Manchester
M2 2JT
Director Name | Mr Gavin Robert Edley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Mr Robert Baxley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 December 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Mr Mark Holmes Masters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(31 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Mr David Richard Thomas Lowe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Fox Covert Lodge Cheese Hill Lane Oakmere Northwich Cheshire CW8 2TQ |
Director Name | Mr John Anthony Liles |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Brookfield Road Lymm Cheshire WA13 0QL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr David Richard Thomas Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | Fox Covert Lodge Cheese Hill Lane Oakmere Northwich Cheshire CW8 2TQ |
Director Name | Joan Elizabeth Harrison |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2003) |
Role | Corporate Director |
Correspondence Address | 4 The Meadows Uppermill Oldham Lancashire OL3 6JZ |
Director Name | Mr Timothy George Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 20 Bywater Road South Woodham Ferrers Essex CM3 7AJ |
Director Name | Mr Bernard Lionel Andrew |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 September 2008) |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | 27 Burnside Stalybridge Cheshire SK15 2SN |
Director Name | Garth Andrew Murphy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 October 2009) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilnbrook Close Oldham Lancashire OL4 5TT |
Director Name | Paul Anthony Nicholas Kilduff |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2000) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tidmarsh Manor Tidmarsh Lane Tidmarsh Berkshire RG8 8HD |
Secretary Name | Joan Elizabeth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2003) |
Role | Corporate Director |
Correspondence Address | 4 The Meadows Uppermill Oldham Lancashire OL3 6JZ |
Director Name | Roderick William Hampson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 346 Park Lawn Road Toronto Ontario M8y 3k4 Canada |
Director Name | Hans Arend Schols |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2008) |
Role | Management |
Country of Residence | Canada |
Correspondence Address | 2022 Elmhurst Avenue Oakville Ontario L6j 1x1 Canada |
Secretary Name | Garth Andrew Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2009) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kilnbrook Close Oldham Lancashire OL4 5TT |
Director Name | Mr Adrian Peter Milton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA |
Director Name | Mr Stephen David Worrall |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hsb Engineering Insurance Limited New London House 6 London Street London EC3R 7LP |
Director Name | Mr Fred Bull |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2012(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Director Name | Ian Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(24 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JT |
Website | hsbeil.com |
---|
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £0.02 | Hartford Steam Boiler Inspection & Insurance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £408,269 |
Net Worth | -£93,177 |
Cash | £64,530 |
Current Liabilities | £184,272 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 11 December 1992 Persons entitled: Andrew S, Chisholm, Classification: Bill of sale. Secured details: £3,608 due or to become due from the company to andrew A. chisholm. Particulars: Vehicle registration no H475 wbv. Fully Satisfied |
---|---|
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Frnak Clark. Classification: Bill of sale. Secured details: £6,087 due or to become due from the company to frank clark. Particulars: Vehicle registration no J469 edm. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 2 April 1993 Persons entitled: Roland Alexander James Clark Classification: Bill of sale Secured details: £3,233 due or to become due from the company to roland alexander james clark. Particulars: Vehicle registration no G846 jol. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 February 1993 Persons entitled: Dean Greenwood. Classification: Bill of sale Secured details: £3,299 due or to become due from the company to dean greenwood. Particulars: Vehicle registration no. G851 nbv. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Brian Sidney Hannaford. Classification: Bill of sale Secured details: £11,377 due or to become due from the company to brian sidney hannaford. Particulars: Vehicle registration no J320 tbm. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Colin Hutson Classification: Bill of sale Secured details: £3,845 due or to become due from the company to colin hutson. Particulars: Vehicle registration no G952 wvr. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 2 April 1993 Persons entitled: Neil William Ogilvie Classification: Bill of sale Secured details: £3,048 due or to become due from the company to neil william oglivie. Particulars: Vehicle registration no G687 feh. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Peter Olson Classification: Bill of sale Secured details: £4,301 due or to become due from the company to peter olson. Particulars: Vehicle registration no H476 wbv. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Brian Warburton Classification: Bill of sale Secured details: £3,791 due or to become due from the company to brian warburton. Particulars: Vehicle registration no G457 xja. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: David Arnold. Classification: Bill of sale Secured details: £3,873 due or to become due from the company to david arnold. Particulars: Vehicle registration no H901 pwy. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 29 July 1993 Persons entitled: Raymond John Smith, Classification: Bill of sale. Secured details: £3,696 due or to become due from the company to raymond john smith. Particulars: Vehicle registration no G374 xmt. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 14 June 1993 Persons entitled: David Mitchell Lambert. Classification: Bill of sale Secured details: £ 2,635 due or to become due from the company to david mitchell lambert. Particulars: Vehicle registration no H772 xrn. Fully Satisfied |
1 October 1992 | Delivered on: 1 October 1992 Satisfied on: 26 August 1993 Persons entitled: Gwilym David White. Classification: Bill of sale Secured details: £10,150 due or to become due from the company to gwilym david white. Particulars: Vehicle registration no K784 xef. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Herbert Sheard. Classification: Bill of sale . Secured details: £11,241 due or to become due from the company to herbert sheard. Particulars: Vehicle registration no J729 tex. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 14 June 1993 Persons entitled: Neil Ronaldson. Classification: Bill of sale. Secured details: £3727 due or to become due from the company to neil ronaldson. Particulars: Vehicle registration no G198 hsf. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Alan Thomas Rathbone. Classification: Bill of sale Secured details: £5,874 due or to become due from the company to alan thomas rathbone. Particulars: Vehicle registration no J454 kck. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Keith Raymond Porter. Classification: Bill of sale. Secured details: £3,809 due or to become due from the company to keith raymond porter,. Particulars: Vehicle registration no H443 cpx. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Norman Shapton. Classification: Bill of sale. Secured details: £6,724 due or to become due from the company to norman shapton. Particulars: Vehicle registration no J406 edm. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Brian Albert Barnbrook Classification: Bill of sale. Secured details: £5,238 due or to become due from the company to brian albert barnbrook. Particulars: Vehicle registration no H127 erj. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: William Moffatt. Classification: Bill of sale Secured details: £4,353 due or to become due from the company to william moffatt. Particulars: Vehicle registration no H489 loa. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 February 1993 Persons entitled: Roy Barton Classification: Bill of sale. Secured details: £4,273 due or to become due from the company to roy barton. Particulars: Vehicle registration no H936 bot. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 5 February 1993 Persons entitled: Harry Stuart Basnett. Classification: Bill of sale. Secured details: £3,516 due or to become due from the company to harry stuart basnett. Particulars: Vehicle registration no G771 mdm. Fully Satisfied |
1 October 1992 | Delivered on: 7 October 1992 Satisfied on: 26 August 1993 Persons entitled: Brian Clifford Pearce. Classification: Bill of sale. Secured details: £6,087 due or to become due from the company to brian cliffford pearce. Particulars: Vehicle registration no J449 edm. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
17 April 2020 | Director's details changed for Mr Fred Bull on 14 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 June 2019 | Director's details changed for Ian Brown on 3 June 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Fred Bull on 3 June 2019 (2 pages) |
11 June 2019 | Registered office address changed from Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to Chancery Place 50 Brown Street Manchester M2 2JT on 11 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
18 May 2016 | Director's details changed for Mr Gavin Robert Edley on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Jean Cohn on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB on 18 May 2016 (1 page) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mrs Jean Cohn on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Fred Bull on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Ian Brown as a director on 26 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Appointment of Ian Brown as a director on 26 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Fred Bull on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom to Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Gavin Robert Edley on 18 May 2016 (2 pages) |
8 April 2016 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 8 April 2016 (1 page) |
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
21 May 2015 | Sec 519 (1 page) |
21 May 2015 | Sec 519 (1 page) |
14 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 May 2015 | Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr Fred Bull on 1 May 2015 (2 pages) |
12 May 2015 | Appointment of Mr Gavin Robert Edley as a director on 20 November 2014 (2 pages) |
12 May 2015 | Appointment of Mr Gavin Robert Edley as a director on 20 November 2014 (2 pages) |
12 May 2015 | Director's details changed for Mrs Jean Cohn on 1 May 2015 (2 pages) |
2 December 2014 | Termination of appointment of Stephen David Worrall as a director on 20 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Stephen David Worrall as a director on 20 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 May 2014 | Director's details changed for Mr Fred Bull on 17 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Jean Cohn on 17 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Jean Cohn on 17 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Fred Bull on 17 April 2014 (2 pages) |
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of company's objects (2 pages) |
17 February 2014 | Resolutions
|
14 January 2014 | Company name changed hsb inspection quality LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Company name changed hsb inspection quality LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Change of name notice (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Mrs Jean Cohn on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Stephen David Worrall on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Stephen David Worrall on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Fred Bull on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Fred Bull on 18 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mrs Jean Cohn on 18 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Cairo House Greenacres Road Waterhead Oldham Lancashire OL4 3JA United Kingdom on 21 January 2013 (1 page) |
15 October 2012 | Appointment of Mrs Jean Cohn as a director (2 pages) |
15 October 2012 | Appointment of Mrs Jean Cohn as a director (2 pages) |
15 October 2012 | Appointment of Mr Fred Bull as a director (2 pages) |
15 October 2012 | Appointment of Mr Fred Bull as a director (2 pages) |
11 October 2012 | Termination of appointment of Adrian Milton as a director (1 page) |
11 October 2012 | Appointment of Mr Stephen David Worrall as a director (2 pages) |
11 October 2012 | Appointment of Mr Stephen David Worrall as a director (2 pages) |
11 October 2012 | Termination of appointment of Adrian Milton as a director (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Garth Murphy as a director (1 page) |
26 April 2010 | Termination of appointment of Garth Murphy as a director (1 page) |
26 April 2010 | Appointment of Mr Adrian Peter Milton as a director (2 pages) |
26 April 2010 | Termination of appointment of Garth Murphy as a secretary (1 page) |
26 April 2010 | Termination of appointment of Garth Murphy as a secretary (1 page) |
26 April 2010 | Appointment of Mr Adrian Peter Milton as a director (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2008 | Appointment terminated director hans schols (1 page) |
1 October 2008 | Appointment terminated director bernard andrew (1 page) |
1 October 2008 | Appointment terminated director bernard andrew (1 page) |
1 October 2008 | Appointment terminated director roderick hampson (1 page) |
1 October 2008 | Appointment terminated director roderick hampson (1 page) |
1 October 2008 | Appointment terminated director hans schols (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director timothy cramphorn (1 page) |
27 February 2008 | Appointment terminated director timothy cramphorn (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 11/04/07; full list of members (3 pages) |
4 July 2007 | Return made up to 11/04/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
28 June 2005 | Return made up to 21/04/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
13 May 2004 | Return made up to 21/04/04; full list of members
|
13 May 2004 | Return made up to 21/04/04; full list of members
|
10 January 2004 | Secretary resigned (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Secretary resigned (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 September 2003 | Auditor's resignation (1 page) |
29 September 2003 | Auditor's resignation (1 page) |
12 May 2003 | Return made up to 21/04/03; full list of members
|
12 May 2003 | Return made up to 21/04/03; full list of members
|
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 April 2002 | Return made up to 21/04/02; full list of members
|
12 April 2002 | Return made up to 21/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: cairo house greenacres road waterhead oldham lancashire OL4 3JA (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: cairo house greenacres road waterhead oldham lancashire OL4 3JA (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lancashire OL6 6QQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: haughton house 67 stamford street ashton under lyne lancashire OL6 6QQ (1 page) |
2 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
16 May 1999 | Return made up to 21/04/99; full list of members (13 pages) |
16 May 1999 | Return made up to 21/04/99; full list of members (13 pages) |
11 August 1998 | Company name changed inspection quality LIMITED\certificate issued on 12/08/98 (2 pages) |
11 August 1998 | Company name changed inspection quality LIMITED\certificate issued on 12/08/98 (2 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New secretary appointed;new director appointed (3 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | Secretary resigned;director resigned (1 page) |
16 June 1998 | New director appointed (3 pages) |
16 June 1998 | New director appointed (3 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 January 1998 | S-div 08/12/97 (1 page) |
7 January 1998 | Resolutions
|
7 January 1998 | S-div 08/12/97 (1 page) |
7 January 1998 | Resolutions
|
12 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 21/04/97; no change of members (4 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
17 April 1996 | Return made up to 21/04/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
27 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 21/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 April 1992 | Incorporation (15 pages) |
21 April 1992 | Incorporation (15 pages) |