Company NamePrincipal Management Company Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number02452918
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(30 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameBryan Lyndsey Harris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleAccountant
Correspondence Address32 Castle Hill
Duffield
Belper
Derbyshire
DE56 4EA
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 1997)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameSteven Mark Thomasson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1997)
RoleChartered Surveyor
Correspondence AddressDavenfield 6a Park Avenue
Wilmslow
Cheshire
SK9 2JG
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Gordon Samuel Ansell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 2003)
RoleCompany Chairman
Correspondence Address16 Watermans Way
Wargrave
Reading
Berkshire
RG10 8HR
Director NameMartin John Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1999)
RoleChartered Surveyor
Correspondence Address8 Prince Henry's Close
Evesham
Worcestershire
WR11 4NW
Director NameRobert John Sylvester Grimston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 March 2009)
RoleChartered Accountant
Correspondence Address51 Alderbrook Road
London
SW12 8AD
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(7 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Director NameFergus Pryce
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2003)
RoleProperty Manager
Correspondence Address17 Ploughmans Way
Backford Cross
Greater Sutton
Cheshire
L66 2YJ
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Hey Farm Edenfield
Bury
Lancashire
England & Wales
BL0 0QL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(13 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed17 February 2004(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(16 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(17 years, 9 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(19 years, 2 months after company formation)
Appointment Duration6 years (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed04 March 2015(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameCIM Management Limited (Corporation)
StatusResigned
Appointed13 October 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2004)
Correspondence AddressWhittington Hall
Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2k at £1Peel Property (Partnership) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 December 2020Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages)
24 November 2020Registered 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 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered 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 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
26 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
26 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
26 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
26 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
23 March 2016Registered 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 2016Registered 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 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Mark Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(8 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(8 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
1 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
12 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
12 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(8 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(8 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 April 2010Change of share class name or designation (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mark Whittaker on 18 November 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed john whittaker (1 page)
20 March 2009Director appointed steven underwood (1 page)
20 March 2009Director appointed john whittaker (1 page)
16 March 2009Appointment terminated director david royds (1 page)
16 March 2009Appointment terminated director david royds (1 page)
16 March 2009Appointment terminated director robert grimston (1 page)
16 March 2009Appointment terminated director robert grimston (1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Return made up to 22/10/08; full list of members (6 pages)
22 October 2008Return made up to 22/10/08; full list of members (6 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Return made up to 22/10/07; full list of members (4 pages)
23 October 2007Return made up to 22/10/07; full list of members (4 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 January 2007Return made up to 22/10/06; full list of members (3 pages)
12 January 2007Return made up to 22/10/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (4 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 22/10/05; full list of members (4 pages)
30 November 2005Return made up to 22/10/05; full list of members (4 pages)
11 February 2005Return made up to 22/10/04; full list of members (4 pages)
11 February 2005Return made up to 22/10/04; full list of members (4 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: whittington hall whittington road worcester worcestershire WR5 2ZX (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
30 October 2003Return made up to 22/10/03; full list of members (9 pages)
30 October 2003Return made up to 22/10/03; full list of members (9 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (5 pages)
3 December 2002Director resigned (2 pages)
3 December 2002New director appointed (5 pages)
3 December 2002Director resigned (2 pages)
3 December 2002New director appointed (5 pages)
21 November 2002Return made up to 22/10/02; full list of members (9 pages)
21 November 2002Return made up to 22/10/02; full list of members (9 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
21 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(8 pages)
21 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(8 pages)
13 March 2001Full accounts made up to 31 December 2000 (4 pages)
13 March 2001Full accounts made up to 31 December 2000 (4 pages)
20 November 2000Return made up to 22/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2000Return made up to 22/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2000Full accounts made up to 31 December 1999 (4 pages)
6 September 2000Full accounts made up to 31 December 1999 (4 pages)
31 July 2000Registered office changed on 31/07/00 from: rutherford house blackpole road worcester WR3 8YA (1 page)
31 July 2000Registered office changed on 31/07/00 from: rutherford house blackpole road worcester WR3 8YA (1 page)
9 November 1999Return made up to 22/10/99; full list of members (8 pages)
9 November 1999Return made up to 22/10/99; full list of members (8 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
4 October 1999Full accounts made up to 31 December 1998 (4 pages)
4 October 1999Full accounts made up to 31 December 1998 (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New director appointed (3 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 December 1997 (4 pages)
4 February 1999Full accounts made up to 31 December 1997 (4 pages)
23 November 1998Return made up to 22/10/98; full list of members (21 pages)
23 November 1998Return made up to 22/10/98; full list of members (21 pages)
4 November 1997Return made up to 22/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 November 1997Return made up to 22/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 October 1997New director appointed (9 pages)
26 October 1997New director appointed (8 pages)
26 October 1997New director appointed (9 pages)
26 October 1997New director appointed (8 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
20 October 1997Ad 13/10/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 October 1997Ad 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 1997Secretary resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997Registered office changed on 17/10/97 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Registered office changed on 17/10/97 from: buchanan house 3 st. James's square london SW1Y 4JU (1 page)
17 October 1997Secretary resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (3 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Director resigned (1 page)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 October 1996Return made up to 22/10/96; full list of members (6 pages)
25 October 1996Return made up to 22/10/96; full list of members (6 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
15 December 1989Incorporation (24 pages)
15 December 1989Incorporation (24 pages)