Hale
Altrincham
Cheshire
WA15 9SU
Director Name | Mr Timothy David Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(25 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 19 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Mr Ian Thomas Parrott |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(25 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillhaven 28 Langham Road Bowdon Altrincham Cheshire WA14 3NU |
Secretary Name | Moya Patricia Ratcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(32 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 April 2022) |
Role | Bursar |
Correspondence Address | 7 Duna Way Kirkbymoorside York YO62 6LL |
Director Name | Sharon Jane Heather Davies Forster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 19 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Stonemead Avenue Hale Barns Cheshire WA15 0BQ |
Director Name | Mr Peter Chenery Dicker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2012(40 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 April 2022) |
Role | Commercial Projects Manager |
Country of Residence | Scotland |
Correspondence Address | 53 South Seton Park South Seton Park Port Seton Prestonpans East Lothian EH32 0BW Scotland |
Director Name | Mr Lee Robert Bergin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2013(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 April 2022) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | North Cestrian Grammar School Dunham Road Altrincham Cheshire WA14 4AJ |
Director Name | Mr Jason Johnathon Finley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ravenstone Drive Sale Cheshire M33 2WD |
Director Name | Mr Nicholas John Evans |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2015(42 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Culcheth Road Altrincham Cheshire WA14 2LU |
Director Name | Mr Geoffrey Keeling |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Glencrest Heybridge Lane Prestbury Cheshire Sk10 |
Director Name | Mr Peter Frederick Morton |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 04 April 2014) |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 11 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Mr Robert Alan Roberts |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 1 Rivershill Gardens Halebarns Altrincham Cheshire WA15 0AZ |
Director Name | Mr Roger Harold Simpson Mills |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 7 Madeley Close Hale Altrincham Cheshire WA14 3NJ |
Director Name | Mr William Watson Kennedy |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Textile Merchant |
Correspondence Address | Yew Tree Cottage 5 Brook Lane Knutsford Cheshire WA16 8EA |
Director Name | Prof Michael Horne |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 September 1999) |
Role | Retired Proffessor |
Correspondence Address | 19 Park Road Hale Altrincham Cheshire WA15 9NW |
Director Name | Mr John Raymond Seaman Hadfield |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 June 1992) |
Role | Solicitor |
Correspondence Address | Kingswood Macclesfield Road Alderley Edge Cheshire SK9 7BH |
Director Name | Mr John Charles Cocker |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 1993) |
Role | Architect |
Correspondence Address | 1 Larkhill Close Timperley Altrincham Cheshire WA15 7AX |
Director Name | Mr John Kenneth Barnes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Mere Heyes House Rowley Bank Lane High Legh Knutsford Cheshire WA16 0QJ |
Secretary Name | Peter Frederick Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Mr Norman Charles Swerling |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 September 2012) |
Role | Regional Controler |
Country of Residence | United Kingdom |
Correspondence Address | 21 Calderbeck Way Kensington Park, Sharston Manchester M22 4UY |
Director Name | Robert Charles Pendleton Wheeler |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 June 2005) |
Role | Retired |
Correspondence Address | 11 Irlam Road Flixton Manchester M41 6JR |
Secretary Name | Mr John Kenneth Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2000) |
Role | Accountant |
Correspondence Address | Mere Heyes House Rowley Bank Lane High Legh Knutsford Cheshire WA16 0QJ |
Director Name | Mr David John Common |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 October 2015) |
Role | Chief Executive Health Service |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fernlea Hale Cheshire WA15 9LH |
Director Name | John Nigel Goulding |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 11 Pheasant Rise Hale Cheshire WA14 3HL |
Director Name | Dr Anthony Geoffrey Pocklington |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2013) |
Role | Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | 25 Clifton Road Stockport Cheshire SK4 4DD |
Secretary Name | Susan Mary White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 14 Harrington Road Altrincham Cheshire WA14 4NG |
Director Name | Dale Antony Thorpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 487 Burnley Lane Chadderton Oldham OL9 0BW |
Director Name | Mr Raymond Kenneth Burdge |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2015) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 30 Kirklands Sale Cheshire M33 3SG |
Director Name | David Merrell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 02 April 2012) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 32 Bower Road Hale Altrincham Cheshire WA15 9DR |
Director Name | Mrs Rosemarie Smart |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 October 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6a Craven Terrace Sale Cheshire M33 3GA |
Director Name | Mr Jean-Phillippe Glaskie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | Mr David Wheeler |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Newcroft Road Urmston Manchester Lancashire M41 9NL |
Director Name | Mr Nicholas Timothy Corrigan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Martins St St. Martins Street Rochdale Lancashire OL11 2TD |
Director Name | Mr Christopher James Smart |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2017) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 8 Bexhill Avenue Timperley Altrincham Cheshire WA15 7RT |
Director Name | Mr Nicholas Carl Bailey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2017) |
Role | Superintendent |
Country of Residence | England |
Correspondence Address | 53 De-Quincey Road De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ |
Website | ncgs.co.uk |
---|
Registered Address | North Cestrian Grammar School Dunham Road Altrincham Cheshire WA14 4AJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,258,277 |
Net Worth | £2,100,479 |
Cash | £106,643 |
Current Liabilities | £247,294 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 November 1989 | Delivered on: 21 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H northern cestrian grammar school, fernlea dunham road altrincham, cheshire. Outstanding |
---|
26 January 2021 | Accounts for a small company made up to 29 February 2020 (13 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
5 March 2020 | Secretary's details changed for Moya Patricia Ratcliffe on 1 March 2020 (1 page) |
29 November 2019 | Accounts for a small company made up to 25 February 2019 (13 pages) |
29 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
25 October 2019 | Termination of appointment of Jean-Phillippe Glaskie as a director on 15 March 2018 (1 page) |
10 April 2019 | Accounts for a small company made up to 28 February 2018 (16 pages) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
7 December 2017 | Group of companies' accounts made up to 28 February 2017 (23 pages) |
7 December 2017 | Group of companies' accounts made up to 28 February 2017 (23 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Rosemarie Smart as a director on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Rosemarie Smart as a director on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Nicholas Carl Bailey as a director on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Nicholas Carl Bailey as a director on 4 October 2017 (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Termination of appointment of Christopher James Smart as a director on 9 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Christopher James Smart as a director on 9 March 2017 (1 page) |
17 March 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
17 March 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
30 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
4 July 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
4 July 2016 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
30 October 2015 | Annual return made up to 16 October 2015 no member list (15 pages) |
30 October 2015 | Annual return made up to 16 October 2015 no member list (15 pages) |
29 October 2015 | Termination of appointment of David John Common as a director on 12 October 2015 (1 page) |
29 October 2015 | Termination of appointment of David John Common as a director on 12 October 2015 (1 page) |
12 June 2015 | Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page) |
12 June 2015 | Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page) |
12 June 2015 | Termination of appointment of Raymond Kenneth Burdge as a director on 1 January 2015 (1 page) |
19 May 2015 | Appointment of Mr Nicholas John Evans as a director on 21 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Nicholas John Evans as a director on 21 April 2015 (2 pages) |
3 March 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
3 March 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
27 October 2014 | Annual return made up to 16 October 2014 no member list (15 pages) |
27 October 2014 | Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Nicholas Timothy Corrigan as a director on 27 April 2014 (1 page) |
27 October 2014 | Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 16 October 2014 no member list (15 pages) |
27 October 2014 | Appointment of Mr Jason Johnathan Finley as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Nicholas Timothy Corrigan as a director on 27 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page) |
27 October 2014 | Termination of appointment of Peter Frederick Morton as a director on 4 April 2014 (1 page) |
13 January 2014 | Appointment of Mr Nicholas Carl Bailey as a director (2 pages) |
13 January 2014 | Appointment of Mr Nicholas Carl Bailey as a director (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
9 December 2013 | Group of companies' accounts made up to 31 August 2013 (25 pages) |
20 November 2013 | Appointment of Mr Lee Robert Bergin as a director (2 pages) |
20 November 2013 | Termination of appointment of Anthony Pocklington as a director (1 page) |
20 November 2013 | Appointment of Mr Lee Robert Bergin as a director (2 pages) |
20 November 2013 | Termination of appointment of Anthony Pocklington as a director (1 page) |
20 November 2013 | Termination of appointment of Anthony Pocklington as a director (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 no member list (14 pages) |
20 November 2013 | Annual return made up to 20 November 2013 no member list (14 pages) |
20 November 2013 | Termination of appointment of Anthony Pocklington as a director (1 page) |
19 July 2013 | Appointment of Mr Christopher James Smart as a director (2 pages) |
19 July 2013 | Appointment of Mr Christopher James Smart as a director (2 pages) |
17 January 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
17 January 2013 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
10 December 2012 | Appointment of Mr Peter Chenery Dicker as a director (2 pages) |
10 December 2012 | Appointment of Mr Nicholas Timothy Corrigan as a director (2 pages) |
10 December 2012 | Appointment of Mr Nicholas Timothy Corrigan as a director (2 pages) |
10 December 2012 | Appointment of Mr Peter Chenery Dicker as a director (2 pages) |
26 November 2012 | Annual return made up to 20 November 2012 no member list (12 pages) |
26 November 2012 | Annual return made up to 20 November 2012 no member list (12 pages) |
10 October 2012 | Termination of appointment of Norman Swerling as a director (1 page) |
10 October 2012 | Termination of appointment of Norman Swerling as a director (1 page) |
21 May 2012 | Termination of appointment of David Merrell as a director (1 page) |
21 May 2012 | Termination of appointment of David Wheeler as a director (1 page) |
21 May 2012 | Termination of appointment of David Wheeler as a director (1 page) |
21 May 2012 | Termination of appointment of David Merrell as a director (1 page) |
21 May 2012 | Termination of appointment of David Merrell as a director (1 page) |
21 May 2012 | Termination of appointment of David Merrell as a director (1 page) |
4 April 2012 | Termination of appointment of Antony Wong as a director (1 page) |
4 April 2012 | Termination of appointment of Antony Wong as a director (1 page) |
16 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
16 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
20 December 2011 | Annual return made up to 20 November 2011 no member list (16 pages) |
20 December 2011 | Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages) |
20 December 2011 | Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages) |
20 December 2011 | Director's details changed for Peter Frederick Morton on 1 March 2011 (2 pages) |
20 December 2011 | Annual return made up to 20 November 2011 no member list (16 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (23 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (23 pages) |
24 November 2010 | Annual return made up to 20 November 2010 no member list (16 pages) |
24 November 2010 | Annual return made up to 20 November 2010 no member list (16 pages) |
21 April 2010 | Director's details changed for Peter Frederick Morton on 16 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter Frederick Morton on 16 February 2010 (2 pages) |
12 February 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
12 February 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
9 December 2009 | Annual return made up to 20 November 2009 no member list (9 pages) |
9 December 2009 | Annual return made up to 20 November 2009 no member list (9 pages) |
2 December 2009 | Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Wheeler on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Common on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Merrell on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Wheeler on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antony James Wong on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antony James Wong on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy David Brown on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Sharon Jane Heather Davies Forster on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy David Brown on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antony James Wong on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Merrell on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Merrell on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Common on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Frederick Morton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Anthony Geoffrey Pocklington on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Timothy David Brown on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Norman Charles Swerling on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr John Humphrey Moss on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Jean-Phillippe Glaskie on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Rosemarie Smart on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David Wheeler on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Raymond Kenneth Burdge on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for David John Common on 1 October 2009 (2 pages) |
1 December 2008 | Full accounts made up to 31 August 2008 (16 pages) |
1 December 2008 | Annual return made up to 20/11/08 (6 pages) |
1 December 2008 | Full accounts made up to 31 August 2008 (16 pages) |
1 December 2008 | Annual return made up to 20/11/08 (6 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 20/11/07 (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 20/11/07 (4 pages) |
14 January 2008 | Director's particulars changed (1 page) |
2 December 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 December 2007 | Accounts for a small company made up to 31 August 2007 (8 pages) |
18 December 2006 | Annual return made up to 20/11/06 (4 pages) |
18 December 2006 | Annual return made up to 20/11/06 (4 pages) |
7 December 2006 | Accounts for a small company made up to 31 August 2006 (8 pages) |
7 December 2006 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
24 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
24 January 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
1 December 2005 | Annual return made up to 20/11/05 (3 pages) |
1 December 2005 | Annual return made up to 20/11/05 (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
20 January 2005 | Annual return made up to 20/11/04 (10 pages) |
20 January 2005 | Annual return made up to 20/11/04 (10 pages) |
7 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
7 December 2004 | Accounts for a small company made up to 31 August 2004 (8 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | New secretary appointed (2 pages) |
8 December 2003 | Annual return made up to 20/11/03
|
8 December 2003 | Annual return made up to 20/11/03
|
1 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 August 2003 (8 pages) |
20 December 2002 | Annual return made up to 20/11/02 (9 pages) |
20 December 2002 | Annual return made up to 20/11/02 (9 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
6 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 August 2001 (8 pages) |
23 November 2001 | Annual return made up to 20/11/01
|
23 November 2001 | Annual return made up to 20/11/01
|
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
6 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 December 2000 | Annual return made up to 20/11/00
|
4 December 2000 | Annual return made up to 20/11/00
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Annual return made up to 20/11/99
|
3 March 2000 | Annual return made up to 20/11/99
|
7 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 December 1998 | Annual return made up to 20/11/98 (6 pages) |
9 December 1998 | Annual return made up to 20/11/98 (6 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 December 1997 | Annual return made up to 20/11/97 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (8 pages) |
4 December 1997 | Annual return made up to 20/11/97 (6 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
27 November 1996 | Annual return made up to 20/11/96 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 November 1996 | Annual return made up to 20/11/96 (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
10 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
5 December 1995 | Annual return made up to 20/11/95 (6 pages) |
5 December 1995 | Annual return made up to 20/11/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Memorandum and Articles of Association (27 pages) |
9 February 1990 | Memorandum and Articles of Association (27 pages) |
9 February 1990 | Resolutions
|
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1972 | Incorporation (33 pages) |
14 July 1972 | Incorporation (33 pages) |