Cannock
WS11 7LB
Director Name | Mrs Nichole Marie McCulloch |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ditchling Road Brighton |
Director Name | Mr Bruce Leatherman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 22 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Senior Solutions Consultant |
Country of Residence | England |
Correspondence Address | 45 Wathen Road Leamington Spa CV32 5UY |
Director Name | Mr Kehinde Olamide Bello |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 20 Southampton Way London SE15 6FG |
Director Name | Mr Colin James Allen |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | National Operations Lead |
Country of Residence | England |
Correspondence Address | 20 Warton Terrace Newcastle Upon Tyne NE6 5LR |
Director Name | Mr Peter David Ackerley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 59 Windmere Road Windermere Road Bacup OL13 9DN |
Director Name | Umar Farooq Akhtar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Technical Programme Manager |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
Director Name | Mr Robert Stephen Lawson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of M&A |
Country of Residence | England |
Correspondence Address | 49 Dukes Avenue London W4 2AG |
Director Name | Mrs Angeline Mary Atkin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 January 2005) |
Role | Sales Administrator |
Correspondence Address | 3 Cedar Close Bingham Nottingham Nottinghamshire NG13 8GH |
Director Name | Mr Lance Leslie Cone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Palace Gardens Terrace London W8 4RS |
Director Name | Mr Ian Gordon Feeley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 7 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 01 January 1992) |
Role | Sales Director |
Correspondence Address | 15 Bowness Close Dronfield Woodhouse Sheffield South Yorkshire S18 5PE |
Director Name | Mr Charles Valentine Fraser-Macnamara |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 February 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Summerhill Halesowen West Midlands B63 3BU |
Secretary Name | Mr Joseph Charles Mendell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 1995) |
Role | General Manager |
Correspondence Address | 93 Bridger Way Crowborough East Sussex TN6 2XD |
Director Name | Mr Leigh Ensor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 July 1994) |
Role | Sales Manager |
Correspondence Address | 314 Sutton Road Walsall West Midlands WS5 3BD |
Secretary Name | David Lawrence Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 September 1995) |
Role | Chartered Surveyor |
Correspondence Address | 29 Rounton Road Church Crookham Fleet Hampshire GU52 6HA |
Secretary Name | Mr Charles Valentine Fraser-Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB |
Director Name | Mr Craig Stephen Buttery |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2002) |
Role | Manager |
Correspondence Address | 80 Gilmour Street Thornaby Stockton On Tees Teeside TS17 6JR |
Director Name | William George Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2005) |
Role | Civil Servant |
Correspondence Address | 1 Gateshaw Wynd Strathaven Lanarkshire ML10 6JX Scotland |
Director Name | Mr Wendy Lorraine Bamford |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 High Street Moulton Spalding Lincolnshire PE12 6QB |
Director Name | Mr Richard Anthony Handby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2007) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | 305 Armley Ridge Road Armley Leeds West Yorkshire LS12 2SU |
Director Name | Dr James Stewart Briggs |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 March 2010) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 25 Leigh Road Havant Hampshire PO9 2ET |
Director Name | Andrew Simon Fuller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kendrick Close Coalville Leicestershire LE67 3LR |
Director Name | Mr Charles Valentine Fraser Macnamara |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Compton Road Cradley Heath West Midlands B64 5BB |
Director Name | Mr Martin Anthony Cockerill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 September 2018) |
Role | Training And Development |
Country of Residence | United Kingdom |
Correspondence Address | Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT |
Director Name | Mr Andrew Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB |
Director Name | Mr Matthew Davies |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(23 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 January 2012) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB |
Director Name | Mr Russell James Hewitt |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(28 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 22 September 2018) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT |
Director Name | Mrs Jade Archibald |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2017) |
Role | HR Group Head |
Country of Residence | England |
Correspondence Address | Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT |
Secretary Name | Mr Richard Andrew Prattley |
---|---|
Status | Resigned |
Appointed | 05 November 2016(29 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 1 Franchise Street Kidderminster DY11 6RE |
Secretary Name | Mr Martin Antony Cockerill |
---|---|
Status | Resigned |
Appointed | 30 December 2016(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2018) |
Role | Company Director |
Correspondence Address | Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT |
Director Name | Ms Amy De Marsac |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2019) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 11 Beacon House Hemstal Road London NW6 2AG |
Director Name | Mr Ian Michael Deakin |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2018(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Merton Grove Timperley Altrincham WA15 7SS |
Secretary Name | Mr Mark Steven Snow |
---|---|
Status | Resigned |
Appointed | 06 June 2020(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 63 Cambridge Road Great Shelford Cambridge CB22 5JJ |
Secretary Name | Mr Joshua Kay |
---|---|
Status | Resigned |
Appointed | 01 June 2022(34 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 9th Floor Met Building Percy Street London W1T 2BU |
Website | britishamericanfootball.org |
---|
Registered Address | Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £289,499 |
Net Worth | £245,954 |
Cash | £235,622 |
Current Liabilities | £42,754 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
26 November 2020 | Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page) |
---|---|
28 September 2020 | Registered office address changed from 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP England to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
28 September 2020 | Registered office address changed from 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to 44 Peter Street 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Stephen David Jones as a director on 15 September 2020 (1 page) |
17 June 2020 | Appointment of Mr Mark Steven Snow as a secretary on 6 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 3 June 2020 with updates (3 pages) |
20 May 2020 | Registered office address changed from 1 Franchise Street Kidderminster DY11 6RE England to 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 20 May 2020 (1 page) |
11 March 2020 | Resolutions
|
10 March 2020 | Director's details changed for Mr Pete David Ackerly on 10 March 2020 (2 pages) |
3 March 2020 | Appointment of Mr Kehinde Olamide Bello as a director on 13 December 2019 (2 pages) |
28 February 2020 | Appointment of Mr Colin James Allen as a director on 22 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr Pete David Ackerly as a director on 26 February 2020 (2 pages) |
26 February 2020 | Appointment of Heather Janet Jessica Smith as a director on 13 December 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
23 October 2019 | Registered office address changed from Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT England to 1 Franchise Street Kidderminster DY11 6RE on 23 October 2019 (1 page) |
28 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Steven David Rains as a director on 24 May 2019 (1 page) |
4 March 2019 | Termination of appointment of Amy De Marsac as a director on 1 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Paul Jonathan Sherratt as a director on 1 March 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
26 September 2018 | Appointment of Mr Richard Watson as a director on 22 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Martin Anthony Cockerill as a director on 22 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Steven David Rains as a director on 22 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Ian Michael Deakin as a director on 22 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Bruce Leatherman as a director on 22 September 2018 (2 pages) |
26 September 2018 | Appointment of Mrs Nichole Marie Mcculloch as a director on 22 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Martin Antony Cockerill as a secretary on 22 September 2018 (1 page) |
25 September 2018 | Appointment of Ms Amy De Marsac as a director on 22 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Stephen David Jones as a director on 22 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Russell James Hewitt as a director on 22 September 2018 (1 page) |
25 September 2018 | Termination of appointment of David Parsons as a director on 22 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Marlene Gwen Price as a director on 22 September 2018 (1 page) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
17 February 2018 | Termination of appointment of Jonathan Paul Wyse as a director on 14 February 2018 (1 page) |
17 February 2018 | Termination of appointment of Jade Archibald as a director on 1 September 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
16 March 2017 | Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016 (2 pages) |
16 March 2017 | Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016 (1 page) |
16 March 2017 | Registered office address changed from C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE England to Burwood House 14 - 16 Caxton Street Caxton Street London SW1H 0QT on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Richard Andrew Prattley as a secretary on 30 December 2016 (1 page) |
16 March 2017 | Appointment of Mr Martin Antony Cockerill as a secretary on 30 December 2016 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 5 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB to C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen Nigel Moon as a director on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB to C/O Harris Young Beattie 1 Franchise Street Kidderminster DY11 6RE on 16 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on 5 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen Nigel Moon as a director on 16 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Richard Andrew Prattley as a secretary on 5 November 2016 (2 pages) |
12 October 2016 | Appointment of Mrs Jade Archibald as a director on 31 August 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jon Wyse as a director (2 pages) |
12 October 2016 | Appointment of Mr Jon Wyse as a director (2 pages) |
12 October 2016 | Appointment of Mrs Jade Archibald as a director on 31 August 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jon Wyse as a director on 31 August 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jon Wyse as a director on 31 August 2016 (2 pages) |
10 October 2016 | Appointment of Mr Russell James Hewitt as a director on 31 August 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen Nigel Moon as a director on 31 August 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen Nigel Moon as a director on 31 August 2016 (2 pages) |
10 October 2016 | Appointment of Mr Russell James Hewitt as a director on 31 August 2016 (2 pages) |
10 October 2016 | Termination of appointment of Charles Valentine Fraser Macnamara as a director on 31 August 2016 (1 page) |
10 October 2016 | Termination of appointment of Charles Valentine Fraser Macnamara as a director on 31 August 2016 (1 page) |
10 October 2016 | Appointment of Mrs Marlene Gwen Price as a director on 31 August 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Marlene Gwen Price as a director on 31 August 2016 (2 pages) |
13 July 2016 | Appointment of Mr Paul Jonathan Sherratt as a director on 1 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
13 July 2016 | Termination of appointment of Jonathan Paul Wyse as a director on 1 June 2016 (1 page) |
13 July 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
13 July 2016 | Appointment of Mr Paul Jonathan Sherratt as a director on 1 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Jonathan Paul Wyse as a director on 1 June 2016 (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Appointment of Mr Jonathan Paul Wyse as a director on 1 April 2015 (2 pages) |
22 December 2015 | Appointment of Mr Jonathan Paul Wyse as a director on 1 April 2015 (2 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Resolutions
|
14 July 2015 | Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Matthew Neil Roberts as a director on 1 April 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Simon Fuller as a director on 1 April 2015 (1 page) |
14 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
22 September 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
22 September 2014 | Annual return made up to 3 June 2014 no member list (6 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Termination of appointment of Gary Marshall as a director (1 page) |
2 December 2013 | Appointment of Mr Matthew Neil Roberts as a director (2 pages) |
2 December 2013 | Termination of appointment of Gary Marshall as a director (1 page) |
2 December 2013 | Appointment of Mr Matthew Neil Roberts as a director (2 pages) |
4 September 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
4 September 2013 | Annual return made up to 3 June 2013 no member list (6 pages) |
16 April 2013 | Termination of appointment of Matthew Davies as a director (1 page) |
16 April 2013 | Termination of appointment of Matthew Davies as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Anderson as a director (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Termination of appointment of James Messenger as a director (1 page) |
16 August 2012 | Termination of appointment of James Messenger as a director (1 page) |
16 August 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
16 August 2012 | Termination of appointment of Caleb Jackson as a director (1 page) |
16 August 2012 | Termination of appointment of Jonathan Wyse as a director (1 page) |
16 August 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
16 August 2012 | Termination of appointment of Jonathan Wyse as a director (1 page) |
16 August 2012 | Termination of appointment of Caleb Jackson as a director (1 page) |
16 August 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 August 2011 | Director's details changed for Andrew Simon Fuller on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Andrew Simon Fuller on 24 August 2011 (2 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (10 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (10 pages) |
7 June 2011 | Annual return made up to 3 June 2011 no member list (10 pages) |
5 March 2011 | Director's details changed for Mr Jackson Caleb on 26 February 2011 (2 pages) |
5 March 2011 | Appointment of Mr Matthew Davies as a director (2 pages) |
5 March 2011 | Appointment of Mr Jackson Caleb as a director (2 pages) |
5 March 2011 | Appointment of Mr Matthew Davies as a director (2 pages) |
5 March 2011 | Appointment of Mr Jackson Caleb as a director (2 pages) |
5 March 2011 | Director's details changed for Mr Jackson Jackson on 26 February 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Jackson Caleb on 26 February 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Jackson Jackson on 26 February 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Appointment of Mr Andrew Anderson as a director (2 pages) |
4 January 2011 | Appointment of Mr Andrew Anderson as a director (2 pages) |
4 January 2011 | Appointment of Mr Martin Anthony Cockerill as a director (2 pages) |
4 January 2011 | Appointment of Mr Martin Anthony Cockerill as a director (2 pages) |
2 November 2010 | Appointment of Mr David Parsons as a director (2 pages) |
2 November 2010 | Appointment of Mr David Parsons as a director (2 pages) |
25 October 2010 | Termination of appointment of Wendy Bamford as a director (1 page) |
25 October 2010 | Termination of appointment of Peter Johnson as a director (1 page) |
25 October 2010 | Termination of appointment of Peter Johnson as a director (1 page) |
25 October 2010 | Termination of appointment of Wendy Bamford as a director (1 page) |
14 September 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
14 September 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
14 September 2010 | Annual return made up to 3 June 2010 no member list (8 pages) |
13 September 2010 | Director's details changed for James Ian Messenger on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for James Ian Messenger on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Gary Marshall on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Gary Marshall on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages) |
13 September 2010 | Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page) |
13 September 2010 | Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Gary Marshall on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 June 2010 (1 page) |
13 September 2010 | Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Jonathan Paul Wyse on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for James Ian Messenger on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Wendy Lorraine Bamford on 3 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Andrew Simon Fuller on 3 June 2010 (2 pages) |
22 March 2010 | Appointment of Mr Peter Leonard Johnson as a director (2 pages) |
22 March 2010 | Appointment of Mr Peter Leonard Johnson as a director (2 pages) |
22 March 2010 | Termination of appointment of James Briggs as a director (1 page) |
22 March 2010 | Termination of appointment of James Briggs as a director (1 page) |
1 March 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
1 March 2010 | Termination of appointment of Richard Norman as a director (1 page) |
1 March 2010 | Termination of appointment of Richard Norman as a director (1 page) |
1 March 2010 | Termination of appointment of Jeremy Rogers as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 July 2009 | Annual return made up to 03/06/09 (4 pages) |
17 July 2009 | Annual return made up to 03/06/09 (4 pages) |
7 July 2009 | Director appointed jeremy mark rogers (2 pages) |
7 July 2009 | Appointment terminated director patrick mapleston (1 page) |
7 July 2009 | Director appointed jonathan paul wyse (2 pages) |
7 July 2009 | Director appointed jeremy mark rogers (2 pages) |
7 July 2009 | Director appointed richard james norman (2 pages) |
7 July 2009 | Appointment terminated director patrick mapleston (1 page) |
7 July 2009 | Director appointed richard james norman (2 pages) |
7 July 2009 | Director appointed jonathan paul wyse (2 pages) |
11 May 2009 | Director appointed andrew simon fuller (2 pages) |
11 May 2009 | Director appointed andrew simon fuller (2 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
4 May 2009 | Director appointed charles valentine fraser macnamara (2 pages) |
4 May 2009 | Appointment terminate, secretary wendy banford logged form (1 page) |
4 May 2009 | Appointment terminate, secretary wendy banford logged form (1 page) |
4 May 2009 | Director appointed charles valentine fraser macnamara (2 pages) |
6 April 2009 | Director appointed patrick francis john mapleston (2 pages) |
6 April 2009 | Director appointed patrick francis john mapleston (2 pages) |
31 March 2009 | Appointment terminated director glen schild (1 page) |
31 March 2009 | Appointment terminated director glen schild (1 page) |
25 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 June 2008 | Annual return made up to 03/06/07 (3 pages) |
5 June 2008 | Annual return made up to 03/06/08 (3 pages) |
5 June 2008 | Annual return made up to 03/06/07 (3 pages) |
5 June 2008 | Annual return made up to 03/06/08 (3 pages) |
4 June 2008 | Appointment terminated director angeline atkin (1 page) |
4 June 2008 | Appointment terminated director keith wickham (1 page) |
4 June 2008 | Director appointed mr wendy lorraine bamford (1 page) |
4 June 2008 | Appointment terminated director angeline atkin (1 page) |
4 June 2008 | Director appointed mr wendy lorraine bamford (1 page) |
4 June 2008 | Appointment terminated director keith wickham (1 page) |
28 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Annual return made up to 03/06/06 (6 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Annual return made up to 03/06/06 (6 pages) |
11 April 2006 | Annual return made up to 03/06/05
|
11 April 2006 | Annual return made up to 03/06/05
|
16 December 2005 | Registered office changed on 16/12/05 from: kingstone house 818 high street kingwinford west midlands DY6 8AA (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: kingstone house 818 high street kingwinford west midlands DY6 8AA (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 September 2003 | Annual return made up to 03/06/03 (4 pages) |
6 September 2003 | Annual return made up to 03/06/03 (4 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 03/06/02 (5 pages) |
22 July 2002 | Annual return made up to 03/06/02 (5 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 July 2001 | Annual return made up to 03/06/01 (4 pages) |
27 July 2001 | Annual return made up to 03/06/01 (4 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 July 2000 | Annual return made up to 03/06/00 (4 pages) |
13 July 2000 | Annual return made up to 03/06/00 (4 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
29 June 1999 | Annual return made up to 03/06/99 (4 pages) |
29 June 1999 | Annual return made up to 03/06/99 (4 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 September 1998 | Annual return made up to 03/06/98 (4 pages) |
10 September 1998 | Annual return made up to 03/06/98 (4 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Annual return made up to 03/06/97 (4 pages) |
28 July 1997 | Annual return made up to 03/06/97 (4 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 03/06/96 (4 pages) |
25 June 1996 | Annual return made up to 03/06/96 (4 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Resolutions
|
17 October 1995 | Director's particulars changed (2 pages) |
17 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
9 October 1995 | Secretary resigned;director resigned (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 July 1995 | Annual return made up to 03/06/95 (6 pages) |
19 July 1995 | Annual return made up to 03/06/95 (6 pages) |
19 October 1994 | Memorandum and Articles of Association (16 pages) |
19 October 1994 | Memorandum and Articles of Association (16 pages) |
6 August 1994 | Director resigned;new director appointed (2 pages) |
6 August 1994 | Director resigned;new director appointed (2 pages) |
12 June 1992 | New director appointed (2 pages) |
12 June 1992 | Annual return made up to 03/06/92 (7 pages) |
12 June 1992 | Annual return made up to 03/06/92 (7 pages) |
12 June 1992 | New director appointed (2 pages) |
29 May 1992 | Annual return made up to 03/06/91 (7 pages) |
29 May 1992 | Annual return made up to 03/06/91 (7 pages) |
28 May 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 May 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 March 1992 | Resolutions
|
20 March 1992 | Resolutions
|
9 October 1987 | Incorporation (22 pages) |
9 October 1987 | Incorporation (22 pages) |