Bramhall
Stockport
Cheshire
SK7 2DH
Director Name | Elizabeth Anne Meehan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 17 October 2017) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Elizabeth Anne Meehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(11 years, 2 months after company formation) |
Appointment Duration | 15 years (closed 17 October 2017) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Alice Spencer |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 13 years (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Felicity Stella Hook |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 54 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NE |
Director Name | Ceri Elizabeth Counter |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Paul Lewis Bennett |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Steven Lavin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 11 Hargrave Close Higher Blackley Manchester Lancashire M9 0RU |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Neil Edeward Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Jana Linde Cheney |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1996) |
Role | Office Assistant |
Correspondence Address | 6031 William Street Riverside California 92504 |
Director Name | Stella Mary Lydia Pinson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Iscraig Bodafon Isaf Dulas Gwynedd LL70 9EX Wales |
Secretary Name | Lee Christopher Gilburt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | Justine Elizabeth Quirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 17 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Director Name | Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2000) |
Role | Company Formation Agent |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | Lisa Anne Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(8 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Thorn Grove Cheadle Hulme Cheadle Cheshire SK8 7LB |
Secretary Name | Diane Marie Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 18 Woodstock Avenue South Reddish Stockport Cheshire SK5 7HX |
Director Name | Lynne Dyer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2009) |
Role | Business Development Manager |
Correspondence Address | Apartment 60 Vie 191 Water Street Manchester M3 4JU |
Director Name | Diane Marie Carroll |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2003) |
Role | Secretary |
Correspondence Address | 18 Woodstock Avenue South Reddish Stockport Cheshire SK5 7HX |
Secretary Name | Nicola Kate Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(10 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 172 Woodford Road Woodford Stockport Cheshire SK7 1QF |
Director Name | Vincent David Leigh |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2004) |
Role | Company Formation Agent |
Correspondence Address | 19 Ffordd Gwenllian Llay Wrexham LL12 0UW Wales |
Director Name | Susana Lajusticia |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 51 Highfield Road Levenshulme Manchester Lancashire M19 3LL |
Director Name | Anna Marie Dagnall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 August 2003) |
Role | Company Formation Agent |
Correspondence Address | 27 Earle Road Bramhall Stockport Cheshire SK7 3HE |
Director Name | Sarah Elizabeth Donnelly |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 46 Haddon Road Hazel Grove Stockport Cheshire SK7 6LD |
Director Name | Louisa Jennifer Murphy |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 8 Dartington Close Bramhall Stockport Cheshire SK7 3DB |
Director Name | Hayley Michelle Cocks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | 40 Aber Road Cheadle Cheshire SK8 2ES |
Director Name | Simone Alexandra Anthony |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Flat 4 46 Henley Avenue Cheadle Hulme Cheadle Cheshire SK8 6DW |
Director Name | Kieron Mark James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 3 Ramsdale Road Bramhall Stockport Cheshire SK7 2QA |
Director Name | Jenny Ann Hadfield |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 149 Strines Road Strines, Marple Stockport SK6 7GD |
Director Name | Zoe Ball |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 17 Reuben Street Heaton Norris Stockport Cheshire SK4 1PS |
Secretary Name | Susana Lajusticia |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 51 Highfield Road Levenshulme Manchester Lancashire M19 3LL |
Director Name | Christopher James Finney |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 8 Cromwell Road Bramhall Stockport Cheshire SK7 1DA |
Director Name | Sandra Carol Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | 65 Gillbent Road Cheadle Hulme Stockport Cheshire SK8 6NQ |
Director Name | Mrs Susan Finney |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 8 Cromwell Road Bramhall Stockport Cheshire SK7 1DA |
Director Name | Rachel Fox |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 27 Alphin Gate Close Churchfields Stalybridge SK15 3RL |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Philip Charles Vibrans 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | Application to strike the company off the register (2 pages) |
30 June 2017 | Notification of Philip Charles Vibrans as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
19 June 2017 | Director's details changed for Alice Spencer on 1 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Elizabeth Anne Meehan on 14 November 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
10 June 2016 | Director's details changed for Elizabeth Anne Meehan on 10 June 2016 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 May 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
14 March 2014 | Director's details changed for Alice Chadwick on 1 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Alice Chadwick on 1 March 2014 (2 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
24 May 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
21 February 2012 | Director's details changed for Felicity Stella Hook on 1 January 2012 (2 pages) |
21 February 2012 | Director's details changed for Felicity Stella Hook on 1 January 2012 (2 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Resolutions
|
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 October 2009 | Director's details changed for Alice Chadwick on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Paul Lewis Bennett on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elizabeth Anne Meehan on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Philip Charles Vibrans on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Elizabeth Anne Meehan on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Felicity Stella Hook on 13 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Elizabeth Anne Meehan on 13 October 2009 (1 page) |
14 October 2009 | Director's details changed for Ceri Elizabeth Counter on 13 October 2009 (2 pages) |
29 September 2009 | Appointment terminated director zoe ball (1 page) |
29 September 2009 | Appointment terminated director nicola smith (1 page) |
15 September 2009 | Appointment terminated director susan finney (1 page) |
15 September 2009 | Appointment terminated director lynne dyer (1 page) |
6 August 2009 | Return made up to 05/08/09; full list of members (6 pages) |
5 August 2009 | Director's change of particulars / paul bennett / 05/08/2009 (1 page) |
18 June 2009 | Director appointed paul lewis bennett (2 pages) |
29 May 2009 | Director's change of particulars / felicity hook / 15/05/2009 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 March 2009 | Appointment terminated director charlotte speake (1 page) |
2 December 2008 | Director's change of particulars / zoe ball / 27/11/2008 (1 page) |
10 September 2008 | Director's change of particulars / felicity hook / 31/07/2008 (1 page) |
7 August 2008 | Return made up to 05/08/08; full list of members (6 pages) |
15 May 2008 | Amended accounts made up to 30 April 2008 (1 page) |
14 May 2008 | Appointment terminated director rachel fox (1 page) |
13 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
10 August 2007 | Return made up to 05/08/07; full list of members (4 pages) |
10 August 2007 | Director resigned (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director resigned (1 page) |
23 May 2007 | Amended accounts made up to 30 April 2007 (1 page) |
2 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | New director appointed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 April 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 05/08/05; full list of members (4 pages) |
8 August 2005 | New director appointed (3 pages) |
20 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (3 pages) |
8 October 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
17 June 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
11 January 2004 | Director's particulars changed (1 page) |
5 December 2003 | New director appointed (3 pages) |
5 December 2003 | New director appointed (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
28 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (3 pages) |
18 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
1 June 2003 | Director's particulars changed (1 page) |
30 May 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 April 2003 | New director appointed (3 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
6 September 2002 | Director's particulars changed (1 page) |
19 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
16 July 2002 | Director's particulars changed (1 page) |
20 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 March 2002 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
21 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
21 August 2001 | Location of debenture register (non legible) (1 page) |
21 August 2001 | Location of register of members (non legible) (1 page) |
27 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
5 October 2000 | Director's particulars changed (1 page) |
28 September 2000 | Return made up to 05/08/00; full list of members (5 pages) |
15 August 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 August 2000 | Resolutions
|
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | New director appointed (3 pages) |
23 March 2000 | New secretary appointed (2 pages) |
1 December 1999 | Company name changed davenport credit LIMITED\certificate issued on 02/12/99 (2 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Return made up to 05/08/99; full list of members (4 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
14 August 1998 | Return made up to 05/08/98; full list of members (6 pages) |
14 August 1998 | Secretary's particulars changed (1 page) |
14 August 1998 | Resolutions
|
2 April 1998 | New director appointed (2 pages) |
12 October 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
20 August 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
27 July 1997 | Return made up to 05/08/97; no change of members (4 pages) |
19 June 1997 | Resolutions
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
15 August 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Director resigned (1 page) |
14 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
21 January 1994 | New director appointed (2 pages) |
2 July 1992 | Director resigned;new director appointed (4 pages) |
29 June 1992 | Company name changed sharpserv (europe) LIMITED\certificate issued on 30/06/92 (2 pages) |
5 August 1991 | Incorporation (15 pages) |