Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen Jeremy Davies |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 75 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Bryan Lyndsey Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Accountant |
Correspondence Address | 32 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Hawes Cottage 52 Hawes Lane West Wickham Kent BR4 0DB |
Director Name | Steven Mark Thomasson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Davenfield 6a Park Avenue Wilmslow Cheshire SK9 2JG |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Gordon Samuel Ansell |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2003) |
Role | Company Chairman |
Correspondence Address | 16 Watermans Way Wargrave Reading Berkshire RG10 8HR |
Director Name | Martin John Dolan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 8 Prince Henry's Close Evesham Worcestershire WR11 4NW |
Director Name | Robert John Sylvester Grimston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 51 Alderbrook Road London SW12 8AD |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lyford Road London SW18 3LU |
Director Name | Fergus Pryce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2003) |
Role | Property Manager |
Correspondence Address | 17 Ploughmans Way Backford Cross Greater Sutton Cheshire L66 2YJ |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Hey Farm Edenfield Bury Lancashire England & Wales BL0 0QL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(17 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(19 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 March 2015(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | CIM Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2004) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
2k at £1 | Peel Property (Partnership) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
26 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
26 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
26 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
1 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
12 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
12 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
20 March 2009 | Director appointed john whittaker (1 page) |
20 March 2009 | Director appointed steven underwood (1 page) |
20 March 2009 | Director appointed john whittaker (1 page) |
16 March 2009 | Appointment terminated director david royds (1 page) |
16 March 2009 | Appointment terminated director david royds (1 page) |
16 March 2009 | Appointment terminated director robert grimston (1 page) |
16 March 2009 | Appointment terminated director robert grimston (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
22 October 2008 | Return made up to 22/10/08; full list of members (6 pages) |
22 October 2008 | Return made up to 22/10/08; full list of members (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 22/10/07; full list of members (4 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
12 January 2007 | Return made up to 22/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 22/10/06; full list of members (3 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members (4 pages) |
11 February 2005 | Return made up to 22/10/04; full list of members (4 pages) |
11 February 2005 | Return made up to 22/10/04; full list of members (4 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 22/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (9 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (5 pages) |
3 December 2002 | Director resigned (2 pages) |
3 December 2002 | New director appointed (5 pages) |
3 December 2002 | Director resigned (2 pages) |
3 December 2002 | New director appointed (5 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
21 November 2002 | Return made up to 22/10/02; full list of members (9 pages) |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
13 September 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
21 November 2001 | Return made up to 22/10/01; full list of members
|
21 November 2001 | Return made up to 22/10/01; full list of members
|
13 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
20 November 2000 | Return made up to 22/10/00; full list of members
|
20 November 2000 | Return made up to 22/10/00; full list of members
|
6 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (4 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: rutherford house blackpole road worcester WR3 8YA (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: rutherford house blackpole road worcester WR3 8YA (1 page) |
9 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 22/10/99; full list of members (8 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (4 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (3 pages) |
17 March 1999 | New director appointed (3 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 31 December 1997 (4 pages) |
4 February 1999 | Full accounts made up to 31 December 1997 (4 pages) |
23 November 1998 | Return made up to 22/10/98; full list of members (21 pages) |
23 November 1998 | Return made up to 22/10/98; full list of members (21 pages) |
4 November 1997 | Return made up to 22/10/97; full list of members
|
4 November 1997 | Return made up to 22/10/97; full list of members
|
26 October 1997 | New director appointed (9 pages) |
26 October 1997 | New director appointed (8 pages) |
26 October 1997 | New director appointed (9 pages) |
26 October 1997 | New director appointed (8 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Ad 13/10/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 October 1997 | Ad 13/10/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 October 1997 | £ nc 100/2000 13/10/97 (1 page) |
20 October 1997 | £ nc 100/2000 13/10/97 (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page) |
17 October 1997 | Secretary resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
25 October 1996 | Return made up to 22/10/96; full list of members (6 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
10 January 1996 | Director resigned;new director appointed (2 pages) |
15 December 1989 | Incorporation (24 pages) |
15 December 1989 | Incorporation (24 pages) |