Bramhall
Stockport
Cheshire
SK7 3LH
Director Name | Stella Faulkner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(37 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Chestnut Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Duncan Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(45 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Janet Ann McGrath |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Optical Assistant |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs Janet Ann Starkie |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2018(46 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Optical Assistant |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Paul Andrew Browne |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 November 2018(47 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Furniture Designer |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mr Steven Martin Guariento |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Oakland Residential Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2012(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Director Name | Mrs May Watson |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1985(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 1995) |
Role | Retired |
Correspondence Address | Flat 10 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Fred Ray |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1987(15 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 1992) |
Role | Heating Engineer |
Correspondence Address | Flat 11 Chestnut Court Bramhall Stockport Cheshrie SK7 3LH |
Director Name | Mr Gordon Iredale Yates |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1989(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 1993) |
Role | Retired |
Correspondence Address | Flat 18 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mrs Dorothy Carline |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 September 2011) |
Role | Housewife |
Correspondence Address | Flat 16 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mrs Elsie Day |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 June 1994) |
Role | Retired |
Correspondence Address | Flat 15 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Miss Josephine Burgess |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 August 2005) |
Role | Retired |
Correspondence Address | Flat 12 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Howard Ord |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 July 2008) |
Role | Sport Director |
Correspondence Address | Flat 17 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Francis Charles Painter |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | Flat 6 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Roland Blackwell Brown |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 1994) |
Role | Retired |
Correspondence Address | Flat 8 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Miss Irene Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Flat 12 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Marjorie Winifred Yates |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 1997) |
Role | Retired |
Correspondence Address | Flat 18 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Pauline Ann Hurford |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(21 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 1997) |
Role | Retired Manager |
Correspondence Address | Flat 2 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | William Dennis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(24 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 8 Millbank Drive Macclesfield Cheshire SK10 3DR |
Director Name | Alan Goodare |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 2002) |
Role | Civil Engineer |
Correspondence Address | 9 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Keith Faulkner |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2008) |
Role | Retired |
Correspondence Address | 14 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Richard Anthony Young |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(31 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 November 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chestnut Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Joan Sharp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2008) |
Role | Administrator |
Correspondence Address | 8 Chestnut Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Andrew Stuart Kelvin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 February 2018) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chestnut Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Joyce Margaret Partington |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Chestnut Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Adam Kenneth Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Chestnut Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Registered Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | A. Davies 5.49% Ordinary |
---|---|
1 at £10 | A. Kelvin 5.49% Ordinary |
1 at £10 | Barry James Hooley 5.49% Ordinary |
1 at £10 | Barry Saadian 5.49% Ordinary |
1 at £10 | Basf (Uk) LTD 5.49% Ordinary |
1 at £10 | D. Lowe 5.49% Ordinary |
1 at £10 | Demis Ohandjanian 5.49% Ordinary |
1 at £10 | Duncan Evans 5.49% Ordinary |
1 at £10 | Duncan Mansfield & Daniel Ferguson 5.49% Ordinary |
1 at £10 | Elizabeth Harlow 5.49% Ordinary |
1 at £10 | James Treasure 5.49% Ordinary |
1 at £10 | Joyce Margaret Partington 5.49% Ordinary |
1 at £10 | L. Bowery 5.49% Ordinary |
1 at £10 | Lesley Ann Schofield 5.49% Ordinary |
1 at £10 | Mrs J. Starkie 5.49% Ordinary |
1 at £10 | Mrs Stella Faulkner 5.49% Ordinary |
1 at £10 | Richard Owen Roberts 5.49% Ordinary |
1 at £10 | Stephen Guariento 5.49% Ordinary |
2 at £1 | Jones Construction LTD 1.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,083 |
Cash | £468 |
Current Liabilities | £2,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
---|---|
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2018 | Appointment of Mr Paul Andrew Browne as a director on 26 November 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
9 February 2018 | Termination of appointment of Andrew Stuart Kelvin as a director on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mrs Janet Ann Starkie as a director on 9 February 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Appointment of Duncan Evans as a director on 15 September 2016 (3 pages) |
26 September 2016 | Appointment of Duncan Evans as a director on 15 September 2016 (3 pages) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 March 2016 | Termination of appointment of Adam Kenneth Davies as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Adam Kenneth Davies as a director on 22 March 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 February 2014 | Appointment of Mr Adam Kenneth Davies as a director (3 pages) |
14 February 2014 | Appointment of Mr Adam Kenneth Davies as a director (3 pages) |
3 January 2014 | Termination of appointment of Richard Young as a director (1 page) |
3 January 2014 | Termination of appointment of Richard Young as a director (1 page) |
3 January 2014 | Termination of appointment of Joyce Partington as a director (1 page) |
3 January 2014 | Termination of appointment of Richard Young as a director (1 page) |
3 January 2014 | Termination of appointment of Joyce Partington as a director (1 page) |
3 January 2014 | Termination of appointment of Richard Young as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Stella Faulkner on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Director's details changed for Stella Faulkner on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Director's details changed for Andrew Stuart Kelvin on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Richard Anthony Young on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Stella Faulkner on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Elizabeth Fraser Harlow on 5 July 2013 (2 pages) |
4 December 2012 | Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Oakland Residential Management as a secretary (2 pages) |
4 December 2012 | Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Oakland Residential Management as a secretary (2 pages) |
4 December 2012 | Registered office address changed from Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 4 December 2012 (1 page) |
3 December 2012 | Termination of appointment of William Johnson as a secretary (1 page) |
3 December 2012 | Termination of appointment of William Johnson as a secretary (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
5 December 2011 | Appointment of Joyce Margaret Partington as a director (2 pages) |
5 December 2011 | Termination of appointment of Dorothy Carline as a director (1 page) |
5 December 2011 | Appointment of Joyce Margaret Partington as a director (2 pages) |
5 December 2011 | Termination of appointment of Dorothy Carline as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (10 pages) |
8 July 2010 | Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from C/O Pkf Uk Llp 4Th Floor 3 Hardam Street Spinningfields Manchester M3 3HF on 8 July 2010 (1 page) |
21 April 2010 | Auditor's resignation (1 page) |
21 April 2010 | Auditor's resignation (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Registered office address changed from C/O P K F Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from C/O P K F Sovereign House Queen Street Manchester M2 5HR on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Appointment of Stella Faulkner as a director (1 page) |
22 October 2009 | Appointment of Stella Faulkner as a director (1 page) |
14 January 2009 | Director appointed elizabeth fraser harlow (1 page) |
14 January 2009 | Director appointed elizabeth fraser harlow (1 page) |
28 December 2008 | Return made up to 20/06/08; change of members (9 pages) |
28 December 2008 | Return made up to 20/06/08; change of members (9 pages) |
27 November 2008 | Appointment terminated director joan sharp (1 page) |
27 November 2008 | Appointment terminated director howard ord (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Appointment terminated director keith faulkner (2 pages) |
27 November 2008 | Appointment terminated director joan sharp (1 page) |
27 November 2008 | Appointment terminated director howard ord (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
27 November 2008 | Appointment terminated director keith faulkner (2 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (9 pages) |
10 August 2007 | Return made up to 20/06/07; no change of members (9 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (15 pages) |
1 August 2006 | Return made up to 20/06/06; full list of members (15 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Return made up to 20/06/05; full list of members (14 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 20/06/05; full list of members (14 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
26 August 2004 | Return made up to 20/06/04; change of members
|
26 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | Return made up to 20/06/04; change of members
|
26 August 2004 | Full accounts made up to 31 March 2004 (11 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
4 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
17 August 2002 | Return made up to 20/06/02; full list of members (11 pages) |
17 August 2002 | Return made up to 20/06/02; full list of members (11 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
21 August 2001 | Return made up to 20/06/01; no change of members (7 pages) |
21 August 2001 | Return made up to 20/06/01; no change of members (7 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 September 2000 | Return made up to 20/06/00; change of members (7 pages) |
12 September 2000 | Return made up to 20/06/00; change of members (7 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
25 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
25 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 20/06/97; change of members (8 pages) |
15 July 1997 | New director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 20/06/96; no change of members
|
17 July 1996 | Return made up to 20/06/96; no change of members
|
2 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (1 page) |
7 February 1996 | Director resigned (1 page) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 20/06/95; full list of members
|
29 June 1995 | Return made up to 20/06/95; full list of members
|
31 May 1995 | Full accounts made up to 31 March 1995 (20 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (20 pages) |
20 July 1971 | Incorporation (17 pages) |
20 July 1971 | Incorporation (17 pages) |