Threapwood Road
Manchester
M22 0RR
Director Name | Mrs Jeanette Barrowcliffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2005(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Part First Floor (Right Wing), Dakota House Concor Threapwood Road Manchester M22 0RR |
Director Name | Mr Derek Skelton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Secretary Name | Rodney Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Director Name | Rodney Kavanagh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Director Name | Sandra Beryl Kavanagh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linksmead 35 Church Lane Chester Cheshire CH2 1DJ Wales |
Director Name | Robert Charles Crew |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(5 years after company formation) |
Appointment Duration | 1 year (resigned 14 June 1995) |
Role | Accountant |
Correspondence Address | 2 Hillmeads Drive Regency Gardens Oakham Dudley West Midlands DY2 7TS |
Director Name | Brian Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ullswater Road Urmston Manchester Lancashire M41 8SY |
Director Name | Stuart Alexander Law |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | 2 Old Hall Lane Worsley Manchester M28 2FG |
Director Name | Peter O'Regan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 95 Carr Lane Wigan Lancashire WN3 5NH |
Director Name | Christopher Nigel Pass |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | The Stables 135-137 Dudley Road Grantham Lincolnshire NG31 9AD |
Secretary Name | Richard John Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Oak Road Hale Altrincham Cheshire WA15 9JA |
Director Name | Mr Ian Hewitt Humphrey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fox Covert 65 Giantswood Lane Congleton Cheshire CW12 2HQ |
Director Name | Jayne Graham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 12 Woodlea Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9BG |
Director Name | Howard Richard Meirion Hibbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1998) |
Role | Development Director |
Correspondence Address | 21 Sheppenhall Grove Aston Nantwich Cheshire CW5 8DF |
Director Name | Massoud Mahmoodi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 174 Addiscombe Road Croydon Surrey CR0 7LB |
Director Name | Mr Mark Victor Mitchell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT |
Director Name | Gary Roy Callow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Saltford Bristol Avon BS31 3EJ |
Director Name | Robert James Pitcairn Lewis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT |
Director Name | Michael Andrew Bishop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barns Wray Easingwold York North Yorkshire YO61 3RS |
Director Name | Mr Richard Ewing |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2020) |
Role | Managing Director Built Environment |
Country of Residence | England |
Correspondence Address | 1st Floor Trident 3 Styal Road Manchester M22 5XB |
Secretary Name | Exchange Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1991(2 years after company formation) |
Appointment Duration | -3 years, 11 months (resigned 19 May 1989) |
Correspondence Address | Samuel Crompton House 33-37 Bury Old Road Bolton Lancashire BL2 2AY |
Website | meridianbs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01432 261444 |
Telephone region | Hereford |
Registered Address | Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.4m at £1 | Meridian Business Support Group LTD 82.92% Ordinary A |
---|---|
49.8k at £1 | Meridian Business Support Group LTD 3.00% Ordinary C |
218.9k at £1 | Meridian Business Support Group LTD 13.19% Ordinary B |
14.8k at £1 | Meridian Business Support Group LTD 0.89% Ordinary D |
Year | 2014 |
---|---|
Turnover | £118,273,067 |
Gross Profit | £16,830,172 |
Net Worth | £8,297,602 |
Cash | £1,396,372 |
Current Liabilities | £19,563,299 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
8 October 2018 | Delivered on: 9 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 August 2005 | Delivered on: 13 August 2005 Persons entitled: Barclays 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 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. Outstanding |
2 August 1999 | Delivered on: 10 August 1999 Persons entitled: Glp Intressenter Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: £8,320.18 and any sum from time to time deposited in a separate designated deposit account and any interest thereon. Outstanding |
19 February 2002 | Delivered on: 23 February 2002 Satisfied on: 23 September 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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 |
12 August 1999 | Delivered on: 21 August 1999 Satisfied on: 23 September 2005 Persons entitled: The Co-Operative 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: 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 |
26 May 1994 | Delivered on: 8 June 1994 Satisfied on: 13 August 2005 Persons entitled: Ucb Invoice Discounting Limited 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 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 |
5 October 1992 | Delivered on: 6 October 1992 Satisfied on: 27 February 1996 Persons entitled: B I Commercial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement or otherwise. Particulars: Fixed equitable charge over (I) all invoices and any rights relating thereto and (ii) all amounts owing to the chargor on any account whatsoever other than the said invoices (for full details see form 395 tc ref: M73C). Fully Satisfied |
14 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
5 July 2022 | Change of details for Meridian Business Support Group Limited as a person with significant control on 18 December 2019 (2 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 October 2021 | Registered office address changed from 1st Floor Trident 3 Styal Road Manchester M22 5XB England to Part First Floor (Right Wing), Dakota House Concord Business Park Threapwood Road Manchester M22 0RR on 22 October 2021 (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (32 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 November 2020 | Termination of appointment of Richard Ewing as a director on 30 November 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
18 December 2019 | Notification of Meridian Business Support Group Limited as a person with significant control on 29 November 2019 (4 pages) |
18 December 2019 | Cessation of Mbsg Ltd as a person with significant control on 29 November 2019 (3 pages) |
18 June 2019 | Director's details changed for Mrs Jeanette Barrowcliffe on 1 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Derek Skelton on 18 June 2019 (2 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (35 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
15 March 2019 | Satisfaction of charge 3 in full (1 page) |
23 January 2019 | Director's details changed for Mr Derek Skelton on 23 January 2019 (2 pages) |
24 October 2018 | Satisfaction of charge 6 in full (1 page) |
15 October 2018 | Registration of charge 023867740008, created on 12 October 2018 (9 pages) |
9 October 2018 | Registration of charge 023867740007, created on 8 October 2018 (6 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (34 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page) |
2 May 2017 | Secretary's details changed for Mrs Jeanette Barrowcliffe on 1 May 2017 (1 page) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Richard Ewing as a director on 31 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Mark Victor Mitchell as a director on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mr Derek Skelton as a director on 31 March 2017 (2 pages) |
1 November 2016 | Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL to 1st Floor Trident 3 Styal Road Manchester M22 5XB on 1 November 2016 (1 page) |
27 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page) |
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Roberts House 80 Manchester Road Altrincham Cheshire WA14 4PT to 4th Floor Roberts House Manchester Road Altrincham Cheshire WA14 4PL on 8 July 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
26 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 February 2010 | Termination of appointment of Robert Lewis as a director (2 pages) |
11 February 2010 | Termination of appointment of Robert Lewis as a director (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeanette Barrowcliffe on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mark Victor Mitchell on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert James Pitcairn Lewis on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Jeanette Barrowcliffe on 7 October 2009 (1 page) |
23 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
28 December 2008 | Appointment terminated director michael bishop (1 page) |
28 December 2008 | Appointment terminated director michael bishop (1 page) |
28 December 2008 | Appointment terminated director gary callow (1 page) |
28 December 2008 | Appointment terminated director gary callow (1 page) |
5 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
9 July 2008 | Full accounts made up to 30 December 2007 (25 pages) |
9 July 2008 | Full accounts made up to 30 December 2007 (25 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (28 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (9 pages) |
28 October 2005 | Return made up to 14/06/05; full list of members
|
28 October 2005 | Return made up to 14/06/05; full list of members
|
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
30 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Particulars of mortgage/charge (5 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (26 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (25 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members
|
30 June 2003 | Return made up to 14/06/03; full list of members
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
30 December 2002 | Company name changed stm recruitment LTD.\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed stm recruitment LTD.\certificate issued on 30/12/02 (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (8 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
11 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (26 pages) |
10 July 2000 | Return made up to 14/06/00; full list of members
|
10 July 2000 | Return made up to 14/06/00; full list of members
|
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
19 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (25 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (25 pages) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
21 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
3 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Resolutions
|
11 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (25 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
22 June 1998 | Return made up to 14/06/98; no change of members
|
22 June 1998 | Return made up to 14/06/98; no change of members
|
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
2 November 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
2 November 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 14/06/97; full list of members
|
27 July 1997 | Return made up to 14/06/97; full list of members
|
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
10 October 1996 | Return made up to 14/06/96; full list of members (8 pages) |
10 October 1996 | Return made up to 14/06/96; full list of members (8 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
8 October 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
15 September 1996 | New director appointed (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Secretary resigned (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (1 page) |
15 September 1996 | Director resigned (1 page) |
31 July 1996 | Return made up to 14/06/95; full list of members (8 pages) |
31 July 1996 | Return made up to 14/06/95; full list of members (8 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
31 May 1996 | Ad 01/12/94--------- £ si 49840@1 (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 14773@1 (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 49840@1 (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 14773@1 (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 218947@1 (2 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 164249@1 (2 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 218947@1 (2 pages) |
31 May 1996 | Ad 01/12/94--------- £ si 164249@1 (2 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
31 May 1996 | Particulars of contract relating to shares (4 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 164249@1=164249 £ ic 876896/1041145 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 14773@1=14773 £ ic 593336/608109 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 49840@1=49840 £ ic 608109/657949 (2 pages) |
30 April 1996 | Ad 01/03/95--------- £ si 619256@1=619256 £ ic 1041145/1660401 (2 pages) |
30 April 1996 | Ad 01/03/95--------- £ si 619256@1=619256 £ ic 1041145/1660401 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 14773@1=14773 £ ic 593336/608109 (2 pages) |
30 April 1996 | Particulars of contract relating to shares (4 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 49840@1=49840 £ ic 608109/657949 (2 pages) |
30 April 1996 | Ad 26/07/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 218947@1=218947 £ ic 657949/876896 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 164249@1=164249 £ ic 876896/1041145 (2 pages) |
30 April 1996 | Ad 01/12/94--------- £ si 218947@1=218947 £ ic 657949/876896 (2 pages) |
30 April 1996 | Ad 27/07/94--------- £ si 573236@1=573236 £ ic 20100/593336 (2 pages) |
30 April 1996 | Ad 27/07/94--------- £ si 573236@1=573236 £ ic 20100/593336 (2 pages) |
30 April 1996 | Particulars of contract relating to shares (4 pages) |
30 April 1996 | Particulars of contract relating to shares (4 pages) |
30 April 1996 | Ad 26/07/94--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages) |
30 April 1996 | Particulars of contract relating to shares (4 pages) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
1 June 1995 | Director resigned (2 pages) |
1 June 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
22 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
23 August 1994 | Resolutions
|
23 August 1994 | Resolutions
|
19 August 1994 | Company name changed recruitment associates LIMITED\certificate issued on 22/08/94 (2 pages) |
19 August 1994 | Company name changed recruitment associates LIMITED\certificate issued on 22/08/94 (2 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
19 May 1989 | Incorporation (13 pages) |
19 May 1989 | Incorporation (13 pages) |