8 August 2011 | Annual return made up to 1 August 2011 no member list (8 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (7 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (7 pages) |
28 September 2010 | Appointment of John David Guest as a director (3 pages) |
28 September 2010 | Appointment of John David Guest as a director (3 pages) |
17 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
17 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
17 September 2010 | Annual return made up to 1 August 2010 no member list (7 pages) |
29 June 2010 | Termination of appointment of Alan White as a director (1 page) |
29 June 2010 | Termination of appointment of Alan White as a director (1 page) |
23 December 2009 | Full accounts made up to 30 June 2009 (7 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (7 pages) |
26 August 2009 | Annual return made up to 01/08/09 (4 pages) |
26 August 2009 | Annual return made up to 01/08/09 (4 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
29 January 2009 | Full accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (7 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (2 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (2 pages) |
26 September 2008 | Annual return made up to 01/08/08 (6 pages) |
26 September 2008 | Annual return made up to 01/08/08 (6 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (7 pages) |
27 December 2007 | Full accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Annual return made up to 01/08/07 (6 pages) |
16 August 2007 | Annual return made up to 01/08/07 (6 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (4 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (4 pages) |
16 January 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
22 August 2006 | Annual return made up to 01/08/06 (6 pages) |
22 August 2006 | Annual return made up to 01/08/06 (6 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (6 pages) |
16 August 2005 | Annual return made up to 01/08/05 (6 pages) |
16 August 2005 | Annual return made up to 01/08/05 (6 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (6 pages) |
8 February 2005 | Full accounts made up to 30 June 2004 (6 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) |
16 August 2004 | Annual return made up to 01/08/04 (6 pages) |
16 August 2004 | Annual return made up to 01/08/04 (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (5 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (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) |
24 August 2003 | Annual return made up to 01/08/03
|
24 August 2003 | Annual return made up to 01/08/03
|
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
31 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
31 December 2002 | Full accounts made up to 30 June 2002 (6 pages) |
4 November 2002 | New director appointed (3 pages) |
4 November 2002 | New director appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Annual return made up to 01/08/02 (6 pages) |
13 August 2002 | Annual return made up to 01/08/02 (6 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (6 pages) |
7 February 2002 | Full accounts made up to 30 June 2001 (6 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Annual return made up to 01/08/01 (5 pages) |
17 August 2001 | Annual return made up to 01/08/01 (5 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Memorandum and Articles of Association (12 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Memorandum and Articles of Association (12 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (5 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (5 pages) |
18 August 2000 | Annual return made up to 01/08/00 (5 pages) |
18 August 2000 | Annual return made up to 01/08/00 (5 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
22 March 2000 | Memorandum and Articles of Association (14 pages) |
22 March 2000 | Memorandum and Articles of Association (14 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (5 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (5 pages) |
1 September 1999 | Annual return made up to 01/08/99 (11 pages) |
1 September 1999 | Annual return made up to 01/08/99 (11 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (3 pages) |
21 May 1999 | New director appointed (3 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (5 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (5 pages) |
12 August 1998 | Annual return made up to 01/08/98 (8 pages) |
12 August 1998 | Annual return made up to 01/08/98 (8 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 30 June 1997 (5 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (5 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
27 August 1997 | Annual return made up to 01/08/97
|
27 August 1997 | Annual return made up to 01/08/97
|
23 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
4 September 1996 | Annual return made up to 01/08/96 (10 pages) |
4 September 1996 | Annual return made up to 01/08/96 (10 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Annual return made up to 01/08/95 (14 pages) |
10 August 1995 | Annual return made up to 01/08/95 (14 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
29 July 1994 | Memorandum and Articles of Association (19 pages) |
29 July 1994 | Memorandum and Articles of Association (19 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
27 January 1993 | Resolutions
|
27 January 1993 | Resolutions
|
23 June 1970 | Certificate of incorporation (1 page) |
23 June 1970 | Certificate of incorporation (1 page) |