Manchester
M1 7FS
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
Director Name | Mr Manny Monroe Carter |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 July 1992) |
Role | Executive |
Correspondence Address | 2808 Firethorn Cir Plano Texas 75093 Foreign |
Director Name | Mr Nigel Lang |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1992) |
Role | Manager |
Correspondence Address | 10 Manor Park Redland Bristol Avon BS6 7HH |
Director Name | Mr Ronald Somers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1994) |
Role | Vice President |
Correspondence Address | 10202 S Granite Avenue Tulsa Oklahoma 74137 |
Secretary Name | Mrs Helen Louise McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 25 Wincroft Oldland Common Bristol Avon BS15 6SQ |
Secretary Name | Miss Louise Mary Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 11 Passage Road Westbury-On-Trym Bristol Avon BS9 3HN |
Director Name | Arthur William Renshaw |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1995) |
Role | Regional General Manager |
Correspondence Address | 9 Pentland Avenue Thornbury Bristol Avon BS12 2YB |
Secretary Name | Arthur William Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 1995) |
Role | Regional General Manager |
Correspondence Address | 9 Pentland Avenue Thornbury Bristol Avon BS12 2YB |
Director Name | Mark Robert Davis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 1996) |
Role | Computer Software |
Correspondence Address | 604 East Van Buren Broken Arrow Oklahoma Ok 74011 |
Secretary Name | Kerry Anthony Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1996) |
Role | Secretary |
Correspondence Address | 79 Alma Vale Road Bristol BS8 2HR |
Director Name | Jyo Umezawa |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1996(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2000) |
Role | Sr Vp Petroleum |
Correspondence Address | 2636 South Columbia Place Tulsa Oklahoma 74114 |
Director Name | Mr Bryan Donald Porto |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Brazilian Us |
Status | Resigned |
Appointed | 17 June 1996(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 August 2012) |
Role | Sr V.P. Petroleum |
Country of Residence | United States |
Correspondence Address | 7220 E. 91st Court Tulsa Oklahoma 74133 United States |
Secretary Name | Linda Kaye Wells |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 August 1996(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 April 2012) |
Role | Secretary |
Correspondence Address | 8623 South 67th East Avenue Tulsa Oklahoma 74133 |
Director Name | Ronald Harper |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(20 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 21 April 2008) |
Role | President And Chairman Of The |
Correspondence Address | 9820 South Winston Tulsa Oklahoma 74137 America |
Director Name | Mr James C Auten |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3908 West Waco Street Broken Arrow Oklahoma 74011 United States |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's Building 79 Oxford Street Manchester Lancashire M1 6SS |
Secretary Name | Bradley Ormsby |
---|---|
Status | Resigned |
Appointed | 02 April 2012(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | St James's Building 79 Oxford Street Manchester Lancashire M1 6SS |
Director Name | Mr Gregg Raymond Budoi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Gregg Raymond Budoi |
---|---|
Status | Resigned |
Appointed | 07 November 2014(35 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Mark Brian Hawtin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Ashley John Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Ashley John Brown |
---|---|
Status | Resigned |
Appointed | 08 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Stephen Bacon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Stephen Bacon |
---|---|
Status | Resigned |
Appointed | 31 January 2019(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(40 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Website | mpsisolutions.com |
---|
Registered Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
---|
4.3m at £1 | Mpsi Systems Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £682,645 |
Gross Profit | £682,645 |
Net Worth | £1,710,845 |
Cash | £6,310 |
Current Liabilities | £832,227 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2008 | Delivered on: 23 October 2008 Persons entitled: Country Estates Developments Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £5,000.00 see image for full details. Outstanding |
---|---|
7 September 2005 | Delivered on: 13 September 2005 Persons entitled: Country Estates Developments Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £5,000 and the company's interest in the clearing bank or building society deposit account in which the deposit shall be held by the chargee. Outstanding |
9 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Stephen Bacon as a secretary on 26 May 2020 (1 page) |
29 September 2020 | Appointment of Mr Julian David Maslen as a director on 26 May 2020 (2 pages) |
29 September 2020 | Termination of appointment of Stephen Bacon as a director on 26 May 2020 (1 page) |
23 April 2020 | Full accounts made up to 30 June 2019 (16 pages) |
30 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
20 March 2019 | Satisfaction of charge 2 in full (1 page) |
20 March 2019 | Satisfaction of charge 1 in full (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Ashley John Brown as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Stephen Bacon as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr Stephen Bacon as a director on 31 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Ashley John Brown as a secretary on 31 January 2019 (1 page) |
29 November 2018 | Notification of Canterbury Acquisition Limited as a person with significant control on 12 July 2017 (2 pages) |
29 November 2018 | Cessation of Mpsi Systems Inc as a person with significant control on 12 July 2017 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page) |
5 July 2017 | Registered office address changed from St James's Building 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from St James's Building 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (11 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
27 October 2014 | Full accounts made up to 30 June 2014 (10 pages) |
27 October 2014 | Full accounts made up to 30 June 2014 (10 pages) |
22 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Termination of appointment of Bryan Porto as a director (1 page) |
30 August 2012 | Termination of appointment of Bryan Porto as a director (1 page) |
11 July 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Termination of appointment of Linda Wells as a secretary (1 page) |
10 July 2012 | Termination of appointment of Linda Wells as a secretary (1 page) |
10 July 2012 | Appointment of Bradley Ormsby as a secretary (1 page) |
10 July 2012 | Termination of appointment of James Auten as a director (1 page) |
10 July 2012 | Appointment of Mr Bradley Ormsby as a director (2 pages) |
10 July 2012 | Termination of appointment of James Auten as a director (1 page) |
10 July 2012 | Appointment of Bradley Ormsby as a secretary (1 page) |
10 July 2012 | Appointment of Mr Bradley Ormsby as a director (2 pages) |
2 July 2012 | Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from St James's Buildings,79 Oxford Street Manchester Lancashire M1 6SS on 2 July 2012 (2 pages) |
27 June 2012 | Registered office address changed from 19B Osprey Court Hawkfield Business Park Whitchurch Bristol BS14 0BB on 27 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 19B Osprey Court Hawkfield Business Park Whitchurch Bristol BS14 0BB on 27 June 2012 (2 pages) |
3 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
3 November 2011 | Full accounts made up to 30 June 2011 (13 pages) |
24 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
24 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for James C Auten on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Bryan Donald Porto on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Bryan Donald Porto on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for James C Auten on 18 March 2010 (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 May 2008 | Appointment terminated director ronald harper (1 page) |
9 May 2008 | Director appointed james c auten (1 page) |
9 May 2008 | Appointment terminated director ronald harper (1 page) |
9 May 2008 | Director appointed james c auten (1 page) |
21 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 11/03/07; full list of members (7 pages) |
21 February 2007 | Return made up to 11/03/06; full list of members
|
21 February 2007 | Return made up to 11/03/06; full list of members
|
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 19B osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 19B osprey court hawkfield business park whitchurch bristol BS14 0BB (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: castlemead lower castle street bristol BS1 3AG (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: castlemead lower castle street bristol BS1 3AG (1 page) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
13 September 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | Return made up to 11/03/05; full list of members
|
7 April 2005 | Return made up to 11/03/05; full list of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (5 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 April 2003 | Return made up to 11/03/03; full list of members
|
11 April 2003 | Return made up to 11/03/03; full list of members
|
7 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 August 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
4 July 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
4 July 2001 | Group of companies' accounts made up to 30 September 2000 (15 pages) |
23 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
23 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
23 August 2000 | Full group accounts made up to 30 September 1999 (15 pages) |
23 August 2000 | Full group accounts made up to 30 September 1999 (15 pages) |
25 April 2000 | Return made up to 11/03/00; full list of members (5 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 11/03/00; full list of members (5 pages) |
25 April 2000 | New director appointed (2 pages) |
7 April 1999 | Location of register of members (1 page) |
7 April 1999 | Location of register of members (1 page) |
7 April 1999 | Return made up to 11/03/99; full list of members (5 pages) |
7 April 1999 | Return made up to 11/03/99; full list of members (5 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
8 June 1998 | Return made up to 11/03/98; full list of members (5 pages) |
8 June 1998 | Return made up to 11/03/98; full list of members (5 pages) |
19 January 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
19 January 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
8 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
8 June 1997 | Full group accounts made up to 30 September 1996 (18 pages) |
17 March 1997 | Return made up to 11/03/97; full list of members (5 pages) |
17 March 1997 | Return made up to 11/03/97; full list of members (5 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
28 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
28 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
20 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
19 May 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
19 May 1995 | Full group accounts made up to 30 September 1994 (19 pages) |
19 April 1995 | Return made up to 27/03/95; full list of members
|
19 April 1995 | Return made up to 27/03/95; full list of members
|
9 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 April 1994 | Director resigned;new director appointed (2 pages) |
25 April 1994 | Director resigned;new director appointed (2 pages) |
7 October 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 October 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 September 1992 | Director resigned (2 pages) |
24 September 1992 | Director resigned (2 pages) |
10 August 1992 | Director resigned (2 pages) |
10 August 1992 | Director resigned (2 pages) |
19 February 1992 | Director resigned;new director appointed (2 pages) |
19 February 1992 | Director resigned;new director appointed (2 pages) |
27 November 1991 | Director resigned (2 pages) |
27 November 1991 | Director resigned (2 pages) |
25 October 1991 | Director resigned;new director appointed (2 pages) |
25 October 1991 | Director resigned;new director appointed (2 pages) |
22 October 1991 | Director resigned;new director appointed (2 pages) |
22 October 1991 | Director resigned;new director appointed (2 pages) |
18 September 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |