Company NameThe Tabley House Collection Trust
Company StatusActive
Company Number02502359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 May 1990(33 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMary Clare Pye
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(4 years, 9 months after company formation)
Appointment Duration29 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Secretary NameLouise Virginia Anne Bissell
NationalityBritish
StatusCurrent
Appointed31 May 2008(18 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameMs Karen Lynskey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(18 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleMatron
Country of ResidenceUnited Kingdom
Correspondence AddressTabley House Nursing Home
Tabley Lane, Chester Road Tabley
Knutsford
Cheshire
WA16 0HB
Director NameMs Sarah Webb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(19 years after company formation)
Appointment Duration14 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameMs Carole Hazel Cooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameMr Christopher Bruce Tetlow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameDr James Andrew Hopkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleUniversity Historian & Head Of Heritage
Country of ResidenceEngland
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameMrs Margaret Anne Bradbury
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL
Director NameMr Edward Oliver John Beck
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1990(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTabley Grange Chester Road
Tabley
Knutsford
Cheshire
WA16 0HF
Director NameRonald Brierley
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address52 Trafford Road
Alderley Edge
Cheshire
SK9 7DN
Director NameProf Charles Brian Cox
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleUniversity Professor
Correspondence Address20 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameMr Edward Oliver John Beck
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 02 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTabley Grange
Nether Tabley
Knutsford
Cheshire
WA16 0HF
Director NameNicholas Milne Payne
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Whirley
Macclesfield
Cheshire
SK11 9BP
Director NameDonald Reginald McLeod
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Colshaw Lane
Siddington
Cheshire
SK11 9LZ
Director NameJohn Craig Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Lansdowne Crescent
London
W11 2NT
Director NameDr Stephen Patrick McKeown
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 March 1992)
RoleConsultant Psychiatrist
Correspondence Address46 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameKathryn Jane Harrison
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration17 years (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressLomax Wifes Farm
Coal Pit Road Smithills
Bolton
BL1 7PA
Director NameMr Kenneth Adrian Raymond Wilson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Kings Road
Kingston Upon Thames
Surrey
KT2 5JH
Director NameMrs Iris Hadfield
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 1992(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 November 1992)
RoleCompany Director
Correspondence AddressFairfield House
Dale Brow
Prestbury
Cheshire
SK10 4BH
Director NameEmeritus Professor Dennis Sydney Reginald Welland
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1999)
RoleProfessor (Retired)
Correspondence AddressThe White Cottage 188 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameValerie Elsie Morgan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 April 2002)
RoleMatron
Correspondence AddressWarren Wood
Lower Kinnerton
Chester
Cheshire
CH4 9AE
Wales
Director NameGarth Henry Roberts
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2001)
RoleRetired
Correspondence Address15 Pine Road
Manchester
Lancashire
M20 6UY
Director NameJudge Sir Rhys Davies
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2003)
RoleJudge
Correspondence Address6 Rushton Street
Manchester
Lancashire
M20 6RP
Director NameMr Derek Harrison Slade
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2003)
RoleRetired
Correspondence AddressWhitestone 32 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMrs Jean Pringle Chalmers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleGeneral Manager Nursing Home
Country of ResidenceUnited Kingdom
Correspondence Address72 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Director NameMr David John Claxton
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Elmsleigh Road
Heald Green
Cheadle
Cheshire
SK8 3UE
Director NameProf David Gordon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2008)
RoleUniversity Vice President
Correspondence AddressChisholm Building
Brunswick Street
Manchester
M13 9PL
Director NameProf Simon James Gaskell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2009)
RoleVice-President
Correspondence Address10 Park Road
Hale
Altrincham
Cheshire
WA15 9NJ
Director NameLord Kieth Bradley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2018)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressG.010 John Owens Building Oxford Road
Manchester
M13 9PL
Director NameMs Kathryn Jane Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe University Of Manchester G.005 John Owens Buil
Oxford Road
Manchester
M13 9PL

Location

Registered AddressThe University Of Manchester G.005 John Owens Building
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£63,947
Cash£17,506
Current Liabilities£18,966

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
12 July 2023Termination of appointment of James Andrew Hopkins as a director on 31 July 2021 (1 page)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
12 November 2021Appointment of Ms Margaret Anne Bradbury as a director on 12 November 2021 (2 pages)
30 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Kathryn Jane Harrison as a director on 22 January 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 June 2019Appointment of Doctor James Andrew Hopkins as a director on 1 November 2018 (2 pages)
6 June 2019Registered office address changed from C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL England to The University of Manchester G.005 John Owens Building Oxford Road Manchester M13 9PL on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Kieth Bradley as a director on 1 November 2018 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
19 May 2016Annual return made up to 15 May 2016 no member list (6 pages)
19 May 2016Annual return made up to 15 May 2016 no member list (6 pages)
19 May 2016Director's details changed for Mary Clare Pye on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Ms Sarah Webb on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Louise Virginia Anne Bissell on 19 May 2016 (1 page)
19 May 2016Director's details changed for Ms Sarah Webb on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mary Clare Pye on 19 May 2016 (2 pages)
19 May 2016Secretary's details changed for Louise Virginia Anne Bissell on 19 May 2016 (1 page)
17 March 2016Registered office address changed from C/O the University of Manchester John Owens Building Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O the University of Manchester John Owens Building Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 17 March 2016 (1 page)
30 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
8 June 2015Annual return made up to 15 May 2015 no member list (7 pages)
8 June 2015Annual return made up to 15 May 2015 no member list (7 pages)
9 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
9 June 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
3 June 2014Annual return made up to 15 May 2014 no member list (7 pages)
3 June 2014Annual return made up to 15 May 2014 no member list (7 pages)
2 June 2014Termination of appointment of Edward Beck as a director (1 page)
2 June 2014Termination of appointment of Edward Beck as a director (1 page)
2 June 2014Appointment of Ms Kathryn Jane Harrison as a director (2 pages)
2 June 2014Appointment of Ms Kathryn Jane Harrison as a director (2 pages)
18 February 2014Amended accounts made up to 31 October 2012 (10 pages)
18 February 2014Amended accounts made up to 31 October 2012 (10 pages)
6 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
6 August 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 June 2013Annual return made up to 15 May 2013 no member list (8 pages)
17 June 2013Annual return made up to 15 May 2013 no member list (8 pages)
21 January 2013Appointment of Mr Christopher Bruce Tetlow as a director (2 pages)
21 January 2013Appointment of Mr Christopher Bruce Tetlow as a director (2 pages)
30 August 2012Termination of appointment of Nicholas Payne as a director (1 page)
30 August 2012Termination of appointment of Nicholas Payne as a director (1 page)
30 August 2012Appointment of Ms Carole Hazel Cooper as a director (2 pages)
30 August 2012Appointment of Ms Carole Hazel Cooper as a director (2 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
15 June 2012Annual return made up to 15 May 2012 no member list (8 pages)
15 June 2012Annual return made up to 15 May 2012 no member list (8 pages)
11 June 2012Termination of appointment of Donald Mcleod as a director (1 page)
11 June 2012Termination of appointment of Donald Mcleod as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
26 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 June 2011Annual return made up to 15 May 2011 no member list (9 pages)
6 June 2011Annual return made up to 15 May 2011 no member list (9 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
31 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
20 August 2010Appointment of Edward Oliver John Beck as a director (2 pages)
20 August 2010Appointment of Edward Oliver John Beck as a director (2 pages)
4 August 2010Annual return made up to 15 May 2010 no member list (7 pages)
4 August 2010Registered office address changed from John Owens Building Office of the Director of Finance University of Manchester Oxford Road Manchester M13 9PL on 4 August 2010 (1 page)
4 August 2010Annual return made up to 15 May 2010 no member list (7 pages)
4 August 2010Registered office address changed from John Owens Building Office of the Director of Finance University of Manchester Oxford Road Manchester M13 9PL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from John Owens Building Office of the Director of Finance University of Manchester Oxford Road Manchester M13 9PL on 4 August 2010 (1 page)
3 August 2010Director's details changed for Ms Karen Lynskey on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Ms Sarah Webb on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Mary Clare Pye on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Donald Reginald Mcleod on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Donald Reginald Mcleod on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Mary Clare Pye on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Ms Karen Lynskey on 15 May 2010 (2 pages)
3 August 2010Director's details changed for Ms Sarah Webb on 15 May 2010 (2 pages)
21 April 2010Termination of appointment of Edward Beck as a director (1 page)
21 April 2010Termination of appointment of Simon Gaskell as a director (1 page)
21 April 2010Termination of appointment of Simon Gaskell as a director (1 page)
21 April 2010Termination of appointment of Edward Beck as a director (1 page)
21 April 2010Appointment of Lord Kieth Bradley as a director (2 pages)
21 April 2010Appointment of Lord Kieth Bradley as a director (2 pages)
14 September 2009Director appointed ms karen lynskey (1 page)
14 September 2009Director appointed ms karen lynskey (1 page)
14 September 2009Annual return made up to 15/05/09 (4 pages)
14 September 2009Annual return made up to 15/05/09 (4 pages)
10 September 2009Director appointed ms sarah webb (1 page)
10 September 2009Director appointed ms sarah webb (1 page)
25 August 2009Director appointed professor simon james gaskell (1 page)
25 August 2009Director appointed professor simon james gaskell (1 page)
24 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 August 2009Appointment terminated director jean chalmers (1 page)
14 August 2009Appointment terminated director jean chalmers (1 page)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
19 August 2008Secretary appointed louise virginia anne bissell (2 pages)
19 August 2008Secretary appointed louise virginia anne bissell (2 pages)
17 June 2008Appointment terminated secretary kathryn harrison (1 page)
17 June 2008Appointment terminated secretary kathryn harrison (1 page)
2 June 2008Annual return made up to 15/05/08 (3 pages)
2 June 2008Annual return made up to 15/05/08 (3 pages)
30 May 2008Registered office changed on 30/05/2008 from investments office office of the director of finance university of manchester oxford road manchester M13 9PL (1 page)
30 May 2008Registered office changed on 30/05/2008 from investments office office of the director of finance university of manchester oxford road manchester M13 9PL (1 page)
29 May 2008Appointment terminated director david gordon (1 page)
29 May 2008Appointment terminated director david gordon (1 page)
9 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
9 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
21 May 2007Annual return made up to 15/05/07 (3 pages)
21 May 2007Annual return made up to 15/05/07 (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
8 June 2006Annual return made up to 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2006Annual return made up to 15/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 June 2005Annual return made up to 15/05/05 (6 pages)
16 June 2005Annual return made up to 15/05/05 (6 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
15 June 2004Annual return made up to 15/05/04
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
15 June 2004Annual return made up to 15/05/04
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
13 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
9 August 2003New director appointed (2 pages)
9 August 2003New director appointed (2 pages)
15 June 2003Director resigned (2 pages)
15 June 2003Director resigned (2 pages)
15 June 2003Annual return made up to 15/05/03 (6 pages)
15 June 2003Annual return made up to 15/05/03 (6 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
5 June 2001Annual return made up to 15/05/01 (5 pages)
5 June 2001Annual return made up to 15/05/01 (5 pages)
2 October 2000Full accounts made up to 31 October 1999 (9 pages)
2 October 2000Full accounts made up to 31 October 1999 (9 pages)
8 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 31 October 1998 (9 pages)
9 September 1999Full accounts made up to 31 October 1998 (9 pages)
23 June 1999Annual return made up to 15/05/99 (6 pages)
23 June 1999Annual return made up to 15/05/99 (6 pages)
31 July 1998Full accounts made up to 31 October 1997 (10 pages)
31 July 1998Full accounts made up to 31 October 1997 (10 pages)
15 June 1998Annual return made up to 15/05/98 (6 pages)
15 June 1998Annual return made up to 15/05/98 (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (10 pages)
28 August 1997Full accounts made up to 31 October 1996 (10 pages)
21 May 1997Annual return made up to 15/05/97 (6 pages)
21 May 1997Annual return made up to 15/05/97 (6 pages)
31 October 1996Full accounts made up to 31 October 1995 (9 pages)
31 October 1996Full accounts made up to 31 October 1995 (9 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
13 May 1996Annual return made up to 15/05/96
  • 363(287) ‐ Registered office changed on 13/05/96
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1996Annual return made up to 15/05/96
  • 363(287) ‐ Registered office changed on 13/05/96
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
4 September 1995Full accounts made up to 31 October 1994 (10 pages)
18 May 1995Annual return made up to 15/05/95 (6 pages)
18 May 1995Annual return made up to 15/05/95 (6 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
15 May 1990Incorporation (49 pages)
15 May 1990Incorporation (49 pages)