Crumpsall Green
Manchester
M8 4QS
Director Name | Ms Pamela Christine Flynn |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2009(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Mala Susan Wainwright |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2012(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Nigel Rose |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Steven Errol Grant |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Assistant Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Dr Justin Nsengiyumva |
---|---|
Date of Birth | October 1971 (Born 49 years ago) |
Nationality | Rwandan |
Status | Current |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Economist, Office Of Rail And Road |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Dr Justin Nsengiyumva |
---|---|
Date of Birth | October 1971 (Born 49 years ago) |
Nationality | Rwandan |
Status | Current |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Economist, Office Of Rail And Road |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Robert John Halfpenny |
---|---|
Date of Birth | February 1988 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Ian Keith Wait |
---|---|
Date of Birth | May 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 754 Rochdale Road Royton Oldham OL2 6XG |
Director Name | Ms Amy Lythgoe |
---|---|
Date of Birth | November 1984 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2019(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr John Arthur Lyons |
---|---|
Date of Birth | March 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 24 Mentor Street Longsight Manchester Lancashire M13 0QW |
Director Name | Nadia Siddiqui |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Danesmoor Road Manchester M20 3JS |
Director Name | Marilyn Taylor |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Voluntary Organisation Co Ordi |
Correspondence Address | 178 Burnage Lane Manchester M19 1EF |
Secretary Name | Marilyn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Voluntary Organisation Co Ordi |
Correspondence Address | 178 Burnage Lane Manchester M19 1EF |
Director Name | David Linoln Codner |
---|---|
Date of Birth | July 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1997) |
Role | Acting Director |
Correspondence Address | 12 Cleveland Road Manchester M8 4QU |
Director Name | Philip Tarbuck |
---|---|
Date of Birth | March 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 April 2008) |
Role | Practice Learning Centre Coord |
Correspondence Address | 24 Mitford Court Derby Road Fallowfield Manchester M14 6WD |
Director Name | David Linoln Codner |
---|---|
Date of Birth | July 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2004) |
Role | Health Service Manager |
Correspondence Address | 12 Cleveland Road Manchester M8 4QU |
Secretary Name | Valerie McClean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 59 Kenwood Road Stretford Manchester M32 8PS |
Secretary Name | Fr Matthew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | The Rectory 54 Clayton Hall Road Manchester M11 4WH |
Secretary Name | Miranda Antonia Kaunang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2004) |
Role | Charity Development Worker |
Correspondence Address | 42 Alphonsus Street Manchester Lancashire M16 7QS |
Director Name | Mrs Florence Ngozi Okolo |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 19 June 2018) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Secretary Name | Ursula Marion Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(11 years after company formation) |
Appointment Duration | 11 years (resigned 27 July 2015) |
Role | Retired |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Pastor Andy Braunston |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 16 May 2017) |
Role | Priest |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Catherine Denise Poulton |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2012) |
Role | Retired Project Mgl |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Nicola Elizabeth Jachim |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Colette Morris |
---|---|
Date of Birth | June 1978 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Catherine Denise Poulton |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2012) |
Role | Retired Project Mgl |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Susan Dianne Harriet Grimsditch |
---|---|
Date of Birth | January 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2010) |
Role | Community Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Dunkan Kade Maclean |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2010) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Enrico Gerard Ramos Azicate |
---|---|
Date of Birth | May 1960 (Born 60 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 16 October 2009(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2015) |
Role | Examinations Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Pamela Christine Flynn |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Claire Aze |
---|---|
Date of Birth | May 1977 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2014(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Ms Sophie King |
---|---|
Date of Birth | September 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2015(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2017) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Robert John Halfpenny |
---|---|
Date of Birth | February 1988 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2019) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Mr Ian Keith Wait |
---|---|
Date of Birth | May 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 754 Rochdale Road Royton Oldham OL2 6XG |
Director Name | Ms Gabrielle Hesk |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2016(23 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 19 September 2017) |
Role | Social Work Lecturer |
Country of Residence | England |
Correspondence Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | gmiau.org |
---|---|
Telephone | 0161 7407722 |
Telephone region | Manchester |
Registered Address | 1 Delaunays Road Crumpsall Green Manchester M8 4QS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £627,354 |
Net Worth | £451,309 |
Cash | £164,821 |
Current Liabilities | £96,483 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2020 (6 months ago) |
---|---|
Next Return Due | 6 August 2021 (6 months, 2 weeks from now) |
31 December 2008 | Delivered on: 3 January 2009 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 1 delaunays road, crumpsall green, manchester t/n GM786541 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
27 February 2004 | Delivered on: 11 March 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 delaunays road crumpsall manchester t/n GM786541. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
16 October 2017 | Termination of appointment of Gabrielle Hesk as a director on 19 September 2017 (1 page) |
---|---|
25 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Andy Braunston as a director on 16 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Sophie King as a director on 16 May 2017 (1 page) |
28 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
30 November 2016 | Appointment of Dr Justin Nsengiyumva as a director on 19 November 2016 (2 pages) |
29 November 2016 | Appointment of Ms Gabrielle Hesk as a director on 19 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Steven Errol Grant as a director on 19 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Robert John Halfpenny as a director on 19 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Ian Keith Wait as a director on 19 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Claire Aze as a director on 8 November 2016 (1 page) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
18 November 2015 | Termination of appointment of Enrico Gerard Ramos Azicate as a director on 30 June 2015 (1 page) |
30 July 2015 | Annual return made up to 23 July 2015 no member list (8 pages) |
30 July 2015 | Appointment of Ms Sophie King as a director on 24 January 2015 (2 pages) |
30 July 2015 | Termination of appointment of Ursula Marion Sharma as a secretary on 27 July 2015 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Annual return made up to 23 July 2014 no member list (7 pages) |
28 April 2014 | Director's details changed for Mr Nigel Rose on 28 April 2014 (2 pages) |
28 April 2014 | Appointment of Ms Claire Aze as a director (2 pages) |
28 April 2014 | Appointment of Mr Nigel Rose as a director (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
31 July 2013 | Annual return made up to 23 July 2013 no member list (6 pages) |
20 March 2013 | Memorandum and Articles of Association (12 pages) |
20 March 2013 | Resolutions
|
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
29 November 2012 | Appointment of Ms Mala Wainwright as a director (2 pages) |
29 November 2012 | Termination of appointment of Nicola Jachim as a director (1 page) |
30 July 2012 | Annual return made up to 23 July 2012 no member list (6 pages) |
30 July 2012 | Termination of appointment of Catherine Poulton as a director (1 page) |
3 January 2012 | Accounts made up to 31 March 2011 (16 pages) |
6 September 2011 | Annual return made up to 23 July 2011 no member list (7 pages) |
10 December 2010 | Accounts made up to 31 March 2010 (16 pages) |
9 December 2010 | Termination of appointment of Dunkan Maclean as a director (1 page) |
26 August 2010 | Annual return made up to 23 July 2010 no member list (8 pages) |
27 April 2010 | Appointment of Mr Enrico Gerard Ramos Azicate as a director (2 pages) |
4 March 2010 | Termination of appointment of Colette Morris as a director (1 page) |
4 March 2010 | Termination of appointment of Susan Grimsditch as a director (1 page) |
27 January 2010 | Appointment of Ms Pamela Flynn as a director (2 pages) |
15 December 2009 | Accounts made up to 31 March 2009 (19 pages) |
9 December 2009 | Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for The Rev Andy Braunston on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colette Morris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Elizabeth Jachim on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dunkan Kade Maclean on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for The Rev Andy Braunston on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colin Duncan Poulton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Colette Morris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Elizabeth Jachim on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Dunkan Kade Maclean on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Florence Nguzi Okolo on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ursula Marion Sharma on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Susan Dianne Harriet Grimsditch on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Florence Nguzi Okolo on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Ursula Marion Sharma on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Susan Dianne Harriet Grimsditch on 1 October 2009 (2 pages) |
30 July 2009 | Annual return made up to 23/07/09 (4 pages) |
13 July 2009 | Memorandum and Articles of Association (12 pages) |
13 July 2009 | Resolutions
|
6 April 2009 | Director appointed dunkan kade maclean (2 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 December 2008 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
31 July 2008 | Annual return made up to 23/07/08 (4 pages) |
24 June 2008 | Director appointed susan dianne harriet grimsditch (1 page) |
17 June 2008 | Director appointed nicola elisabeth jachim (1 page) |
17 June 2008 | Director appointed colette morris (1 page) |
17 June 2008 | Director appointed colin duncan poulton (1 page) |
17 June 2008 | Appointment terminated director philip tarbuck (2 pages) |
17 June 2008 | Director appointed the rev andy braunston (1 page) |
5 April 2008 | Memorandum and Articles of Association (12 pages) |
5 April 2008 | Resolutions
|
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Annual return made up to 23/07/07 (2 pages) |
2 February 2007 | Memorandum and Articles of Association (6 pages) |
2 February 2007 | Resolutions
|
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Annual return made up to 23/07/06 (2 pages) |
2 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Annual return made up to 23/07/05 (2 pages) |
14 March 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
15 October 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Annual return made up to 23/07/04
|
11 March 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 October 2003 | Annual return made up to 23/07/03 (4 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 August 2002 | Annual return made up to 23/07/02 (4 pages) |
13 June 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
21 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 August 2001 | Annual return made up to 23/07/01
|
31 January 2001 | Accounts made up to 31 March 2000 (11 pages) |
10 August 2000 | Annual return made up to 23/07/00 (3 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
5 August 1999 | Annual return made up to 23/07/99
|
5 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (11 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Accounts made up to 31 March 1997 (11 pages) |
22 July 1997 | Annual return made up to 23/07/97 (4 pages) |
4 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Annual return made up to 23/07/96 (4 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
23 July 1993 | Incorporation (19 pages) |