Company NamePine Court Management (Bramhall) Limited
DirectorsRichard Bayles and Jason Thomas Brown
Company StatusActive
Company Number01091295
CategoryPrivate Limited Company
Incorporation Date18 January 1973(51 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Bayles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 2023(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMr Jason Thomas Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(50 years, 8 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Secretary NameOakland Residential (Corporation)
StatusCurrent
Appointed25 February 2019(46 years, 1 month after company formation)
Appointment Duration5 years, 2 months
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD
Director NameMrs Jaqueline Anderson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 March 1995)
RoleHousewife
Correspondence Address5 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Robert Keith Durrell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 March 1998)
RoleComputer Operations  Manager
Correspondence Address4 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameDr Albert Frederick Crowther
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 21 February 2000)
RoleRetired
Correspondence Address3 Pine Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Alan George Dewhurst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration10 years (resigned 20 March 2001)
RoleStock Broker
Correspondence Address6 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Frank John Duncan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleAeronautical Engineer
Correspondence Address6 Pine Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameJean Durrell
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 March 1995)
RoleCompany Director
Correspondence Address4 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Charles Terence Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameMr Robert Keith Durrell
NationalityBritish
StatusResigned
Appointed13 March 1995(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 March 1998)
RoleComputer Operations  Manager
Correspondence Address4 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMrs Ann Elizabeth Rayson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(23 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 14 April 2010)
RolePa To Gm
Country of ResidenceUnited Kingdom
Correspondence Address5 Pine Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameHamish Hugh Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2000)
RoleCommercial Manager
Correspondence Address8 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameHamish Hugh Clark
NationalityBritish
StatusResigned
Appointed24 March 1998(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2000)
RoleCommercial Manager
Correspondence Address8 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameBarbara Llewellyn
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2000)
RoleRetired
Correspondence Address11 Pine Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NamePatricia Evelyn Sanders
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 March 2001)
RoleP/T Secretary
Correspondence Address4 Pine Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameKenneth Hall
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2003)
RoleRetired
Correspondence Address7 Pine Court
Warren Close Bramhall Park Road
Bramhall
Cheshire
SK7 3LH
Director NameBarbara Mary Barrow
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 March 2006)
RoleRetired
Correspondence Address2 Lawnfield Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameMrs Ann Elizabeth Rayson
NationalityBritish
StatusResigned
Appointed21 March 2000(27 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pine Court
Bramhall
Stockport
Cheshire
SK7 3LH
Director NameCharles Gerard Bradshaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2003)
RoleRetired
Correspondence Address1 Pine Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameJoseph Smith
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(28 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 March 2009)
RoleC Eng Retired
Correspondence Address4 Lawnfield Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameAlbin Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(29 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2005)
RoleRetired
Correspondence Address11 Lawnfield Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameJack Dodgeon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(32 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2008)
RoleRetired
Correspondence Address9 Pine Court
Warren Close
Bramhall
Cheshire
SK7 3LH
Director NameMr Norman Graham Stanley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2005(32 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Pine Court
Warren Close, Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Peter Henry Caldwell
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(33 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFla2 Pine Court
Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NamePeter Henry Caldwell
NationalityBritish
StatusResigned
Appointed14 April 2010(37 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Correspondence Address2 Pine Court Warren House
Bramhall
Stockport
Cheshire
SK7 2LH
Director NameMr David Hazelby
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lawnfield Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMiss Susannah Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(39 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2014)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address124 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EB
Director NameMr James Stewart Alexander
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(39 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Lawnfield Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMrs Anne Pass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(39 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 February 2023)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Pine Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Secretary NameMrs Anne Pass
StatusResigned
Appointed31 July 2012(39 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 February 2019)
RoleCompany Director
Correspondence Address3 Pine Court
Warren Close Bramhall
Stockport
Cheshire
SK7 3LH
Director NameMr Bryan Clementson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(41 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dye Works Kenwood Road
Stockport
Cheshire
SK5 6PH
Director NameMs Linda Elizabeth Rayner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2015(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Deva Close
Poynton
Stockport
Cheshire
SK12 1HH
Director NameMrs Caroline Cross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(44 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Pine Court Warren Close
Bramhall
Stockport
SK7 3LH
Director NameDr Kathryn Jane Rodgers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(47 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address20a Victoria Road
Hale
Altrincham
WA15 9AD

Location

Registered Address20a Victoria Road
Hale
Altrincham
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£20,640
Net Worth£11,759
Cash£13,612
Current Liabilities£1,861

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

29 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Termination of appointment of Linda Elizabeth Rayner as a director on 30 June 2020 (1 page)
19 June 2020Appointment of Dr Kathryn Jane Rodgers as a director on 19 June 2020 (2 pages)
17 February 2020Confirmation statement made on 11 February 2020 with updates (6 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Anne Pass as a secretary on 25 February 2019 (1 page)
25 February 2019Appointment of Oakland Residential as a secretary on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from 3 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH to 20a Victoria Road Hale Altrincham WA15 9AD on 25 February 2019 (1 page)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 11 February 2018 with updates (6 pages)
22 November 2017Appointment of Mrs Caroline Cross as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mrs Caroline Cross as a director on 15 November 2017 (2 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (8 pages)
16 February 2017Termination of appointment of Bryan Clementson as a director on 26 January 2017 (1 page)
16 February 2017Termination of appointment of Bryan Clementson as a director on 26 January 2017 (1 page)
9 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 242
(10 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 242
(10 pages)
28 October 2015Appointment of Mrs Linda Elizabeth Rayner as a director on 10 October 2015 (2 pages)
28 October 2015Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page)
28 October 2015Appointment of Mrs Linda Elizabeth Rayner as a director on 10 October 2015 (2 pages)
28 October 2015Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page)
28 October 2015Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page)
15 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 242
(10 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 242
(10 pages)
20 February 2015Director's details changed for Mrs Anne Pass on 11 May 2014 (2 pages)
20 February 2015Director's details changed for Mrs Anne Pass on 11 May 2014 (2 pages)
6 February 2015Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page)
6 February 2015Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page)
6 February 2015Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page)
1 September 2014Appointment of Mr Bryan Clementson as a director on 23 July 2014 (2 pages)
1 September 2014Appointment of Mr Bryan Clementson as a director on 23 July 2014 (2 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 242
(10 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 242
(10 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 242
(10 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
19 March 2013Registered office address changed from 2 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 2 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 19 March 2013 (1 page)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (10 pages)
31 July 2012Appointment of Mrs Anne Pass as a secretary (2 pages)
31 July 2012Termination of appointment of Norman Stanley as a director (1 page)
31 July 2012Termination of appointment of Charles Anderson as a director (1 page)
31 July 2012Appointment of Miss Susannah Taylor as a director (2 pages)
31 July 2012Appointment of Mr James Stewart Alexander as a director (2 pages)
31 July 2012Termination of appointment of Charles Anderson as a director (1 page)
31 July 2012Termination of appointment of Peter Caldwell as a secretary (1 page)
31 July 2012Appointment of Mr James Stewart Alexander as a director (2 pages)
31 July 2012Appointment of Mrs Anne Pass as a director (2 pages)
31 July 2012Appointment of Mrs Anne Pass as a director (2 pages)
31 July 2012Termination of appointment of Peter Caldwell as a secretary (1 page)
31 July 2012Appointment of Miss Susannah Taylor as a director (2 pages)
31 July 2012Appointment of Mrs Anne Pass as a secretary (2 pages)
31 July 2012Termination of appointment of Norman Stanley as a director (1 page)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 May 2012Termination of appointment of David Hazelby as a director (1 page)
2 May 2012Termination of appointment of David Hazelby as a director (1 page)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (10 pages)
16 May 2011Appointment of Mr David Hazelby as a director (2 pages)
16 May 2011Appointment of Mr David Hazelby as a director (2 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
25 February 2011Termination of appointment of Ann Rayson as a director (1 page)
25 February 2011Termination of appointment of Ann Rayson as a director (1 page)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (9 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2010Termination of appointment of Ann Rayson as a secretary (2 pages)
18 May 2010Termination of appointment of Ann Rayson as a secretary (2 pages)
18 May 2010Appointment of Peter Henry Caldwell as a secretary (3 pages)
18 May 2010Registered office address changed from 5 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 18 May 2010 (2 pages)
18 May 2010Appointment of Peter Henry Caldwell as a secretary (3 pages)
18 May 2010Registered office address changed from 5 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 18 May 2010 (2 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
17 March 2010Termination of appointment of James Alexander as a director (1 page)
17 March 2010Director's details changed for Charles Terence Anderson on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Joseph Smith as a director (1 page)
17 March 2010Director's details changed for Mr Norman Graham Stanley on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of James Alexander as a director (1 page)
17 March 2010Director's details changed for Peter Henry Caldwell on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Joseph Smith as a director (1 page)
17 March 2010Director's details changed for Mr Norman Graham Stanley on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Peter Henry Caldwell on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Charles Terence Anderson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ann Elizabeth Rayson on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Ann Elizabeth Rayson on 17 March 2010 (2 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 March 2009Return made up to 18/02/09; full list of members (17 pages)
16 March 2009Return made up to 18/02/09; full list of members (17 pages)
16 March 2009Appointment terminated director jack dodgeon (1 page)
16 March 2009Appointment terminated director jack dodgeon (1 page)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 March 2008Return made up to 18/02/08; full list of members (18 pages)
28 March 2008Return made up to 18/02/08; full list of members (18 pages)
11 March 2008Director appointed james stewart alexander (1 page)
11 March 2008Director appointed james stewart alexander (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
13 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 March 2007Return made up to 18/02/07; full list of members (14 pages)
31 March 2007Return made up to 18/02/07; full list of members (14 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
13 March 2006Return made up to 18/02/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 March 2006Return made up to 18/02/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
18 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 March 2005Return made up to 18/02/05; change of members (9 pages)
10 March 2005Return made up to 18/02/05; change of members (9 pages)
26 March 2004Return made up to 18/02/04; full list of members (13 pages)
26 March 2004Return made up to 18/02/04; full list of members (13 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
29 April 2003Director resigned (2 pages)
29 April 2003Director resigned (2 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 March 2003Return made up to 18/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2003Return made up to 18/02/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2002Return made up to 18/02/02; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
8 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 18/02/01; full list of members (15 pages)
14 March 2001Return made up to 18/02/01; full list of members (15 pages)
15 February 2001Registered office changed on 15/02/01 from: g krystex & co. Chartered, accountants, 212 shaw heath, stockport SK2 6QZ (1 page)
15 February 2001Registered office changed on 15/02/01 from: g krystex & co. Chartered, accountants, 212 shaw heath, stockport SK2 6QZ (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 March 2000Return made up to 18/02/00; change of members
  • 363(287) ‐ Registered office changed on 16/03/00
(8 pages)
16 March 2000Return made up to 18/02/00; change of members
  • 363(287) ‐ Registered office changed on 16/03/00
(8 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
15 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1999Return made up to 18/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Return made up to 28/02/98; no change of members (6 pages)
4 March 1998Return made up to 28/02/98; no change of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (9 pages)
7 April 1997Full accounts made up to 31 December 1996 (9 pages)
4 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(8 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(8 pages)
27 March 1996Return made up to 28/02/96; change of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Return made up to 28/02/96; change of members (8 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Return made up to 28/02/95; change of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
29 March 1995Return made up to 28/02/95; change of members
  • 363(287) ‐ Registered office changed on 29/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Full accounts made up to 31 December 1994 (10 pages)
18 January 1973Incorporation (19 pages)
18 January 1973Incorporation (19 pages)