Company NameHarborne Road Nominees Limited
DirectorsMatthew Ian Doughty and Ian John Sydenham
Company StatusActive
Company Number02748901
CategoryPrivate Limited Company
Incorporation Date21 September 1992(31 years, 7 months ago)
Previous NameCobbetts Lee Crowder Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Ian Doughty
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(29 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 1scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Ian John Sydenham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(31 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 1scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameGraham Lewis Muth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameStephen Michael Quentin Gilmore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameStephen Michael Quentin Gilmore
NationalityBritish
StatusResigned
Appointed21 September 1993(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameGregory Thomas Emms
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2008)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Bernard Hugh Singleton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2006)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Drummond Anthony Kerr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingslea Road
Solihull
West Midlands
B91 1TQ
Director NameMr Martin Frederick Wilkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 18 The Colesleys
Coleshill
Birmingham
B46 3BU
Director NamePeter Charles Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 October 2006)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameAnne Elizabeth Holmes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(3 years, 12 months after company formation)
Appointment Duration23 years, 1 month (resigned 24 October 2019)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMichael Gillespie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2009)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Joel Nicholas Kordan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1997(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 The Badgers
Barnt Green
Bromsgrove
Worcs
B45 8QR
Director NameMartyn Adrian Liberson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 December 2006)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameKevin Richard Nagle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2003)
RoleSolicitor
Correspondence AddressAshgrove
40 St Anns Road
Malvern
Worcestershire
WR14 4RG
Director NameMr Richard John Whittingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(5 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 25 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Law Llp 1scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMark Reginald Stuart Hodge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2002)
RoleSolicitor
Correspondence Address4 The Square
Harborne
Birmingham
B17 9EH
Director NameMr Andrew Peter Sparrow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Bishops Road
Sutton Coldfield
West Midlands
B73 6HX
Director NameJeffrey Curtis Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Llwyd
Nant Y Deri
Y Fenni
Gwent
NP7 9DW
Wales
Director NameMr Simon David Denslow
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 March 2008)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameStephen Eric Belshaw
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2006)
RoleSolicitor
Correspondence AddressMoorfield House
79 Newport Road, Edgmond
Newport
Shropshire
TF10 8HE
Director NameAndrew Neil Ballard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2008)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Simon Paul Bates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Grove Avenue
Moseley
Birmingham
West Midlands
B13 9RY
Director NameZafar Iqbal Rafiq
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2010)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Frances Margery Dillon Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 October 2019)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Duncan Alexander Capenhurst Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBransley 147 Malvern Road
St Johns
Worcester
Worcestershire
WR2 4LN
Director NameMark Adrian Gibson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbetts Llp One Colmore Square
Birmingham
B4 6AJ
Director NameJennifer Anne Gee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 May 2004)
RoleSolicitor
Correspondence Address82 Drayton Road
Kings Heath
Birmingham
West Midlands
B14 7LR
Director NameMr Paul Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 First Avenue
Selly Park
Birmingham
West Midlands
B29 7NQ
Director NameEleanor Mary Deady
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2011)
RoleSolicitor
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameRobert Jonathan Paul Austin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Park Road
Hagley
West Midlands
DY9 0NS
Director NameMr John Roger Lloyd Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Snowhill Snow Hill Queensway
Birmingham
B4 6GA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 September 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 2006(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2014)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websitecobbetts.co.uk

Location

Registered AddressC/O Dwf Law Llp 1scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Dwf (Nominees) 2013 LTD
50.00%
Ordinary
1 at £1Graham Lewis Muth
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 September 2023 (6 months, 4 weeks ago)
Next Return Due5 October 2024 (5 months, 3 weeks from now)

Filing History

23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Richard John Whittingham as a director on 25 June 2020 (1 page)
26 August 2020Appointment of Mr John Roger Lloyd Williams as a director on 25 June 2020 (2 pages)
16 June 2020Previous accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
9 March 2020Director's details changed for Mr Richard John Whittingham on 6 March 2020 (2 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Notification of Dwf (Nominees) 2013 Limited as a person with significant control on 6 April 2016 (4 pages)
19 December 2019Confirmation statement made on 21 September 2019 with no updates (2 pages)
19 December 2019Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to C/O Dwf Law Llp 1Scott Place 2 Hardman Street Manchester M3 3AA on 19 December 2019 (2 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
12 November 2019Termination of appointment of Frances Margery Dillon Anderson as a director on 24 October 2019 (1 page)
11 November 2019Termination of appointment of Anne Elizabeth Holmes as a director on 24 October 2019 (1 page)
31 October 2019Termination of appointment of Graham Lewis Muth as a director on 24 October 2019 (1 page)
3 July 2019Confirmation statement made on 21 September 2018 with no updates (2 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 July 2019Confirmation statement made on 21 September 2016 with updates (8 pages)
3 July 2019Restoration by order of the court (3 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2019Confirmation statement made on 21 September 2017 with no updates (2 pages)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(8 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(8 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(8 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(8 pages)
15 July 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
26 March 2014Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
26 March 2014Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
19 March 2014Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
19 March 2014Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(9 pages)
24 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(9 pages)
28 December 2012Director's details changed for Mark Adrian Gibson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mark Adrian Gibson on 1 December 2012 (2 pages)
28 December 2012Director's details changed for Mark Adrian Gibson on 1 December 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register inspection address has been changed (1 page)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
21 October 2011Register(s) moved to registered inspection location (1 page)
21 October 2011Register inspection address has been changed (1 page)
6 May 2011Termination of appointment of Eleanor Deady as a director (1 page)
6 May 2011Termination of appointment of Eleanor Deady as a director (1 page)
6 May 2011Termination of appointment of Martin Woodward as a director (1 page)
6 May 2011Termination of appointment of Martin Woodward as a director (1 page)
15 March 2011Company name changed cobbetts lee crowder nominees LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed cobbetts lee crowder nominees LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
26 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
26 November 2010Termination of appointment of Zafar Rafiq as a director (1 page)
26 November 2010Termination of appointment of Zafar Rafiq as a director (1 page)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 September 2009Return made up to 21/09/09; full list of members (6 pages)
30 September 2009Return made up to 21/09/09; full list of members (6 pages)
19 August 2009Appointment terminated director michael gillespie (1 page)
19 August 2009Appointment terminated director gregory emms (1 page)
19 August 2009Appointment terminated director michael gillespie (1 page)
19 August 2009Appointment terminated director gregory emms (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2008Return made up to 21/09/08; full list of members (6 pages)
16 October 2008Director's change of particulars / zafar rafiq / 15/10/2007 (1 page)
16 October 2008Director's change of particulars / gregory emms / 15/10/2007 (1 page)
16 October 2008Director's change of particulars / gregory emms / 15/10/2007 (1 page)
16 October 2008Director's change of particulars / mark gibson / 01/11/2007 (1 page)
16 October 2008Director's change of particulars / zafar rafiq / 15/10/2007 (1 page)
16 October 2008Director's change of particulars / mark gibson / 01/11/2007 (1 page)
16 October 2008Return made up to 21/09/08; full list of members (6 pages)
15 October 2008Director's change of particulars / frances anderson / 01/11/2007 (1 page)
15 October 2008Director's change of particulars / frances anderson / 01/11/2007 (1 page)
15 October 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
15 October 2008Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page)
4 July 2008Appointment terminated director simon denslow (1 page)
4 July 2008Appointment terminated director simon denslow (1 page)
3 July 2008Appointment terminated director stephen belshaw (1 page)
3 July 2008Secretary appointed cobbetts (secretarial) LIMITED (1 page)
3 July 2008Appointment terminated director robert austin (1 page)
3 July 2008Appointment terminated director robert austin (1 page)
3 July 2008Appointment terminated director andrew ballard (1 page)
3 July 2008Appointment terminated director stephen belshaw (1 page)
3 July 2008Appointment terminated director bernard singleton (1 page)
3 July 2008Appointment terminated director simon bates (1 page)
3 July 2008Appointment terminated director martyn liberson (1 page)
3 July 2008Appointment terminated director martyn liberson (1 page)
3 July 2008Appointment terminated director simon bates (1 page)
3 July 2008Appointment terminated director bernard singleton (1 page)
3 July 2008Secretary appointed cobbetts (secretarial) LIMITED (1 page)
3 July 2008Appointment terminated director and secretary stephen gilmore (1 page)
3 July 2008Appointment terminated director andrew ballard (1 page)
3 July 2008Appointment terminated director and secretary stephen gilmore (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
8 October 2007Registered office changed on 08/10/07 from: ship canal house king street manchester M2 4WB (1 page)
2 March 2007Return made up to 21/09/06; full list of members (15 pages)
2 March 2007Director resigned (1 page)
2 March 2007Return made up to 21/09/06; full list of members (15 pages)
2 March 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
4 October 2005Return made up to 21/09/05; full list of members (16 pages)
4 October 2005Return made up to 21/09/05; full list of members (16 pages)
8 September 2005Registered office changed on 08/09/05 from: 1 colmore square birmingham west midlands B4 6AJ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 colmore square birmingham west midlands B4 6AJ (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 October 2004Registered office changed on 20/10/04 from: 39 newhall street birmingham west midlands B3 3DY (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
9 December 2003Company name changed lee crowder nominees LIMITED\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed lee crowder nominees LIMITED\certificate issued on 09/12/03 (2 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
2 October 2002Return made up to 21/09/02; full list of members (16 pages)
2 October 2002Return made up to 21/09/02; full list of members (16 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
25 September 2001Return made up to 21/09/01; full list of members (13 pages)
25 September 2001Return made up to 21/09/01; full list of members (13 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 October 2000Return made up to 21/09/00; full list of members (13 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Return made up to 21/09/00; full list of members (13 pages)
18 October 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
12 January 2000Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2000Return made up to 21/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999Director's particulars changed (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 21/09/97; no change of members (6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 21/09/97; no change of members (6 pages)
21 May 1997Registered office changed on 21/05/97 from: 24,harborne road edgbaston birmingham B15 3AD (1 page)
21 May 1997Registered office changed on 21/05/97 from: 24,harborne road edgbaston birmingham B15 3AD (1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 September 1996Company name changed harborne road nominees LIMITED\certificate issued on 01/10/96 (2 pages)
30 September 1996Company name changed harborne road nominees LIMITED\certificate issued on 01/10/96 (2 pages)
26 September 1996Return made up to 21/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 September 1996Return made up to 21/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 1996New director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 September 1996New director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (3 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (3 pages)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 November 1995Return made up to 21/09/95; no change of members (4 pages)
14 November 1995Return made up to 21/09/95; no change of members (4 pages)
21 September 1992Incorporation (20 pages)