Hale
Altrincham
Cheshire
WA15 0LU
Director Name | Mr Paul Anthony Chorlton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Acresbrook Stalybridge SK15 2QT |
Director Name | Miss Kathryn Ann Graham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Secretary Name | Mr Christopher David Mills |
---|---|
Status | Current |
Appointed | 01 February 2021(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 27 The Meadows Arnside Carnforth LA5 0EY |
Director Name | Ms Jane Kiely |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Mr Matthew Stephen Ralph |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Mr David Ernest Newns |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Mrs Karen Jane Webster |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Fundraising Manger |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Pippa Rose Smith |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(33 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
Director Name | Mr John Kenneth Barnes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Mere Heyes House Rowley Bank Lane High Legh Knutsford Cheshire WA16 0QJ |
Secretary Name | Peter William Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 108 Oxford Road Macclesfield Cheshire SK11 8JG |
Director Name | Mr Richard Alan Rushton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Halefield Cottage 19 Queens Road Hale Altrincham Cheshire WA15 9HF |
Director Name | Mrs Irene Walton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 1992) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 109 Ashley Drive Bramhall Stockport Cheshire SK7 1EP |
Director Name | Prof Brian Turnbull Robson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 1998) |
Role | University Professor |
Correspondence Address | 32 Oaker Avenue Manchester Lancashire M20 2XH |
Director Name | Sir Sidney Cyril Hamburger |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 26 New Hall Road Salford Lancashire M7 4HQ |
Director Name | Miss Margaret Wilson Harrison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 September 2002) |
Role | Social Worker |
Correspondence Address | 24 Brookwood Close Walton Warrington Cheshire WA4 6NY |
Director Name | David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1995) |
Role | Solicitor |
Correspondence Address | 2 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr Anthony Murray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2009) |
Role | Executive Officer Voluntary Bo |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marlowe Drive Didsbury Manchester M20 6DE |
Secretary Name | Ronald Eaglesfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 5 Penn Green Cheadle Hulme Cheadle Cheshire SK8 7HT |
Director Name | Mr John Stephen Eckersley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 09 November 2023) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Rose's Cottage Broadwell Moreton-In-Marsh GL56 0UF Wales |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Director Name | Mr Stuart Alexander Law |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Chase 23 Park Road Disley Stockport Cheshire SK12 2NA |
Director Name | Mr Gavin Richard Bushell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(8 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 January 2023) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Thomas Centre Ardwick Green North Manchester M12 6FZ |
Director Name | Louise Adassa Da'Cocodia |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British/Jamaican |
Status | Resigned |
Appointed | 04 July 2000(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2003) |
Role | Project Consultant |
Correspondence Address | 9 Arliss Avenue Levershulme Manchester Lancashire M19 2PD |
Director Name | Mr Brian Jonathan White |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Danesway Prestwich Manchester M25 0FS |
Director Name | Michael Murray Grime |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(10 years after company formation) |
Appointment Duration | 2 months (resigned 19 November 2000) |
Role | Company Director |
Correspondence Address | Garthewin Llanfairtalhaiarn Abergele Clwyd LL22 8YR Wales |
Director Name | Mr Jonathan Bishop |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2002) |
Role | Director Of Stockbroking Comp |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodthorpe Grange Prestwich Manchester M25 0GU |
Director Name | Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Director Name | Margaret Teresa Copley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2008) |
Role | Council Worker |
Correspondence Address | 53 Brantingham Road Manchester M16 8PP |
Director Name | Ms Evelyn Justina Asante-Mensah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 131 College Road Whalley Range Manchester Lancashire M16 0AA |
Secretary Name | Mr Michael Colin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rozel Square Manchester M3 4FQ |
Director Name | Lesley Doran |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2013) |
Role | HR Director |
Country of Residence | Ireland |
Correspondence Address | 6 Kerdiff Court Monread Road Naas Co Kildare Ireland |
Secretary Name | Mrs Catherine Stuart-Jervis |
---|---|
Status | Resigned |
Appointed | 01 June 2011(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | The Old Methodist Chapel Quarnford Buxton Derbyshire SK17 0SW |
Secretary Name | Mrs Lee Barker |
---|---|
Status | Resigned |
Appointed | 21 April 2016(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Director Name | Ms Shazia Nazir |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(25 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 111 Piccadilly Manchester M1 2HY |
Website | www.charityservice.org.uk/ |
---|---|
Telephone | 03039991212 |
Telephone region | Unknown |
Registered Address | Jactin House 24 Hood Street Ancoats Manchester M4 6WX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,401,764 |
Net Worth | £2,030,511 |
Cash | £1,270,198 |
Current Liabilities | £171,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
29 November 2023 | Accounts for a small company made up to 31 March 2023 (27 pages) |
---|---|
16 November 2023 | Termination of appointment of John Stephen Eckersley as a director on 9 November 2023 (1 page) |
31 October 2023 | Registered office address changed from C/O Castlefield 111 Piccadilly Manchester M1 2HY England to Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 31 October 2023 (1 page) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mrs Karen Jane Webster as a director on 2 March 2023 (2 pages) |
2 February 2023 | Termination of appointment of Gavin Richard Bushell as a director on 31 January 2023 (1 page) |
14 December 2022 | Appointment of Mr David Ernest Newns as a director on 14 December 2022 (2 pages) |
14 December 2022 | Appointment of Mr Matthew Stephen Ralph as a director on 14 December 2022 (2 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (27 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Memorandum and Articles of Association (22 pages) |
19 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 December 2021 | Appointment of Ms Jane Kiely as a director on 10 December 2021 (2 pages) |
25 November 2021 | Accounts for a small company made up to 31 March 2021 (31 pages) |
15 November 2021 | Termination of appointment of Shazia Nazir as a director on 11 November 2021 (1 page) |
18 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Lee Barker as a secretary on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Christopher David Mills as a secretary on 1 February 2021 (2 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (27 pages) |
15 December 2020 | Director's details changed for Mr Paul Anthony Chorlton on 30 November 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mr Stephen Griffiths as a director on 15 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Ms Shazia Nazir on 1 January 2020 (2 pages) |
29 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Mr John Stephen Eckersley on 22 February 2018 (2 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
14 December 2016 | Registered office address changed from St Thomas Centre Ardwick Green North Manchester M12 6FZ to C/O Castlefield 111 Piccadilly Manchester M1 2HY on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from St Thomas Centre Ardwick Green North Manchester M12 6FZ to C/O Castlefield 111 Piccadilly Manchester M1 2HY on 14 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Appointment of Ms Kathryn Ann Graham as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Shazia Nazir as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Kathryn Ann Graham as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Shazia Nazir as a director on 1 September 2016 (2 pages) |
21 April 2016 | Termination of appointment of Catherine Stuart-Jervis as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Lee Barker as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Catherine Stuart-Jervis as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mrs Lee Barker as a secretary on 21 April 2016 (2 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
17 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 October 2014 | Secretary's details changed for Mrs Catherine Stuart-Jervis on 28 March 2014 (1 page) |
30 October 2014 | Director's details changed for Mr Gavin Richard Bushell on 20 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
30 October 2014 | Secretary's details changed for Mrs Catherine Stuart-Jervis on 28 March 2014 (1 page) |
30 October 2014 | Director's details changed for Mr Gavin Richard Bushell on 20 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 31 August 2014 no member list (6 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 September 2013 | Director's details changed for Mr Gavin Richard Bushell on 1 June 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
2 September 2013 | Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages) |
2 September 2013 | Director's details changed for Mr Gavin Richard Bushell on 1 June 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Mrs Catherine Stuart-Jervis on 3 December 2012 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 no member list (6 pages) |
28 June 2013 | Registered office address changed from C/O 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from C/O 3Rd Floor 64 Bridge Street Manchester M3 3BN England on 28 June 2013 (1 page) |
18 June 2013 | Termination of appointment of Lesley Doran as a director (1 page) |
18 June 2013 | Termination of appointment of Lesley Doran as a director (1 page) |
31 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
31 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
17 September 2012 | Annual return made up to 31 August 2012 no member list (7 pages) |
17 September 2012 | Annual return made up to 31 August 2012 no member list (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
21 September 2011 | Director's details changed for Mr Gavin Richard Bushell on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 31 August 2011 no member list (7 pages) |
21 September 2011 | Director's details changed for Mr Gavin Richard Bushell on 21 September 2011 (2 pages) |
21 September 2011 | Annual return made up to 31 August 2011 no member list (7 pages) |
12 August 2011 | Appointment of Mrs Catherine Stuart-Jervis as a secretary (2 pages) |
12 August 2011 | Appointment of Lesley Doran as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Colin as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Catherine Stuart-Jervis as a secretary (2 pages) |
12 August 2011 | Appointment of Lesley Doran as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Colin as a secretary (1 page) |
24 February 2011 | Full accounts made up to 31 March 2010 (22 pages) |
24 February 2011 | Full accounts made up to 31 March 2010 (22 pages) |
15 October 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
15 October 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
15 October 2010 | Annual return made up to 31 August 2010 no member list (6 pages) |
15 October 2010 | Termination of appointment of Arthur Burden as a director (1 page) |
15 October 2010 | Director's details changed for Richard George Dyson on 31 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Richard George Dyson on 31 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Gavin Richard Bushell on 31 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Gavin Richard Bushell on 31 August 2010 (2 pages) |
17 September 2010 | Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from Gaddum House 6 Great Jackson Street Manchester M15 4AX on 17 September 2010 (1 page) |
22 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
2 September 2009 | Director's change of particulars / john eckersley / 02/09/2009 (2 pages) |
2 September 2009 | Annual return made up to 31/08/09 (3 pages) |
2 September 2009 | Director's change of particulars / john eckersley / 02/09/2009 (2 pages) |
2 September 2009 | Annual return made up to 31/08/09 (3 pages) |
22 April 2009 | Appointment terminated director anthony murray (1 page) |
22 April 2009 | Appointment terminated director anthony murray (1 page) |
25 March 2009 | Director appointed paul anthony chorlton (2 pages) |
25 March 2009 | Director appointed richard george dyson (2 pages) |
25 March 2009 | Director appointed paul anthony chorlton (2 pages) |
25 March 2009 | Director appointed richard george dyson (2 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
11 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
5 January 2009 | Annual return made up to 31/08/08 (3 pages) |
5 January 2009 | Annual return made up to 31/08/07 (3 pages) |
5 January 2009 | Annual return made up to 31/08/07 (3 pages) |
5 January 2009 | Annual return made up to 31/08/08 (3 pages) |
23 December 2008 | Appointment terminated director margaret copley (1 page) |
23 December 2008 | Secretary appointed mr michael colin (1 page) |
23 December 2008 | Appointment terminated director evelyn asante-mensah (1 page) |
23 December 2008 | Appointment terminated secretary ronald eaglesfield (1 page) |
23 December 2008 | Appointment terminated director evelyn asante-mensah (1 page) |
23 December 2008 | Appointment terminated director michael colin (1 page) |
23 December 2008 | Secretary appointed mr michael colin (1 page) |
23 December 2008 | Appointment terminated director michael colin (1 page) |
23 December 2008 | Appointment terminated director margaret copley (1 page) |
23 December 2008 | Appointment terminated secretary ronald eaglesfield (1 page) |
6 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
6 March 2008 | Full accounts made up to 31 March 2007 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
11 September 2006 | Annual return made up to 31/08/06 (3 pages) |
11 September 2006 | Annual return made up to 31/08/06 (3 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
6 September 2005 | Annual return made up to 31/08/05 (3 pages) |
6 September 2005 | Annual return made up to 31/08/05 (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
23 September 2004 | Annual return made up to 31/08/04 (7 pages) |
23 September 2004 | Annual return made up to 31/08/04 (7 pages) |
15 March 2004 | Memorandum and Articles of Association (7 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
15 March 2004 | Memorandum and Articles of Association (7 pages) |
11 September 2003 | Annual return made up to 31/08/03 (7 pages) |
11 September 2003 | Annual return made up to 31/08/03 (7 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
12 September 2002 | Annual return made up to 31/08/02 (8 pages) |
12 September 2002 | Annual return made up to 31/08/02 (8 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
5 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Annual return made up to 31/08/01
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Annual return made up to 31/08/01
|
1 December 2000 | New director appointed (1 page) |
1 December 2000 | New director appointed (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Annual return made up to 31/08/00
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Annual return made up to 31/08/00
|
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 October 1999 | Annual return made up to 31/08/99 (6 pages) |
4 October 1999 | Annual return made up to 31/08/99 (6 pages) |
31 March 1999 | Memorandum and Articles of Association (5 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Memorandum and Articles of Association (5 pages) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
28 September 1998 | Annual return made up to 31/08/98 (7 pages) |
28 September 1998 | Annual return made up to 31/08/98 (7 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 September 1997 | Annual return made up to 31/08/97 (7 pages) |
30 September 1997 | Annual return made up to 31/08/97 (7 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 September 1996 | Annual return made up to 31/08/96 (6 pages) |
20 September 1996 | Annual return made up to 31/08/96 (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
8 September 1995 | Annual return made up to 31/08/95
|
8 September 1995 | Annual return made up to 31/08/95
|
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
8 May 1992 | Resolutions
|
9 January 1991 | Company name changed actionarm LIMITED\certificate issued on 10/01/91 (2 pages) |
9 January 1991 | Company name changed\certificate issued on 09/01/91 (2 pages) |
12 September 1990 | Incorporation (10 pages) |