Company NameNES International Limited
DirectorsStephen William Buckley and Simon Francis Coton
Company StatusActive
Company Number01786613
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Previous NamesAxegem Limited and M.R.A. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(23 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Simon Francis Coton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(26 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NamePaul Michael Sutterby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressCwm-Tydu 100 Manchester Road
Heywood
Lancashire
OL10 2PB
Director NameBrenda Barbara Sutterby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 May 1999)
RoleSecretary
Correspondence Address"Cwm Tydu" 100 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2PN
Director NameTerence Byrne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Correspondence Address285 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7SP
Secretary NameBrenda Barbara Sutterby
NationalityBritish
StatusResigned
Appointed14 September 1991(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 1999)
RoleCompany Director
Correspondence Address"Cwm Tydu" 100 Manchester Road
Hopwood
Heywood
Lancashire
OL10 2PN
Director NameJonathan Michael Sutterby
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1999)
RoleEngineer
Correspondence Address2 Thornham Lane
Slattocks
Middleton
Greater Manchester
M24 2RE
Director NameMr Geoffrey William Lloyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(15 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameBryan Albert Sullivan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address10 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMr Mark John Stant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameMr Geoffrey William Lloyd
NationalityBritish
StatusResigned
Appointed11 May 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressThe Beeches Mereside Road
Mere
Knutsford
Cheshire
WA16 6QR
Director NameRichard Heap
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address68 Bridgewater Road
Timperley
Cheshire
WA14 1LZ
Director NameChristopher Holt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(16 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 November 2001)
RoleCompany Director
Correspondence Address12 St Christophers Avenue
Ashton Under Lyne
Lancashire
OL6 7AS
Director NameMr Duncan Maxwell Pike
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winnats Close
Glossop
Derbyshire
SK13 8RR
Director NameMartin Bate
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address2 Hall Avenue
Timperley
Cheshire
WA15 6SD
Director NameMr Duncan Alasdair Gregson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Secretary NameMr Duncan Alasdair Gregson
NationalityBritish
StatusResigned
Appointed29 April 2005(21 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Eastmoor
Worsley
Greater Manchester
M28 1YU
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(22 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed22 February 2006(22 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameNeil David Tregarthen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameMr Mark Alan Tully
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PN
Secretary NameNeil Tregarthen
NationalityBritish
StatusResigned
Appointed31 January 2007(23 years after company formation)
Appointment Duration2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farm Aylesbury Road
Bierton
Buckinghamshire
HP22 5DT
Secretary NameMr Stephen William Buckley
NationalityBritish
StatusResigned
Appointed02 April 2007(23 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2012)
RoleGroup Finance Director
Country of ResidenceWales
Correspondence AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
Director NameCaitlin Joanna Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(28 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 October 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP

Contact

Websitenes.co.uk
Telephone01743 790270
Telephone regionShrewsbury

Location

Registered AddressStation House, C/O Nes Group
Limited, Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

200 at £1Nes Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

11 May 2018Delivered on: 15 May 2018
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 October 2013Delivered on: 4 October 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: A registered charge
Particulars: Trademarks including but not limited to the trade mark “nes” with registration number 2476719. notification of addition to or amendment of charge.
Outstanding
4 July 2001Delivered on: 7 July 2001
Satisfied on: 6 September 2006
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture).
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
11 May 1999Delivered on: 15 November 2000
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
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
11 May 1999Delivered on: 15 November 2000
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
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
11 May 1999Delivered on: 19 May 1999
Satisfied on: 6 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined).
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 December 1984Delivered on: 18 December 1984
Satisfied on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

6 November 2020Audit exemption subsidiary accounts made up to 31 October 2019 (6 pages)
6 November 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
6 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (64 pages)
6 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 July 2020Notification of Nes Uk Limited as a person with significant control on 3 October 2016 (2 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
15 May 2018Registration of charge 017866130007, created on 11 May 2018 (34 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(3 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 200
(3 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
30 April 2014Termination of appointment of Neil Tregarthen as a director (1 page)
4 October 2013Registration of charge 017866130006 (91 pages)
4 October 2013Registration of charge 017866130006 (91 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(4 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
5 November 2012Termination of appointment of Caitlin Thomas as a director (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
28 June 2012Appointment of Caitlin Joanna Thomas as a director (2 pages)
22 June 2012Memorandum and Articles of Association (7 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2012Memorandum and Articles of Association (7 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
8 March 2012Termination of appointment of Stephen Buckley as a secretary (1 page)
26 January 2012Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page)
26 January 2012Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Stephen William Buckley on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Neil Tregarthen on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Simon Francis Coton on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Neil Tregarthen on 26 January 2012 (2 pages)
26 January 2012Secretary's details changed for Mr Stephen William Buckley on 26 January 2012 (1 page)
8 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
5 January 2011Appointment of Mr Simon Francis Coton as a director (2 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages)
8 October 2010Secretary's details changed for Mr Stephen William Buckley on 14 September 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
8 December 2009Termination of appointment of Mark Tully as a director (1 page)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
15 May 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 14/09/08; full list of members (4 pages)
17 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2008Director and secretary's change of particulars / stephen buckley / 16/10/2008 (1 page)
16 October 2008Director and secretary's change of particulars / stephen buckley / 16/10/2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 April 2008Return made up to 14/09/07; full list of members; amend (7 pages)
17 April 2008Return made up to 14/09/07; full list of members; amend (7 pages)
27 February 2008Company name changed M.R.A. LIMITED\certificate issued on 27/02/08 (2 pages)
27 February 2008Company name changed M.R.A. LIMITED\certificate issued on 27/02/08 (2 pages)
29 October 2007Registered office changed on 29/10/07 from: c/o nes group station house, stamford new road altrincham cheshire WA14 1EP (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 14/09/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: c/o nes group station house, stamford new road altrincham cheshire WA14 1EP (1 page)
29 October 2007Return made up to 14/09/07; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
13 August 2007Accounts made up to 31 October 2006 (5 pages)
13 August 2007Accounts made up to 31 October 2006 (5 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
22 March 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007New director appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
24 October 2006Return made up to 14/09/06; full list of members (7 pages)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2006Accounts made up to 31 October 2005 (5 pages)
1 September 2006Accounts made up to 31 October 2005 (5 pages)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
27 February 2006New secretary appointed;new director appointed (2 pages)
27 February 2006Secretary resigned;director resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
16 November 2005Registered office changed on 16/11/05 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
6 September 2005Accounts made up to 31 October 2004 (5 pages)
6 September 2005Accounts made up to 31 October 2004 (5 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
21 September 2004Return made up to 14/09/04; full list of members (8 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Accounts made up to 31 October 2003 (5 pages)
19 March 2004Accounts made up to 31 October 2003 (5 pages)
20 September 2003Return made up to 14/09/03; full list of members (9 pages)
20 September 2003Return made up to 14/09/03; full list of members (9 pages)
31 August 2003Full accounts made up to 31 October 2002 (16 pages)
31 August 2003Full accounts made up to 31 October 2002 (16 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 October 2002Auditor's resignation (1 page)
28 October 2002Auditor's resignation (1 page)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
3 May 2002Full accounts made up to 31 October 2001 (14 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2001Declaration of assistance for shares acquisition (7 pages)
10 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2001Declaration of assistance for shares acquisition (7 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
7 July 2001Particulars of mortgage/charge (6 pages)
26 June 2001Registered office changed on 26/06/01 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
26 June 2001Registered office changed on 26/06/01 from: 11 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
15 November 2000Particulars of property mortgage/charge (6 pages)
15 November 2000Particulars of property mortgage/charge (6 pages)
15 November 2000Particulars of property mortgage/charge (6 pages)
15 November 2000Particulars of property mortgage/charge (6 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 November 2000Ad 06/11/00--------- £ si 8@1=8 £ ic 154/162 (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000Ad 06/11/00--------- £ si 38@1=38 £ ic 162/200 (2 pages)
14 November 2000Ad 06/11/00--------- £ si 38@1=38 £ ic 162/200 (2 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
14 November 2000Ad 06/11/00--------- £ si 8@1=8 £ ic 154/162 (2 pages)
17 October 2000Return made up to 14/09/00; full list of members (7 pages)
17 October 2000Return made up to 14/09/00; full list of members (7 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Ad 27/09/00-27/09/00 £ si 54@1=54 £ ic 100/154 (2 pages)
10 October 2000Nc inc already adjusted 27/09/00 (1 page)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Nc inc already adjusted 27/09/00 (1 page)
10 October 2000Ad 27/09/00-27/09/00 £ si 54@1=54 £ ic 100/154 (2 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Secretary resigned
(8 pages)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
19 May 1999Particulars of mortgage/charge (9 pages)
19 May 1999Particulars of mortgage/charge (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (9 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
11 August 1998New director appointed (1 page)
11 August 1998New director appointed (1 page)
10 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Return made up to 14/09/97; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
21 October 1996Return made up to 14/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 October 1996Return made up to 14/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (2 pages)
12 March 1984Company name changed\certificate issued on 12/03/84 (2 pages)
20 February 1984Registered office changed on 20/02/84 from: registered office changed (1 page)
20 February 1984Registered office changed on 20/02/84 from: registered office changed (1 page)
27 January 1984Incorporation (13 pages)
27 January 1984Certificate of incorporation (1 page)
27 January 1984Certificate of incorporation (1 page)
27 January 1984Incorporation (13 pages)