Hale
Altrincham
WA15 9AD
Director Name | Mr Jason Thomas Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(50 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Secretary Name | Oakland Residential (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2019(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Director Name | Mrs Jaqueline Anderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 March 1995) |
Role | Housewife |
Correspondence Address | 5 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Robert Keith Durrell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 March 1998) |
Role | Computer Operations Manager |
Correspondence Address | 4 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Dr Albert Frederick Crowther |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 February 2000) |
Role | Retired |
Correspondence Address | 3 Pine Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Alan George Dewhurst |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 20 March 2001) |
Role | Stock Broker |
Correspondence Address | 6 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Frank John Duncan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Aeronautical Engineer |
Correspondence Address | 6 Pine Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Jean Durrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 4 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Charles Terence Anderson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(22 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Mr Robert Keith Durrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(22 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 March 1998) |
Role | Computer Operations Manager |
Correspondence Address | 4 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mrs Ann Elizabeth Rayson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 April 2010) |
Role | Pa To Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pine Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Hamish Hugh Clark |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2000) |
Role | Commercial Manager |
Correspondence Address | 8 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Hamish Hugh Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2000) |
Role | Commercial Manager |
Correspondence Address | 8 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Barbara Llewellyn |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2000) |
Role | Retired |
Correspondence Address | 11 Pine Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Patricia Evelyn Sanders |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2001) |
Role | P/T Secretary |
Correspondence Address | 4 Pine Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Kenneth Hall |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 March 2003) |
Role | Retired |
Correspondence Address | 7 Pine Court Warren Close Bramhall Park Road Bramhall Cheshire SK7 3LH |
Director Name | Barbara Mary Barrow |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2006) |
Role | Retired |
Correspondence Address | 2 Lawnfield Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Mrs Ann Elizabeth Rayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(27 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pine Court Bramhall Stockport Cheshire SK7 3LH |
Director Name | Charles Gerard Bradshaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2003) |
Role | Retired |
Correspondence Address | 1 Pine Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Joseph Smith |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(28 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 March 2009) |
Role | C Eng Retired |
Correspondence Address | 4 Lawnfield Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Albin Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2005) |
Role | Retired |
Correspondence Address | 11 Lawnfield Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Jack Dodgeon |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2008) |
Role | Retired |
Correspondence Address | 9 Pine Court Warren Close Bramhall Cheshire SK7 3LH |
Director Name | Mr Norman Graham Stanley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Pine Court Warren Close, Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Peter Henry Caldwell |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fla2 Pine Court Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Peter Henry Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 2 Pine Court Warren House Bramhall Stockport Cheshire SK7 2LH |
Director Name | Mr David Hazelby |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(38 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lawnfield Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Miss Susannah Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2014) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Bramhall Lane South Bramhall Stockport Cheshire SK7 2EB |
Director Name | Mr James Stewart Alexander |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lawnfield Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mrs Anne Pass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 February 2023) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Secretary Name | Mrs Anne Pass |
---|---|
Status | Resigned |
Appointed | 31 July 2012(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2019) |
Role | Company Director |
Correspondence Address | 3 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH |
Director Name | Mr Bryan Clementson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dye Works Kenwood Road Stockport Cheshire SK5 6PH |
Director Name | Ms Linda Elizabeth Rayner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2015(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Deva Close Poynton Stockport Cheshire SK12 1HH |
Director Name | Mrs Caroline Cross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pine Court Warren Close Bramhall Stockport SK7 3LH |
Director Name | Dr Kathryn Jane Rodgers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(47 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 20a Victoria Road Hale Altrincham WA15 9AD |
Registered Address | 20a Victoria Road Hale Altrincham WA15 9AD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,640 |
Net Worth | £11,759 |
Cash | £13,612 |
Current Liabilities | £1,861 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
29 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 June 2020 | Termination of appointment of Linda Elizabeth Rayner as a director on 30 June 2020 (1 page) |
19 June 2020 | Appointment of Dr Kathryn Jane Rodgers as a director on 19 June 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with updates (6 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Anne Pass as a secretary on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Oakland Residential as a secretary on 25 February 2019 (2 pages) |
25 February 2019 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 11 February 2018 with updates (6 pages) |
22 November 2017 | Appointment of Mrs Caroline Cross as a director on 15 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Caroline Cross as a director on 15 November 2017 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
16 February 2017 | Termination of appointment of Bryan Clementson as a director on 26 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Bryan Clementson as a director on 26 January 2017 (1 page) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
28 October 2015 | Appointment of Mrs Linda Elizabeth Rayner as a director on 10 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page) |
28 October 2015 | Appointment of Mrs Linda Elizabeth Rayner as a director on 10 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Peter Henry Caldwell as a director on 7 October 2015 (1 page) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Director's details changed for Mrs Anne Pass on 11 May 2014 (2 pages) |
20 February 2015 | Director's details changed for Mrs Anne Pass on 11 May 2014 (2 pages) |
6 February 2015 | Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Susannah Taylor as a director on 1 November 2014 (1 page) |
1 September 2014 | Appointment of Mr Bryan Clementson as a director on 23 July 2014 (2 pages) |
1 September 2014 | Appointment of Mr Bryan Clementson as a director on 23 July 2014 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
19 March 2013 | Registered office address changed from 2 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 2 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 19 March 2013 (1 page) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (10 pages) |
31 July 2012 | Appointment of Mrs Anne Pass as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Norman Stanley as a director (1 page) |
31 July 2012 | Termination of appointment of Charles Anderson as a director (1 page) |
31 July 2012 | Appointment of Miss Susannah Taylor as a director (2 pages) |
31 July 2012 | Appointment of Mr James Stewart Alexander as a director (2 pages) |
31 July 2012 | Termination of appointment of Charles Anderson as a director (1 page) |
31 July 2012 | Termination of appointment of Peter Caldwell as a secretary (1 page) |
31 July 2012 | Appointment of Mr James Stewart Alexander as a director (2 pages) |
31 July 2012 | Appointment of Mrs Anne Pass as a director (2 pages) |
31 July 2012 | Appointment of Mrs Anne Pass as a director (2 pages) |
31 July 2012 | Termination of appointment of Peter Caldwell as a secretary (1 page) |
31 July 2012 | Appointment of Miss Susannah Taylor as a director (2 pages) |
31 July 2012 | Appointment of Mrs Anne Pass as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Norman Stanley as a director (1 page) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 May 2012 | Termination of appointment of David Hazelby as a director (1 page) |
2 May 2012 | Termination of appointment of David Hazelby as a director (1 page) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (10 pages) |
16 May 2011 | Appointment of Mr David Hazelby as a director (2 pages) |
16 May 2011 | Appointment of Mr David Hazelby as a director (2 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 May 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Termination of appointment of Ann Rayson as a director (1 page) |
25 February 2011 | Termination of appointment of Ann Rayson as a director (1 page) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (9 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Termination of appointment of Ann Rayson as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Ann Rayson as a secretary (2 pages) |
18 May 2010 | Appointment of Peter Henry Caldwell as a secretary (3 pages) |
18 May 2010 | Registered office address changed from 5 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 18 May 2010 (2 pages) |
18 May 2010 | Appointment of Peter Henry Caldwell as a secretary (3 pages) |
18 May 2010 | Registered office address changed from 5 Pine Court Warren Close Bramhall Stockport Cheshire SK7 3LH on 18 May 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
19 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
17 March 2010 | Termination of appointment of James Alexander as a director (1 page) |
17 March 2010 | Director's details changed for Charles Terence Anderson on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Joseph Smith as a director (1 page) |
17 March 2010 | Director's details changed for Mr Norman Graham Stanley on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of James Alexander as a director (1 page) |
17 March 2010 | Director's details changed for Peter Henry Caldwell on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Joseph Smith as a director (1 page) |
17 March 2010 | Director's details changed for Mr Norman Graham Stanley on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Henry Caldwell on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Charles Terence Anderson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ann Elizabeth Rayson on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ann Elizabeth Rayson on 17 March 2010 (2 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 March 2009 | Return made up to 18/02/09; full list of members (17 pages) |
16 March 2009 | Return made up to 18/02/09; full list of members (17 pages) |
16 March 2009 | Appointment terminated director jack dodgeon (1 page) |
16 March 2009 | Appointment terminated director jack dodgeon (1 page) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 March 2008 | Return made up to 18/02/08; full list of members (18 pages) |
28 March 2008 | Return made up to 18/02/08; full list of members (18 pages) |
11 March 2008 | Director appointed james stewart alexander (1 page) |
11 March 2008 | Director appointed james stewart alexander (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 March 2007 | Return made up to 18/02/07; full list of members (14 pages) |
31 March 2007 | Return made up to 18/02/07; full list of members (14 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 18/02/06; change of members
|
13 March 2006 | Return made up to 18/02/06; change of members
|
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 March 2005 | Return made up to 18/02/05; change of members (9 pages) |
10 March 2005 | Return made up to 18/02/05; change of members (9 pages) |
26 March 2004 | Return made up to 18/02/04; full list of members (13 pages) |
26 March 2004 | Return made up to 18/02/04; full list of members (13 pages) |
19 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (2 pages) |
29 April 2003 | Director resigned (2 pages) |
8 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Return made up to 18/02/03; no change of members
|
10 March 2003 | Return made up to 18/02/03; no change of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 March 2002 | Return made up to 18/02/02; change of members
|
5 March 2002 | Return made up to 18/02/02; change of members
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (15 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members (15 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: g krystex & co. Chartered, accountants, 212 shaw heath, stockport SK2 6QZ (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: g krystex & co. Chartered, accountants, 212 shaw heath, stockport SK2 6QZ (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 18/02/00; change of members
|
16 March 2000 | Return made up to 18/02/00; change of members
|
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 March 1999 | Return made up to 18/02/99; full list of members
|
15 March 1999 | Return made up to 18/02/99; full list of members
|
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members
|
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 28/02/97; full list of members
|
27 March 1996 | Return made up to 28/02/96; change of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 March 1996 | Return made up to 28/02/96; change of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Return made up to 28/02/95; change of members
|
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 March 1995 | Return made up to 28/02/95; change of members
|
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 January 1973 | Incorporation (19 pages) |
18 January 1973 | Incorporation (19 pages) |