Spinningfields
Manchester
M3 3EB
Director Name | Mrs Susan Garratt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 December 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Richard John Bloomfield |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Finola O'Sullivan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2012(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 December 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Tony Penman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 December 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Stephen Portal Tomkins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Richard Harry Braun |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2013(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Mr Colin Winston South |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Peter John Brindle |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Director Name | Mrs Delia Margaret Suffling |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Andrew Eric Davies Clark |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Adrian Philip Sharp |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Dr Rory McCrae |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2020) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mrs Pauline Brindle |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 December 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Pink Dandelion |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(10 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1994) |
Role | Administrator |
Correspondence Address | 3-11 Roundhill Crescent Brighton East Sussex BN2 3FQ |
Director Name | Mr Jeremy John Buncombe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(10 months after company formation) |
Appointment Duration | 3 years (resigned 07 June 1994) |
Role | Local Government Officer |
Correspondence Address | 32 Portland Road Bishops Stortford Hertfordshire CM23 3SJ |
Director Name | Mr John Tuke Bell |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 16 The Paddocks Witham Essex CM8 2DR |
Secretary Name | Ian Abbs-Brown |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 1991(10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 8 Goodliffe Avenue Balsham Cambridge Cambridgeshire CB1 6AD |
Director Name | Frank Cookson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | Endeavour High Street Hook Norton Banbury Oxon OX15 5NF |
Director Name | Michael Casson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 1999) |
Role | Solicitor |
Correspondence Address | 6 Oaklands Drive Bishops Stortford Hertfordshire CM23 2BZ |
Director Name | William George Baines |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 August 2000) |
Role | Retired Headmaster |
Correspondence Address | 16 Church Street Bourn Cambridge CB3 7SJ |
Director Name | Freda Margaret Mary Amor |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1997(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 38 Wades Hill London N21 1BG |
Secretary Name | Jane Elizabeth Corwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(9 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2008) |
Role | Bursar |
Correspondence Address | 24 Granta Leys Linton Cambridge Cambridgeshire CB1 6YT |
Director Name | Mrs Amanda Jane Carpenter |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Achill Sound 2b Dry Hill Road Tonbridge Kent TN9 1LX |
Director Name | Peter George Burgess |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2000(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 13 Kirk Park Dunbar East Lothian EH42 1BJ Scotland |
Director Name | Roland James Carn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 56 Alexandra Grove London N12 8HG |
Director Name | Sheila Annabelle Brignall |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 01 January 2011) |
Role | Cd & Trustee |
Country of Residence | England |
Correspondence Address | The Barn 12 May Street Great Chishill Royston Hertfordshire SG8 8SN |
Director Name | Janet Elizabeth Bloomfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 2005) |
Role | Consultant |
Correspondence Address | 25 Farmadine Saffron Walden Essex CB11 3HR |
Director Name | Susan Margaret Collins |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5 The Maypole Thaxted Dunmow Essex CM6 2QZ |
Director Name | Pauline Ann Brereton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Domus Barn Edens Close Bishop's Stortford Hertfordshire CM23 5AT |
Secretary Name | David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2014) |
Role | Bursar |
Correspondence Address | Friends School Saffron Walden CB11 3EB |
Director Name | Mr Richard Hugh James Clunes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Friends School Saffron Walden CB11 3EB |
Director Name | Mr John Osmond Capper |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Friends School Saffron Walden CB11 3EB |
Secretary Name | Mr Stephen William Welch |
---|---|
Status | Resigned |
Appointed | 24 June 2014(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Secretary Name | Mr Stuart Harris |
---|---|
Status | Resigned |
Appointed | 07 February 2017(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | The Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB |
Website | friends.org.uk |
---|---|
Telephone | 01799 525351 |
Telephone region | Saffron Walden |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,628,328 |
Net Worth | £6,939,588 |
Cash | £245,924 |
Current Liabilities | £1,483,289 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
19 July 2011 | Delivered on: 27 July 2011 Satisfied on: 8 September 2012 Persons entitled: Hill Residential Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not to exceed in aggregate £1,703,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at friends' school mount pleasant road saffron wladen essex forming part of t/no. EX763963. Fully Satisfied |
---|---|
10 March 1993 | Delivered on: 25 March 1993 Satisfied on: 28 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining mount pleasant road and debden road, saffron walden, essex. Fully Satisfied |
1 April 2011 | Delivered on: 15 April 2011 Persons entitled: Barclays Bank PLC Classification: Supplemental deed to a legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H main school site, friends school, mount pleasant road, saffron walden, essex t/nos EX763963 and EX663501. Outstanding |
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being main school site friends school mount pleasant road saffron walden essex t/nos. EX763963 and EX663501. Outstanding |
16 August 2007 | Delivered on: 21 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the orchard and the laurels freinds' school saffron walden essex. Outstanding |
15 March 2005 | Delivered on: 24 March 2005 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule hereto;. See the mortgage charge document for full details. Outstanding |
3 October 2017 | Notice of deemed approval of proposals (3 pages) |
---|---|
18 September 2017 | Statement of affairs with form AM02SOA (11 pages) |
17 September 2017 | Statement of administrator's proposal (26 pages) |
3 August 2017 | Registered office address changed from Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB England to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 August 2017 (2 pages) |
1 August 2017 | Appointment of an administrator (3 pages) |
19 July 2017 | Termination of appointment of Stuart Harris as a secretary on 17 July 2017 (1 page) |
2 May 2017 | Termination of appointment of Douglas David Kent as a director on 29 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Gloria Mary Gay Mouser as a director on 27 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
3 March 2017 | Appointment of Mr Adrian Sharp as a director on 1 January 2017 (2 pages) |
3 March 2017 | Appointment of Dr Rory Mccrae as a director on 1 January 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Andrew William Deller on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Josephine Mary Fisher as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mrs Pauline Brindle as a director on 1 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Stephen William Welch as a secretary on 6 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Stuart Harris as a secretary on 7 February 2017 (2 pages) |
30 January 2017 | Company name changed walden school LIMITED\certificate issued on 30/01/17
|
17 November 2016 | Resolutions
|
20 June 2016 | Registered office address changed from Friends School Saffron Walden CB11 3EB to Walden School Mount Pleasant Road Saffron Walden Essex CB11 3EB on 20 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr Stephen William Welch on 20 June 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Richard John Bloomfield on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Peter John Brindle on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Richard Harry Braun on 20 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 no member list (10 pages) |
13 May 2016 | Resolutions
|
14 April 2016 | Group of companies' accounts made up to 31 August 2015 (37 pages) |
6 January 2016 | Appointment of Mrs Delia Margaret Suffling as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Susan Charlotte Fellows as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Jennifer Mary Marks as a director on 1 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Andrew Eric Davies Clark as a director on 1 January 2016 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 no member list (12 pages) |
3 June 2015 | Annual return made up to 1 June 2015 no member list (12 pages) |
24 April 2015 | Group of companies' accounts made up to 31 August 2014 (36 pages) |
3 March 2015 | Termination of appointment of John Osmond Capper as a director on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Peter John Brindle as a director on 1 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of John Osmond Capper as a director on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Peter John Brindle as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Gloria Mary Gay Mouser as a director on 1 January 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Gloria Mary Gay Mouser as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Richard Hugh James Clunes as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Richard Hugh James Clunes as a director on 1 January 2015 (1 page) |
18 September 2014 | Director's details changed for Mr Andrew William Deller on 17 September 2014 (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
26 June 2014 | Appointment of Mr Stephen William Welch as a secretary (2 pages) |
26 June 2014 | Annual return made up to 1 June 2014 no member list (11 pages) |
11 April 2014 | Group of companies' accounts made up to 31 August 2013 (36 pages) |
16 January 2014 | Appointment of Mr Colin Winston South as a director (2 pages) |
9 January 2014 | Appointment of Mr John Osmond Capper as a director (2 pages) |
9 January 2014 | Termination of appointment of Susan Collins as a director (1 page) |
6 January 2014 | Termination of appointment of David Wood as a secretary (1 page) |
3 December 2013 | Termination of appointment of Malcolm Whalan as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (12 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (12 pages) |
11 April 2013 | Group of companies' accounts made up to 31 August 2012 (38 pages) |
8 January 2013 | Appointment of Mrs Josephine Mary Fisher as a director (2 pages) |
2 January 2013 | Appointment of Mr Richard Harry Braun as a director (2 pages) |
2 January 2013 | Termination of appointment of Pauline Brereton as a director (1 page) |
2 January 2013 | Termination of appointment of Martin Dickinson as a director (1 page) |
2 January 2013 | Appointment of Mr Stephen Portal Tomkins as a director (2 pages) |
2 November 2012 | Appointment of Mr Tony Penman as a director
|
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 September 2012 | Auditor's resignation (1 page) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (13 pages) |
1 June 2012 | Annual return made up to 1 June 2012 no member list (13 pages) |
25 May 2012 | Termination of appointment of Raymond Wells as a director (1 page) |
2 April 2012 | Group of companies' accounts made up to 31 August 2011 (35 pages) |
24 January 2012 | Appointment of Tony Penman as a director (2 pages) |
24 January 2012 | Appointment of Finola O'sullivan as a director (2 pages) |
24 January 2012 | Termination of appointment of Timothy Holding as a director (1 page) |
24 January 2012 | Termination of appointment of Barry Wilsher as a director (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 June 2011 | Annual return made up to 1 June 2011 no member list (15 pages) |
10 June 2011 | Secretary's details changed for David Wood on 31 May 2011 (1 page) |
10 June 2011 | Annual return made up to 1 June 2011 no member list (15 pages) |
12 May 2011 | Appointment of Mrs Susan Garratt as a director (2 pages) |
6 May 2011 | Appointment of Mr Richard John Bloomfield as a director (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 April 2011 | Appointment of Mr Malcolm Douglas Whalan as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2011 | Appointment of Mr Richard Clunes as a director (2 pages) |
4 April 2011 | Appointment of Mr Andrew William Deller as a director (2 pages) |
28 March 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
1 February 2011 | Termination of appointment of Ernest Watson as a director (1 page) |
1 February 2011 | Termination of appointment of Alison Whitfield as a director (1 page) |
1 February 2011 | Termination of appointment of Katherine Frost as a director (1 page) |
1 February 2011 | Termination of appointment of Shaun O'callaghan as a director (1 page) |
1 February 2011 | Termination of appointment of Lorraine Lee as a director (1 page) |
1 February 2011 | Termination of appointment of Sheila Brignall as a director (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 no member list (10 pages) |
16 June 2010 | Annual return made up to 1 June 2010 no member list (10 pages) |
15 June 2010 | Director's details changed for Alison Christine Whitfield on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Susan Charlotte Fellows on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Susan Margaret Collins on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Pauline Ann Brereton on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lorraine Juliet Lee on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alison Christine Whitfield on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sheila Annabelle Brignall on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Pauline Ann Brereton on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Shaun Matthew Paul O'callaghan on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Timothy Richard Holding on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Sheila Annabelle Brignall on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Timothy Richard Holding on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Susan Margaret Collins on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Barry Wilsher on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lorraine Juliet Lee on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Barry Wilsher on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Douglas David Kent on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Susan Charlotte Fellows on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Douglas David Kent on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Shaun Matthew Paul O'callaghan on 1 June 2010 (2 pages) |
13 May 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
9 April 2010 | Appointment of Ms Cecilia Rosemary Franklin (Celia) James as a director (2 pages) |
9 March 2010 | Appointment of Mr Martin James Dickinson as a director (1 page) |
9 March 2010 | Appointment of Mr Raymond Peter Wells as a director (2 pages) |
8 March 2010 | Termination of appointment of Martin Holmes as a director (1 page) |
8 March 2010 | Termination of appointment of Christopher Hayward as a director (1 page) |
15 June 2009 | Appointment terminated director jane dawson (1 page) |
15 June 2009 | Appointment terminated director martin dickinson (1 page) |
15 June 2009 | Annual return made up to 01/06/09 (7 pages) |
15 June 2009 | Appointment terminated director mario may (1 page) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
10 June 2008 | Director's change of particulars / jennifer marks / 01/01/2007 (1 page) |
10 June 2008 | Annual return made up to 01/06/08 (8 pages) |
14 April 2008 | Secretary appointed david wood (2 pages) |
9 April 2008 | Appointment terminated secretary jane corwin (1 page) |
28 March 2008 | Group of companies' accounts made up to 31 August 2007 (22 pages) |
6 March 2008 | Director appointed mr douglas david kent (1 page) |
11 February 2008 | New director appointed (2 pages) |
10 January 2008 | Director resigned (1 page) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Annual return made up to 01/06/07 (4 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
6 June 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
9 November 2006 | Director resigned (1 page) |
26 October 2006 | Resolutions
|
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
23 June 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
6 June 2006 | Annual return made up to 01/06/06 (4 pages) |
23 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
7 September 2005 | Annual return made up to 01/06/05 (4 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Location of register of members (1 page) |
29 March 2005 | Group of companies' accounts made up to 31 August 2004 (20 pages) |
24 March 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Director resigned (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | New director appointed (2 pages) |
8 July 2004 | Annual return made up to 01/06/04
|
1 July 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 01/06/03
|
17 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
9 April 2003 | Director's particulars changed (1 page) |
7 March 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
29 July 2002 | Annual return made up to 01/06/02
|
26 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
7 June 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
30 April 2002 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
1 November 2001 | Annual return made up to 01/06/01 (9 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
12 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
14 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
21 June 2000 | Annual return made up to 01/06/00
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
6 December 1999 | Resolutions
|
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
15 July 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
28 June 1999 | Annual return made up to 01/06/99 (10 pages) |
13 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
30 June 1998 | Annual return made up to 01/06/98
|
23 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 March 1998 | New director appointed (1 page) |
29 August 1997 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Annual return made up to 01/06/97
|
25 June 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 June 1996 | Annual return made up to 01/06/96 (10 pages) |
30 April 1996 | Director resigned (1 page) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | Director resigned (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | Director resigned (2 pages) |
2 July 1995 | Annual return made up to 01/06/95
|
26 May 1995 | Director resigned (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
16 December 1991 | New director appointed (2 pages) |
1 August 1990 | Incorporation (29 pages) |