Oxford Road
Manchester
M13 9PL
Director Name | Mr Stephen Benedict Dauncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 April 2016(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 04 July 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dept Of Finance, John Owens Building The Universit Oxford Road Manchester M13 9PL |
Director Name | Dr John Charles Vickerman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1995) |
Role | University Reader |
Correspondence Address | The Coaching House 14 Rowsley Avenue West Didsbury Manchester Greater Manchester M20 2XD |
Director Name | Prof Frederick Michael Burdekin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1994) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 27 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Patrick Colin Cowan Stephenson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1994) |
Role | University Registrar |
Correspondence Address | 133 Bramhall Lane South Bramhall Cheshire SK7 2PP |
Director Name | Mr Peter Raymond |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 72 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Director Name | Edward Scott Pysden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1994) |
Role | Solicitor |
Correspondence Address | Farmers Green Wilmslow Road Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Prof Neil Munro |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 1991) |
Role | University Professor |
Correspondence Address | 2 Surridge High Legh Knutsford Cheshire WA16 6PU |
Director Name | Mr John William Harold Morgan |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Chairman Company Director |
Correspondence Address | Mullion Common Lane Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HF |
Director Name | Prof John Garside |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 1997) |
Role | University Professor |
Correspondence Address | 53 Chepstone House Chepstone Street Manchester M1 5JF |
Director Name | Prof Robert Henry Hollier |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | University Professor |
Correspondence Address | 23 Patch Lane Bramhall Stockport Cheshire SK7 1HX |
Director Name | Bruce Millington |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1994) |
Role | Laboratory Technician |
Correspondence Address | 65 Hawthorne Close Congleton Cheshire CW12 4UF |
Director Name | Mr David Graham Keenleside |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | University Bursar |
Correspondence Address | 5 Hollins Mount Marple Bridge Stockport Cheshire SK6 5BX |
Director Name | Mr Roger James Kingsley |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 1994) |
Role | Consultant |
Correspondence Address | Fallows End Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Secretary Name | David Leonard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Beechwood 42 Grebe Close Poynton Cheshire SK12 1HU |
Director Name | Prof Peter William Foster |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1994) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne 6 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Director Name | Mr Roger Michael George Carter |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 2a Elcho Road Bowdon Altrincham Cheshire WA14 2TH |
Director Name | John Desmond Waldron |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 69 Moss Lane Sale Cheshire M33 5AP |
Director Name | Mr Bernard Joseph Lillis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2001) |
Role | University Bursar |
Correspondence Address | 20 Somerset Park Fulwood Preston Lancashire PR2 7HA |
Director Name | Prof Robin Peter McGill Procter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2004) |
Role | University Lecturer |
Correspondence Address | 42 Hockerley Lane Whaley Bridge High Peak Derbyshire SK23 7AU |
Director Name | Ronald John Frederick Howard |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(8 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Ordnance Mews St John's Wood London NW8 6PF |
Director Name | Mr Philip Ridley Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Crown Green Lymm Cheshire WA13 9JG |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(8 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
Director Name | Mr Peter John Folkman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Venture Manager |
Country of Residence | England |
Correspondence Address | 6 Oakfield Road Didsbury Manchester Lancashire M20 6XA |
Director Name | Prof Graham Arthur Davies |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | University Professor |
Correspondence Address | Wychwood Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Mr Peter Sanderson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 West Avenue New Moston Manchester M40 3WW |
Director Name | Mr Philip John Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Coudray Road Southport Merseyside PR9 9NL |
Director Name | Paul Layzell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(12 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2003) |
Role | University Professor |
Correspondence Address | 100 Hardy Lane Manchester M21 8DN |
Director Name | Keith Austin Beckett |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 16 Westminster Drive Wilmslow Cheshire SK9 1QZ |
Director Name | Mr Alan Clarke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(13 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heawood House Congleton Road Nether Alderley Cheshire SK10 4TN |
Director Name | Prof Stephen Robert Reid |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2004) |
Role | Professor Umist |
Correspondence Address | 2 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Secretary Name | Claire Jane McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Correspondence Address | 22 Chapel Street New Mills High Peak Derbyshire SK22 3JN |
Director Name | Prof Roderick Wilson Coombs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 December 2014) |
Role | Deputy President And Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | 8 Grange Park Avenue Wilmslow Cheshire SK9 4AH |
Director Name | Marianne McKenzie Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2009) |
Role | Director Of Finance |
Correspondence Address | The Owl House 19 Eagle Row Lymm Cheshire WA13 0PY |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(23 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Registered Address | C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,035,565 |
Cash | £1,035,871 |
Current Liabilities | £48,475 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 April 2002 | Delivered on: 18 April 2002 Persons entitled: Manchester Science Park Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit account number 14565935 held at national westminster bank PLC sort code 01-05-31 (the deposit account) and all money from time to time withdrawn from the deposit account in accordance with the deed. Outstanding |
---|
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2023 | Application to strike the company off the register (1 page) |
31 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
12 August 2021 | Amended accounts for a small company made up to 31 July 2020 (15 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 July 2019 (16 pages) |
17 July 2019 | Termination of appointment of Claire Jane Mckenzie as a secretary on 17 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Clive Gary Rowland as a director on 6 January 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
10 January 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (19 pages) |
5 July 2016 | Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Clive Gary Rowland on 5 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages) |
24 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
16 September 2015 | Appointment of Professor Luke Gregory Georghiou as a director on 4 September 2015 (3 pages) |
16 September 2015 | Appointment of Professor Luke Gregory Georghiou as a director on 4 September 2015 (3 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
12 May 2015 | Full accounts made up to 31 July 2014 (15 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (15 pages) |
18 December 2014 | Termination of appointment of Roderick Wilson Coombs as a director on 10 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Roderick Wilson Coombs as a director on 10 December 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 December 2013 | Full accounts made up to 31 July 2013 (13 pages) |
3 December 2013 | Full accounts made up to 31 July 2013 (13 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
27 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Statement of capital on 14 March 2012
|
14 March 2012 | Statement of capital on 14 March 2012
|
9 March 2012 | Change of share class name or designation (2 pages) |
9 March 2012 | Change of share class name or designation (2 pages) |
9 March 2012 | Solvency statement dated 02/03/12 (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
9 March 2012 | Solvency statement dated 02/03/12 (1 page) |
20 February 2012 | Appointment of Mr Stephen Richard Mole as a director (3 pages) |
20 February 2012 | Appointment of Mr Stephen Richard Mole as a director (3 pages) |
6 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
6 December 2011 | Full accounts made up to 31 July 2011 (14 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages) |
5 April 2011 | Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages) |
5 April 2011 | Director's details changed for Professor Roderick Wilson Coombs on 1 August 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 July 2010 (14 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Termination of appointment of Peter Sanderson as a director (1 page) |
18 May 2010 | Termination of appointment of Peter Sanderson as a director (1 page) |
8 April 2010 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
8 April 2010 | Secretary's details changed for Claire Jane Faulkner on 12 March 2010 (1 page) |
23 December 2009 | Termination of appointment of Marianne Green as a director (2 pages) |
23 December 2009 | Termination of appointment of Marianne Green as a director (2 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (15 pages) |
7 December 2009 | Full accounts made up to 31 July 2009 (15 pages) |
1 June 2009 | Director's change of particulars / marianne green / 26/02/2007 (1 page) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / marianne green / 26/02/2007 (1 page) |
14 November 2008 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
14 November 2008 | Group of companies' accounts made up to 31 July 2008 (21 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 December 2007 | Group of companies' accounts made up to 31 July 2007 (20 pages) |
11 December 2007 | Group of companies' accounts made up to 31 July 2007 (20 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: fairbairn building sackville street manchester M60 1QD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: fairbairn building sackville street manchester M60 1QD (1 page) |
14 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
18 January 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
18 January 2007 | Group of companies' accounts made up to 31 July 2006 (23 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 April 2006 | Group of companies' accounts made up to 31 July 2005 (31 pages) |
5 April 2006 | Group of companies' accounts made up to 31 July 2005 (31 pages) |
25 August 2005 | New director appointed (3 pages) |
25 August 2005 | New director appointed (3 pages) |
26 July 2005 | Group of companies' accounts made up to 31 July 2004 (32 pages) |
26 July 2005 | Group of companies' accounts made up to 31 July 2004 (32 pages) |
28 June 2005 | Return made up to 30/05/05; full list of members
|
28 June 2005 | Return made up to 30/05/05; full list of members
|
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members
|
29 June 2004 | Return made up to 30/05/04; full list of members
|
13 April 2004 | Group of companies' accounts made up to 31 July 2003 (33 pages) |
13 April 2004 | Group of companies' accounts made up to 31 July 2003 (33 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 30/05/03; full list of members (11 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members (11 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
2 January 2003 | Ad 18/07/02--------- £ si 5000000@1=5000000 £ ic 963100/5963100 (2 pages) |
2 January 2003 | Nc inc already adjusted 18/07/02 (1 page) |
2 January 2003 | Nc inc already adjusted 18/07/02 (1 page) |
2 January 2003 | Ad 18/07/02--------- £ si 5000000@1=5000000 £ ic 963100/5963100 (2 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
15 July 2002 | Return made up to 30/05/02; full list of members (11 pages) |
15 July 2002 | Return made up to 30/05/02; full list of members (11 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
16 May 2002 | Group of companies' accounts made up to 31 July 2001 (41 pages) |
16 May 2002 | Group of companies' accounts made up to 31 July 2001 (41 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 30/05/01; full list of members (11 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 30/05/01; full list of members (11 pages) |
10 September 2001 | New director appointed (2 pages) |
5 June 2001 | Full group accounts made up to 31 July 2000 (40 pages) |
5 June 2001 | Full group accounts made up to 31 July 2000 (40 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 30/05/00; full list of members
|
30 August 2000 | Return made up to 30/05/00; full list of members
|
30 August 2000 | Ad 04/05/00--------- £ si 148000@1=148000 £ ic 815100/963100 (2 pages) |
30 August 2000 | Ad 04/05/00--------- £ si 148000@1=148000 £ ic 815100/963100 (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
3 August 2000 | Nc inc already adjusted 04/05/00 (1 page) |
3 August 2000 | Nc inc already adjusted 04/05/00 (1 page) |
22 May 2000 | Full group accounts made up to 31 July 1999 (37 pages) |
22 May 2000 | Full group accounts made up to 31 July 1999 (37 pages) |
8 July 1999 | Return made up to 30/05/99; full list of members
|
8 July 1999 | Return made up to 30/05/99; full list of members
|
17 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (19 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
1 July 1998 | Return made up to 30/05/98; no change of members
|
1 July 1998 | Return made up to 30/05/98; no change of members
|
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
12 March 1998 | Full group accounts made up to 31 July 1997 (28 pages) |
12 March 1998 | Full group accounts made up to 31 July 1997 (28 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
6 August 1997 | Return made up to 30/05/97; full list of members
|
6 August 1997 | Return made up to 30/05/97; full list of members
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
22 April 1997 | Full group accounts made up to 31 July 1996 (25 pages) |
22 April 1997 | Full group accounts made up to 31 July 1996 (25 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
5 September 1996 | Return made up to 30/05/96; full list of members
|
5 September 1996 | Return made up to 30/05/96; full list of members
|
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
16 April 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
16 April 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
14 August 1995 | Return made up to 30/05/95; change of members (8 pages) |
14 August 1995 | Return made up to 30/05/95; change of members (8 pages) |
13 February 1995 | Full accounts made up to 31 July 1994 (14 pages) |
13 February 1995 | Full accounts made up to 31 July 1994 (14 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 March 1994 | Full accounts made up to 31 July 1993 (13 pages) |
22 March 1994 | Full accounts made up to 31 July 1993 (13 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (13 pages) |
21 February 1993 | Full accounts made up to 31 July 1992 (13 pages) |
6 May 1992 | Full accounts made up to 31 July 1991 (11 pages) |
6 May 1992 | Full accounts made up to 31 July 1991 (11 pages) |
22 May 1991 | Full accounts made up to 31 July 1990 (10 pages) |
22 May 1991 | Full accounts made up to 31 July 1990 (10 pages) |
3 July 1989 | Company name changed U.M.I.S.T. ventures LIMITED\certificate issued on 04/07/89 (2 pages) |
3 July 1989 | Company name changed U.M.I.S.T. ventures LIMITED\certificate issued on 04/07/89 (2 pages) |
19 April 1989 | Memorandum and Articles of Association (7 pages) |
19 April 1989 | Memorandum and Articles of Association (7 pages) |
7 April 1989 | Company name changed listreal LIMITED\certificate issued on 10/04/89 (2 pages) |
7 April 1989 | Company name changed listreal LIMITED\certificate issued on 10/04/89 (2 pages) |
27 January 1989 | Incorporation (9 pages) |
27 January 1989 | Incorporation (9 pages) |