Leeds
West Yorkshire
LS10 1PL
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Richard Schofield Hale |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old School House Pulford Court Pulford Chester Cheshire CH4 9EU Wales |
Director Name | Mr Philip Morrey |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snugborough Waverton Chester Cheshire CH3 7PB Wales |
Director Name | John Mercer Butler |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 October 2004) |
Role | Teacher |
Correspondence Address | 109 Long Lane Chester Cheshire CH2 1JF Wales |
Director Name | Mr William David Clark |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Transport Manager |
Correspondence Address | Suilven 17 Fellside Allithwaite Grange Over Sands Cumbria LA11 7RN |
Secretary Name | Robert William Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 1 Beechfield Moulton Northwich Cheshire CW9 8PF |
Director Name | Mr Mark Howard Davies |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Bus Driver |
Correspondence Address | 11 Tollemache Terrace Boughton Chester Cheshire CH2 3ED Wales |
Director Name | Mr Brendan Patrick Doyle |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Southway Blacon Chester Cheshire CH1 5NW Wales |
Director Name | Colin John Morris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 September 2001) |
Role | Vehicle Body Builder |
Correspondence Address | 23 Robinsons Court Caldy Valley Chester Cheshire CH3 5YB Wales |
Director Name | Stuart Ian Hyslop |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(12 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2007) |
Role | Managing Director |
Correspondence Address | 8 Bronte Grove St Davids Park Ewloe Flintshire CH5 3UJ Wales |
Director Name | Mr David Geoffrey Booth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1999(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The White House 14a Lache Lane Chester Cheshire CH4 7LR Wales |
Director Name | Brian George Lythgoe |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2004) |
Role | Retired |
Correspondence Address | 21 Hazlehurst Road Frodsham Cheshire WA6 6EX |
Director Name | Roy Alderton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Pcv Driver |
Correspondence Address | 3 Delamere Caravan Park Frodsham Cheshire WA6 6NA |
Director Name | David Anthony Hughes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2005) |
Role | Retired |
Correspondence Address | 15 Woodlands Drive Chester Cheshire CH2 3QQ Wales |
Director Name | Jim Cassin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2006) |
Role | Resources Director |
Correspondence Address | Inglenook 1 Hillside Road Frodsham Warrington Cheshire WA6 6AW |
Director Name | Steven Blythin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 October 2005) |
Role | Payroll Officer |
Correspondence Address | Flat 6 9 Raymond Street Chester Cheshire CH1 4EL Wales |
Director Name | Ian James McMullen |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2007) |
Role | Foreman |
Correspondence Address | 108 Sealand Road Chester Cheshire CH1 4LG Wales |
Director Name | Christopher Hardy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2007) |
Role | Chartered Town Planner Local G |
Country of Residence | England |
Correspondence Address | 1 Delamere Parkway East Delamere Park Cuddington Northwich Cheshire CW8 2UE |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Paul Desantis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke On Trent Staffs ST3 5YY |
Director Name | Simon Davies |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Director Name | Mr Michael Branigan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bus Depot Dividy Road Adderley Green Stoke On Trent Staffs ST3 5YY |
Secretary Name | Simon Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Telford Close Congleton Cheshire CW12 3TR |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Ian Humphreys |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2014) |
Role | Regional Business Planning And Efficiency Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 26 September 2016(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | chesterbus.co.uk |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
426k at £1 | First Potteries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
1 April 2005 | Delivered on: 13 April 2005 Persons entitled: National Westminster 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. Outstanding |
---|
16 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Change of details for First Potteries Limited as a person with significant control on 9 August 2019 (2 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 December 2017 | Full accounts made up to 25 March 2017 (13 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (14 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (14 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (22 pages) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
2 June 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
1 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
1 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
1 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
1 May 2014 | Appointment of Mr Simon David Pearson as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
1 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
1 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
1 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
16 December 2013 | Full accounts made up to 30 March 2013 (26 pages) |
16 December 2013 | Full accounts made up to 30 March 2013 (26 pages) |
9 August 2013 | Termination of appointment of Kenneth Poole as a director (1 page) |
9 August 2013 | Termination of appointment of Kenneth Poole as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Richard Michael Soper on 18 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Full accounts made up to 26 March 2011 (25 pages) |
23 November 2011 | Full accounts made up to 26 March 2011 (25 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
27 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
6 June 2011 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
6 June 2011 | Appointment of Mr Kenneth Charles Poole as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
17 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (23 pages) |
5 January 2011 | Full accounts made up to 27 March 2010 (23 pages) |
29 September 2010 | Registered office address changed from Bus Depot Dividy Road Adderley Green Stoke on Trent Staffs ST3 5YY on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from , Bus Depot Dividy Road, Adderley Green, Stoke on Trent, Staffs, ST3 5YY on 29 September 2010 (1 page) |
29 September 2010 | Termination of appointment of Paul Desantis as a director (1 page) |
29 September 2010 | Termination of appointment of Paul Desantis as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Branigan as a director (1 page) |
17 September 2010 | Termination of appointment of Kenneth Poole as a director (1 page) |
17 September 2010 | Termination of appointment of Michael Branigan as a director (1 page) |
17 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
17 September 2010 | Termination of appointment of Kenneth Poole as a director (1 page) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
20 July 2010 | Appointment of Mr David Brian Alexander as a director (2 pages) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
18 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
1 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
1 February 2010 | Full accounts made up to 28 March 2009 (21 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
11 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Termination of appointment of Simon Davies as a secretary (2 pages) |
11 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
11 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Paul Desantis on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Paul Desantis on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Michael Branigan on 1 December 2009 (3 pages) |
11 January 2010 | Termination of appointment of Simon Davies as a secretary (2 pages) |
11 January 2010 | Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages) |
11 January 2010 | Director's details changed for Paul Desantis on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages) |
11 January 2010 | Termination of appointment of Simon Davies as a director (2 pages) |
11 January 2010 | Director's details changed for Michael Branigan on 1 December 2009 (3 pages) |
11 January 2010 | Termination of appointment of Simon Davies as a director (2 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Mr Kenneth Charles Poole on 1 December 2009 (3 pages) |
11 January 2010 | Director's details changed for Michael Branigan on 1 December 2009 (3 pages) |
20 March 2009 | Full accounts made up to 29 March 2008 (21 pages) |
20 March 2009 | Full accounts made up to 29 March 2008 (21 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
29 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from, dividy road, addeney green, stoke on trent, staffs, ST3 0AJ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from dividy road addeney green stoke on trent staffs ST3 0AJ (1 page) |
18 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (18 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
19 August 2007 | Resolutions
|
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | Secretary resigned;director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: station road, chester, CH1 3AD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: station road chester CH1 3AD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
4 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (22 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
10 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Return made up to 31/12/97; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
3 February 1998 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
27 March 1986 | Incorporation (19 pages) |
27 March 1986 | Incorporation (19 pages) |