Sale
Cheshire
M33 2WE
Director Name | Mr James Raymond Moss |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Safety Health And Environmenta |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadoak Road Ashton Under Lyne Lancashire OL6 8QD |
Secretary Name | Mr Mark Christopher Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(17 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
Director Name | Mr Moray William Kidd |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
Director Name | Mr Neil Carne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
Director Name | Mr Douglas Vincent Edge |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 24 March 1999) |
Role | Engineer - Retired |
Correspondence Address | 273 Manchester Road Audenshaw Manchester Lancashire M34 5QS |
Director Name | Mr George David Gradwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 1995) |
Role | Mechanical Engineer |
Correspondence Address | 9 Devon Drive Diggle Oldham Lancashire OL3 5PP |
Director Name | Richard Arthur Holden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 1998) |
Role | Joint Proprietor - J & R Lee |
Correspondence Address | Oaklea 82 The Bings Whaley Bridge High Peak SK23 7ND |
Director Name | Mr John Nicholl Holroyde |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 July 2008) |
Role | Production Manager (Mech Eng) |
Correspondence Address | 58 Linney Road Bramhall Stockport Cheshire SK7 3JW |
Director Name | Mr Edward Lee Hough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 December 1991) |
Role | Chief Draughtsman & Director |
Correspondence Address | 9 Merepool Close Marple Stockport Cheshire SK6 6JR |
Director Name | Mr George Sydley Inglis |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 October 1996) |
Role | Mechanical Engineer - Retired |
Correspondence Address | Edinkillie 211 Woodford Road Woodford Stockport Cheshire SK7 1QE |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 13 March 2008) |
Role | Retired |
Correspondence Address | 2 Kingsley Close Ashton Under Lyne Lancashire OL6 9AX |
Director Name | Mr Victor Williamson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 1995) |
Role | Production Manager (Mech Eng) |
Correspondence Address | 22 Sandileigh Avenue Hale Altrincham Cheshire WA15 8AR |
Director Name | Mr Bernard Michael Willder |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1992) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rainford Avenue Timperley Altrincham Cheshire WA15 7TH |
Director Name | Mr Edward John Stanway |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 June 1996) |
Role | Company Director (Engineering) |
Correspondence Address | Dene Holme Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 1993) |
Role | Staff Development Officer |
Correspondence Address | Flat K Vale House Station Road Heaton Mersey Stockport Cheshire SK4 3EX |
Director Name | Mr David John Wildgoose |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 46 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Secretary Name | David Herbert Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Close Mottram Hyde SK14 6LJ |
Director Name | Mr Paul Frederick Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 March 2013) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 6 Vicarage Close Dukinfield Cheshire SK16 5LG |
Director Name | Nigel Francis Pegram |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Vernon Close Poynton Stockport Cheshire SK12 1NG |
Director Name | Thomas Godfrey Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 17 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Linden Avenue Audenshaw Manchester M34 5NR |
Director Name | Kenneth Richard Brine |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 1997) |
Role | Mechanical Engineer-Retired |
Correspondence Address | 3 Camberley Close Bramhall Stockport Cheshire SK7 2LG |
Secretary Name | Mrs Mandy Jayne Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fortyacre Drive Bredbury Stockport Cheshire SK6 2EZ |
Director Name | Ian Brent Turner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 18 November 1997) |
Role | Trainig Officer |
Correspondence Address | 5 Burlington Drive Davenport Stockport Cheshire SK3 8UE |
Director Name | Karen Warke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 October 2010) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 73 Cringle Road Levenshulme Manchester M19 2RR |
Director Name | John Eddleston |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2004) |
Role | Human Resource Manager |
Correspondence Address | 13 Warrington Street Lees Oldham Greater Manchester OL4 5AR |
Director Name | Ms Susan Elizabeth Arslan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 January 2019) |
Role | Head Of Human Resources |
Country of Residence | England |
Correspondence Address | 13 Kentmore Close Stockport Cheshire SK4 3AL |
Director Name | Mr Stephen David Jennings |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 2018) |
Role | Controls And Automation Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
Director Name | Prof Lorna Winifred Unwin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
Website | setatraining.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4809822 |
Telephone region | Manchester |
Registered Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,494,661 |
Net Worth | £241,915 |
Cash | £2,471 |
Current Liabilities | £374,319 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Group |
Accounts Year End | 30 July |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
21 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 hammond avenue, whitehill industrial estate south, reddish, stockport t/no GM25989. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 June 2002 | Delivered on: 26 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 hammond avenue whitehill industrial estate south reddish stockport SK4 1PQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 April 2002 | Delivered on: 1 May 2002 Satisfied on: 14 April 2007 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. Fully Satisfied |
21 May 1999 | Delivered on: 26 May 1999 Satisfied on: 14 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h unit 1 greg street stockport greater manchester t/n-GM78762.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 1990 | Delivered on: 9 May 1990 Satisfied on: 14 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a gilmour house greg street reddish stockport greater manchester t/n: gm 78762 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 2023 | Group of companies' accounts made up to 31 July 2022 (36 pages) |
---|---|
11 May 2023 | Satisfaction of charge 4 in full (1 page) |
28 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
16 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 January 2023 | Termination of appointment of Neil Carne as a director on 28 December 2022 (1 page) |
13 January 2023 | Termination of appointment of Moray William Kidd as a director on 28 December 2022 (1 page) |
25 April 2022 | Group of companies' accounts made up to 31 July 2021 (35 pages) |
6 April 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
7 May 2021 | Group of companies' accounts made up to 31 July 2020 (35 pages) |
6 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Neil Carne as a director on 15 June 2020 (2 pages) |
27 March 2020 | Group of companies' accounts made up to 31 July 2019 (35 pages) |
18 March 2020 | Secretary's details changed for Mr Mark Christopher Field on 4 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (35 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Susan Elizabeth Arslan as a director on 22 January 2019 (1 page) |
25 April 2018 | Termination of appointment of Stephen David Jennings as a director on 22 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Lorna Winifred Unwin as a director on 22 April 2018 (1 page) |
25 April 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
3 May 2017 | Appointment of Dr Moray William Kidd as a director on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Dr Moray William Kidd as a director on 3 May 2017 (2 pages) |
25 April 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
25 April 2017 | Group of companies' accounts made up to 31 July 2016 (35 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
21 April 2016 | Termination of appointment of Thomas Godfrey Taylor as a director on 17 March 2016 (1 page) |
21 April 2016 | Appointment of Professor Lorna Winifred Unwin as a director on 17 March 2016 (2 pages) |
21 April 2016 | Termination of appointment of Thomas Godfrey Taylor as a director on 17 March 2016 (1 page) |
21 April 2016 | Appointment of Professor Lorna Winifred Unwin as a director on 17 March 2016 (2 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (30 pages) |
14 April 2016 | Total exemption full accounts made up to 31 July 2015 (30 pages) |
7 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
7 March 2016 | Annual return made up to 2 March 2016 no member list (7 pages) |
14 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
14 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (7 pages) |
9 March 2015 | Annual return made up to 2 March 2015 no member list (7 pages) |
15 April 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
15 April 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (33 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (33 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (7 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (7 pages) |
19 March 2014 | Annual return made up to 2 March 2014 no member list (7 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (33 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (33 pages) |
11 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
11 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
11 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
16 May 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
16 May 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
19 March 2012 | Termination of appointment of Nigel Pegram as a director (1 page) |
19 March 2012 | Appointment of Mr Stephen David Jennings as a director (2 pages) |
19 March 2012 | Termination of appointment of Nigel Pegram as a director (1 page) |
19 March 2012 | Appointment of Mr Stephen David Jennings as a director (2 pages) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 2 March 2012 no member list (8 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (22 pages) |
11 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
11 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
11 March 2011 | Termination of appointment of Karen Warke as a director (1 page) |
11 March 2011 | Annual return made up to 2 March 2011 no member list (8 pages) |
11 March 2011 | Termination of appointment of Karen Warke as a director (1 page) |
11 May 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
11 May 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
16 April 2010 | Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
16 April 2010 | Director's details changed for Karen Warke on 2 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
16 April 2010 | Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 March 2010 no member list (6 pages) |
16 April 2010 | Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Warke on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Thomas Godfrey Taylor on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Ms Susan Arslan on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Warke on 2 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Paul Frederick Smith on 2 March 2010 (2 pages) |
9 July 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
9 July 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
25 June 2009 | Director appointed ms susan arslan (1 page) |
25 June 2009 | Director appointed ms susan arslan (1 page) |
5 March 2009 | Appointment terminated director john holroyde (1 page) |
5 March 2009 | Appointment terminated director john holroyde (1 page) |
5 March 2009 | Annual return made up to 02/03/09 (4 pages) |
5 March 2009 | Annual return made up to 02/03/09 (4 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (12 pages) |
22 May 2008 | Annual return made up to 02/03/08 (4 pages) |
22 May 2008 | Annual return made up to 02/03/08 (4 pages) |
14 March 2008 | Appointment terminated director alan jones (1 page) |
14 March 2008 | Appointment terminated director alan jones (1 page) |
30 July 2007 | Accounts made up to 31 August 2006 (19 pages) |
30 July 2007 | Accounts made up to 31 August 2006 (19 pages) |
30 April 2007 | Annual return made up to 02/03/07 (3 pages) |
30 April 2007 | Annual return made up to 02/03/07 (3 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Group of companies' accounts made up to 31 August 2005 (12 pages) |
29 June 2006 | Group of companies' accounts made up to 31 August 2005 (12 pages) |
13 March 2006 | Annual return made up to 02/03/06 (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Annual return made up to 02/03/06 (3 pages) |
6 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
10 March 2005 | Annual return made up to 02/03/05
|
10 March 2005 | Annual return made up to 02/03/05
|
3 June 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
3 June 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
11 March 2004 | Annual return made up to 02/03/04 (7 pages) |
11 March 2004 | Annual return made up to 02/03/04 (7 pages) |
14 June 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
14 June 2003 | Group of companies' accounts made up to 31 August 2002 (17 pages) |
17 March 2003 | Annual return made up to 02/03/03
|
17 March 2003 | Annual return made up to 02/03/03
|
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
10 April 2002 | Group of companies' accounts made up to 31 August 2001 (12 pages) |
10 April 2002 | Group of companies' accounts made up to 31 August 2001 (12 pages) |
14 March 2002 | Annual return made up to 02/03/02 (5 pages) |
14 March 2002 | Annual return made up to 02/03/02 (5 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
2 May 2001 | Full group accounts made up to 31 August 2000 (11 pages) |
2 May 2001 | Full group accounts made up to 31 August 2000 (11 pages) |
9 March 2001 | Annual return made up to 02/03/01 (5 pages) |
9 March 2001 | Annual return made up to 02/03/01 (5 pages) |
15 August 2000 | Full group accounts made up to 31 August 1999 (12 pages) |
15 August 2000 | Full group accounts made up to 31 August 1999 (12 pages) |
24 March 2000 | Annual return made up to 02/03/00
|
24 March 2000 | Annual return made up to 02/03/00
|
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (19 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (19 pages) |
26 July 1999 | Full group accounts made up to 31 August 1998 (13 pages) |
26 July 1999 | Full group accounts made up to 31 August 1998 (13 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Director resigned (1 page) |
8 March 1999 | Annual return made up to 02/03/99 (6 pages) |
8 March 1999 | Annual return made up to 02/03/99 (6 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
18 May 1998 | Full group accounts made up to 31 August 1997 (12 pages) |
18 May 1998 | Full group accounts made up to 31 August 1997 (12 pages) |
6 March 1998 | Annual return made up to 02/03/98
|
6 March 1998 | Annual return made up to 02/03/98
|
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
15 May 1997 | Full group accounts made up to 31 August 1996 (13 pages) |
15 May 1997 | Full group accounts made up to 31 August 1996 (13 pages) |
2 April 1997 | Annual return made up to 02/03/97 (8 pages) |
2 April 1997 | Annual return made up to 02/03/97 (8 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/08/96 (1 page) |
15 October 1996 | Accounting reference date extended from 31/12/95 to 31/08/96 (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
14 March 1996 | Annual return made up to 02/03/96 (8 pages) |
14 March 1996 | Annual return made up to 02/03/96 (8 pages) |
13 November 1995 | Accounting reference date shortened from 31/08 to 31/12 (1 page) |
13 November 1995 | Accounting reference date shortened from 31/08 to 31/12 (1 page) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 August 1980 | Incorporation (28 pages) |
13 August 1980 | Incorporation (28 pages) |