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, 1 month after company formation) |
Appointment Duration | 4 years, 3 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, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Christopher John Oliver |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Forresters Close Norley Warrington Cheshire WA6 8NN |
Director Name | Alexander Thomson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | Hawthorns 71 Ashberry Drive Appleton Thorn Warrington Cheshire WA4 4QS |
Director Name | Mr Richard William Sherrard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Willow Park Drive Shelf Halifax West Yorkshire HX3 7TZ |
Director Name | June Margaret Price |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | Uplands 464 Walkden Road The Mount Worsley Manchester M28 2NF |
Director Name | Graham Neil Mawman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Northwold Drive Heaton Bolton Lancashire BL1 5BH |
Director Name | Mr Peter Wilson Lowe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 Grizedale Close Smithills Bolton Lancashire BL1 5QX |
Director Name | Glyn Elfed Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 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 Adrian Mark Hazeldine |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1992(8 years, 6 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 | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Mr Patrick Joseph Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2010) |
Role | Insurer |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Jackie Ordish |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Andrew Edwin Jackson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 2006) |
Role | Marketing Director |
Correspondence Address | Whipps Farmhouse Whipps Lane Fundenhall Norwich Norfolk NR16 1DT |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester Lancashire M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 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 | 01 January 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years (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 | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(30 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(31 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 31 December 2018(35 years, 1 month 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 |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(35 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(35 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
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 | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,660,000 |
Net Worth | £19,408,000 |
Current Liabilities | £129,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
29 January 1986 | Delivered on: 7 February 1986 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 130 queen street sandhills court whitehaven cumbria fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 January 1986 | Delivered on: 7 February 1986 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 1346 stratford road hall green birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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 1 birmingham road stratford upon avon warwick fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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 & premises k/a 5, 7 and 9 great marlborough street manchester greater manchester title no gm 107817 fixed charge over all moveble plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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: L/H land & buildings k/a 241 walton road liverpool merseyside fixed charge over all plant machinery implement utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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 with premises k/a 404 dewsbury road leeds west yorkshire title no wyk 115568 fixed charge over all plant machinery implement utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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 being ground floors of 1163 warwick road acocks green birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
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: 6 June 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 January 1986 | Delivered on: 7 February 1986 Satisfied on: 1 June 2002 Persons entitled: The Royal Bank of Scotland 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 50 cape hill smethwick birmingham west midlands fixed charge over all plant machinery implements utensils furniture and equipment please see doc M24. Fully Satisfied |
29 May 2002 | Delivered on: 12 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. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 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 buildings k/a 6, market place, redditch, hereford and worcester fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 1 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: By way of legal mortgage l/h -185 duckworth st, darwen blackburn lancashire T.no. La 402870 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 1 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: By way of legal mortgage. F/h 8 pinfold st, wednesbury walsall W. midlands T.no wm 376658 fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1986 | Delivered on: 21 June 1986 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 with buildings k/a 3 new oxford street workington allerdale cumbria fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1986 | Delivered on: 21 June 1986 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 13 bath road cheltenham gloucestershire title no gr 78868 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1986 | Delivered on: 21 June 1986 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 with buildings k/a 6-8 water street rhyl rhyddlan clwyd fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1986 | Delivered on: 21 June 1986 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 with the ground floor of the buildings formerly forming part of 1 church terrace holyland isle of anglesey gwynedd fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1986 | Delivered on: 21 June 1986 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 29 cunleff street chorley lancashire. Fixed charge over all plant machinery implements utensils furniture and implement. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 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 62/64 liverpool rd north burscough lancashire. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 1986 | Delivered on: 7 February 1986 Satisfied on: 1 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: L/H land with the premises k/a 16 birch road bebington wirral merseyside. Title no. Ms 225215 fixed charge over all plant machinery implements utensils furnituee and equipment please see doc M23. Fully Satisfied |
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 |
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 |
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 | Termination of appointment of Craig David Ball 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) |
12 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
17 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
17 March 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (29 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 (22 pages) |
23 July 2020 | Satisfaction of charge 017708990029 in full (1 page) |
23 July 2020 | Satisfaction of charge 017708990028 in full (1 page) |
22 June 2020 | Registration of charge 017708990029, created on 10 June 2020 (72 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 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) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 July 2019 | Auditor's resignation (3 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 017708990028, created on 19 February 2019 (15 pages) |
11 February 2019 | Appointment of Ms Janice Deakin as a director on 30 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr Craig David Ball as a director on 30 January 2019 (2 pages) |
11 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 30 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of David Robert Harding as a director on 30 January 2019 (1 page) |
8 February 2019 | Appointment of Dean Clarke as a secretary 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) |
21 December 2018 | Satisfaction of charge 017708990027 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 | Full accounts made up to 31 December 2017 (21 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
1 February 2018 | Satisfaction of charge 23 in full (1 page) |
1 February 2018 | Satisfaction of charge 25 in full (2 pages) |
1 February 2018 | Satisfaction of charge 20 in full (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom 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 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
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 | 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) |
3 July 2017 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
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 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 (2 pages) |
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 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding 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 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand 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 Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
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) |
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) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 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 | Full accounts made up to 31 December 2015 (23 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (23 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
|
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 May 2015 | All of the property or undertaking has been released from charge 017708990027 (5 pages) |
21 May 2015 | Satisfaction of charge 017708990026 in full (4 pages) |
21 May 2015 | Satisfaction of charge 24 in full (16 pages) |
21 May 2015 | Satisfaction of charge 017708990026 in full (4 pages) |
21 May 2015 | All of the property or undertaking has been released from charge 017708990027 (5 pages) |
21 May 2015 | Satisfaction of charge 24 in full (16 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
19 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary 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 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
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
|
5 October 2013 | Registration of charge 017708990027 (25 pages) |
5 October 2013 | Registration of charge 017708990027 (25 pages) |
4 October 2013 | Registration of charge 017708990026 (26 pages) |
4 October 2013 | Registration of charge 017708990026 (26 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 July 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
3 July 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
3 July 2012 | Appointment of Mr Christian Charles Plumer as a director (2 pages) |
3 July 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
20 February 2012 | Second filing of TM01 previously delivered to Companies House
|
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
24 January 2012 | Termination of appointment of Jackie Ordish as a director
|
24 January 2012 | Termination of appointment of Jackie Ordish as a director
|
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Hazeldine as a director
|
24 January 2012 | Termination of appointment of Adrian Hazeldine as a director
|
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
24 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
24 August 2010 | Termination of appointment of Patrick Smith as a director (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Patrick Joseph Edward Smith on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jackie Ordish on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jackie Ordish on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Adrian Mark Hazeldine on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 24 (13 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
14 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
19 June 2008 | Director appointed mr anthony peter clare (2 pages) |
19 June 2008 | Director appointed mr anthony peter clare (2 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
2 February 2008 | Memorandum and Articles of Association (8 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
2 February 2008 | Memorandum and Articles of Association (8 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
19 January 2008 | Particulars of mortgage/charge (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (32 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (32 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Particulars of mortgage/charge (11 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Particulars of mortgage/charge (11 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 01/06/01; full list of members
|
2 July 2001 | Return made up to 01/06/01; full list of members
|
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
3 February 2000 | Secretary's particulars changed (1 page) |
3 February 2000 | Secretary'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) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 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 accounts made up to 31 December 1997 (14 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (14 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 (8 pages) |
22 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (8 pages) |
3 July 1997 | Return made up to 01/06/97; no change of members (8 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
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
|
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
14 June 1995 | Return made up to 01/06/95; full list of members
|
14 June 1995 | Return made up to 01/06/95; full list of members
|
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
24 January 1992 | New secretary appointed (2 pages) |
24 January 1992 | New secretary appointed (2 pages) |
11 July 1991 | Secretary's particulars changed (2 pages) |
11 July 1991 | Secretary's particulars changed (2 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 October 1990 | Full accounts made up to 31 December 1989 (15 pages) |
23 May 1990 | Return made up to 01/06/89; full list of members (10 pages) |
23 May 1990 | Return made up to 01/06/89; full list of members (10 pages) |
7 February 1990 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
5 January 1990 | Return made up to 04/07/88; full list of members (12 pages) |
5 January 1990 | Return made up to 04/07/88; full list of members (12 pages) |
30 November 1989 | Full accounts made up to 30 September 1988 (13 pages) |
30 November 1989 | Full accounts made up to 30 September 1988 (13 pages) |
22 May 1989 | Memorandum and Articles of Association (15 pages) |
22 May 1989 | Memorandum and Articles of Association (15 pages) |
17 May 1989 | Company name changed\certificate issued on 17/05/89 (2 pages) |
25 October 1988 | Full group accounts made up to 30 September 1987 (13 pages) |
25 October 1988 | Full group accounts made up to 30 September 1987 (13 pages) |
28 January 1988 | Full accounts made up to 30 September 1986 (13 pages) |
28 January 1988 | Return made up to 08/10/87; full list of members (12 pages) |
28 January 1988 | Return made up to 08/10/87; full list of members (12 pages) |
28 January 1988 | Full accounts made up to 30 September 1986 (13 pages) |
24 November 1986 | Return made up to 13/05/86; full list of members (9 pages) |
24 November 1986 | Return made up to 13/05/86; full list of members (9 pages) |
17 November 1983 | Certificate of incorporation (1 page) |
17 November 1983 | Certificate of incorporation (1 page) |