Brooklands Road
Sale
Cheshire
M33 3SE
Director Name | John Mark Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Daniel Tawil |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Painter / Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Dr John Stephen Batchelor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(23 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Willow Tree Court Brooklands Road Brooklands Manchester Greater Manchester |
Director Name | Mrs Patricia Clayton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(23 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Joyce Keene |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1999(27 years after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Mary Theresa Sepahpourfard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2000(28 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Agency Admin |
Country of Residence | United Kingdom |
Correspondence Address | 23 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | James Brendon Murphy |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2001(29 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | Amrollah Pourvatan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(29 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Design Engineer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 3 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Arzhang Majd Moghaddam |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 13 February 2002(29 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Ian Nolan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(31 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | Erica Lesley Roberts |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2004(31 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | Mr Ernest Anthony Hunter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hunters Lodge 2 Beaufort Road Sale Cheshire M33 3WR |
Director Name | Steve Jones |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Assistant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Susan Mary Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Yuk Ying Chan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(43 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Senior System Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Apt 7 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | La Fougere Developments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 1996(23 years, 9 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | Augres House 16 Dumaresq St St. Helier Jersey Channel Islands JE2 3RL |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Howard Dennis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1982(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 90 School Road Sale Cheshire M33 7XB |
Director Name | Robert Edwin Ashworth |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(20 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 January 2012) |
Role | Retired |
Correspondence Address | 24 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Kenneth John Coffey |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1995) |
Role | Retired |
Correspondence Address | Flat 17 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | Andrew Charles Heather |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 1 year (resigned 09 July 1994) |
Role | Accountant |
Correspondence Address | 2 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Lydia Hartley |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 October 2006) |
Role | Retired |
Correspondence Address | Flat 7 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Sandra Carol Grumley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 January 2008) |
Role | Manager |
Correspondence Address | 5 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Cyril Gladwin Fisher |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1995) |
Role | Retired |
Correspondence Address | 14 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Robert Anthony Ellman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 1999) |
Role | Book Seller |
Correspondence Address | 11 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Raymond Deegan |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 January 2012) |
Role | Retired |
Correspondence Address | 22 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Alan John Bishop |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2002) |
Role | General Manager |
Correspondence Address | 16 Willow Tree Court Brooklands Road Sale Cheshire M33 3SE |
Director Name | Peter Barker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 October 2000) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oatlands Wrington Hill Wrington Bristol BS40 5PL |
Secretary Name | Pauline Dorothy Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(21 years after company formation) |
Appointment Duration | 6 years (resigned 12 June 1999) |
Role | Company Director |
Correspondence Address | 73 Woodhouse Road Davy Hulme Manchester M41 7NT |
Director Name | David Bradburn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 April 2006) |
Role | Graphic Designer |
Correspondence Address | 20 Willow Tree Court Sale Cheshire M33 3SE |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Secretary Name | Oakland Residential Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(39 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 July 2017) |
Correspondence Address | 20a Victoria Road Hale Altrincham Cheshire WA15 9AD |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Secretary Name | Roger W. Dean & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2021(48 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN |
Telephone | 0161 8326221 |
---|---|
Telephone region | Manchester |
Registered Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ernest Anthony Hunter 8.33% Ordinary |
---|---|
2 at £1 | La Fougere Developments LTD 8.33% Ordinary |
- | OTHER 8.33% - |
1 at £1 | Arzhang Majd Moghaddam 4.17% Ordinary |
1 at £1 | Daniel Tawil 4.17% Ordinary |
1 at £1 | Dr John Stephen Batchelor 4.17% Ordinary |
1 at £1 | Dr Kiran Mishra 4.17% Ordinary |
1 at £1 | Erica Lesley Roberts 4.17% Ordinary |
1 at £1 | George Lovell 4.17% Ordinary |
1 at £1 | Ian Nolan 4.17% Ordinary |
1 at £1 | J.c. Keelan 4.17% Ordinary |
1 at £1 | John Mark Jones 4.17% Ordinary |
1 at £1 | Mr Amrollah Pourvatan 4.17% Ordinary |
1 at £1 | Mr James Brendon Murphy 4.17% Ordinary |
1 at £1 | Mr Steve Jones 4.17% Ordinary |
1 at £1 | Mr Trevor Betts 4.17% Ordinary |
1 at £1 | Mrs Joyce Keene 4.17% Ordinary |
1 at £1 | Mrs Mary Theresa Sepahpourfard 4.17% Ordinary |
1 at £1 | Mrs Patricia Clayton 4.17% Ordinary |
1 at £1 | Nora Tullis 4.17% Ordinary |
1 at £1 | Susan Hughes 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,532 |
Cash | £11,596 |
Current Liabilities | £1,359 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
9 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
13 April 2023 | Appointment of Mr Malcolm Bruce as a director on 13 April 2023 (2 pages) |
23 March 2023 | Appointment of Mrs Jean Jenkins as a director on 22 March 2023 (2 pages) |
8 March 2023 | Termination of appointment of James Brendon Murphy as a director on 7 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Patricia Clayton as a director on 8 February 2023 (1 page) |
8 March 2023 | Termination of appointment of Erica Lesley Roberts as a director on 8 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Arzhang Majd Moghaddam as a director on 8 March 2023 (1 page) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages) |
2 February 2022 | Termination of appointment of Roger W. Dean & Co Ltd as a secretary on 31 October 2021 (1 page) |
2 February 2022 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
22 February 2021 | Appointment of Roger W. Dean & Co Ltd as a secretary on 22 February 2021 (2 pages) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Termination of appointment of David Sales as a director on 11 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 July 2017 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 28 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017 (1 page) |
27 July 2017 | Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017 (2 pages) |
27 July 2017 | Appointment of Roger W. Dean & Company Limited as a secretary on 6 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Oakland Residential Management Ltd as a secretary on 6 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
27 January 2016 | Termination of appointment of George Lovell as a director on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of George Lovell as a director on 27 January 2016 (1 page) |
18 December 2015 | Appointment of Yuk Ying Chan as a director on 31 October 2015 (3 pages) |
18 December 2015 | Appointment of Yuk Ying Chan as a director on 31 October 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Appointment of Susan Mary Hughes as a director on 31 March 2015 (3 pages) |
26 November 2015 | Appointment of David Sales as a director on 31 March 2015 (3 pages) |
26 November 2015 | Appointment of David Sales as a director on 31 March 2015 (3 pages) |
26 November 2015 | Appointment of Susan Mary Hughes as a director on 31 March 2015 (3 pages) |
6 October 2015 | Termination of appointment of Kiran Mishra as a director on 15 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Kiran Mishra as a director on 15 September 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (22 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (22 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Director's details changed for Steve Jones on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for La Fougere Developments Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (22 pages) |
14 June 2012 | Director's details changed for George Lovell on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Dr Kiran Mishra on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Trevor Betts on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Doctor John Stephen Batchelor on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Trevor Betts on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Joyce Keene on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Erica Lesley Roberts on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for La Fougere Developments Ltd on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Patricia Clayton on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Arzhang Majd Moghaddam on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Doctor John Stephen Batchelor on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Arzhang Majd Moghaddam on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mary Theresa Sepahpourfard on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Steve Jones on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Patricia Clayton on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ian Nolan on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for James Brendon Murphy on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Amrollah Pourvatan on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (22 pages) |
14 June 2012 | Director's details changed for Mary Theresa Sepahpourfard on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Dr Kiran Mishra on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for John Mark Jones on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for John Mark Jones on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for James Brendon Murphy on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Joyce Keene on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Daniel Tawil on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Daniel Tawil on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for George Lovell on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Amrollah Pourvatan on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Ian Nolan on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Erica Lesley Roberts on 14 June 2012 (2 pages) |
23 January 2012 | Termination of appointment of Stuart Ogden as a director (1 page) |
23 January 2012 | Termination of appointment of Stuart Ogden as a director (1 page) |
23 January 2012 | Termination of appointment of Raymond Deegan as a director (1 page) |
23 January 2012 | Termination of appointment of Robert Ashworth as a director (1 page) |
23 January 2012 | Termination of appointment of Robert Ashworth as a director (1 page) |
23 January 2012 | Termination of appointment of Raymond Deegan as a director (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Oakland Residential Management Ltd as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
18 October 2011 | Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (25 pages) |
1 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (25 pages) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (21 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (21 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (17 pages) |
23 June 2009 | Return made up to 11/06/09; full list of members (17 pages) |
19 June 2009 | Director appointed stuart norman ogden (1 page) |
19 June 2009 | Appointment terminated director sandra grumley (1 page) |
19 June 2009 | Appointment terminated director roy lardner (1 page) |
19 June 2009 | Appointment terminated director roy lardner (1 page) |
19 June 2009 | Director appointed stuart norman ogden (1 page) |
19 June 2009 | Appointment terminated director david russell (1 page) |
19 June 2009 | Appointment terminated director david russell (1 page) |
19 June 2009 | Appointment terminated director sandra grumley (1 page) |
4 March 2009 | Director appointed steve jones (2 pages) |
4 March 2009 | Director appointed steve jones (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (16 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (16 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: griffin court 201 chapel street salford manchester M3 5EO (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: griffin court 201 chapel street salford manchester M3 5EO (1 page) |
22 November 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 11/06/07; full list of members (20 pages) |
20 July 2007 | Return made up to 11/06/07; full list of members (20 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 August 2006 | Return made up to 11/06/06; full list of members (18 pages) |
4 August 2006 | Return made up to 11/06/06; full list of members (18 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 July 2005 | Return made up to 11/06/05; no change of members (17 pages) |
1 July 2005 | Return made up to 11/06/05; no change of members (17 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 September 2004 | Return made up to 11/06/04; no change of members; amend (18 pages) |
28 September 2004 | Return made up to 11/06/04; no change of members; amend (18 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 11/06/04; full list of members (18 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (1 page) |
16 June 2004 | Return made up to 11/06/04; full list of members (18 pages) |
16 June 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Return made up to 11/06/03; full list of members (20 pages) |
1 September 2003 | Return made up to 11/06/03; full list of members (20 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 11/06/02; change of members (20 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Return made up to 11/06/02; change of members (20 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (12 pages) |
26 June 2001 | Return made up to 11/06/01; full list of members (12 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 11/06/00; full list of members (14 pages) |
11 July 2000 | Return made up to 11/06/00; full list of members (14 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 11/06/99; full list of members (13 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 11/06/99; full list of members (13 pages) |
9 July 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members (14 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members (14 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 June 1997 | Return made up to 11/06/97; full list of members (15 pages) |
29 June 1997 | Return made up to 11/06/97; full list of members (15 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 August 1996 | Director's particulars changed (1 page) |
4 August 1996 | Director's particulars changed (1 page) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 11/06/96; change of members
|
5 July 1996 | Return made up to 11/06/96; change of members
|
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned;new director appointed (2 pages) |
2 February 1996 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Director resigned;new director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
29 September 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
14 June 1995 | Return made up to 11/06/95; change of members
|
14 June 1995 | Return made up to 11/06/95; change of members
|
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 May 1972 | Incorporation (19 pages) |
26 May 1972 | Incorporation (19 pages) |