Salford
M3 7FB
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mrs Janet Lefton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Belle Isle Roundhouse Windermere Cumbria LA23 1BG |
Director Name | Frank Blashill |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 April 1998) |
Role | Insurance Broker |
Correspondence Address | The Larches Whaley Lane Whaley Bridge Via Stockport Cheshire SK12 7AG |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | 15 Cottage Lawns Hayes Lane Alderley Edge Cheshire SK9 7NF |
Director Name | Mr Michael John Heaps |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 1995) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Rusper Road Horsham West Sussex RH12 4BA |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(8 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Director Name | Jan Victor Miller |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 5 Robin Hill Drive Elmstead Woods Chislehurst Kent BR7 5ER |
Director Name | Mr Garry Michael Fearn |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 September 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Christopher Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 August 2001(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2002) |
Role | Company Director |
Correspondence Address | 70 Rue Henriette Clamart 92140 |
Director Name | Adrian Mark Hazeldine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 1 Priory Road Pownall Park Wilmslow Cheshire SK9 5PS |
Director Name | Mr Bertrand Lefebvre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2003(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Michel Lapierre |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2003(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 174 Rue De Vaugirard 75015 Paris Foreign |
Director Name | Bruno Mercier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2003(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 02 Place Des Comtes Du Maine 72000 Le Mans Foreign |
Director Name | Mr Jean Bernard Marie Dubois |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2004(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Mr George Henry Lowe |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Jean Eugene Alfred Fleury |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2009(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 March 2010) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Bertrand Roland Guerinon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2010(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Bernard Barrere |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2011(28 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(28 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2012(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Mr Patrice Pierre Jacques Forget |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | Mr Gerald James McLarnon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(35 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(35 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Mr Dean Clarke |
---|---|
Status | Resigned |
Appointed | 31 December 2018(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | White & Case Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(28 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2012) |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Website | www.swinton.co.uk/ |
---|---|
Telephone | 0800 0729018 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £301,584,000 |
Net Worth | £82,467,000 |
Cash | £19,914,000 |
Current Liabilities | £321,639,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
25 September 2013 | Delivered on: 4 October 2013 Satisfied on: 21 May 2015 Persons entitled: Lloyds Bank PLC as Administrative Agent for the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 January 2009 | Delivered on: 14 January 2009 Satisfied on: 21 May 2015 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery . see image for full details. Fully Satisfied |
17 January 2008 | Delivered on: 19 January 2008 Satisfied on: 13 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 May 2006 | Delivered on: 31 May 2006 Satisfied on: 13 January 2009 Persons entitled: Lloyds Tsb Bank 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 |
29 May 2002 | Delivered on: 11 June 2002 Satisfied on: 26 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: 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. See the mortgage charge document for full details. Fully Satisfied |
7 March 1986 | Delivered on: 11 March 1986 Satisfied on: 21 August 1991 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 and premises k/a 378 princess street, manchester, greater manchester title no: la 204519. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
8 January 2009 | Delivered on: 14 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 March 2008 | Delivered on: 15 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26TH may 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 July 2023 | Delivered on: 25 July 2023 Persons entitled: Ares Management Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
25 September 2022 | Delivered on: 28 September 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
10 June 2020 | Delivered on: 22 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
19 February 2019 | Delivered on: 21 February 2019 Persons entitled: Citibank, N.A., London Branch. Classification: A registered charge Particulars: N/A. Outstanding |
25 September 2013 | Delivered on: 5 October 2013 Persons entitled: Covea Insurance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2023 | Registration of charge 017418920016, created on 21 July 2023 (30 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Ian James Donaldson as a director on 18 April 2023 (1 page) |
25 April 2023 | Appointment of Ms Rebecca Jane Shepherd as a director on 13 April 2023 (2 pages) |
25 April 2023 | Appointment of Ms Emma Jane Rawlinson as a director on 13 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Craig David Ball as a director on 18 April 2023 (1 page) |
3 February 2023 | Registration of charge 017418920015, created on 31 January 2023 (30 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Registration of charge 017418920014, created on 25 September 2022 (30 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
17 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
17 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
27 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages) |
27 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Registration of charge 017418920013, created on 1 October 2021 (31 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 July 2020 | Satisfaction of charge 017418920011 in full (1 page) |
23 July 2020 | Satisfaction of charge 017418920012 in full (1 page) |
22 June 2020 | Registration of charge 017418920012, created on 10 June 2020 (72 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Atlanta Investment Holdings B Limited as a person with significant control on 5 July 2019 (2 pages) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
1 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
24 July 2019 | Auditor's resignation (2 pages) |
24 July 2019 | Auditor's resignation (1 page) |
13 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
21 February 2019 | Registration of charge 017418920011, created on 19 February 2019 (15 pages) |
8 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Dominique Salvy as a director on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Bertrand Lefebvre as a director on 31 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
8 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
8 February 2019 | Termination of appointment of Steven Whittaker as a director on 31 December 2018 (1 page) |
8 February 2019 | Appointment of Mr Dean Clarke as a secretary on 31 December 2018 (2 pages) |
8 February 2019 | Appointment of Mrs Janice Deakin as a director on 31 December 2018 (2 pages) |
28 January 2019 | Notification of Atlanta Investment Holdings B Limited as a person with significant control on 31 December 2018 (4 pages) |
28 January 2019 | Cessation of Mma Holdings Uk Plc as a person with significant control on 31 December 2018 (3 pages) |
21 December 2018 | Satisfaction of charge 017418920010 in full (1 page) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
1 February 2018 | Satisfaction of charge 4 in full (1 page) |
1 February 2018 | Satisfaction of charge 6 in full (1 page) |
1 February 2018 | Satisfaction of charge 8 in full (2 pages) |
2 January 2018 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Register inspection address has been changed to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Dominique Salvy on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Patrice Pierre Jacques Forget on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Bertrand Lefebvre on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 January 2016 | Termination of appointment of Gerald James Mclarnon as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Gerald James Mclarnon as a director on 31 December 2015 (1 page) |
27 October 2015 | Appointment of Mr Steven Whittaker as a director on 16 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Steven Whittaker as a director on 16 October 2015 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 May 2015 | Satisfaction of charge 017418920009 in full (4 pages) |
21 May 2015 | Satisfaction of charge 7 in full (16 pages) |
21 May 2015 | All of the property or undertaking has been released from charge 017418920010 (5 pages) |
21 May 2015 | Satisfaction of charge 7 in full (16 pages) |
21 May 2015 | Satisfaction of charge 017418920009 in full (4 pages) |
21 May 2015 | All of the property or undertaking has been released from charge 017418920010 (5 pages) |
1 April 2015 | Appointment of David Robert Harding as a director on 24 March 2015 (2 pages) |
1 April 2015 | Appointment of David Robert Harding as a director on 24 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
2 February 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 March 2014 | Appointment of Gerald James Mclarnon as a director (2 pages) |
19 March 2014 | Appointment of Gerald James Mclarnon as a director (2 pages) |
11 December 2013 | Termination of appointment of Michel Roux as a director (1 page) |
11 December 2013 | Appointment of Mr Gilles Normand as a director (2 pages) |
11 December 2013 | Appointment of Mr Gilles Normand as a director (2 pages) |
11 December 2013 | Termination of appointment of Michel Roux as a director (1 page) |
6 November 2013 | Termination of appointment of Jean Dubois as a director (1 page) |
6 November 2013 | Termination of appointment of Jean Dubois as a director (1 page) |
5 October 2013 | Registration of charge 017418920010 (25 pages) |
5 October 2013 | Registration of charge 017418920010 (25 pages) |
4 October 2013 | Registration of charge 017418920009 (26 pages) |
4 October 2013 | Registration of charge 017418920009 (26 pages) |
25 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
25 September 2013 | Termination of appointment of Garry Fearn as a director (1 page) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
28 June 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
28 June 2013 | Appointment of Mr Patrice Pierre Jacques Forget as a director (2 pages) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
27 June 2013 | Termination of appointment of Jean Fleury as a director (1 page) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (12 pages) |
2 April 2013 | Termination of appointment of Patrick Smith as a director (1 page) |
2 April 2013 | Termination of appointment of Patrick Smith as a director (1 page) |
2 October 2012 | Termination of appointment of White & Case Llp as a secretary (1 page) |
2 October 2012 | Termination of appointment of White & Case Llp as a secretary (1 page) |
2 October 2012 | Appointment of Annabel Felicity Wilson as a secretary (2 pages) |
2 October 2012 | Appointment of Annabel Felicity Wilson as a secretary (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
29 June 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
29 June 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
29 June 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
29 June 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (13 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of White & Case Llp as a secretary (2 pages) |
13 June 2012 | Appointment of White & Case Llp as a secretary (2 pages) |
5 April 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
5 April 2012 | Termination of appointment of Jean Pescheux as a director (1 page) |
5 April 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
5 April 2012 | Termination of appointment of Jean Pescheux as a director (1 page) |
14 February 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
14 February 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
13 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
13 February 2012 | Termination of appointment of Bernard Barrere as a director (1 page) |
10 January 2012 | Appointment of Bernard Barrere as a director (2 pages) |
10 January 2012 | Appointment of Bernard Barrere as a director (2 pages) |
15 December 2011 | Termination of appointment of Peter Halpin as a director (1 page) |
15 December 2011 | Termination of appointment of Anthony Clare as a director (1 page) |
15 December 2011 | Termination of appointment of Anthony Clare as a director (1 page) |
15 December 2011 | Termination of appointment of Peter Halpin as a director (1 page) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
11 October 2011 | Termination of appointment of Bertrand Roland Guerinon as a director (1 page) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
27 September 2011 | Termination of appointment of George Lowe as a director (1 page) |
27 September 2011 | Termination of appointment of George Lowe as a director (1 page) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Michel Roux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Bernard Marie Dubois on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Garry Michael Fearn on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Bertrand Lefebvre on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Eugene Alfred Fleury on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (16 pages) |
2 June 2011 | Director's details changed for Mr Dominique Salvy on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Jean Michel Pescheux on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr George Henry Lowe on 2 June 2011 (2 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Bertrand Roland Guerinon on 8 September 2010 (2 pages) |
8 September 2010 | Appointment of Bertrand Roland Guerinon as a director (2 pages) |
8 September 2010 | Appointment of Bertrand Roland Guerinon as a director (2 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
24 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Appointment of Mr Jean Fleury as a director (1 page) |
16 March 2010 | Appointment of Mr Jean Fleury as a director (1 page) |
10 March 2010 | Termination of appointment of Graham Doswell as a director (1 page) |
10 March 2010 | Termination of appointment of Graham Doswell as a director (1 page) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Dominique Salvy on 3 February 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Dominique Salvy on 6 January 2010 (2 pages) |
17 November 2009 | Director's details changed for Mr Dominique Salvy on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Jean Bernard Marie Dubois on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Dominique Salvy on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr George Henry Lowe on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr George Henry Lowe on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Garry Michael Fearn on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Bertrand Lefebvre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Bertrand Lefebvre on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr. Graham Vincent Doswell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Anthony Peter Clare on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jean Michel Pescheux on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jean Michel Pescheux on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Michel Roux on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Garry Michael Fearn on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Anthony Peter Clare on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr. Graham Vincent Doswell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Michel Roux on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jean Bernard Marie Dubois on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 17 November 2009 (1 page) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
20 May 2009 | Ad 19/05/09\gbp si [email protected]=10500\gbp ic 23048899.4/23059399.4\ (2 pages) |
20 May 2009 | Ad 19/05/09\gbp si [email protected]=10500\gbp ic 23048899.4/23059399.4\ (2 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
1 April 2009 | Director appointed mr graham vincent doswell (2 pages) |
1 April 2009 | Director appointed mr graham vincent doswell (2 pages) |
31 March 2009 | Appointment terminated director bruno mercier (1 page) |
31 March 2009 | Appointment terminated director thomas nelson (1 page) |
31 March 2009 | Appointment terminated director bruno mercier (1 page) |
31 March 2009 | Appointment terminated director thomas nelson (1 page) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 December 2008 | Memorandum and Articles of Association (7 pages) |
19 December 2008 | Memorandum and Articles of Association (7 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
26 June 2008 | Return made up to 01/06/08; full list of members (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
11 December 2007 | Return made up to 01/06/07; full list of members (4 pages) |
11 December 2007 | Return made up to 01/06/07; full list of members (4 pages) |
3 December 2007 | £ nc 23048900/23106400 11/10/06 (2 pages) |
3 December 2007 | £ nc 23048900/23106400 11/10/06 (2 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
26 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
20 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members (5 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (12 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (50 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
9 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
9 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | £ nc 20328852/23048900 13/06/02 (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | £ nc 20328852/23048900 13/06/02 (1 page) |
3 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (9 pages) |
3 July 2002 | New director appointed (2 pages) |
11 June 2002 | Particulars of mortgage/charge (11 pages) |
11 June 2002 | Particulars of mortgage/charge (11 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Ad 01/05/01--------- £ si [email protected]=18000000 £ ic 2167787/20167787 (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | £ nc 2328852/20328852 01/05/01 (1 page) |
22 May 2001 | £ nc 2328852/20328852 01/05/01 (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Ad 01/05/01--------- £ si [email protected]=18000000 £ ic 2167787/20167787 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
17 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
21 July 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members
|
12 June 2000 | Return made up to 01/06/00; full list of members
|
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 31/33 princess street manchester M2 4EW (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 31/33 princess street manchester M2 4EW (1 page) |
29 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
29 June 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members
|
21 June 1999 | Return made up to 01/06/99; full list of members
|
31 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (9 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 01/06/97; no change of members (14 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (14 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
7 March 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
7 March 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
22 July 1996 | Secretary's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed (1 page) |
24 June 1996 | Return made up to 01/06/96; full list of members
|
24 June 1996 | Return made up to 01/06/96; full list of members
|
7 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 March 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (10 pages) |
11 October 1995 | New director appointed (10 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (28 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members (28 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
17 March 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
17 March 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (22 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (22 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
11 July 1991 | Secretary's particulars changed (2 pages) |
11 July 1991 | Secretary's particulars changed (2 pages) |
27 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
27 June 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
24 February 1991 | Accounts made up to 31 December 1989 (32 pages) |
24 February 1991 | Accounts made up to 31 December 1989 (32 pages) |
20 February 1991 | Full group accounts made up to 31 December 1989 (33 pages) |
20 February 1991 | Full group accounts made up to 31 December 1989 (33 pages) |
25 October 1990 | Memorandum and Articles of Association (8 pages) |
25 October 1990 | Memorandum and Articles of Association (8 pages) |
22 October 1990 | Memorandum of association (8 pages) |
22 October 1990 | Memorandum of association (8 pages) |
30 July 1990 | Annual return made up to 01/06/89 (19 pages) |
30 July 1990 | Annual return made up to 01/06/89 (19 pages) |
27 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1990 | New secretary appointed (2 pages) |
23 February 1990 | New secretary appointed (2 pages) |
4 January 1990 | Return made up to 04/07/88; full list of members (20 pages) |
4 January 1990 | Return made up to 04/07/88; full list of members (20 pages) |
1 December 1989 | Full accounts made up to 30 September 1988 (27 pages) |
1 December 1989 | Full accounts made up to 30 September 1988 (27 pages) |
24 November 1989 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
25 October 1988 | Full group accounts made up to 30 September 1987 (28 pages) |
25 October 1988 | Full group accounts made up to 30 September 1987 (28 pages) |
4 August 1988 | Can s/prem £17182144 (3 pages) |
27 January 1988 | Full group accounts made up to 30 September 1986 (25 pages) |
27 January 1988 | Full group accounts made up to 30 September 1986 (25 pages) |
23 January 1988 | Annual return made up to 08/10/87 (13 pages) |
23 January 1988 | Annual return made up to 08/10/87 (13 pages) |
16 January 1987 | Annual return made up to 13/05/86 (12 pages) |
16 January 1987 | Annual return made up to 13/05/86 (12 pages) |
16 January 1987 | Full accounts made up to 30 September 1985 (23 pages) |
16 January 1987 | Full accounts made up to 30 September 1985 (23 pages) |
26 October 1985 | Accounts made up to 30 September 1984 (22 pages) |
26 October 1985 | Accounts made up to 30 September 1984 (22 pages) |
8 February 1984 | New secretary appointed (3 pages) |
8 February 1984 | New secretary appointed (3 pages) |
25 July 1983 | Certificate of incorporation (1 page) |
25 July 1983 | Certificate of incorporation (1 page) |