Altrincham
WA14 1EP
Director Name | Mr Stephen William Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Mr John Frederick Vinden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Noah`S Ark Spen Green Smallwood Cheshire CW11 0OZ |
Director Name | Bryan Albert Sullivan |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 10 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Albert Hugh Emerson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ripon Drive Crewe Cheshire CW2 6SJ |
Director Name | Mr Victor Heaney |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 75 Hermitage Road Hale Altrincham Cheshire WA15 8BW |
Director Name | Laurence Michael Hobday |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 May 1999) |
Role | Director-Recruitment Consultan |
Correspondence Address | 1 Sandlebridge Rise Mill Lane Little Warford Cheshire SK9 7TE |
Director Name | Mr Geoffrey William Lloyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Mr John Frederick Vinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Noah`S Ark Spen Green Smallwood Cheshire CW11 0OZ |
Secretary Name | Laurence Michael Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 May 1999) |
Role | Director-Recruitment Consultan |
Correspondence Address | 1 Sandlebridge Rise Mill Lane Little Warford Cheshire SK9 7TE |
Director Name | Elaine Alison Hallworth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 31 Park Lane Sandbach Cheshire CW11 1EN |
Director Name | Mr Mark John Stant |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Grey Road Altrincham Cheshire WA14 4BT |
Secretary Name | Mr Geoffrey William Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | The Beeches Mereside Road Mere Knutsford Cheshire WA16 6QR |
Director Name | Mr Duncan Alasdair Gregson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Secretary Name | Mr Duncan Alasdair Gregson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(17 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Eastmoor Worsley Greater Manchester M28 1YU |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Mr Neil Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelers Court Nags Head Lane Great Missenden Buckinghamshire HP16 0ER |
Director Name | Mr Mark Alan Tully |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Grove Lane Timperley Altrincham Cheshire WA15 6PN |
Secretary Name | Neil Tregarthen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(19 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Farm Aylesbury Road Bierton Buckinghamshire HP22 5DT |
Director Name | Mr Stephen William Buckley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2011) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 13 Porth Crigyll Rhosneigr Anglesey LL64 5RB Wales |
Secretary Name | Mr Stephen William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2011) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 13 Porth Crigyll Rhosneigr Anglesey LL64 5RB Wales |
Director Name | Mr Simon Francis Coton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(23 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS |
Director Name | Ms Tina Louise Holt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2014) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS |
Director Name | Mr Andrew Neil Collis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 April 2017) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Caitlin Joanna Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(24 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS |
Director Name | Mr David Neil Tregarthen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(24 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1EP |
Director Name | Mr Gavin Peavoy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Heyes Lane Alderley Edge Cheshire SK9 7JY |
Registered Address | Station House Stamford New Road Altrincham WA14 1EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
114 at £1 | Nes It LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,439,000 |
Gross Profit | £263,000 |
Net Worth | £516,000 |
Cash | £139,000 |
Current Liabilities | £1,925,000 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 May 2018 | Delivered on: 15 May 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 October 2013 | Delivered on: 4 October 2013 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Trademarks including but not limited to the trade mark “nes†with registration number 2476719. notification of addition to or amendment of charge. Outstanding |
16 June 2012 | Delivered on: 27 June 2012 Satisfied on: 9 October 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any member of the group to any creditor and all monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 June 2012 | Delivered on: 22 June 2012 Satisfied on: 9 October 2013 Persons entitled: Rbs Invoice Finance Limited (Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 June 2011 | Delivered on: 4 July 2011 Satisfied on: 20 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 1999 | Delivered on: 19 May 1999 Satisfied on: 6 August 2004 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company to the chargee under the banking documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 August 1989 | Delivered on: 10 August 1989 Satisfied on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Full accounts made up to 31 October 2016 (17 pages) |
12 April 2017 | Termination of appointment of Andrew Neil Collis as a director on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Gavin Peavoy as a director on 12 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Stephen William Buckley as a director on 12 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Simon Francis Coton as a director on 12 April 2017 (2 pages) |
4 October 2016 | Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA England to Station House Stamford New Road Altrincham WA14 1EP on 4 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 October 2015 (15 pages) |
21 December 2015 | Registered office address changed from 2nd Floor 80-83 Victoria Road Surbiton Surrey KT6 4NS to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA on 21 December 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
21 July 2015 | Full accounts made up to 31 October 2014 (15 pages) |
6 October 2014 | Appointment of Mr Gavin Peavoy as a director on 3 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Gavin Peavoy as a director on 3 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Tina Louise Holt as a director on 26 September 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 August 2014 | Full accounts made up to 31 October 2013 (15 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
4 October 2013 | Registration of charge 022021890006 (90 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 May 2013 | Full accounts made up to 31 October 2012 (15 pages) |
9 January 2013 | Termination of appointment of David Tregarthen as a director (1 page) |
5 November 2012 | Termination of appointment of Caitlin Thomas as a director (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Appointment of Caitlin Joanna Thomas as a director (2 pages) |
2 July 2012 | Appointment of Mr David Neil Tregarthen as a director (2 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
22 June 2012 | Memorandum and Articles of Association (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (14 pages) |
13 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Register(s) moved to registered inspection location (1 page) |
12 March 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Director's details changed for Ms Tina Louise Holt on 31 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Andrew Neil Collis on 31 January 2012 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
15 July 2011 | Resolutions
|
4 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Termination of appointment of Neil Tregarthen as a director (1 page) |
4 May 2011 | Termination of appointment of Stephen Buckley as a director (1 page) |
4 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
4 May 2011 | Termination of appointment of Simon Coton as a director (1 page) |
25 February 2011 | Termination of appointment of Stephen Buckley as a director (1 page) |
23 February 2011 | Termination of appointment of Simon Coton as a director (1 page) |
23 February 2011 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
23 February 2011 | Termination of appointment of Stephen Buckley as a secretary (1 page) |
23 February 2011 | Termination of appointment of Neil Tregarthen as a director (1 page) |
21 January 2011 | Appointment of Ms Tina Louise Holt as a director (2 pages) |
21 January 2011 | Appointment of Mr Andrew Neil Collis as a director (2 pages) |
5 January 2011 | Appointment of Mr Simon Francis Coton as a director (2 pages) |
2 November 2010 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 2 November 2010 (1 page) |
2 November 2010 | Company name changed gateways 2 travel LTD\certificate issued on 02/11/10
|
28 October 2010 | Company name changed nes computer services LIMITED\certificate issued on 28/10/10
|
28 October 2010 | Change of name notice (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
1 March 2010 | Director's details changed for Mr Stephen William Buckley on 20 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mr Stephen William Buckley on 20 February 2010 (1 page) |
8 December 2009 | Termination of appointment of Mark Tully as a director (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
20 February 2009 | Director and secretary's change of particulars / stephen buckley / 20/02/2009 (1 page) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 March 2008 | Director's change of particulars / neil tregarthen / 02/04/2007 (1 page) |
3 March 2008 | Director and secretary's change of particulars / stephen buckley / 02/04/2007 (1 page) |
24 October 2007 | Company name changed nescomms LIMITED\certificate issued on 24/10/07 (2 pages) |
13 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
28 April 2007 | Secretary resigned (1 page) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New director appointed (1 page) |
22 March 2007 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New director appointed (3 pages) |
19 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: nesco house road 2 industrial estate winsford cheshire CW7 3FE (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
27 February 2006 | Return made up to 21/02/06; full list of members (7 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
17 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
19 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
31 August 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
3 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 October 2002 | Auditor's resignation (1 page) |
3 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members
|
8 January 2002 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
2 May 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 October 1999 (16 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members
|
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
22 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Resolutions
|
27 May 1999 | Director resigned (1 page) |
19 May 1999 | Particulars of mortgage/charge (9 pages) |
17 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
17 May 1999 | Resolutions
|
27 April 1999 | Auditor's resignation (3 pages) |
24 February 1999 | Return made up to 30/01/99; full list of members
|
26 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 March 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members
|
10 November 1997 | New director appointed (2 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
12 March 1997 | Return made up to 30/01/97; full list of members
|
15 January 1997 | Ad 05/12/96--------- £ si 5@1=5 £ ic 109/114 (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: nesco house 98 weaver street winsford cheshire CW7 4AE (1 page) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
21 February 1996 | Return made up to 30/01/96; full list of members
|
29 December 1995 | Ad 31/10/95--------- £ si 5@1=5 £ ic 104/109 (2 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 December 1987 | Incorporation (13 pages) |