Marple
Stockport
SK6 6NE
Director Name | Mr Colin Hardicre |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(20 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Roger Michael Alexander |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1996(23 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Film Director |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Miss Penny Jane Evenson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | U K |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Paul James Foden |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Blank |
Country of Residence | United Kingdom |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Simon Timothy Clouston |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(44 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Environmentalist |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Christopher Joseph Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mrs Mona Beg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 08 June 2020(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Blank |
Country of Residence | England |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(47 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
Director Name | Miss Penny Jane Evenson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 18 July 2000) |
Role | Deputy Head Teacher Of High Sc |
Country of Residence | U K |
Correspondence Address | 4 Parkfield Lodge 9 Parkfield Road South Manchester Lancashire M20 6DD |
Director Name | Mr Sidney Frieslander |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years, 1 month after company formation) |
Appointment Duration | -1 years, 10 months (resigned 29 April 1991) |
Role | Company Director |
Correspondence Address | Flat 3 Parkfield Lodge Manchester Lancashire M20 6DD |
Director Name | Mr Colin Hardicre |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Parkfield Lodge Parkfield Road South Manchester M20 6DD |
Director Name | Dr Albert Kellar |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Flat 2 Parkfield Lodge Manchester Lancashire M20 6DD |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Godefridus Johannes Petrus Dubach |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 1994(21 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1995) |
Role | Managing Director |
Correspondence Address | 8 Parkfield Road Parkfield Road South Didsbury Manchester M20 0DA |
Director Name | Sydney Orchant |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 November 1997) |
Role | Managing Director |
Correspondence Address | Flat 9 9 Parkfield Road South Didsbury M20 6DB |
Director Name | Sidney Frieslander |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 1998) |
Role | Retired |
Correspondence Address | 7 Ravenwood Drive Halebarns Altrincham Cheshire WA15 0JA |
Director Name | Mr William Vernon Hancock Foyle |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Windcliffe Leyland Mill Lane Wigan Lancs WN1 2SA |
Director Name | Dr Nigel Charles Paver |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1999) |
Role | Vlsi Engineer |
Correspondence Address | 1 Parkfield Lodge Parkfield Road Didsbury South Manchester Lancashire M20 6DD |
Director Name | Dr Mohammed Akram Beg |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2001) |
Role | Gp Retired |
Correspondence Address | 81 Wilbraham Road Fallowfield Manchester Lancashire M14 7DN |
Director Name | Helen Clair Nicholson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 Parkfield Lodge 9 Parkfield Road South Manchester Lancashire M20 6DD |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mr Robert Skilbeck |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 April 2019) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 1 Parkfield Lodge 9 Parkfield Road South Manchester M20 6DD |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 May 2021) |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Registered Address | Offices 7-9, The Old Printshop Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr William Vernon Hancock Foyle 22.22% Ordinary |
---|---|
1 at £1 | Colin Hardicre 11.11% Ordinary |
1 at £1 | Miss Penelope Jane Evenson 11.11% Ordinary |
1 at £1 | Mr John Edgar Beckett 11.11% Ordinary |
1 at £1 | Mrs Mona Beg & Dr Mohammad Asim Beg 11.11% Ordinary |
1 at £1 | Robert Paul Skilbeck 11.11% Ordinary |
1 at £1 | Roger Michael Alexander 11.11% Ordinary |
1 at £1 | Samina Iftikhar & Iftikhar A. Mian 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,717 |
Cash | £4,340 |
Current Liabilities | £695 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
16 January 1975 | Delivered on: 21 January 1975 Persons entitled: Lombard & Ulster Banking LTD Classification: Legal charge Secured details: All monies due or to become due from sunminster properties LTD to the chargee on any account whatsoever. Particulars: Land in parkfield road south didsbury manchester 20. together with all fixtures for further details see doc m/11. Outstanding |
---|
8 June 2020 | Appointment of Mrs Mona Beg as a director on 8 June 2020 (2 pages) |
---|---|
8 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Christopher Joseph Jones as a director on 5 December 2019 (2 pages) |
28 November 2019 | Termination of appointment of Robert Skilbeck as a director on 2 April 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
16 October 2018 | Amended total exemption full accounts made up to 31 March 2018 (5 pages) |
22 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
18 December 2017 | Appointment of Mr Simon Timothy Clouston as a director on 7 September 2017 (2 pages) |
18 December 2017 | Appointment of Mr Simon Timothy Clouston as a director on 7 September 2017 (2 pages) |
12 December 2017 | Termination of appointment of William Vernon Hancock Foyle as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Paul James Foden as a director on 7 September 2017 (2 pages) |
12 December 2017 | Termination of appointment of William Vernon Hancock Foyle as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr Paul James Foden as a director on 7 September 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
8 November 2013 | Appointment of Miss Penny Jane Evenson as a director (2 pages) |
8 November 2013 | Appointment of Miss Penny Jane Evenson as a director (2 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Secretary's details changed for Stuarts Limited on 18 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Stuarts Limited on 18 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
27 July 2010 | Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr William Vernon Hancock Foyle on 25 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Roger Michael Alexander on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Skilbeck on 25 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Stuarts Limited on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Roger Michael Alexander on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr William Vernon Hancock Foyle on 25 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Skilbeck on 25 June 2010 (2 pages) |
21 December 2009 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from the Court House C/O Fords Residential Management 9 Grafton Street Altrincham Cheshire WA14 1DU on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ on 21 December 2009 (1 page) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Location of debenture register (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
1 July 2009 | Location of register of members (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Return made up to 25/06/08; no change of members (8 pages) |
7 August 2008 | Return made up to 25/06/08; no change of members (8 pages) |
10 April 2008 | Director appointed robert skilbeck (2 pages) |
10 April 2008 | Director appointed robert skilbeck (2 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
23 August 2007 | Return made up to 25/06/07; no change of members (8 pages) |
23 August 2007 | Return made up to 25/06/07; no change of members (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 July 2006 | Return made up to 25/06/06; full list of members
|
26 July 2006 | Return made up to 25/06/06; full list of members
|
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members
|
20 July 2005 | Return made up to 25/06/05; full list of members
|
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (11 pages) |
26 August 2004 | Return made up to 25/06/04; full list of members (11 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Return made up to 25/06/03; full list of members (11 pages) |
2 September 2003 | Return made up to 25/06/03; full list of members (11 pages) |
23 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (11 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (11 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members
|
3 July 2001 | Return made up to 25/06/01; full list of members
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 June 2000 | Return made up to 25/06/00; full list of members
|
28 June 2000 | Return made up to 25/06/00; full list of members
|
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
6 July 1999 | Return made up to 25/05/99; full list of members (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
25 June 1998 | Return made up to 25/06/98; change of members (8 pages) |
25 June 1998 | Return made up to 25/06/98; change of members (8 pages) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 August 1997 | Return made up to 25/06/97; change of members (8 pages) |
6 August 1997 | Return made up to 25/06/97; change of members (8 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 June 1996 | Return made up to 25/06/96; full list of members (8 pages) |
25 June 1996 | Return made up to 25/06/96; full list of members (8 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DQ (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DQ (1 page) |
22 June 1995 | Return made up to 25/06/95; full list of members
|
22 June 1995 | Return made up to 25/06/95; full list of members
|
15 May 1973 | Incorporation (14 pages) |
15 May 1973 | Incorporation (14 pages) |