Albert Square
Manchester
M60 2LA
Director Name | Mr Asif Ismail Ibrahim |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(52 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | James Wallace Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Local Government Officer |
Correspondence Address | 23 Dean Road Handforth Wilmslow Cheshire SK9 3AH |
Director Name | Mr Gordon Hainsworth |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 1992) |
Role | Local Government Officer |
Correspondence Address | 37 Coppleridge Drive Manchester Lancashire M8 4PB |
Director Name | Nick Harris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 36 Highclere Road Manchester Lancashire M8 4WU |
Director Name | Edward Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1994) |
Role | Valuer |
Correspondence Address | 32 Beacon View Marple Stockport Cheshire SK6 6PX |
Director Name | Leslie Hyman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 24 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Secretary Name | Leslie Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(20 years after company formation) |
Appointment Duration | 25 years (resigned 30 March 2017) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | Mr John Rodney Lund |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(20 years after company formation) |
Appointment Duration | 27 years, 6 months (resigned 04 October 2019) |
Role | Local Government Solicitor |
Country of Residence | England |
Correspondence Address | 2 Charlton Drive Sale Cheshire M33 2BJ |
Director Name | Raymond Barber |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1996) |
Role | Local Govt Accountant |
Correspondence Address | 76 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Director Name | Sir Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 June 1996) |
Role | Councillors |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westbury Road Crumpsall Manchester M8 5RX |
Director Name | John Harvey Guest |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(24 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilnhurst Lea 43 Dale Avenue Todmorden Lancashire OL14 6BA |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2016) |
Role | City Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 46a Hall Moss Lane Bramhall Cheshire SK7 1RD |
Secretary Name | Ms Elizabeth Johanna Treacy |
---|---|
Status | Resigned |
Appointed | 24 October 2014(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 2018) |
Role | Company Director |
Correspondence Address | Town Hall Manchester M60 2JB |
Director Name | Ms Carol Ann Culley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Elizabeth Johanna Treacy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Town Hall Manchester M60 2JB |
Director Name | Ms Janice Catherine Gotts |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2020) |
Role | Deputy City Treasurer |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Telephone | 0161 2343669 |
---|---|
Telephone region | Manchester |
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,983,846 |
Cash | £2,961,699 |
Current Liabilities | £9,840 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
10 June 1987 | Delivered on: 23 June 1987 Satisfied on: 23 July 2003 Persons entitled: See Doc for Full Details. Classification: Floating charge & debenture Secured details: All moneys due or to become due form the company to S.G. warburg & co. LTD as agent & trustee for the 25 banks named on the attached schedule under the terms of a loan agreement dated 10.6.87 and this charge. Particulars: & rights.. Undertaking and all property and assets. Fully Satisfied |
---|---|
10 June 1987 | Delivered on: 23 June 1987 Satisfied on: 23 July 2003 Persons entitled: S.G. Warburg & Co. Ltdthe Schedule. (See Schedule for Full Details).as Trustee for Itself and the 25 Banks Named In Classification: Legal charge Secured details: All monies due or to become due from the company to S.G. warburg & co. LTD as trustee for itself and the 25 banks named on the attached schedule under the terms of a loan agreement dated 10TH june 1987 and this charge. Particulars: The company's leasehold estate created by a lease dated 10TH june 1987 and made between the council of the city of manchester and the company of the properties in greater manchester referred to in the first schedule to the said lease and the benefit of the option contained in the said lease. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester Classification: Sub-charge Secured details: £1,872,000. Particulars: Benenfit of 2 charges dated 26/3/74 & 30/3/76 over l/h land & buildings known as the adelphi, strand, L.B. of westminster. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester Classification: Sub-charge Secured details: £200,000. Particulars: Benefit of 2 charge dated 6/1/76 & 30/3/76 over l/h land & premises known as rye lane bargain centre rye lane peckham rye L.B. of southwark. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester Classification: Sub-charge Secured details: £1,200,000. Particulars: Benefit of 2 charges dated 8/5/75 and 30/3/76 over l/h land & premises known as beagle house leman street L.B. of tower hamlets. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester Classification: Sub-charge Secured details: £68,000. Particulars: Benefit of 2 charges dated 10/12/75 & 30/3/76 over l/h land & buildings known as 36, 36A & 38 belgrave gate, leicester. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester. Classification: Sub-charge Secured details: £800,000. Particulars: Benefit of two charges dated 11/12/75 & 30/3/76 relating to l/h land & premises on north side of rockware avenue & east side of oldfield lane, L.B. of ealing. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester Classification: Sub-charge Secured details: £2,520,304. Particulars: Benefit of three charges dated 20/6/75, 11/11/75 & 30/3/76 over the olympia site, hammersmith road, L. B. of hammersmith. Fully Satisfied |
12 January 1993 | Delivered on: 26 January 1993 Satisfied on: 23 July 2003 Persons entitled: Banque Paribasas Trustee for Itself and the Banks Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the facility as defined therein. Particulars: The mortgaged property as defined in the schedule to form 395 for full details see form 395. Fully Satisfied |
30 April 1976 | Delivered on: 3 May 1976 Satisfied on: 17 November 2008 Persons entitled: The Council of the City of Manchester. Classification: Sub-charge Secured details: For securing £76,000 due from the company to the chargee under the terms of an agreement dated 27TH july 1973. Particulars: The benefit of land and buildings at 28 & 30 slaudishgate, 16 and 18 marsden st. 2-24 (evens) royal arcade, wigan, greater manchester. Fully Satisfied |
1 December 2020 | Termination of appointment of Janice Catherine Gotts as a director on 1 December 2020 (1 page) |
---|---|
1 December 2020 | Appointment of Mr Paul Robert Hindle as a director on 1 December 2020 (2 pages) |
9 November 2020 | Registered office address changed from Town Hall Manchester M60 2JB to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 9 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 October 2019 | Termination of appointment of John Rodney Lund as a director on 4 October 2019 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (14 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Elizabeth Johanna Treacy as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Elizabeth Johanna Treacy as a secretary on 20 August 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
7 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 May 2017 | Appointment of Ms Elizabeth Johanna Treacy as a director on 30 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of Howard Bernstein as a director on 30 March 2017 (1 page) |
16 May 2017 | Appointment of Mrs Janice Catherine Gotts as a director on 30 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of Howard Bernstein as a director on 30 March 2017 (1 page) |
16 May 2017 | Appointment of Ms Elizabeth Johanna Treacy as a director on 30 March 2017 (2 pages) |
16 May 2017 | Appointment of Mrs Janice Catherine Gotts as a director on 30 March 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
13 December 2016 | Termination of appointment of Richard Paver as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Richard Paver as a director on 30 November 2016 (1 page) |
13 December 2016 | Appointment of Ms Carol Ann Culley as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Ms Carol Ann Culley as a director on 30 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Termination of appointment of John Harvey Guest as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of John Harvey Guest as a director on 30 September 2015 (1 page) |
28 November 2014 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
28 November 2014 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 November 2014 | Appointment of Ms Elizabeth Johanna Treacy as a secretary on 24 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Elizabeth Johanna Treacy as a secretary on 24 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Leslie Hyman as a secretary on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Leslie Hyman as a director on 24 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Leslie Hyman as a secretary on 24 October 2014 (1 page) |
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Group of companies' accounts made up to 31 March 2013 (13 pages) |
12 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
26 June 2012 | Group of companies' accounts made up to 31 March 2012 (13 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (14 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
11 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for John Harvey Guest on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for John Rodney Lund on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Rodney Lund on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Rodney Lund on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Hyman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Hyman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Hyman on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Sir Howard Bernstein on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Harvey Guest on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Harvey Guest on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
21 September 2009 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
16 January 2009 | Memorandum of capital - processed 16/01/09 (1 page) |
16 January 2009 | Solvency statement dated 06/01/09 (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Solvency statement dated 06/01/09 (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum of capital - processed 16/01/09 (1 page) |
16 January 2009 | Statement by directors (1 page) |
16 January 2009 | Statement by directors (1 page) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 November 2008 | Re-registration of Memorandum and Articles (11 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Certificate for re-registration PLC to private (1 page) |
5 November 2008 | Re-registration of Memorandum and Articles (11 pages) |
5 November 2008 | Certificate for re-registration PLC to private (1 page) |
5 November 2008 | Application for reregistration from PLC to private (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Application for reregistration from PLC to private (1 page) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
20 October 2008 | Ad 15/10/08\gbp si 1@1=1\gbp ic 171800000/171800001\ (2 pages) |
20 October 2008 | Ad 15/10/08\gbp si 1@1=1\gbp ic 171800000/171800001\ (2 pages) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
30 July 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
29 July 2008 | Director appointed richard paver (3 pages) |
29 July 2008 | Director appointed richard paver (3 pages) |
22 July 2008 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
22 July 2008 | Group of companies' accounts made up to 31 March 2008 (12 pages) |
13 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
13 November 2007 | Return made up to 27/10/07; no change of members (8 pages) |
6 September 2007 | Group of companies' accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Group of companies' accounts made up to 31 March 2007 (12 pages) |
11 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
22 July 2005 | Group of companies' accounts made up to 31 March 2005 (13 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
24 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
18 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
18 December 2003 | Return made up to 27/10/03; full list of members (8 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
25 June 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (8 pages) |
1 August 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
1 August 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
13 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
13 November 2001 | Return made up to 27/10/01; full list of members (7 pages) |
24 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
24 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
28 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
28 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
18 August 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
18 August 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 May 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 27/10/99; full list of members (7 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
29 September 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
11 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
29 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 27/10/98; full list of members (6 pages) |
2 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
2 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
11 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
11 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
27 November 1996 | Return made up to 27/10/96; no change of members
|
27 November 1996 | Return made up to 27/10/96; no change of members
|
14 October 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
14 October 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
15 December 1995 | Return made up to 27/10/95; no change of members
|
15 December 1995 | Return made up to 27/10/95; no change of members
|
27 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
27 October 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
11 March 1992 | Full group accounts made up to 31 March 1991 (13 pages) |
11 March 1992 | Full group accounts made up to 31 March 1991 (13 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 June 1991 | Full accounts made up to 31 March 1990 (13 pages) |
1 March 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
1 March 1990 | Full group accounts made up to 31 March 1989 (13 pages) |
12 January 1990 | Ad 21/12/89--------- £ si 170300000@1=170300000 £ ic 1500000/171800000 (2 pages) |
12 January 1990 | £ nc 1500000/250958570 21/12/89 (1 page) |
12 January 1990 | Resolutions
|
12 January 1990 | Ad 21/12/89--------- £ si 170300000@1=170300000 £ ic 1500000/171800000 (2 pages) |
12 January 1990 | £ nc 1500000/250958570 21/12/89 (1 page) |
12 January 1990 | Resolutions
|
24 November 1987 | Full group accounts made up to 31 March 1987 (13 pages) |
24 November 1987 | Full group accounts made up to 31 March 1987 (13 pages) |
2 December 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 December 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 March 1972 | Incorporation (13 pages) |
8 March 1972 | Incorporation (13 pages) |