Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Mrs Jane Alison Connors |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Henry William Noel Ambler |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Calgarth 3 Holywell Road Abergavenny Gwent NP7 5LP Wales |
Director Name | Mr George Marcus Arthur Trinick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 September 1991) |
Role | Solicitor |
Correspondence Address | Lesquite Lanlivery Bodmin Cornwall PL30 5HT |
Director Name | Mr Peter Humphrey Day |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 November 2005) |
Role | Farmer |
Correspondence Address | Chickering Hall Hoxne Eye Suffolk IP21 5BT |
Director Name | Mr Patrick Wan Joe Knox Sparrow |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | Glyncaire Tabley Road Knutsford Cheshire WA16 0NG |
Director Name | Stanley Albert Mendham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 March 2002) |
Role | Business Consultant |
Correspondence Address | 4 The Dell Delamere Park Northwich Cheshire CW8 2XG |
Director Name | Mr Leslie Sydney Hailes |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 November 2009) |
Role | Company Director |
Correspondence Address | Apt 6 West Lynn Bowdon Altrincham Cheshire WA14 2AT |
Secretary Name | Stanley Albert Mendham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 4 The Dell Delamere Park Northwich Cheshire CW8 2XG |
Director Name | Mr Reginald James Wynniatt-Husey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Tree House Marchington Uttoxeter Staffordshire ST14 8LD |
Director Name | Mr Leonard Collinson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(16 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Kirklake Road Formby Liverpool Merseyside L37 2DA |
Director Name | Mr Gerard Francis Dowds |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Cruckburn Wynd Stirling Stirlingshire FK7 9HU Scotland |
Director Name | Robert Anderson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 November 2009) |
Role | Consultant |
Correspondence Address | 17 Monkswood Road Gattonside Melrose TD6 9NS Scotland |
Secretary Name | Paul Raymond Hiscox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 7 The Anchorage Waverton Chester CH3 7PL Wales |
Director Name | Mr Nicholas William Sean Goulding |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birches Lane Lostock Green Northwich CW9 7SU |
Director Name | Mr Noel Denis Guilford |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Four Winds Balderton Chester Cheshire CH4 9LF Wales |
Secretary Name | Mr Nicholas William Sean Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(26 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 25 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Birches Lane Lostock Green Northwich CW9 7SU |
Secretary Name | Nicholas John Palin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 September 2012) |
Role | Accountant |
Correspondence Address | 12 Turner Road Buxton Derbyshire SK17 6WH |
Director Name | Dr Frederick James Ayres |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | High Tarn Aughton Lancaster Lancashire LA2 8LU |
Director Name | Aline Delawa |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2009) |
Role | Management Consultant |
Correspondence Address | 150 Lennard Road Beckenham London BR3 1QP |
Director Name | Catherine Hughes |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 23 May 2007) |
Role | HR Consultant |
Correspondence Address | 95 Albemarle Road York YO23 1EP |
Director Name | Jane Elizabeth Caven |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2010) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Robin Rise Spooner Vale Windermere Cumbria LA23 1AU |
Director Name | Mr Phillip Anthony Orford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bucklow Cottage Pinfold Lane Plumley Cheshire WA16 9RP |
Director Name | Mr Howard Jackson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 January 2014) |
Role | Md Education Consultant |
Country of Residence | England |
Correspondence Address | 8 Wych Lane Adlington Cheshire SK10 4NB |
Director Name | Mr Nicholas John Palin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Mr Leslie Charles Venus |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Keats Drive Sleaford Lincolnshire NG34 7JA |
Director Name | Mrs Janna Sarah Caley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(33 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Mead Close Knutsford Cheshire WA16 0DU |
Director Name | Mrs Sara Jane McKee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(36 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Mr Nicholas Peter Montague |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Secretary Name | Mr Philip Charles Vibrans |
---|---|
Status | Resigned |
Appointed | 01 February 2016(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA |
Director Name | Mr Philip Charles Vibrans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Paul Singh Uppal |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | https://www.fpb.org/ |
---|---|
Email address | [email protected] |
Telephone | 0845 1301722 |
Telephone region | Unknown |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £271,630 |
Cash | £248,175 |
Current Liabilities | £169,730 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 May 2002 | Delivered on: 1 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Outstanding |
---|
21 January 2021 | Registered office address changed from Ruskin Chambers Drury Lane Knutsford Cheshire WA16 6HA to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 21 January 2021 (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Appointment of Mr Paul Singh Uppal as a director on 22 June 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 August 2018 | Appointment of Mr Philip Charles Vibrans as a director on 1 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 November 2017 | Notification of David Andrew Perry as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Ian James Cass as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Notification of Jane Alison Connors as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of David Andrew Perry as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Cessation of David Andrew Perry as a person with significant control on 1 August 2017 (1 page) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Cessation of David Andrew Perry as a person with significant control on 1 August 2017 (1 page) |
3 November 2017 | Notification of Jane Alison Connors as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Ian James Cass as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Termination of appointment of David Andrew Perry as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of David Andrew Perry as a director on 1 August 2017 (1 page) |
24 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 October 2016 | Resolutions
|
9 October 2016 | Resolutions
|
26 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Appointment of Mr David Andrew Perry as a director on 29 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr David Andrew Perry as a director on 29 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Nicholas Peter Montague as a director on 31 January 2016 (1 page) |
9 February 2016 | Appointment of Mr Philip Charles Vibrans as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Philip Charles Vibrans as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Nicholas Peter Montague as a director on 31 January 2016 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
5 January 2016 | Termination of appointment of Sara Jane Mckee as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Sara Jane Mckee as a director on 31 December 2015 (1 page) |
2 December 2015 | Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Jane Alison Connors as a director on 1 December 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 June 2015 | Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Phillip Anthony Orford as a director on 2 June 2015 (1 page) |
8 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
8 May 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 September 2014 | Termination of appointment of Janna Sarah Caley as a director on 26 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Janna Sarah Caley as a director on 26 August 2014 (1 page) |
12 May 2014 | Appointment of Mr Ian James Cass as a director (2 pages) |
12 May 2014 | Appointment of Mr Ian James Cass as a director (2 pages) |
14 January 2014 | Appointment of Mr Nicholas Peter Montague as a director (2 pages) |
14 January 2014 | Termination of appointment of Howard Jackson as a director (1 page) |
14 January 2014 | Appointment of Ms Sara Jane Mckee as a director (2 pages) |
14 January 2014 | Appointment of Mr Nicholas Peter Montague as a director (2 pages) |
14 January 2014 | Termination of appointment of Howard Jackson as a director (1 page) |
14 January 2014 | Appointment of Ms Sara Jane Mckee as a director (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
13 June 2013 | Termination of appointment of Leslie Venus as a director (1 page) |
13 June 2013 | Termination of appointment of Leslie Venus as a director (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
13 September 2012 | Termination of appointment of Nicholas Palin as a director (1 page) |
13 September 2012 | Termination of appointment of Nicholas Palin as a secretary (1 page) |
13 September 2012 | Termination of appointment of Nicholas Palin as a secretary (1 page) |
13 September 2012 | Termination of appointment of Nicholas Palin as a director (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
16 August 2011 | Appointment of Mrs Janna Sarah Caley as a director (2 pages) |
16 August 2011 | Appointment of Mrs Janna Sarah Caley as a director (2 pages) |
12 August 2011 | Appointment of Mr Leslie Charles Venus as a director (2 pages) |
12 August 2011 | Appointment of Mr Leslie Charles Venus as a director (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 February 2011 | Appointment of Mr Nicholas John Palin as a director (2 pages) |
18 February 2011 | Appointment of Mr Nicholas John Palin as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
27 October 2010 | Termination of appointment of Noel Guilford as a director (1 page) |
27 October 2010 | Termination of appointment of Noel Guilford as a director (1 page) |
4 October 2010 | Termination of appointment of Jane Caven as a director (1 page) |
4 October 2010 | Termination of appointment of Jane Caven as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 March 2010 | Director's details changed for Jane Cavan on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jane Cavan on 16 March 2010 (2 pages) |
8 January 2010 | Director's details changed for Jane Cavan on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Howard Jackson on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Phillip Anthony Orford on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Howard Jackson on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
8 January 2010 | Director's details changed for Jane Cavan on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Phillip Anthony Orford on 31 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Robert Anderson as a director (1 page) |
7 December 2009 | Termination of appointment of Leslie Hailes as a director (1 page) |
7 December 2009 | Termination of appointment of Robert Anderson as a director (1 page) |
7 December 2009 | Termination of appointment of Leslie Hailes as a director (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 April 2009 | Director appointed howard jackson (2 pages) |
13 April 2009 | Director appointed howard jackson (2 pages) |
16 March 2009 | Appointment terminated director aline delawa (1 page) |
16 March 2009 | Appointment terminated director aline delawa (1 page) |
5 January 2009 | Annual return made up to 31/12/08 (4 pages) |
5 January 2009 | Annual return made up to 31/12/08 (4 pages) |
29 October 2008 | Director appointed mr phillip anthony orford (2 pages) |
29 October 2008 | Director appointed mr phillip anthony orford (2 pages) |
19 September 2008 | Appointment terminated director frederick ayres (1 page) |
19 September 2008 | Appointment terminated director frederick ayres (1 page) |
24 July 2008 | Director's change of particulars / jane cavan / 23/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / jane cavan / 23/07/2008 (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Appointment terminated director leonard collinson (1 page) |
23 May 2008 | Appointment terminated director leonard collinson (1 page) |
8 May 2008 | Director's change of particulars / aline delawa / 08/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / aline delawa / 08/05/2008 (1 page) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
3 January 2007 | Annual return made up to 31/12/06 (3 pages) |
3 January 2007 | Annual return made up to 31/12/06 (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
2 November 2006 | Auditor's resignation (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
5 January 2006 | Annual return made up to 31/12/05 (3 pages) |
5 January 2006 | Annual return made up to 31/12/05 (3 pages) |
5 December 2005 | Director resigned (2 pages) |
5 December 2005 | Director resigned (2 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
10 January 2005 | Annual return made up to 31/12/04 (6 pages) |
10 January 2005 | Annual return made up to 31/12/04 (6 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
22 January 2004 | Annual return made up to 31/12/03 (6 pages) |
22 January 2004 | Annual return made up to 31/12/03 (6 pages) |
24 September 2003 | New director appointed (3 pages) |
24 September 2003 | New director appointed (3 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 February 2003 | Annual return made up to 31/12/02
|
5 February 2003 | Annual return made up to 31/12/02
|
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Annual return made up to 31/12/01
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Annual return made up to 31/12/01
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2001 | Annual return made up to 31/12/00
|
29 January 2001 | Annual return made up to 31/12/00
|
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Annual return made up to 31/12/99 (5 pages) |
31 January 2000 | Annual return made up to 31/12/99 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Annual return made up to 31/12/98
|
26 January 1999 | Annual return made up to 31/12/98
|
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary's particulars changed (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary's particulars changed (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Annual return made up to 31/12/97 (6 pages) |
27 January 1998 | Annual return made up to 31/12/97 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Annual return made up to 31/12/96
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Annual return made up to 31/12/96
|
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | New director appointed (2 pages) |
30 January 1995 | Annual return made up to 31/12/94 (6 pages) |
30 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 January 1995 | Annual return made up to 31/12/94 (6 pages) |
30 January 1995 | New director appointed (3 pages) |
30 January 1995 | New director appointed (3 pages) |
2 February 1994 | New director appointed (2 pages) |
2 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 February 1994 | Annual return made up to 31/12/93 (4 pages) |
2 February 1994 | New director appointed (2 pages) |
2 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 February 1994 | Annual return made up to 31/12/93 (4 pages) |
15 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
15 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
29 January 1993 | Annual return made up to 31/12/92 (4 pages) |
29 January 1993 | Annual return made up to 31/12/92 (4 pages) |
30 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
30 January 1992 | Annual return made up to 31/12/91 (6 pages) |
30 January 1992 | Annual return made up to 31/12/91 (6 pages) |
30 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
17 December 1991 | Director resigned (4 pages) |
17 December 1991 | Director resigned (4 pages) |
13 March 1991 | Full accounts made up to 31 March 1990 (8 pages) |
13 March 1991 | Annual return made up to 31/12/90 (8 pages) |
13 March 1991 | Full accounts made up to 31 March 1990 (8 pages) |
13 March 1991 | Annual return made up to 31/12/90 (8 pages) |
13 June 1990 | Annual return made up to 31/12/89 (6 pages) |
13 June 1990 | Annual return made up to 31/12/89 (6 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1988 (8 pages) |
26 September 1989 | Accounts for a small company made up to 31 March 1988 (8 pages) |
21 June 1989 | Annual return made up to 19/10/88 (6 pages) |
21 June 1989 | Annual return made up to 19/10/88 (6 pages) |
29 September 1988 | Annual return made up to 31/12/87 (7 pages) |
29 September 1988 | Annual return made up to 31/12/87 (7 pages) |
13 September 1988 | New director appointed (1 page) |
13 September 1988 | New director appointed (1 page) |
16 December 1987 | Full accounts made up to 31 March 1987 (10 pages) |
16 December 1987 | Full accounts made up to 31 March 1987 (10 pages) |
9 February 1987 | Annual return made up to 31/12/86 (3 pages) |
9 February 1987 | Annual return made up to 31/12/86 (3 pages) |
27 January 1987 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
27 January 1987 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
23 January 1987 | Full accounts made up to 28 February 1986 (8 pages) |
23 January 1987 | Full accounts made up to 28 February 1986 (8 pages) |
7 September 1977 | Incorporation (33 pages) |
7 September 1977 | Incorporation (33 pages) |