8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director Name | Richard James Hicks |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Richard James Hicks |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Katherine Louise Parker |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(16 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 83 Green Lane Stockport SK4 3LH |
Director Name | Clare Lynch |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 April 2005(18 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Dental Nurse |
Country of Residence | Ireland |
Correspondence Address | 38 Grosvenor Road Dublin 6 Irish |
Director Name | Nicholas Leslie Rushforth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(19 years, 6 months after company formation) |
Appointment Duration | 18 years |
Role | Customer Service Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Richard Hilditch |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(26 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Walsingham Road Liverpool L16 3NR |
Director Name | Mr David John Joicey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 1996) |
Role | Manufacturers Agent |
Correspondence Address | Flat 5 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport Cheshire SK4 4TZ |
Director Name | Mr Paul Derek Bromilow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Production Chemist |
Correspondence Address | Flat 8 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Secretary Name | Shirley Ann Delves-Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Secretary Name | Pamela Anne Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | Flat 4 Grosvenor Court Patronage Road Heaton Moor Stockport Cheshire SK9 4JZ |
Director Name | Muriel Rosetta Nahum |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2001) |
Role | Retired |
Correspondence Address | 24 Hanover House Homelands Greys Hill Henley On Thames Oxfordshire RG9 1SN |
Director Name | Shirley Ann Delves-Shackleton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1997) |
Role | Retired |
Correspondence Address | Flat 1 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Director Name | Pamela Anne Jacques |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 April 1996) |
Role | Personal Assistant To Bank Man |
Correspondence Address | Flat 4 Grosvenor Court Patronage Road Heaton Moor Stockport Cheshire SK9 4JZ |
Director Name | Cheng-Eng Ang |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 June 1995(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | Flat 6 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport Cheshire SK4 4JZ |
Director Name | Jennifer Margaret Hearne |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2003) |
Role | Medical Social Worker |
Correspondence Address | Flat 5 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Ronald Hearne |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2003) |
Role | Minister |
Correspondence Address | Flat 5 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Kenneth Victor Turpie |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 1997) |
Role | Public Relations Manager |
Correspondence Address | Flat 2 Grosvenor Court 8 Parsonage Road Heaton Moor Cheshire SK4 4JZ |
Director Name | Ellen Whitfield |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Retired |
Correspondence Address | Flat 1 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Brenda Mary Todd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2001) |
Role | Administration |
Correspondence Address | Flat 6 Grosvenoe Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Charles Anthony Todd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2001) |
Role | Unemployed |
Correspondence Address | Flat 6 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Andrew Martin Forde |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2003) |
Role | Surveyor |
Correspondence Address | Flat 1 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Jonathan Malcolm Binnie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2004) |
Role | Pilot |
Correspondence Address | Flat 6 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Director Name | Nicole Suzanne Payan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 May 2018) |
Role | Cabin Crew |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wellington Road North Heaton Chapel Stockport Cheshire SK4 5BT |
Director Name | Barry Roy Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 May 2018) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wellington Road North Stockport Cheshire SK4 5BT |
Director Name | Jose Linney Cavender |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Grosvenor Court 8 Parsonage Road Stockport Cheshire SK4 4JZ |
Registered Address | 19 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barry Thompson & Nicole Suzanne Payan 16.67% Ordinary |
---|---|
1 at £1 | Catherine Elizabeth Turpie 16.67% Ordinary |
1 at £1 | Clare Lynch & John Lynch 16.67% Ordinary |
1 at £1 | Katherine Louise Hilditch 16.67% Ordinary |
1 at £1 | Richard Hilditch 16.67% Ordinary |
1 at £1 | Richard James Hicks & Nicholas Leslie Rushforth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,490 |
Cash | £9,541 |
Current Liabilities | £2,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 August 2020 | Director's details changed for Katherine Louise Hilditch on 6 August 2020 (2 pages) |
5 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
10 September 2019 | Director's details changed for Mr Richard Hilditch on 9 September 2019 (2 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2019 | Director's details changed for Katherine Louise Hilditch on 9 September 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
1 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 May 2018 | Termination of appointment of Barry Roy Thompson as a director on 24 May 2018 (1 page) |
28 May 2018 | Termination of appointment of Nicole Suzanne Payan as a director on 24 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
7 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
7 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
14 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
14 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
14 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (11 pages) |
6 April 2013 | Appointment of Mr Richard Hilditch as a director (2 pages) |
6 April 2013 | Appointment of Mr Richard Hilditch as a director (2 pages) |
1 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
15 April 2012 | Termination of appointment of Jose Cavender as a director (1 page) |
15 April 2012 | Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages) |
15 April 2012 | Director's details changed for Richard James Hicks on 1 March 2012 (2 pages) |
15 April 2012 | Director's details changed for Richard James Hicks on 1 March 2012 (2 pages) |
15 April 2012 | Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page) |
15 April 2012 | Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page) |
15 April 2012 | Registered office address changed from Flat 4 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport SK4 4JZ on 15 April 2012 (1 page) |
15 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
15 April 2012 | Termination of appointment of Jose Cavender as a director (1 page) |
15 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
15 April 2012 | Director's details changed for Richard James Hicks on 1 March 2012 (2 pages) |
15 April 2012 | Registered office address changed from Flat 4 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport SK4 4JZ on 15 April 2012 (1 page) |
15 April 2012 | Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page) |
15 April 2012 | Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages) |
15 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (10 pages) |
15 April 2012 | Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (12 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Clare Lynch on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Hicks on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Clare Lynch on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Hicks on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Clare Lynch on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard James Hicks on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (8 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (8 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 04/04/06; full list of members (5 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (5 pages) |
7 April 2006 | New director appointed (1 page) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 04/04/05; full list of members (11 pages) |
29 April 2005 | Return made up to 04/04/05; full list of members (11 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (11 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (11 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 04/04/03; full list of members
|
14 April 2003 | Return made up to 04/04/03; full list of members
|
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (9 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 May 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 04/04/01; full list of members
|
13 April 2001 | Return made up to 04/04/01; full list of members
|
21 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 April 2000 | Return made up to 04/04/00; full list of members
|
18 April 2000 | Return made up to 04/04/00; full list of members
|
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Return made up to 04/04/99; full list of members
|
13 April 1999 | Return made up to 04/04/99; full list of members
|
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 04/04/98; change of members (8 pages) |
29 April 1998 | Return made up to 04/04/98; change of members (8 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director's particulars changed (1 page) |
8 April 1997 | Return made up to 04/04/97; no change of members
|
8 April 1997 | Return made up to 04/04/97; no change of members
|
25 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
25 March 1997 | Resolutions
|
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 April 1996 | Return made up to 04/04/96; full list of members (10 pages) |
26 April 1996 | Return made up to 04/04/96; full list of members (10 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
23 February 1996 | Director resigned;new director appointed (2 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Secretary resigned;new director appointed (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o kanas & partners ninth floor,bridgewater house 60 whitworth street manchester.M1 6LX (1 page) |
6 July 1995 | Secretary resigned;new director appointed (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: c/o kanas & partners ninth floor,bridgewater house 60 whitworth street manchester.M1 6LX (1 page) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |