Company NameWorsley Cruising Club Limited The
Company StatusActive
Company Number01044190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 1972(52 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameTerence Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(23 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Terence Michael Sales
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(47 years after company formation)
Appointment Duration5 years, 1 month
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMrs Sandra Spencer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(48 years after company formation)
Appointment Duration4 years, 1 month
RolePharmacy Technician
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Alan Spencer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(48 years after company formation)
Appointment Duration4 years, 1 month
RoleLabourer
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMrs Dorothy Leanora Macpherson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(48 years after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Anthony Paul Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(49 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr John Bickerdike
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(49 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Darren Ogden
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Stephen Cochrane
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Mark Arthur Kendrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr John Donald Macpherson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMs Anna Shaw
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleAttendance & Wellbeing Lead
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Eric Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMs Alina Szwobe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityPolish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCleaner
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Christopher James Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Secretary NameMrs Dorothy Leanora Macpherson
StatusCurrent
Appointed07 February 2022(49 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMs Cathrine Dixon
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2022(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleTeaching Assistent
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMrs Gail Carol Walker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMrs Angela Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Alan Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMrs Lynn Marie Scaddon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(50 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr Jack Bradley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1992(19 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 February 1999)
RoleRetired
Correspondence Address31 Balmoral Avenue
Royton
Oldham
Lancashire
OL2 6NY
Director NameMr William Henry Ransome Arnold
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 1996)
RoleRetired
Correspondence Address76 Sandersons Croft
Leigh
Lancashire
WN7 2BB
Secretary NameMr John Dowsett
NationalityEnglish
StatusResigned
Appointed14 February 1992(19 years, 11 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 February 1992)
RoleCompany Director
Correspondence Address5 Greenways
Leigh
Lancashire
WN7 1JG
Director NameMrs Ann Myra Arnold
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 1996)
RoleRetired
Correspondence Address76 Sandersons Croft
Leigh
Lancashire
WN7 2BB
Secretary NameMrs Ivy Towler
NationalityEnglish
StatusResigned
Appointed26 February 1992(20 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 1997)
RoleRetired
Correspondence Address158 Cambell Street
Farnworth
Bolton
Lancs
BL4 7NW
Director NameBarry Charles Barnes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 1996)
RoleHGV Driver
Correspondence Address71 Kingsway Park
Urmston
Manchester
M41 7EB
Director NameElaine Barratt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1996)
RoleBook Keeper
Correspondence Address71 Kingsway Park
Davyhulme Urmston
Manchester
M41 7EB
Director NameThomas Anthony Bessell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(22 years, 11 months after company formation)
Appointment Duration12 years (resigned 21 February 2007)
RoleEngineer
Correspondence Address37 Gilda Road
Worsley
Manchester
M28 1BA
Director NameJean Bradley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(24 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 February 1999)
RoleRetired
Correspondence Address31 Balmoral Avenue
Royton
Oldham
Lancashire
OL2 6NY
Secretary NameMrs Dorothy Leanora Macpherson
NationalityBritish
StatusResigned
Appointed05 February 1997(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 09 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Plattsdrive
Irlam
Manchester
M44 6NF
Director NameChristine Bradbury
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(29 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2004)
RoleCarer
Correspondence Address2 Queens Gardens
Leigh
Lancashire
WN7 2JH
Secretary NameMiss Charlotte Elizabeth Clare Hartshorne
NationalityBritish
StatusResigned
Appointed09 February 2005(32 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 October 2021)
RoleSenior Officer Children & Youn
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr John Bickerdike
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(43 years after company formation)
Appointment Duration12 months (resigned 24 February 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
Director NameMr John Michael William Bickerdike
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(45 years after company formation)
Appointment Duration12 months (resigned 21 February 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF

Contact

Telephone0161 7891629
Telephone regionManchester

Location

Registered AddressThe Club House
Cawdor Street Eccles
Salford
M30 0QF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£79,935
Cash£51,265
Current Liabilities£745

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
12 January 2023Appointment of Mrs Lynn Marie Scaddon as a director on 9 January 2023 (2 pages)
12 January 2023Appointment of Mr Alan Hall as a director on 9 January 2023 (2 pages)
3 November 2022Appointment of Ms Cathrine Dixon as a director on 16 October 2022 (2 pages)
24 October 2022Director's details changed for Terence Harrison on 19 October 2022 (2 pages)
24 October 2022Director's details changed for Mrs Angela Harrison on 19 October 2022 (2 pages)
24 October 2022Appointment of Mrs Angela Harrison as a director on 19 October 2022 (2 pages)
24 October 2022Appointment of Mrs Gail Carol Walker as a director on 19 October 2022 (2 pages)
24 October 2022Termination of appointment of Geoffrey Tonge as a director on 19 October 2022 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 September 2022Termination of appointment of Stefanie Hall as a director on 15 September 2022 (1 page)
24 March 2022Appointment of Ms Stefanie Hall as a director on 16 March 2022 (2 pages)
11 February 2022Appointment of Mrs Dorothy Leanora Macpherson as a secretary on 7 February 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
11 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2021Appointment of Ms Anna Shaw as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr Darren Ogden as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr Stephen Cochrane as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr John Donald Macpherson as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Ms Alina Szwobe as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr Eric Smith as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr Christopher James Taylor as a director on 1 November 2021 (2 pages)
7 November 2021Appointment of Mr Mark Arthur Kendrick as a director on 1 November 2021 (2 pages)
30 October 2021Memorandum and Articles of Association (11 pages)
8 October 2021Termination of appointment of Eric Smith as a director on 6 October 2021 (1 page)
8 October 2021Termination of appointment of Judith Margery Walkden as a director on 6 October 2021 (1 page)
8 October 2021Termination of appointment of Charlotte Elizabeth Clare Hartshorne as a secretary on 6 October 2021 (1 page)
8 October 2021Termination of appointment of Audrey Makin as a director on 6 October 2021 (1 page)
8 October 2021Termination of appointment of Charlotte Elizabeth Clare Hartshorne as a director on 6 October 2021 (1 page)
8 October 2021Termination of appointment of Graham John Cameron as a director on 6 October 2021 (1 page)
8 October 2021Appointment of Mr Geoffrey Tonge as a director on 6 October 2021 (2 pages)
8 October 2021Appointment of Mr John Bickerdike as a director on 6 October 2021 (2 pages)
8 October 2021Appointment of Mr Anthony Paul Walker as a director on 6 October 2021 (2 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 February 2021Termination of appointment of Peter Lowe as a director on 9 February 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 March 2020Appointment of Mr Graham John Cameron as a director on 26 February 2020 (2 pages)
2 March 2020Termination of appointment of David Pyatt as a director on 26 February 2020 (1 page)
1 March 2020Appointment of Mr Alan Spencer as a director on 26 February 2020 (2 pages)
1 March 2020Appointment of Mrs Sandra Spencer as a director on 26 February 2020 (2 pages)
1 March 2020Appointment of Mrs Dorothy Leanora Macpherson as a director on 26 February 2020 (2 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
28 February 2019Appointment of Mr Terence Michael Sales as a director on 27 February 2019 (2 pages)
28 February 2019Termination of appointment of Gareth Jones as a director on 27 February 2019 (1 page)
28 February 2019Termination of appointment of Beverley Doyle as a director on 27 February 2019 (1 page)
28 February 2019Termination of appointment of Anthony Paul Walker as a director on 27 February 2019 (1 page)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Paul Francis Damian Evans as a director on 7 January 2019 (1 page)
4 September 2018Termination of appointment of Paul Alexander Sims as a director on 3 September 2018 (1 page)
12 March 2018Termination of appointment of Patricia Mary Sparke as a director on 21 February 2018 (1 page)
12 March 2018Termination of appointment of Angela Moyes Kirk Perkins as a director on 21 February 2018 (1 page)
12 March 2018Termination of appointment of Claire Louise Walker as a director on 21 February 2018 (1 page)
12 March 2018Termination of appointment of Louise Jones as a director on 21 February 2018 (1 page)
12 March 2018Appointment of Mrs Audrey Makin as a director on 21 February 2018 (2 pages)
12 March 2018Appointment of Mrs Beverley Doyle as a director on 21 February 2018 (2 pages)
12 March 2018Termination of appointment of Terence Michael Sales as a director on 21 February 2018 (1 page)
12 March 2018Termination of appointment of Geoffrey Tonge as a director on 21 February 2018 (1 page)
12 March 2018Termination of appointment of John Michael William Bickerdike as a director on 21 February 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 July 2017Termination of appointment of William Dunbar as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of William Dunbar as a director on 21 July 2017 (1 page)
6 June 2017Director's details changed for Peter Lowe on 5 June 2017 (2 pages)
6 June 2017Director's details changed for Peter Lowe on 5 June 2017 (2 pages)
7 March 2017Appointment of Mrs Patricia Mary Sparke as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mr Paul Francis Damian Evans as a director on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Linda Mary Sales as a director on 22 February 2017 (1 page)
7 March 2017Appointment of Ms Claire Louise Walker as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mrs Patricia Mary Sparke as a director on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Alan Lingard as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Linda Mary Sales as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Alan Lingard as a director on 22 February 2017 (1 page)
7 March 2017Appointment of Mr William Dunbar as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mrs Louise Jones as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mrs Louise Jones as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Ms Claire Louise Walker as a director on 22 February 2017 (2 pages)
7 March 2017Director's details changed for Miss Charlotte Elizabeth Clare Hartshorne on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr William Dunbar as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mr Paul Francis Damian Evans as a director on 22 February 2017 (2 pages)
7 March 2017Director's details changed for Miss Charlotte Elizabeth Clare Hartshorne on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr John Michael William Bickerdike as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Mr John Michael William Bickerdike as a director on 22 February 2017 (2 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
13 June 2016Appointment of Mrs Linda Mary Sales as a director on 24 February 2016 (2 pages)
13 June 2016Termination of appointment of Maurice Anthony O Kell as a director on 24 February 2016 (1 page)
13 June 2016Appointment of Mrs Linda Mary Sales as a director on 24 February 2016 (2 pages)
13 June 2016Termination of appointment of Maurice Anthony O Kell as a director on 24 February 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Termination of appointment of John Bickerdike as a director on 24 February 2016 (1 page)
15 March 2016Annual return made up to 17 February 2016 no member list (13 pages)
15 March 2016Termination of appointment of John Bickerdike as a director on 24 February 2016 (1 page)
15 March 2016Termination of appointment of William Arthur Pownall as a director on 24 February 2016 (1 page)
15 March 2016Termination of appointment of Peter Ross Bullivant as a director on 24 February 2016 (1 page)
15 March 2016Termination of appointment of Peter Ross Bullivant as a director on 24 February 2016 (1 page)
15 March 2016Termination of appointment of Angela Harrison as a director on 25 February 2015 (1 page)
15 March 2016Termination of appointment of Angela Harrison as a director on 25 February 2015 (1 page)
15 March 2016Termination of appointment of William Arthur Pownall as a director on 24 February 2016 (1 page)
15 March 2016Annual return made up to 17 February 2016 no member list (13 pages)
8 September 2015Termination of appointment of Linda Mary Sales as a director on 6 July 2015 (1 page)
8 September 2015Termination of appointment of Linda Mary Sales as a director on 6 July 2015 (1 page)
8 September 2015Termination of appointment of Linda Mary Sales as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Audrey Makin as a director on 15 May 2015 (1 page)
6 July 2015Termination of appointment of Audrey Makin as a director on 15 May 2015 (1 page)
22 May 2015Appointment of Mr Gareth Jones as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Mr William Arthur Pownall as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Miss Angela Moyes Kirk Perkins as a director on 25 February 2015 (2 pages)
22 May 2015Termination of appointment of Beverley Doyle as a director on 25 February 2015 (1 page)
22 May 2015Appointment of Mrs Linda Mary Sales as a director on 25 February 2015 (2 pages)
22 May 2015Termination of appointment of Beverley Doyle as a director on 25 February 2015 (1 page)
22 May 2015Appointment of Mr John Bickerdike as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Mr John Bickerdike as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Mr Gareth Jones as a director on 25 February 2015 (2 pages)
22 May 2015Termination of appointment of Lynda Brides as a director on 25 February 2015 (1 page)
22 May 2015Termination of appointment of Lynda Brides as a director on 25 February 2015 (1 page)
22 May 2015Termination of appointment of Stephen John Brides as a director on 25 February 2015 (1 page)
22 May 2015Termination of appointment of Stephen John Brides as a director on 25 February 2015 (1 page)
22 May 2015Appointment of Mrs Linda Mary Sales as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Miss Angela Moyes Kirk Perkins as a director on 25 February 2015 (2 pages)
22 May 2015Appointment of Mr William Arthur Pownall as a director on 25 February 2015 (2 pages)
24 March 2015Accounts made up to 31 December 2014 (6 pages)
24 March 2015Accounts made up to 31 December 2014 (6 pages)
24 March 2015Micro company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 17 February 2015 no member list (14 pages)
6 March 2015Annual return made up to 17 February 2015 no member list (14 pages)
5 March 2015Director's details changed for Mr David Pyatt on 4 June 2014 (2 pages)
5 March 2015Director's details changed for Mr David Pyatt on 4 June 2014 (2 pages)
5 March 2015Director's details changed for Mr David Pyatt on 4 June 2014 (2 pages)
16 June 2014Appointment of Mrs Lynda Brides as a director on 19 February 2014 (2 pages)
16 June 2014Appointment of Mrs Lynda Brides as a director (2 pages)
16 June 2014Appointment of Mrs Lynda Brides as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mr Terence Michael Sales as a director (2 pages)
15 June 2014Appointment of Mr Terence Michael Sales as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mrs Beverley Doyle as a director (2 pages)
15 June 2014Appointment of Mrs Audrey Makin as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mr David Pyatt as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mr David Pyatt as a director (2 pages)
15 June 2014Termination of appointment of Andrea Elizabeth Collinson as a director on 19 February 2014 (1 page)
15 June 2014Appointment of Mr Terence Michael Sales as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mrs Beverley Doyle as a director on 19 February 2014 (2 pages)
15 June 2014Termination of appointment of Alan Collinson as a director on 19 February 2014 (1 page)
15 June 2014Termination of appointment of Geoffrey Towler as a director on 19 February 2014 (1 page)
15 June 2014Appointment of Mrs Audrey Makin as a director (2 pages)
15 June 2014Termination of appointment of Andrea Collinson as a director (1 page)
15 June 2014Appointment of Mrs Audrey Makin as a director on 19 February 2014 (2 pages)
15 June 2014Appointment of Mrs Beverley Doyle as a director on 19 February 2014 (2 pages)
15 June 2014Termination of appointment of Geoffrey Towler as a director (1 page)
15 June 2014Termination of appointment of Geoffrey Towler as a director on 19 February 2014 (1 page)
15 June 2014Termination of appointment of Andrea Elizabeth Collinson as a director on 19 February 2014 (1 page)
15 June 2014Appointment of Mr David Pyatt as a director on 19 February 2014 (2 pages)
15 June 2014Termination of appointment of Alan Collinson as a director on 19 February 2014 (1 page)
15 June 2014Termination of appointment of Alan Collinson as a director (1 page)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 17 February 2014 no member list (12 pages)
17 March 2014Annual return made up to 17 February 2014 no member list (12 pages)
15 March 2014Termination of appointment of Peter Hamer as a director (1 page)
15 March 2014Termination of appointment of Peter Hamer as a director on 7 September 2013 (1 page)
15 March 2014Termination of appointment of Peter Hamer as a director on 7 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Appointment of Mr Geoffrey Towler as a director on 20 February 2013 (2 pages)
8 April 2013Appointment of Mr Geoffrey Towler as a director (2 pages)
8 April 2013Appointment of Mr Geoffrey Towler as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mr Stephen John Brides as a director (2 pages)
19 March 2013Appointment of Mr Anthony Paul Walker as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mr Anthony Paul Walker as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mr Stephen John Brides as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mrs Angela Harrison as a director (2 pages)
19 March 2013Appointment of Mrs Angela Harrison as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mr Stephen John Brides as a director on 20 February 2013 (2 pages)
19 March 2013Appointment of Mr Anthony Paul Walker as a director (2 pages)
19 March 2013Appointment of Mrs Angela Harrison as a director on 20 February 2013 (2 pages)
27 February 2013Annual return made up to 17 February 2013 no member list (9 pages)
27 February 2013Termination of appointment of a director (1 page)
27 February 2013Termination of appointment of a director (1 page)
27 February 2013Annual return made up to 17 February 2013 no member list (9 pages)
26 February 2013Termination of appointment of Michael Peter Smith as a director on 2 July 2012 (1 page)
26 February 2013Termination of appointment of Michael Peter Smith as a director on 2 July 2012 (1 page)
26 February 2013Termination of appointment of Michael Smith as a director (1 page)
6 August 2012Secretary's details changed for Charlotte Elizabeth Clare Hartshorne on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Charlotte Elizabeth Clare Hartshorne on 6 August 2012 (1 page)
6 August 2012Secretary's details changed for Charlotte Elizabeth Clare Hartshorne on 6 August 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Termination of appointment of Christopher Eric Hoyle as a director on 22 February 2012 (1 page)
7 March 2012Termination of appointment of Christopher Hoyle as a director (1 page)
7 March 2012Termination of appointment of Dorothy Macpherson as a director (1 page)
7 March 2012Termination of appointment of Christopher Eric Hoyle as a director on 22 February 2012 (1 page)
7 March 2012Annual return made up to 17 February 2012 no member list (12 pages)
7 March 2012Termination of appointment of Dorothy Leanora Macpherson as a director on 22 February 2012 (1 page)
7 March 2012Termination of appointment of Dorothy Leanora Macpherson as a director on 22 February 2012 (1 page)
7 March 2012Termination of appointment of Audrey Makin as a director on 22 February 2012 (1 page)
7 March 2012Termination of appointment of Audrey Makin as a director (1 page)
7 March 2012Annual return made up to 17 February 2012 no member list (12 pages)
7 March 2012Termination of appointment of Audrey Makin as a director on 22 February 2012 (1 page)
19 April 2011Termination of appointment of Emma Macpherson as a director (1 page)
19 April 2011Termination of appointment of Helen Macpherson as a director (1 page)
19 April 2011Termination of appointment of Aidan Simpson as a director (1 page)
19 April 2011Appointment of Mr Alan Collinson as a director (2 pages)
19 April 2011Appointment of Mrs Andrea Elizabeth Collinson as a director (2 pages)
19 April 2011Termination of appointment of Helen Macpherson as a director (1 page)
19 April 2011Appointment of Mr Alan Collinson as a director (2 pages)
19 April 2011Termination of appointment of Emma Macpherson as a director (1 page)
19 April 2011Termination of appointment of Aidan Simpson as a director (1 page)
19 April 2011Appointment of Mrs Andrea Elizabeth Collinson as a director (2 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Memorandum and Articles of Association (11 pages)
4 April 2011Memorandum and Articles of Association (11 pages)
2 April 2011Appointment of Mr Peter Hamer as a director (2 pages)
2 April 2011Appointment of Mr Peter Hamer as a director (2 pages)
7 March 2011Annual return made up to 17 February 2011 no member list (13 pages)
7 March 2011Annual return made up to 17 February 2011 no member list (13 pages)
12 July 2010Appointment of Mr Christopher Eric Hoyle as a director (2 pages)
12 July 2010Appointment of Mr Christopher Eric Hoyle as a director (2 pages)
14 May 2010Appointment of Mrs Judith Margery Walkden as a director (1 page)
14 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 May 2010Appointment of Mrs Judith Margery Walkden as a director (1 page)
14 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 April 2010Appointment of Mr Aidan Michael Simpson as a director (2 pages)
26 April 2010Appointment of Mrs Judith Margery Walkden as a director
  • ANNOTATION Rectified this document was removed from the public register on 08/04/2016 as the information was factually inaccurate or was derived from something factualy inaccurate
(2 pages)
26 April 2010Appointment of Miss Helen Lorna Macpherson as a director (2 pages)
26 April 2010Termination of appointment of Geoffrey Towler as a director (1 page)
26 April 2010Appointment of Mrs Judith Margery Walkden as a director
  • ANNOTATION Rectified this document was removed from the public register on 08/04/2016 as the information was factually inaccurate or was derived from something factualy inaccurate
(2 pages)
26 April 2010Appointment of Mrs Judith Margery Walkden as a director (2 pages)
26 April 2010Appointment of Miss Emma Jane Macpherson as a director (2 pages)
26 April 2010Termination of appointment of Patricia Bullivant as a director (1 page)
26 April 2010Termination of appointment of Patricia Bullivant as a director (1 page)
26 April 2010Appointment of Miss Helen Lorna Macpherson as a director (2 pages)
26 April 2010Termination of appointment of Geoffrey Towler as a director (1 page)
26 April 2010Appointment of Mr Aidan Michael Simpson as a director (2 pages)
26 April 2010Appointment of Miss Emma Jane Macpherson as a director (2 pages)
2 March 2010Director's details changed for Mr Michael Peter Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Alexander Sims on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Lowe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Alexander Sims on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patricia Bullivant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Geoffrey Towler on 2 March 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Charlotte Elizabeth Clare Hartshorne on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Dorothy Leanora Macpherson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Charlotte Elizabeth Clare Hartshorne on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Tonge on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Lowe on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 no member list (9 pages)
2 March 2010Director's details changed for Alan Lingard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Tonge on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Maurice Anthony O Kell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Peter Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Lingard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Paul Alexander Sims on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Geoffrey Tonge on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Eric Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Ross Bullivant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Charlotte Elizabeth Clare Hartshorne on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 17 February 2010 no member list (9 pages)
2 March 2010Director's details changed for Mr Geoffrey Towler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Geoffrey Towler on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Eric Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Maurice Anthony O Kell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Alan Lingard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Maurice Anthony O Kell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Peter Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terence Harrison on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Dorothy Leanora Macpherson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Ross Bullivant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patricia Bullivant on 2 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Mr Eric Smith on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Patricia Bullivant on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Audrey Makin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Audrey Makin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Lowe on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Dorothy Leanora Macpherson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terence Harrison on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Terence Harrison on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Audrey Makin on 2 March 2010 (2 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Director's details changed for Peter Ross Bullivant on 2 March 2010 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Annual return made up to 17/02/09 (6 pages)
9 March 2009Annual return made up to 17/02/09 (6 pages)
8 March 2009Director appointed mr michael peter smith (1 page)
8 March 2009Appointment terminated director james rattenbury (1 page)
8 March 2009Director appointed mrs dorothy leanora macpherson (1 page)
8 March 2009Appointment terminated director rodney hearne (1 page)
8 March 2009Appointment terminated director kevin lambert (1 page)
8 March 2009Director appointed mr geoffrey towler (1 page)
8 March 2009Director appointed mr michael peter smith (1 page)
8 March 2009Appointment terminated director roger singleton (1 page)
8 March 2009Appointment terminated director roger singleton (1 page)
8 March 2009Appointment terminated director rodney hearne (1 page)
8 March 2009Director appointed mr eric smith (1 page)
8 March 2009Appointment terminated director james rattenbury (1 page)
8 March 2009Director appointed mr geoffrey towler (1 page)
8 March 2009Director appointed mr eric smith (1 page)
8 March 2009Appointment terminated director kevin lambert (1 page)
8 March 2009Director appointed mrs dorothy leanora macpherson (1 page)
14 April 2008Annual return made up to 17/02/08 (10 pages)
14 April 2008Annual return made up to 17/02/08 (10 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 March 2007Annual return made up to 17/02/07 (10 pages)
13 March 2007Annual return made up to 17/02/07 (10 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 17/02/06
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
22 March 2005Annual return made up to 17/02/05 (11 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Annual return made up to 17/02/05 (11 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Secretary resigned;director resigned (1 page)
25 February 2005Director resigned (1 page)
23 July 2004Memorandum and Articles of Association (11 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2004Memorandum and Articles of Association (11 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 March 2004Director resigned (1 page)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Annual return made up to 17/02/03 (12 pages)
12 March 2003New director appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Annual return made up to 17/02/03 (12 pages)
12 March 2003Director resigned (1 page)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(9 pages)
20 March 2002Director resigned (1 page)
20 March 2002Annual return made up to 17/02/02
  • 363(288) ‐ Director resigned
(9 pages)
20 March 2002New director appointed (2 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 February 2001Annual return made up to 17/02/01 (9 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Annual return made up to 17/02/01 (9 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Annual return made up to 17/02/99
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 17/02/99
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997Annual return made up to 14/02/97 (8 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Annual return made up to 14/02/97 (8 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Secretary resigned;director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)