Oxford Road
Manchester
M13 9PL
Secretary Name | Louise Virginia Anne Bissell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2008(18 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Ms Karen Lynskey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Matron |
Country of Residence | United Kingdom |
Correspondence Address | Tabley House Nursing Home Tabley Lane, Chester Road Tabley Knutsford Cheshire WA16 0HB |
Director Name | Ms Sarah Webb |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(19 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Ms Carole Hazel Cooper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Mr Christopher Bruce Tetlow |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Dr James Andrew Hopkins |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | University Historian & Head Of Heritage |
Country of Residence | England |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Mrs Margaret Anne Bradbury |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Director Name | Mr Edward Oliver John Beck |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1990(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tabley Grange Chester Road Tabley Knutsford Cheshire WA16 0HF |
Director Name | Ronald Brierley |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 52 Trafford Road Alderley Edge Cheshire SK9 7DN |
Director Name | Prof Charles Brian Cox |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 1992) |
Role | University Professor |
Correspondence Address | 20 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Mr Edward Oliver John Beck |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 02 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tabley Grange Nether Tabley Knutsford Cheshire WA16 0HF |
Director Name | Nicholas Milne Payne |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Whirley Macclesfield Cheshire SK11 9BP |
Director Name | Donald Reginald McLeod |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Colshaw Lane Siddington Cheshire SK11 9LZ |
Director Name | John Craig Hughes |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Lansdowne Crescent London W11 2NT |
Director Name | Dr Stephen Patrick McKeown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 09 March 1992) |
Role | Consultant Psychiatrist |
Correspondence Address | 46 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Kathryn Jane Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(1 year after company formation) |
Appointment Duration | 17 years (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | Lomax Wifes Farm Coal Pit Road Smithills Bolton BL1 7PA |
Director Name | Mr Kenneth Adrian Raymond Wilson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Kings Road Kingston Upon Thames Surrey KT2 5JH |
Director Name | Mrs Iris Hadfield |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 1992(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | Fairfield House Dale Brow Prestbury Cheshire SK10 4BH |
Director Name | Emeritus Professor Dennis Sydney Reginald Welland |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1999) |
Role | Professor (Retired) |
Correspondence Address | The White Cottage 188 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Valerie Elsie Morgan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 April 2002) |
Role | Matron |
Correspondence Address | Warren Wood Lower Kinnerton Chester Cheshire CH4 9AE Wales |
Director Name | Garth Henry Roberts |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 15 Pine Road Manchester Lancashire M20 6UY |
Director Name | Judge Sir Rhys Davies |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2003) |
Role | Judge |
Correspondence Address | 6 Rushton Street Manchester Lancashire M20 6RP |
Director Name | Mr Derek Harrison Slade |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2003) |
Role | Retired |
Correspondence Address | Whitestone 32 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | Mrs Jean Pringle Chalmers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2008) |
Role | General Manager Nursing Home |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7JA |
Director Name | Mr David John Claxton |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Elmsleigh Road Heald Green Cheadle Cheshire SK8 3UE |
Director Name | Prof David Gordon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2008) |
Role | University Vice President |
Correspondence Address | Chisholm Building Brunswick Street Manchester M13 9PL |
Director Name | Prof Simon James Gaskell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2009) |
Role | Vice-President |
Correspondence Address | 10 Park Road Hale Altrincham Cheshire WA15 9NJ |
Director Name | Lord Kieth Bradley |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 November 2018) |
Role | Member Of The House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | G.010 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Ms Kathryn Jane Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | The University Of Manchester G.005 John Owens Buil Oxford Road Manchester M13 9PL |
Registered Address | The University Of Manchester G.005 John Owens Building Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £63,947 |
Cash | £17,506 |
Current Liabilities | £18,966 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
12 July 2023 | Termination of appointment of James Andrew Hopkins as a director on 31 July 2021 (1 page) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
12 November 2021 | Appointment of Ms Margaret Anne Bradbury as a director on 12 November 2021 (2 pages) |
30 October 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Kathryn Jane Harrison as a director on 22 January 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 June 2019 | Appointment of Doctor James Andrew Hopkins as a director on 1 November 2018 (2 pages) |
6 June 2019 | Registered 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 2019 | Termination of appointment of Kieth Bradley as a director on 1 November 2018 (1 page) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
15 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
19 May 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
19 May 2016 | Annual return made up to 15 May 2016 no member list (6 pages) |
19 May 2016 | Director's details changed for Mary Clare Pye on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Ms Sarah Webb on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Louise Virginia Anne Bissell on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Ms Sarah Webb on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mary Clare Pye on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Louise Virginia Anne Bissell on 19 May 2016 (1 page) |
17 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
30 July 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
8 June 2015 | Annual return made up to 15 May 2015 no member list (7 pages) |
8 June 2015 | Annual return made up to 15 May 2015 no member list (7 pages) |
9 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
9 June 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
3 June 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
3 June 2014 | Annual return made up to 15 May 2014 no member list (7 pages) |
2 June 2014 | Termination of appointment of Edward Beck as a director (1 page) |
2 June 2014 | Termination of appointment of Edward Beck as a director (1 page) |
2 June 2014 | Appointment of Ms Kathryn Jane Harrison as a director (2 pages) |
2 June 2014 | Appointment of Ms Kathryn Jane Harrison as a director (2 pages) |
18 February 2014 | Amended accounts made up to 31 October 2012 (10 pages) |
18 February 2014 | Amended accounts made up to 31 October 2012 (10 pages) |
6 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
6 August 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
17 June 2013 | Annual return made up to 15 May 2013 no member list (8 pages) |
17 June 2013 | Annual return made up to 15 May 2013 no member list (8 pages) |
21 January 2013 | Appointment of Mr Christopher Bruce Tetlow as a director (2 pages) |
21 January 2013 | Appointment of Mr Christopher Bruce Tetlow as a director (2 pages) |
30 August 2012 | Termination of appointment of Nicholas Payne as a director (1 page) |
30 August 2012 | Termination of appointment of Nicholas Payne as a director (1 page) |
30 August 2012 | Appointment of Ms Carole Hazel Cooper as a director (2 pages) |
30 August 2012 | Appointment of Ms Carole Hazel Cooper as a director (2 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
15 June 2012 | Annual return made up to 15 May 2012 no member list (8 pages) |
15 June 2012 | Annual return made up to 15 May 2012 no member list (8 pages) |
11 June 2012 | Termination of appointment of Donald Mcleod as a director (1 page) |
11 June 2012 | Termination of appointment of Donald Mcleod as a director (1 page) |
26 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
6 June 2011 | Annual return made up to 15 May 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 15 May 2011 no member list (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
31 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
20 August 2010 | Appointment of Edward Oliver John Beck as a director (2 pages) |
20 August 2010 | Appointment of Edward Oliver John Beck as a director (2 pages) |
4 August 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
4 August 2010 | Registered 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 2010 | Annual return made up to 15 May 2010 no member list (7 pages) |
4 August 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for Ms Karen Lynskey on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Sarah Webb on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Clare Pye on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Donald Reginald Mcleod on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Donald Reginald Mcleod on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Clare Pye on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Karen Lynskey on 15 May 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Sarah Webb on 15 May 2010 (2 pages) |
21 April 2010 | Termination of appointment of Edward Beck as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Gaskell as a director (1 page) |
21 April 2010 | Termination of appointment of Simon Gaskell as a director (1 page) |
21 April 2010 | Termination of appointment of Edward Beck as a director (1 page) |
21 April 2010 | Appointment of Lord Kieth Bradley as a director (2 pages) |
21 April 2010 | Appointment of Lord Kieth Bradley as a director (2 pages) |
14 September 2009 | Director appointed ms karen lynskey (1 page) |
14 September 2009 | Director appointed ms karen lynskey (1 page) |
14 September 2009 | Annual return made up to 15/05/09 (4 pages) |
14 September 2009 | Annual return made up to 15/05/09 (4 pages) |
10 September 2009 | Director appointed ms sarah webb (1 page) |
10 September 2009 | Director appointed ms sarah webb (1 page) |
25 August 2009 | Director appointed professor simon james gaskell (1 page) |
25 August 2009 | Director appointed professor simon james gaskell (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
14 August 2009 | Appointment terminated director jean chalmers (1 page) |
14 August 2009 | Appointment terminated director jean chalmers (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
19 August 2008 | Secretary appointed louise virginia anne bissell (2 pages) |
19 August 2008 | Secretary appointed louise virginia anne bissell (2 pages) |
17 June 2008 | Appointment terminated secretary kathryn harrison (1 page) |
17 June 2008 | Appointment terminated secretary kathryn harrison (1 page) |
2 June 2008 | Annual return made up to 15/05/08 (3 pages) |
2 June 2008 | Annual return made up to 15/05/08 (3 pages) |
30 May 2008 | Registered 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 2008 | Registered 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 2008 | Appointment terminated director david gordon (1 page) |
29 May 2008 | Appointment terminated director david gordon (1 page) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
21 May 2007 | Annual return made up to 15/05/07 (3 pages) |
21 May 2007 | Annual return made up to 15/05/07 (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
8 June 2006 | Annual return made up to 15/05/06
|
8 June 2006 | Annual return made up to 15/05/06
|
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 June 2005 | Annual return made up to 15/05/05 (6 pages) |
16 June 2005 | Annual return made up to 15/05/05 (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
10 August 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
15 June 2004 | Annual return made up to 15/05/04
|
15 June 2004 | Annual return made up to 15/05/04
|
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
13 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
15 June 2003 | Director resigned (2 pages) |
15 June 2003 | Director resigned (2 pages) |
15 June 2003 | Annual return made up to 15/05/03 (6 pages) |
15 June 2003 | Annual return made up to 15/05/03 (6 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
31 May 2002 | Annual return made up to 15/05/02
|
31 May 2002 | Annual return made up to 15/05/02
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
5 June 2001 | Annual return made up to 15/05/01 (5 pages) |
5 June 2001 | Annual return made up to 15/05/01 (5 pages) |
2 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
2 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 June 2000 | Annual return made up to 15/05/00
|
8 June 2000 | Annual return made up to 15/05/00
|
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 June 1999 | Annual return made up to 15/05/99 (6 pages) |
23 June 1999 | Annual return made up to 15/05/99 (6 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
31 July 1998 | Full accounts made up to 31 October 1997 (10 pages) |
15 June 1998 | Annual return made up to 15/05/98 (6 pages) |
15 June 1998 | Annual return made up to 15/05/98 (6 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
28 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
21 May 1997 | Annual return made up to 15/05/97 (6 pages) |
21 May 1997 | Annual return made up to 15/05/97 (6 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (9 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
13 May 1996 | Annual return made up to 15/05/96
|
13 May 1996 | Annual return made up to 15/05/96
|
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
18 May 1995 | Annual return made up to 15/05/95 (6 pages) |
18 May 1995 | Annual return made up to 15/05/95 (6 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
15 May 1990 | Incorporation (49 pages) |
15 May 1990 | Incorporation (49 pages) |