Company NameInsulation Manufacturers Association Limited
Company StatusActive
Company Number01369401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1978(45 years, 11 months ago)
Previous NameBritish Rigid Urethane Foam Manufacturers Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Karim Tarzi
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed11 May 2015(37 years after company formation)
Appointment Duration8 years, 11 months
RoleMarketing Manager
Country of ResidenceSpain
Correspondence Address50 Navaluenga 50
28221 Majadahonda
Madrid
Spain
Director NameMr Adrian Westley Pargeter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingspan Insulation Kingspan Insulation
Pembridge
Leominster
Herefordshire
HR6 9LA
Wales
Director NameMr Andrew Allan Hartley Mackenzie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2015(37 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Bauder Limited
Landseer Road
Ipswich
IP3 0DH
Director NameMr Robert Christopher Smith
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressIsothane Limited Newhouse Road
Huncoat Industrial Estate
Accrington
BB5 6NT
Director NameMr Stuart Ian Norris
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(41 years after company formation)
Appointment Duration4 years, 11 months
RoleSenior Product Development Engineer
Country of ResidenceEngland
Correspondence AddressPortakabin New Lane
Huntington
York
YO32 9PT
Director NameMr Barry John Rafferty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2019(41 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressXtratherm Holmewood Industrial Park
Holmewood
Chesterfield
S42 5UY
Director NameMr Paul Robert Simpson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecticel Insulation Limited Enterprise Way
Stoke-On-Trent
ST3 7UN
Director NameMr David Harrison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleProduct Manager
Country of ResidenceScotland
Correspondence AddressIko Insulations Uk Limited Pierson Road
Alconbury
Huntingdon
PE28 4WX
Director NameMrs Aiveen Kearney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressKingspan Insulation Limited Torvale Industrial Est
Pembridge
Leominster
HR6 9LA
Wales
Director NameMr Nigel Graham Blacklock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Landseer Road
Ipswich
IP3 0DH
Director NameMiss Leah Vella
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(45 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address1st Floor, Anglo City House Home Logic
2-6 Shirley Road
Southampton
SO15 3EU
Director NameMr Aidan Doyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2024(45 years, 9 months after company formation)
Appointment Duration2 months
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressUnilin Insulation Liscarton Industrial Estate
Navan
County Meath
Ireland
Director NameMr Brian Cope
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 1994)
RoleChemist
Correspondence Address17 Mayfield Avenue
Formby
Lancashire
L37 2SN
Director NameMr Trevor John Bridgman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleManager
Correspondence Address6 Kings Walk
Whitchurch
Hampshire
RG28 7DJ
Director NameDavid Ashton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 1994)
RoleManager
Correspondence AddressBrynglas
Sledgegate Lane, Lea
Matlock
Derbyshire
DE4 5GL
Director NameMr Alfred Scott Auty
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1993)
RoleManager
Correspondence Address51 Assheton Avenue
Audenshaw
Manchester
Lancashire
M34 5RR
Director NameDr Barrie George Colvin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration26 years (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workhouse
Gayton
Kings Lynn
Norfolk
PE32 1QF
Secretary NameMr Charles Peter Sweet
NationalityBritish
StatusResigned
Appointed16 May 1992(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressThe Willows
Astbury
Congleton
Cheshire
CW12 3NP
Director NameTimothy John Cowley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address26 Thorncliffe Drive
Darwen
Lancashire
BB3 3QA
Director NamePaul Branson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleManager
Correspondence AddressThe Willows Ashmore Green Road
Cold Ash
Newbury
Berkshire
RG16 9JD
Secretary NameGeorge Wilfred Ball
NationalityBritish
StatusResigned
Appointed01 May 1995(16 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address4 Sharples Drive
Walshaw
Bury
Lancashire
BL8 3AP
Director NameRosemary Bischoff
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAartsbisschop Romerostraat 587
3573 At Utrecht
Netherlands
Foreign
Director NameJames Terence Armitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 1999)
RoleManager
Correspondence Address11 Fairfield Meadows
Southwick
Trowbridge
Wiltshire
BA14 9RT
Director NameMr Rodney Allan Bicknell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 December 1998)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Herevale Hall Drive
Ramsbottom
Bury
Lancashire
BL0 9RF
Director NameMr Peter Bullivant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years after company formation)
Appointment Duration14 years, 11 months (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swanpool Lane
Aughton
Ormskirk
Lancashire
L39 5AX
Director NameDr John Parry Davey
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Castle Gardens
Caldicot
Gwent
NP26 4QP
Wales
Director NameRobert Emile Henri Blaise
Date of BirthMay 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed02 January 2001(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2001)
RoleMarketing Manager
Correspondence AddressRue De Floralies 85
Bte 38-B-1200 Brussels
Foreign
Director NameColin Ambrose Breeze
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(24 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 May 2005)
RoleQuality Management Rep
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Walsingham Close
South Wootton
Kings Lynn
Norfolk
PE30 3TF
Secretary NameHugh John Roberts
NationalityBritish
StatusResigned
Appointed19 April 2005(26 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2014)
RoleChief Executive
Correspondence Address12 Southdale Road
Ossett
Wakefield
West Yorkshire
WF5 8BA
Director NameMr Craig Stephen Chambers
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(35 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCelotex Limited Lady Lane Industrial Estate
Hadleigh
Ipswich
Suffolk
IP7 6BA
Director NameMr Kevin John Bohea
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(35 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecticel Insulation Limited Enterprise Way
Stoke-On-Trent
ST3 7UN
Director NameMr Richard Hewitt Burnley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingspan Insulation Limited Torvale Industrial Est
Pembridge
Leominster
Herefordshire
HR6 9LA
Wales
Secretary NameMr Christopher Hall
StatusResigned
Appointed05 January 2015(36 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnits 10-12 County End Business Centre, Jackson St
Springhead
Oldham
OL4 4TZ
Director NameMr Paul Graham Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(37 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Cranfield Road, Lostock Industrial Estate
Lostock
Bolton
BL6 4QD

Contact

Websitebrufma.co.uk
Telephone01457 855884
Telephone regionGlossop

Location

Registered Address2 Heap Bridge
Heywood
Bury
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£118,369
Net Worth£7,361
Cash£92,167
Current Liabilities£110,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

3 November 2023Termination of appointment of Barry John Rafferty as a director on 3 November 2023 (1 page)
14 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 July 2023Appointment of Miss Leah Vella as a director on 4 July 2023 (2 pages)
30 May 2023Termination of appointment of Andrew Allan Hartley Mackenzie as a director on 30 May 2023 (1 page)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 April 2023Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 3 April 2023 (1 page)
13 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 June 2022Appointment of Mr Nigel Graham Blacklock as a director on 21 June 2022 (2 pages)
21 June 2022Appointment of Mrs Aiveen Kearney as a director on 21 June 2022 (2 pages)
27 May 2022Termination of appointment of Ralph Oliver Mannion as a director on 27 May 2022 (1 page)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
29 July 2021Termination of appointment of Peadar Maguire as a director on 29 July 2021 (1 page)
12 July 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr. Adrian Westley Pargeter on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr David Harrison as a director on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr Paul Robert Simpson as a director on 3 February 2020 (2 pages)
3 February 2020Appointment of Mr Ralph Oliver Mannion as a director on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Karim Tarzi on 3 February 2020 (2 pages)
7 January 2020Termination of appointment of Dennis Jones as a director on 6 January 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
20 June 2019Termination of appointment of Paul Graham Adams as a director on 20 June 2019 (1 page)
4 June 2019Appointment of Mr Barry John Rafferty as a director on 4 June 2019 (2 pages)
4 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Stuart Ian Norris as a director on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Kevin John Bohea as a director on 6 May 2019 (1 page)
20 May 2019Termination of appointment of Richard Hewitt Burnley as a director on 6 May 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
20 September 2018Appointment of Mr Robert Christopher Smith as a director on 20 September 2018 (2 pages)
5 July 2018Termination of appointment of Andrew Brian Williamson as a director on 29 June 2018 (1 page)
22 May 2018Termination of appointment of Barrie George Colvin as a director on 22 May 2018 (1 page)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Termination of appointment of Richard Alan Spencer as a director on 10 May 2018 (1 page)
22 May 2018Termination of appointment of Sally Fairman as a director on 30 April 2018 (1 page)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
6 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 March 2017Termination of appointment of Iain Macpherson as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Andrew Brian Williamson as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Iain Macpherson as a director on 2 March 2017 (1 page)
2 March 2017Appointment of Mr Andrew Brian Williamson as a director on 2 March 2017 (2 pages)
11 October 2016Termination of appointment of Ian David Mackenzie as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Ian David Mackenzie as a director on 30 September 2016 (1 page)
5 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
5 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (14 pages)
26 May 2016Termination of appointment of Craig Stephen Chambers as a director on 30 April 2016 (1 page)
26 May 2016Annual return made up to 16 May 2016 no member list (14 pages)
26 May 2016Termination of appointment of Craig Stephen Chambers as a director on 30 April 2016 (1 page)
8 February 2016Termination of appointment of Christopher Hall as a secretary on 31 December 2015 (1 page)
8 February 2016Termination of appointment of Christopher Hall as a secretary on 31 December 2015 (1 page)
14 August 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
31 July 2015Appointment of Mr Ian David Mackenzie as a director on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Ian David Mackenzie as a director on 31 July 2015 (2 pages)
15 June 2015Appointment of Mr Richard Alan Spencer as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Richard Alan Spencer as a director on 15 June 2015 (2 pages)
11 June 2015Appointment of Mr Andrew Allan Hartley Mackenzie as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adrian Westley Pargeter as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Peadar Maguire as a director on 11 June 2015 (2 pages)
11 June 2015Termination of appointment of Mervyn Kirk as a director on 2 June 2015 (1 page)
11 June 2015Termination of appointment of Mervyn Kirk as a director on 2 June 2015 (1 page)
11 June 2015Appointment of Mr Andrew Allan Hartley Mackenzie as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adrian Westley Pargeter as a director on 11 June 2015 (2 pages)
11 June 2015Termination of appointment of Mervyn Kirk as a director on 2 June 2015 (1 page)
11 June 2015Appointment of Mr Peadar Maguire as a director on 11 June 2015 (2 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (11 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (11 pages)
11 May 2015Termination of appointment of Paul Sanders as a director on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Karim Tarzi as a director on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of Paul Sanders as a director on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Paul Graham Adams as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Karim Tarzi as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Paul Graham Adams as a director on 11 May 2015 (2 pages)
8 May 2015Termination of appointment of Martin David Oxley as a director on 1 March 2015 (1 page)
8 May 2015Termination of appointment of Martin David Oxley as a director on 1 March 2015 (1 page)
8 May 2015Termination of appointment of Martin David Oxley as a director on 1 March 2015 (1 page)
24 March 2015Registered office address changed from 12a High Street East Glossop Derbyshire SK13 8DA to C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 12a High Street East Glossop Derbyshire SK13 8DA to C/O Morris Gregory Units 10-12 County End Business Centre, Jackson Street Springhead Oldham OL4 4TZ on 24 March 2015 (1 page)
13 January 2015Appointment of Mr Richard Hewitt Burnley as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Richard Hewitt Burnley as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Richard Hewitt Burnley as a director on 1 December 2014 (2 pages)
7 January 2015Termination of appointment of Malcolm Paul Rochefort as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Hall as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Mr Iain Macpherson as a director on 1 November 2014 (2 pages)
7 January 2015Appointment of Mr Iain Macpherson as a director on 1 November 2014 (2 pages)
7 January 2015Termination of appointment of Christopher Hall as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Mr Iain Macpherson as a director on 1 November 2014 (2 pages)
7 January 2015Termination of appointment of Malcolm Paul Rochefort as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Hugh John Roberts as a secretary on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Christopher Hall as a secretary on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Hugh John Roberts as a secretary on 31 December 2014 (1 page)
5 January 2015Appointment of Mr Christopher Hall as a secretary on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Christopher Hall as a secretary on 5 January 2015 (2 pages)
15 October 2014Appointment of Mr Mervyn Kirk as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Mervyn Kirk as a director on 15 October 2014 (2 pages)
26 June 2014Accounts made up to 31 December 2013 (17 pages)
26 June 2014Accounts made up to 31 December 2013 (17 pages)
24 June 2014Appointment of Mr Martin David Oxley as a director (2 pages)
24 June 2014Appointment of Mr Martin David Oxley as a director (2 pages)
13 June 2014Termination of appointment of Aine Osojca as a director (1 page)
13 June 2014Termination of appointment of Aine Osojca as a director (1 page)
13 June 2014Annual return made up to 16 May 2014 no member list (10 pages)
13 June 2014Annual return made up to 16 May 2014 no member list (10 pages)
28 May 2014Termination of appointment of Peter Bullivant as a director (1 page)
28 May 2014Termination of appointment of Peter Bullivant as a director (1 page)
28 April 2014Appointment of Mr Kevin John Bohea as a director (2 pages)
28 April 2014Appointment of Mr Kevin John Bohea as a director (2 pages)
22 April 2014Termination of appointment of David Marsh as a director (1 page)
22 April 2014Appointment of Mr Craig Stephen Chambers as a director (2 pages)
22 April 2014Appointment of Mr Craig Stephen Chambers as a director (2 pages)
22 April 2014Termination of appointment of David Marsh as a director (1 page)
3 July 2013Accounts made up to 31 December 2012 (17 pages)
3 July 2013Accounts made up to 31 December 2012 (17 pages)
25 June 2013Annual return made up to 16 May 2013 no member list (11 pages)
25 June 2013Annual return made up to 16 May 2013 no member list (11 pages)
29 April 2013Appointment of Mr David Jeremy Marsh as a director (2 pages)
29 April 2013Appointment of Mr David Jeremy Marsh as a director (2 pages)
10 April 2013Termination of appointment of Richard Pemberton as a director (1 page)
10 April 2013Termination of appointment of Richard Pemberton as a director (1 page)
9 July 2012Accounts made up to 31 December 2011 (12 pages)
9 July 2012Accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 16 May 2012 no member list (11 pages)
17 May 2012Annual return made up to 16 May 2012 no member list (11 pages)
1 July 2011Annual return made up to 16 May 2011 no member list (11 pages)
1 July 2011Annual return made up to 16 May 2011 no member list (11 pages)
29 June 2011Accounts made up to 31 December 2010 (13 pages)
29 June 2011Accounts made up to 31 December 2010 (13 pages)
7 September 2010Accounts made up to 31 December 2009 (16 pages)
7 September 2010Accounts made up to 31 December 2009 (16 pages)
8 June 2010Director's details changed for Dennis Jones on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Paul Sanders on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Aine Osojca on 15 May 2010 (2 pages)
8 June 2010Annual return made up to 16 May 2010 no member list (7 pages)
8 June 2010Annual return made up to 16 May 2010 no member list (7 pages)
8 June 2010Appointment of Mr Richard Stratten Pemberton as a director (2 pages)
8 June 2010Director's details changed for Dennis Jones on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Aine Osojca on 15 May 2010 (2 pages)
8 June 2010Appointment of Mr Richard Stratten Pemberton as a director (2 pages)
8 June 2010Director's details changed for Paul Sanders on 15 May 2010 (2 pages)
3 July 2009Memorandum and Articles of Association (7 pages)
3 July 2009Memorandum and Articles of Association (7 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
18 June 2009Annual return made up to 16/05/09 (4 pages)
18 June 2009Annual return made up to 16/05/09 (4 pages)
1 April 2009Accounts made up to 31 December 2008 (11 pages)
1 April 2009Accounts made up to 31 December 2008 (11 pages)
2 December 2008Accounts made up to 31 December 2006 (12 pages)
2 December 2008Accounts made up to 31 December 2006 (12 pages)
29 October 2008Accounts made up to 31 December 2007 (10 pages)
29 October 2008Accounts made up to 31 December 2007 (10 pages)
11 August 2008Annual return made up to 16/05/08 (4 pages)
11 August 2008Annual return made up to 16/05/08 (4 pages)
8 August 2008Director appointed mr christopher hall (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Director appointed mr christopher hall (1 page)
16 January 2008Registered office changed on 16/01/08 from: 2ND floor portland tower portland street manchester M1 3LF (1 page)
16 January 2008Registered office changed on 16/01/08 from: 2ND floor portland tower portland street manchester M1 3LF (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Annual return made up to 16/05/07 (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Annual return made up to 16/05/07 (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
9 June 2006Annual return made up to 16/05/06 (3 pages)
9 June 2006Annual return made up to 16/05/06 (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
3 June 2006Accounts made up to 31 December 2005 (10 pages)
3 June 2006Accounts made up to 31 December 2005 (10 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
28 April 2005Accounts made up to 31 December 2004 (10 pages)
28 April 2005Accounts made up to 31 December 2004 (10 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
15 June 2004Annual return made up to 16/05/04 (9 pages)
15 June 2004Annual return made up to 16/05/04 (9 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
8 May 2004Accounts made up to 31 December 2003 (11 pages)
8 May 2004Accounts made up to 31 December 2003 (11 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
4 November 2003Accounts made up to 31 December 2002 (11 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
16 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(12 pages)
16 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director resigned
(12 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
29 October 2002Accounts made up to 31 December 2001 (11 pages)
29 October 2002Accounts made up to 31 December 2001 (11 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
12 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(13 pages)
12 June 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director resigned
(13 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
12 September 2001Accounts made up to 31 December 2000 (10 pages)
12 September 2001Accounts made up to 31 December 2000 (10 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
1 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director resigned
(9 pages)
1 June 2001Annual return made up to 16/05/01
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
29 June 2000Accounts made up to 31 December 1999 (10 pages)
29 June 2000Accounts made up to 31 December 1999 (10 pages)
30 May 2000Annual return made up to 16/05/00 (9 pages)
30 May 2000Annual return made up to 16/05/00 (9 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
13 September 1999Accounts made up to 31 December 1998 (11 pages)
13 September 1999Accounts made up to 31 December 1998 (11 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
11 June 1999Annual return made up to 16/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 June 1999Annual return made up to 16/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
24 September 1998Accounts made up to 31 December 1997 (21 pages)
24 September 1998Accounts made up to 31 December 1997 (21 pages)
18 August 1998Registered office changed on 18/08/98 from: third floor central buildings 11 peter street manchester M2 5QR (1 page)
18 August 1998Registered office changed on 18/08/98 from: third floor central buildings 11 peter street manchester M2 5QR (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
16 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(10 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Annual return made up to 16/05/98
  • 363(288) ‐ Director resigned
(10 pages)
16 June 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
29 December 1997Director resigned (2 pages)
29 December 1997New director appointed (4 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Director resigned (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
2 October 1997Accounts made up to 31 December 1996 (11 pages)
2 October 1997Accounts made up to 31 December 1996 (11 pages)
19 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director resigned
(10 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New director appointed (1 page)
18 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996Accounts made up to 31 December 1995 (23 pages)
18 June 1996Annual return made up to 16/05/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1996Accounts made up to 31 December 1995 (23 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
6 November 1995Accounts made up to 31 December 1994 (10 pages)
6 November 1995Accounts made up to 31 December 1994 (10 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 June 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 June 1995Annual return made up to 16/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 May 1995Director resigned (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Location of register of members (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Location of register of members (1 page)
18 May 1995Secretary resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)