Company NameGrosvenor Court Management Company Limited(The)
Company StatusActive
Company Number02058197
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCatherine Elizabeth Turpie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(8 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameRichard James Hicks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(9 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameRichard James Hicks
NationalityBritish
StatusCurrent
Appointed04 April 1996(9 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameKatherine Louise Parker
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(16 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address83 Green Lane
Stockport
SK4 3LH
Director NameClare Lynch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed13 April 2005(18 years, 6 months after company formation)
Appointment Duration19 years
RoleDental Nurse
Country of ResidenceIreland
Correspondence Address38 Grosvenor Road
Dublin
6
Irish
Director NameNicholas Leslie Rushforth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(19 years, 6 months after company formation)
Appointment Duration18 years
RoleCustomer Service Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr Richard Hilditch
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(26 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Walsingham Road
Liverpool
L16 3NR
Director NameMr David John Joicey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1996)
RoleManufacturers Agent
Correspondence AddressFlat 5 Grosvenor Court
8 Parsonage Road Heaton Moor
Stockport
Cheshire
SK4 4TZ
Director NameMr Paul Derek Bromilow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1993)
RoleProduction Chemist
Correspondence AddressFlat 8 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JZ
Secretary NameShirley Ann Delves-Shackleton
NationalityBritish
StatusResigned
Appointed04 April 1992(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressFlat 1 Grosvenor Court
8 Parsonage Road Heaton Moor
Stockport
Cheshire
SK4 4JZ
Secretary NamePamela Anne Jacques
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressFlat 4 Grosvenor Court
Patronage Road Heaton Moor
Stockport
Cheshire
SK9 4JZ
Director NameMuriel Rosetta Nahum
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2001)
RoleRetired
Correspondence Address24 Hanover House Homelands
Greys Hill
Henley On Thames
Oxfordshire
RG9 1SN
Director NameShirley Ann Delves-Shackleton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1997)
RoleRetired
Correspondence AddressFlat 1 Grosvenor Court
8 Parsonage Road Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NamePamela Anne Jacques
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(8 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 1996)
RolePersonal Assistant To Bank Man
Correspondence AddressFlat 4 Grosvenor Court
Patronage Road Heaton Moor
Stockport
Cheshire
SK9 4JZ
Director NameCheng-Eng Ang
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed22 June 1995(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressFlat 6 Grosvenor Court
8 Parsonage Road Heaton Moor
Stockport
Cheshire
SK4 4JZ
Director NameJennifer Margaret Hearne
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2003)
RoleMedical Social Worker
Correspondence AddressFlat 5 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameRonald Hearne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2003)
RoleMinister
Correspondence AddressFlat 5 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameKenneth Victor Turpie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1997)
RolePublic Relations Manager
Correspondence AddressFlat 2 Grosvenor Court
8 Parsonage Road
Heaton Moor
Cheshire
SK4 4JZ
Director NameEllen Whitfield
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleRetired
Correspondence AddressFlat 1 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameBrenda Mary Todd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2001)
RoleAdministration
Correspondence AddressFlat 6 Grosvenoe Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameCharles Anthony Todd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2001)
RoleUnemployed
Correspondence AddressFlat 6 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameAndrew Martin Forde
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
RoleSurveyor
Correspondence AddressFlat 1 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameJonathan Malcolm Binnie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2004)
RolePilot
Correspondence AddressFlat 6 8 Parsonage Road
Stockport
Cheshire
SK4 4JZ
Director NameNicole Suzanne Payan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 May 2018)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address312 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 5BT
Director NameBarry Roy Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(15 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 May 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address312 Wellington Road North
Stockport
Cheshire
SK4 5BT
Director NameJose Linney Cavender
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grosvenor Court
8 Parsonage Road
Stockport
Cheshire
SK4 4JZ

Location

Registered Address19 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Barry Thompson & Nicole Suzanne Payan
16.67%
Ordinary
1 at £1Catherine Elizabeth Turpie
16.67%
Ordinary
1 at £1Clare Lynch & John Lynch
16.67%
Ordinary
1 at £1Katherine Louise Hilditch
16.67%
Ordinary
1 at £1Richard Hilditch
16.67%
Ordinary
1 at £1Richard James Hicks & Nicholas Leslie Rushforth
16.67%
Ordinary

Financials

Year2014
Net Worth£8,490
Cash£9,541
Current Liabilities£2,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 August 2020Director's details changed for Katherine Louise Hilditch on 6 August 2020 (2 pages)
5 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
10 September 2019Director's details changed for Mr Richard Hilditch on 9 September 2019 (2 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2019Director's details changed for Katherine Louise Hilditch on 9 September 2019 (2 pages)
13 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
1 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 May 2018Termination of appointment of Barry Roy Thompson as a director on 24 May 2018 (1 page)
28 May 2018Termination of appointment of Nicole Suzanne Payan as a director on 24 May 2018 (1 page)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(11 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(11 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6
(11 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6
(11 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 6
(11 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 6
(11 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 6
(11 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 6
(11 pages)
7 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
14 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
14 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
14 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (11 pages)
6 April 2013Appointment of Mr Richard Hilditch as a director (2 pages)
6 April 2013Appointment of Mr Richard Hilditch as a director (2 pages)
1 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
15 April 2012Termination of appointment of Jose Cavender as a director (1 page)
15 April 2012Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages)
15 April 2012Director's details changed for Richard James Hicks on 1 March 2012 (2 pages)
15 April 2012Director's details changed for Richard James Hicks on 1 March 2012 (2 pages)
15 April 2012Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page)
15 April 2012Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page)
15 April 2012Registered office address changed from Flat 4 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport SK4 4JZ on 15 April 2012 (1 page)
15 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
15 April 2012Termination of appointment of Jose Cavender as a director (1 page)
15 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
15 April 2012Director's details changed for Richard James Hicks on 1 March 2012 (2 pages)
15 April 2012Registered office address changed from Flat 4 Grosvenor Court 8 Parsonage Road Heaton Moor Stockport SK4 4JZ on 15 April 2012 (1 page)
15 April 2012Secretary's details changed for Richard James Hicks on 1 March 2012 (1 page)
15 April 2012Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages)
15 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (10 pages)
15 April 2012Director's details changed for Nicholas Leslie Rushforth on 1 March 2012 (2 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Clare Lynch on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Hicks on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicole Suzanne Payan on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Clare Lynch on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Hicks on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Barry Roy Thompson on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Clare Lynch on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Catherine Elizabeth Turpie on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Richard James Hicks on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Jose Linney Cavender on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Leslie Rushforth on 4 April 2010 (2 pages)
12 April 2010Director's details changed for Katherine Louise Hilditch on 4 April 2010 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 04/04/09; full list of members (8 pages)
6 April 2009Return made up to 04/04/09; full list of members (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Return made up to 04/04/08; full list of members (8 pages)
11 April 2008Return made up to 04/04/08; full list of members (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Return made up to 04/04/07; full list of members (5 pages)
11 April 2007Return made up to 04/04/07; full list of members (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 April 2006New director appointed (1 page)
7 April 2006Return made up to 04/04/06; full list of members (5 pages)
7 April 2006Return made up to 04/04/06; full list of members (5 pages)
7 April 2006New director appointed (1 page)
7 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
29 April 2005Return made up to 04/04/05; full list of members (11 pages)
29 April 2005Return made up to 04/04/05; full list of members (11 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 April 2004Return made up to 04/04/04; full list of members (11 pages)
13 April 2004Return made up to 04/04/04; full list of members (11 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
9 April 2002Return made up to 04/04/02; full list of members (9 pages)
9 April 2002Return made up to 04/04/02; full list of members (9 pages)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Full accounts made up to 31 December 2000 (7 pages)
3 May 2001Director resigned (1 page)
13 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 September 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000Full accounts made up to 31 December 1999 (8 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
31 August 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 04/04/98; change of members (8 pages)
29 April 1998Return made up to 04/04/98; change of members (8 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director's particulars changed (1 page)
8 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
26 April 1996Return made up to 04/04/96; full list of members (10 pages)
26 April 1996Return made up to 04/04/96; full list of members (10 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 February 1996Director resigned;new director appointed (2 pages)
23 February 1996Director resigned;new director appointed (2 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Secretary resigned;new director appointed (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Registered 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 1995Secretary resigned;new director appointed (4 pages)
6 July 1995Registered 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 1995Accounts for a small company made up to 31 December 1994 (7 pages)