Bramhall
Stockport
Cheshire
SK7 3NE
Director Name | Mr Martin Higgins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Peter Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Ms Jean Parker |
---|---|
Status | Current |
Appointed | 16 May 2020(47 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr David Brice |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Dermot Vincent Clancy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 One Oak Court Ladybrook Road Bramhall Stockport SK7 3NE |
Director Name | Mr John William Gillbanks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | David Michael Asher |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 May 2002) |
Role | Pharmacist |
Correspondence Address | 18 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Kenneth Elwyn Brooks |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | Number 6 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Robert Edward Dent |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 1993) |
Role | Company Director |
Correspondence Address | Flat 11 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mrs Margaret Gray |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2006) |
Role | Retired |
Correspondence Address | Flat 17 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | David Michael Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 18 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Thomas Clarke |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1997) |
Role | Retired |
Correspondence Address | 4 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Marguerite Elaine Allinson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 3 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Robert Lees Preston |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(27 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2002) |
Role | Retired Surveyor |
Correspondence Address | 13 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Ian Ferguson Poyser |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | Flat 10 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | William Dennis Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 August 2018) |
Role | Retired |
Correspondence Address | 8 Millbank Drive Macclesfield Cheshire SK10 3DR |
Director Name | Heather Edwards |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(29 years after company formation) |
Appointment Duration | 11 months (resigned 24 April 2003) |
Role | Medico Legal Administrator |
Correspondence Address | 5 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Alan Charles Renshaw |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(30 years after company formation) |
Appointment Duration | 9 years (resigned 30 May 2012) |
Role | Retired |
Correspondence Address | 13 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Director Name | Marian Lavinia Obrien |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 2004) |
Role | Retired Probation Officer |
Correspondence Address | 9 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Director Name | Ian Godfrey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(31 years after company formation) |
Appointment Duration | 1 year (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 11 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Eric Stevens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(33 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 June 2020) |
Role | Retired |
Correspondence Address | Flat 9 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Roy Davies |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(33 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | Flat 18 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Graham Gell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(34 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 November 2020) |
Role | Retired Bk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr John William Gillbanks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(34 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Phyllis Brough |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(35 years after company formation) |
Appointment Duration | 5 years (resigned 08 May 2013) |
Role | Retired |
Correspondence Address | Flat 7 One Oak Court Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Director Name | Rev Raymond Belfield |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(35 years after company formation) |
Appointment Duration | 5 years (resigned 08 May 2013) |
Role | Minister Of The Christian Religion |
Correspondence Address | 14 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Peter Ernest Matthews |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mrs Lynda Kay Clancy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(40 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Christopher Fensom |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(40 years after company formation) |
Appointment Duration | 7 years (resigned 16 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 18 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Director Name | Miss Jane Maxwell-Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 One Oak Court Bramhall Stockport Cheshire SK7 3NE |
Director Name | Mr Richard Antony Rowland |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(44 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 One Oak Court Ladybrook Road Bramhall Stockport SK7 3NE |
Director Name | Mrs Doreen Muirhead |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Mr Christopher Fensom |
---|---|
Status | Resigned |
Appointed | 14 May 2019(46 years after company formation) |
Appointment Duration | 1 year (resigned 16 May 2020) |
Role | Company Director |
Correspondence Address | Flat 18 One Oak Court Ladybrook Road, Bramhall Stockport Cheshire SK7 3NE |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,026 |
Cash | £9,255 |
Current Liabilities | £617 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 5 June 2023 with updates (6 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
9 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 5 June 2021 with updates (6 pages) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 January 2021 | Appointment of Mr John William Gillbanks as a director on 10 November 2020 (2 pages) |
11 January 2021 | Termination of appointment of Graham Gell as a director on 8 November 2020 (1 page) |
10 June 2020 | Appointment of Mr David Brice as a director on 3 June 2020 (2 pages) |
10 June 2020 | Appointment of Ms Jean Parker as a secretary on 16 May 2020 (2 pages) |
10 June 2020 | Termination of appointment of Christopher Fensom as a secretary on 16 May 2020 (1 page) |
10 June 2020 | Termination of appointment of Christopher Fensom as a director on 16 May 2020 (1 page) |
10 June 2020 | Appointment of Mr Dermot Vincent Clancy as a director on 3 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Eric Stevens as a director on 3 June 2020 (1 page) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (6 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 May 2020 | Termination of appointment of Doreen Muirhead as a director on 28 August 2019 (1 page) |
12 May 2020 | Appointment of Mr Martin Higgins as a director on 28 August 2019 (2 pages) |
10 December 2019 | Appointment of Mr Peter Harrison as a director on 4 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Lynda Kay Clancy as a director on 31 October 2019 (1 page) |
12 June 2019 | Director's details changed for Mrs Lynda Kay Clancy on 5 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 5 June 2019 with updates (6 pages) |
12 June 2019 | Director's details changed for Mr Christopher Fensom on 5 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr Christopher Fensom as a secretary on 14 May 2019 (2 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 October 2018 | Termination of appointment of William Dennis Johnson as a secretary on 17 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (6 pages) |
30 May 2018 | Termination of appointment of Richard Antony Rowland as a director on 8 May 2018 (1 page) |
30 May 2018 | Appointment of Mrs Doreen Muirhead as a director on 8 May 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
19 June 2017 | Appointment of Mr Richard Antony Rowland as a director on 3 May 2017 (2 pages) |
19 June 2017 | Appointment of Ms Jean Parker as a director on 3 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Jane Maxwell-Brown as a director on 3 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Richard Antony Rowland as a director on 3 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of John William Gillbanks as a director on 3 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Jane Maxwell-Brown as a director on 3 May 2017 (1 page) |
19 June 2017 | Appointment of Ms Jean Parker as a director on 3 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of John William Gillbanks as a director on 3 May 2017 (1 page) |
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2015 | Appointment of Miss Jane Maxwell-Brown as a director on 30 July 2015 (2 pages) |
18 August 2015 | Appointment of Miss Jane Maxwell-Brown as a director on 30 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter Ernest Matthews as a director on 5 August 2015 (1 page) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
13 June 2013 | Termination of appointment of Raymond Belfield as a director (1 page) |
13 June 2013 | Appointment of Mr Christopher Fensom as a director (2 pages) |
13 June 2013 | Termination of appointment of Raymond Belfield as a director (1 page) |
13 June 2013 | Termination of appointment of Phyllis Brough as a director (1 page) |
13 June 2013 | Termination of appointment of Phyllis Brough as a director (1 page) |
13 June 2013 | Appointment of Mrs Lynda Kay Clancy as a director (2 pages) |
13 June 2013 | Appointment of Mr Christopher Fensom as a director (2 pages) |
13 June 2013 | Appointment of Mrs Lynda Kay Clancy as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Appointment of Mr Peter Ernest Matthews as a director (2 pages) |
27 July 2012 | Appointment of Mr Peter Ernest Matthews as a director (2 pages) |
26 July 2012 | Termination of appointment of Alan Renshaw as a director (1 page) |
26 July 2012 | Termination of appointment of Alan Renshaw as a director (1 page) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (11 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (11 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (12 pages) |
7 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (12 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (10 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (10 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
2 July 2008 | Return made up to 05/06/08; full list of members (11 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (11 pages) |
18 June 2008 | Director appointed reverend raymond belfield (2 pages) |
18 June 2008 | Director appointed phyllis brough (1 page) |
18 June 2008 | Director appointed reverend raymond belfield (2 pages) |
18 June 2008 | Director appointed phyllis brough (1 page) |
2 June 2008 | Appointment terminated director roy davies (1 page) |
2 June 2008 | Appointment terminated director roy davies (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
4 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 August 2006 | Return made up to 05/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 05/06/06; full list of members (7 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
16 August 2005 | Return made up to 05/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 05/06/05; full list of members (8 pages) |
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Location of register of members (1 page) |
4 July 2005 | Secretary's particulars changed (1 page) |
4 July 2005 | Location of register of members (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Return made up to 05/06/04; change of members
|
15 July 2004 | Return made up to 05/06/04; change of members
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 05/06/03; change of members (9 pages) |
2 July 2003 | Return made up to 05/06/03; change of members (9 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 05/06/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Return made up to 05/06/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 05/06/01; full list of members
|
28 June 2001 | Return made up to 05/06/01; full list of members
|
12 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Return made up to 05/06/00; full list of members (8 pages) |
14 November 2000 | Return made up to 05/06/00; full list of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 05/06/99; full list of members
|
4 August 1999 | Return made up to 05/06/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 64 bramhall lane south bramhall stockport cheshire SK7 2DU (1 page) |
14 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
24 June 1996 | Return made up to 05/06/96; full list of members
|
24 June 1996 | Return made up to 05/06/96; full list of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
22 February 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 May 1973 | Incorporation (12 pages) |