Manchester
M1 3HZ
Director Name | Ms Karen Ann Clarke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Ms Fiona Isobel McNair |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Tax Specialist |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Miss Holly Markin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2016(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Ms Beverly D'Alessio |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr Anthony Robinson |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr John Paul De Mouilpied |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr Craig Simpson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Policy Advisor |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr Conor Meenan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 September 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Ms Elizabeth Virginia Hibbert |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(31 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Ms Lorna Megan Culpin |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(31 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Assistant Director (Other Appointment/Company) |
Country of Residence | England |
Correspondence Address | 10 Bowland Court 30 Wardle Road Sale M33 3DE |
Director Name | Ms Janet Mitton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(31 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr Arthur James Burden |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Axholme 288 Wilbraham Road Whalley Range Manchester Lancashire M16 8LT |
Secretary Name | Mrs Ray Frances Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
Director Name | Michael Becker |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 October 1995) |
Role | Freelance TV Director |
Correspondence Address | 4 Riddings Road Timperley Altrincham Cheshire WA15 6BP |
Director Name | Adedayo Owoeye Ajayi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 November 1993(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 1995) |
Role | Bio Chemist |
Correspondence Address | 9 Yarn Walk Ancoats Manchester Lancashire M4 6HY |
Director Name | Gary Stephen Betney |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 January 1995) |
Role | Research Officer |
Correspondence Address | Flat 3 9 Old Broadway Withington Manchester M20 3DH |
Director Name | Cllr Gerry Carroll |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 16 Rackhouse Road Northern Moor Manchester M23 0BN |
Director Name | Roger Thomas Bogg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 2002) |
Role | University Administrator |
Correspondence Address | 6 The Thorns Chorlton-Cum-Hardy Manchester M21 8GB |
Director Name | Laura Lynne Cawsey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 3 Vienna Road Edgeley Stockport Cheshire SK3 9QH |
Secretary Name | Mrs Peta Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2006) |
Role | District Manager |
Correspondence Address | Flat 9 St Marys Park Apartments The Coppice Prestwich M25 1ED |
Director Name | Caroline Victoria Bennett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 January 1998) |
Role | Citizens Advice Bureau Manager |
Correspondence Address | 19 Melrose Avenue Didsbury Manchester M20 6SS |
Director Name | Jacqueline Ann Marie Bailey |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 2002) |
Role | Project Worker |
Correspondence Address | 4 Millhalf Close Hulme Manchester M15 5DY |
Director Name | Harold Brown |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2000) |
Role | Retired |
Correspondence Address | 79 Roundwood Road Northenden Manchester M22 4AD |
Director Name | Susan Kathleen Armitage |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(8 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2005) |
Role | Retired |
Correspondence Address | 10 Chandos Road South Manchester Lancashire M21 0TF |
Director Name | Mr Allan Beswick |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 2006) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | Atherton Hall Atherton Manchester M46 0RR |
Director Name | Valerie Florence Burnham |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(11 years after company formation) |
Appointment Duration | 4 years (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 30 Sandhurst Road Didsbury Manchester M20 5LR |
Director Name | Mrs Angela Joan Bogg |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 2006) |
Role | Retired University Administrat |
Country of Residence | England |
Correspondence Address | 6 The Thorns Chorlton Cum Hardy Manchester Lancashire M21 8GB |
Director Name | Mark Adams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 August 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Oxbow Way Whitefield Manchester M45 8SG |
Director Name | Ms Maneer Afsar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Woodlawn Court Wood Road Whalley Range Manchester M16 9RH |
Director Name | Pauline Clear |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 2009) |
Role | Social Worker |
Correspondence Address | 2 Oakington Avenue Rusholme Manchester M14 4AR |
Director Name | Mrs Lucy Katharine Atkinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Owner/Director Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr Daniel Alexander |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Director Name | Mr David Black |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2023(31 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Bloom Street Albert House Manchester M1 3HZ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | macc.org.uk |
---|---|
Telephone | 0161 8349823 |
Telephone region | Manchester |
Registered Address | 17 Bloom Street Albert House Manchester M1 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,865,144 |
Net Worth | £846,449 |
Cash | £805,473 |
Current Liabilities | £213,775 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
14 January 1994 | Delivered on: 1 February 1994 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £131,000 due from the company to the chargee. Particulars: L/H land and premises k/a swan buildings swan street ancoats manchester. Outstanding |
---|
13 December 2017 | Full accounts made up to 31 March 2017 (42 pages) |
---|---|
18 October 2017 | Appointment of Ms Nicola Jane Sansom as a director on 25 September 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Beverly D'alessio as a director on 25 September 2017 (2 pages) |
7 August 2017 | Company name changed citizens advice manchester LTD\certificate issued on 07/08/17
|
27 July 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
28 March 2017 | Termination of appointment of Collette Joan Allen as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Ashley Kyle Singleton as a director on 27 February 2017 (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
28 December 2016 | Company name changed manchester citizens advice bureaux service\certificate issued on 28/12/16 (3 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (46 pages) |
29 November 2016 | Termination of appointment of Rosemary Anne Stinton as a director on 28 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Paul Fairweather as a director on 28 November 2016 (1 page) |
25 November 2016 | Appointment of Doctor Fiona Isobel Mcnair as a director on 18 August 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Aarti Gupta as a director on 18 August 2016 (2 pages) |
11 October 2016 | Appointment of Miss Holly Markin as a director on 18 August 2016 (2 pages) |
11 October 2016 | Appointment of Mr Stephen Lee Perry as a director on 18 August 2016 (2 pages) |
11 October 2016 | Appointment of Mr Ashley Kyle Singleton as a director on 18 August 2016 (2 pages) |
7 June 2016 | Appointment of Mr Paul Fairweather as a director on 26 October 2015 (2 pages) |
6 June 2016 | Appointment of Mrs Rosemary Anne Stinton as a director on 26 October 2015 (2 pages) |
31 March 2016 | Annual return made up to 16 March 2016 no member list (5 pages) |
31 March 2016 | Register inspection address has been changed to 17 Bloom Street Albert House Manchester M1 3HZ (1 page) |
30 March 2016 | Registered office address changed from Swan Buildings, 20, Swan Street, Manchester, M4 5JW. to 17 Bloom Street Albert House Manchester M1 3HZ on 30 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Andrew Douglas Brown on 1 September 2015 (1 page) |
1 March 2016 | Appointment of Mr Michael James Kay as a director on 25 January 2016 (2 pages) |
24 December 2015 | Appointment of Miss Collette Joan Allen as a director on 14 September 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Lucy Katharine Atkinson as a director on 14 September 2015 (2 pages) |
3 December 2015 | Termination of appointment of Mathieu Culverhouse as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Mr Mike Wolfe as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Ms Karen Ann Clarke as a director on 14 September 2015 (2 pages) |
3 December 2015 | Termination of appointment of Sarah Rickard as a director on 30 November 2015 (1 page) |
3 December 2015 | Appointment of Mr Karl Tonks as a director on 26 October 2015 (2 pages) |
3 December 2015 | Termination of appointment of David Wilkin as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Loretta Ann Macinnes as a director on 30 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Martin Singer as a director on 23 February 2015 (2 pages) |
17 November 2015 | Termination of appointment of Ruth Nicola Price as a director on 31 August 2015 (1 page) |
13 November 2015 | Full accounts made up to 31 March 2015 (28 pages) |
17 March 2015 | Annual return made up to 16 March 2015 no member list (6 pages) |
16 March 2015 | Termination of appointment of John Smith as a director on 24 November 2014 (1 page) |
20 November 2014 | Full accounts made up to 31 March 2014 (28 pages) |
7 November 2014 | Termination of appointment of Nancy Jaeger as a director on 11 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Frank Graham Unsworth as a director on 26 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Thomas Denis Madden as a director on 26 September 2014 (1 page) |
2 July 2014 | Appointment of Mr John Smith as a director (2 pages) |
13 March 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
7 February 2014 | Termination of appointment of Vicky Szulist as a director (1 page) |
2 December 2013 | Full accounts made up to 31 March 2013 (35 pages) |
30 October 2013 | Termination of appointment of Nanacy Jaeger as a director (1 page) |
30 October 2013 | Appointment of Nanacy Jaeger as a director (2 pages) |
30 October 2013 | Appointment of Nancy Jaeger as a director (2 pages) |
7 October 2013 | Appointment of Miss Ruth Nicola Price as a director (2 pages) |
7 October 2013 | Termination of appointment of Christopher John as a director (1 page) |
7 October 2013 | Appointment of Loretta Ann Macinnes as a director (2 pages) |
15 August 2013 | Appointment of Mr Mathieu Culverhouse as a director (2 pages) |
7 August 2013 | Termination of appointment of Neil Walbran as a director (1 page) |
14 March 2013 | Annual return made up to 13 March 2013 no member list (9 pages) |
14 March 2013 | Appointment of Ms Sarah Rickard as a director (2 pages) |
18 February 2013 | Appointment of Mr Neil Robert Walbran as a director (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
25 May 2012 | Termination of appointment of Mr Stewart Mccombe as a director (1 page) |
25 May 2012 | Annual return made up to 13 March 2012 no member list (7 pages) |
9 February 2012 | Appointment of Mr Christopher Richard John as a director (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (26 pages) |
5 April 2011 | Director's details changed for Mr Mike Wolfe on 30 November 2009 (2 pages) |
5 April 2011 | Director's details changed for Manchester Citizens Advice Bureau Service on 30 November 2009 (2 pages) |
5 April 2011 | Director's details changed for Manchester Citizens Advice Bureau Service on 30 November 2009 (2 pages) |
28 March 2011 | Termination of appointment of David Wise as a director (1 page) |
28 March 2011 | Director's details changed for Manchester Citizens Advice Bureau Service on 1 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Stewart Mccombe on 1 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Stewart Mccombe on 1 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Manchester Citizens Advice Bureau Service on 1 April 2010 (2 pages) |
28 March 2011 | Annual return made up to 13 March 2011 no member list (8 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
1 June 2010 | Annual return made up to 13 March 2010 no member list (6 pages) |
28 May 2010 | Director's details changed for Vicky Szulist on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for David Wise on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Frank Graham Unsworth on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Frank Graham Unsworth on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Thomas Denis Madden on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for David Wise on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Vicky Szulist on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Thomas Denis Madden on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Andrew Douglas Brown on 20 November 2009 (1 page) |
4 March 2010 | Termination of appointment of Anne Hinchliffe as a director (1 page) |
4 March 2010 | Termination of appointment of Melanie Jeffs as a director (1 page) |
4 March 2010 | Director's details changed for Professor David Wilkin on 18 December 2009 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
1 December 2009 | Appointment of Manchester Citizens Advice Bureau Service as a director (2 pages) |
1 December 2009 | Appointment of Manchester Citizens Advice Bureau Service as a director (2 pages) |
30 November 2009 | Termination of appointment of Karen Dyson as a director (1 page) |
30 November 2009 | Secretary's details changed for Andrew Douglas Brown on 20 November 2009 (1 page) |
7 September 2009 | Appointment terminated director pauline clear (1 page) |
7 September 2009 | Director appointed david wise (2 pages) |
7 September 2009 | Appointment terminated director mark adams (1 page) |
14 May 2009 | Appointment terminated director jon taylor (1 page) |
20 March 2009 | Annual return made up to 13/03/09 (5 pages) |
19 March 2009 | Appointment terminated director maneer afsar (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 October 2008 | Annual return made up to 13/03/08 (10 pages) |
10 September 2008 | Director appointed pauline clear (2 pages) |
10 September 2008 | Director appointed melanie jeffs (2 pages) |
10 September 2008 | Director appointed maneer afsar (2 pages) |
15 May 2008 | Director appointed vicky szulist (1 page) |
13 March 2008 | Director appointed mark adams (2 pages) |
13 February 2008 | Resolutions
|
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New secretary appointed (2 pages) |
8 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 August 2007 | Memorandum and Articles of Association (23 pages) |
21 August 2007 | Resolutions
|
3 July 2007 | Annual return made up to 13/03/07 (6 pages) |
2 June 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 13/03/06 (7 pages) |
13 January 2006 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 March 2005 (24 pages) |
7 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (21 pages) |
18 March 2004 | Annual return made up to 13/03/04
|
5 February 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
31 March 2003 | Annual return made up to 13/03/03
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 August 2002 | Memorandum and Articles of Association (23 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 13/03/02
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 September 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
13 August 2001 | Resolutions
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
8 May 2001 | Annual return made up to 13/03/01
|
17 August 2000 | Full accounts made up to 31 March 2000 (21 pages) |
4 May 2000 | Annual return made up to 13/03/00
|
27 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 13/03/99
|
23 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
10 May 1998 | Annual return made up to 13/03/98
|
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Annual return made up to 13/03/97
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
3 April 1996 | Annual return made up to 13/03/96 (12 pages) |
3 April 1996 | Director resigned (1 page) |
17 January 1996 | Director's particulars changed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (19 pages) |
21 July 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Annual return made up to 13/03/95
|
1 February 1994 | Particulars of mortgage/charge (3 pages) |
13 March 1992 | Incorporation (31 pages) |