Miles Platting
Manchester
M40 8BB
Director Name | Miss Jessica Anne Dale |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB |
Director Name | John William Cullen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 1994) |
Role | Thermal Insulation Engineer |
Correspondence Address | 958 Warwick Road Brueton Park Solihull West Midlands B91 3HN |
Secretary Name | Valerie Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 18 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 958 Warwick Road Brueton Park Solihull West Midlands B91 3HN |
Director Name | Nicholas Spiers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2006) |
Role | Company Director |
Correspondence Address | 120 Overdale Road Quinton Birmingham B32 2QS |
Director Name | Miss Mary Ann Fealy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Tennal Road Birmingham B32 2HJ |
Director Name | John William Cullen |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 958 Warwick Road Brueton Park Solihull West Midlands B91 3HN |
Director Name | John Nicholas Cullen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2007) |
Role | Company Director |
Correspondence Address | 958 Warwick Road Solihull West Midlands B91 3HN |
Director Name | Stephen Paul Cullen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 April 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 82 Stonor Park Road Solihull West Midlands B91 1EQ |
Director Name | Valerie Cullen |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 958 Warwick Road Brueton Park Solihull West Midlands B91 3HN |
Secretary Name | Mrs Dawn Dale |
---|---|
Status | Resigned |
Appointed | 18 April 2011(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 September 2022) |
Role | Company Director |
Correspondence Address | Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB |
Director Name | Mrs Dawn Dale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 September 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB |
Website | jcullenthermals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3275260 |
Telephone region | Birmingham |
Registered Address | Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | J Cullen Thermals Bham LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,762 |
Cash | £214,109 |
Current Liabilities | £65,822 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
18 April 2011 | Delivered on: 5 May 2011 Satisfied on: 2 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
13 March 2001 | Delivered on: 14 March 2001 Satisfied on: 18 March 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 February 1986 | Delivered on: 4 March 1986 Satisfied on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 deykin avenue, witton b'ham. B6 7BH west midlands T.n- wm 254438. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 23 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
5 April 1978 | Delivered on: 11 April 1978 Satisfied on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 155 brighton road, balsall heath, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 2021 | Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 5 March 2021 (1 page) |
---|---|
29 January 2021 | Registered office address changed from 166 Easemore Road Redditch Worcestershire B98 8HE England to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 29 January 2021 (1 page) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 May 2018 | Termination of appointment of Mary Ann Fealy as a director on 25 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 February 2017 | Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to 166 Easemore Road Redditch Worcestershire B98 8HE on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to 166 Easemore Road Redditch Worcestershire B98 8HE on 8 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 202 Deykin Avenue Witton Birmingham West Midlands B6 7BH to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 202 Deykin Avenue Witton Birmingham West Midlands B6 7BH to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 6 February 2017 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Secretary's details changed for Mrs Dawn Dale on 1 October 2015 (1 page) |
10 May 2016 | Secretary's details changed for Mrs Dawn Dale on 1 October 2015 (1 page) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 April 2016 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015 (2 pages) |
29 April 2016 | Director's details changed for Mrs Dawn Dale on 1 October 2015 (2 pages) |
29 April 2016 | Director's details changed for Mrs Dawn Dale on 1 October 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages) |
10 April 2012 | Appointment of Mrs Dawn Dale as a director (2 pages) |
10 April 2012 | Appointment of Mrs Dawn Dale as a director (2 pages) |
23 February 2012 | Secretary's details changed for Mrs Dawn Dale on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012 (1 page) |
23 February 2012 | Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012 (2 pages) |
23 February 2012 | Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012 (1 page) |
23 February 2012 | Secretary's details changed for Mrs Dawn Dale on 23 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 May 2011 | Termination of appointment of Valerie Cullen as a director (1 page) |
3 May 2011 | Termination of appointment of Valerie Cullen as a secretary (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Mrs Dawn Dale as a secretary (1 page) |
3 May 2011 | Termination of appointment of Valerie Cullen as a secretary (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Termination of appointment of Valerie Cullen as a director (1 page) |
3 May 2011 | Appointment of Mrs Dawn Dale as a secretary (1 page) |
3 May 2011 | Termination of appointment of Stephen Cullen as a director (1 page) |
3 May 2011 | Termination of appointment of Stephen Cullen as a director (1 page) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 May 2010 | Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Valerie Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Valerie Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Valerie Cullen on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
4 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 30/04/08; full list of members (5 pages) |
13 June 2008 | Appointment terminated director john cullen (1 page) |
13 June 2008 | Appointment terminated director john cullen (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members
|
5 May 2005 | Return made up to 30/04/05; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
14 March 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members (7 pages) |
28 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
16 May 1997 | Return made up to 30/04/97; no change of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
25 April 1996 | Return made up to 30/04/96; no change of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 6-8 woodbridge road moseley birmingham B13 8EJ (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 6-8 woodbridge road moseley birmingham B13 8EJ (1 page) |
1 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
1 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
4 August 1976 | Incorporation (12 pages) |
4 August 1976 | Incorporation (12 pages) |