Manchester
M4 6JW
Director Name | Prof Mark Alan Power |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 April 2023) |
Role | Registrar And Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Mrs Hannah Pack |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2021(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 04 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Exchange Station Tithebarn Street Liverpool L2 2QP |
Director Name | Mr Hugh Michael Peter Robinson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 1994) |
Role | Retired |
Correspondence Address | 11 Riversdale Mews Aigburth Liverpool Merseyside L19 3RG |
Director Name | John Allan Bickerstaffe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 month after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 July 2012) |
Role | Infrastructure Pro Vice Chance |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ |
Secretary Name | Charles Michael Mowat Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Barn 5 Elsfield Manor Elsfield Oxfordshire OX3 9SP |
Director Name | Mr Peter Andrew Hyett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 76 Cop Lane Penwortham Preston Lancashire PR1 0UR |
Secretary Name | Mr Peter Andrew Hyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(2 years after company formation) |
Appointment Duration | 8 months (resigned 19 April 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 76 Cop Lane Penwortham Preston Lancashire PR1 0UR |
Secretary Name | Mr Peter James Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Acre Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Stanton Thomas Fuller |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1999) |
Role | University Governor |
Correspondence Address | 35 The High Street Tarporley Cheshire CW6 0DP |
Director Name | Julie Marie Gill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2000) |
Role | Accountant |
Correspondence Address | 4 Long Meadow Eccleston St Helens Merseyside WA10 4LS |
Director Name | Mr Joseph Connell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 25 Kingsway Gayton Wirral Merseyside CH60 3SN Wales |
Director Name | Mr Roderick Hughes Walker |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leafield The Ridgeway Heswall Wirral Merseyside CH60 8NB Wales |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2002) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bedford Avenue Walkden Worsley Manchester Lancashire M28 7GG |
Secretary Name | Mrs Belinda Louise McGuiness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Denise Stewart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Elms Ledward Lane Altrincham Cheshire WA14 3AD |
Director Name | Ms Julie Elizabeth Bertolini |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Prof Nigel Peter Weatherill |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2018) |
Role | Vice Chancellor & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Mrs Belinda Louise McGuiness |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2018(25 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Mrs Tracey Rose Mooney |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Liverpool John Moores University Exchange Stat Tithebarn Street Liverpool Merseyside L2 2QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ljmu.ac.uk |
---|---|
Telephone | 0151 2315090 |
Telephone region | Liverpool |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
7.4m at £1 | Liverpool John Moores University 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£100 |
Net Worth | £7,228,083 |
Cash | £104 |
Current Liabilities | £340,276 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 August 2001 | Delivered on: 10 August 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the liverpool john moores university to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings at vauxhall road, liverpool t/n MS405340. Outstanding |
---|
8 February 2021 | Full accounts made up to 31 July 2020 (19 pages) |
---|---|
8 September 2020 | Director's details changed for Mr Mark Alan Power on 8 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
21 July 2020 | Appointment of Mrs Belinda Louise Mcguiness as a director on 20 July 2020 (2 pages) |
10 June 2020 | Termination of appointment of Tracey Rose Mooney as a director on 20 May 2020 (1 page) |
12 December 2019 | Full accounts made up to 31 July 2019 (20 pages) |
14 August 2019 | Termination of appointment of Belinda Louise Mcguiness as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mrs Tracey Rose Mooney as a director on 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 December 2018 | Full accounts made up to 31 July 2018 (21 pages) |
5 October 2018 | Appointment of Mrs Belinda Louise Mcguiness as a director on 31 August 2018 (2 pages) |
5 October 2018 | Appointment of Miss Christina Fitzpatrick as a secretary on 31 August 2018 (2 pages) |
5 October 2018 | Termination of appointment of Belinda Louise Mcguiness as a secretary on 30 August 2018 (1 page) |
5 October 2018 | Termination of appointment of Julie Elizabeth Bertolini as a director on 30 August 2018 (1 page) |
28 September 2018 | Termination of appointment of Nigel Peter Weatherill as a director on 14 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Mark Alan Power as a director on 15 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (20 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (20 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
27 July 2017 | Registered office address changed from C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ to C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ to C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 27 July 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 July 2016 (17 pages) |
12 December 2016 | Full accounts made up to 31 July 2016 (17 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
6 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
6 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
17 January 2014 | Full accounts made up to 31 July 2013 (12 pages) |
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
7 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
29 August 2012 | Termination of appointment of John Bickerstaffe as a director (1 page) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of John Bickerstaffe as a director (1 page) |
27 January 2012 | Full accounts made up to 31 July 2011 (12 pages) |
27 January 2012 | Full accounts made up to 31 July 2011 (12 pages) |
30 November 2011 | Director's details changed for John Allan Bickerstaffe on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for John Allan Bickerstaffe on 29 November 2011 (2 pages) |
29 November 2011 | Appointment of Mrs Julie Elizabeth Bertolini as a director (2 pages) |
29 November 2011 | Termination of appointment of Joseph Connell as a director (1 page) |
29 November 2011 | Termination of appointment of Joseph Connell as a director (1 page) |
29 November 2011 | Appointment of Professor Nigel Peter Weatherill as a director (2 pages) |
29 November 2011 | Secretary's details changed for Mrs Belinda Louise Mcguiness on 29 November 2011 (1 page) |
29 November 2011 | Appointment of Mrs Julie Elizabeth Bertolini as a director (2 pages) |
29 November 2011 | Appointment of Professor Nigel Peter Weatherill as a director (2 pages) |
29 November 2011 | Secretary's details changed for Mrs Belinda Louise Mcguiness on 29 November 2011 (1 page) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Termination of appointment of Denise Stewart as a director (1 page) |
31 May 2011 | Termination of appointment of Denise Stewart as a director (1 page) |
14 April 2011 | Registered office address changed from Rodney House Financial Services Liverpool John Moores University 70 Mount Pleasant Liverpool L3 5UX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from Rodney House Financial Services Liverpool John Moores University 70 Mount Pleasant Liverpool L3 5UX on 14 April 2011 (1 page) |
27 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
27 January 2011 | Full accounts made up to 31 July 2010 (13 pages) |
15 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
15 March 2010 | Full accounts made up to 31 July 2009 (13 pages) |
9 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (4 pages) |
4 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
4 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
22 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
22 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
16 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: financial services liverpool john moores university rodney house 70 mount pleasant liverpool L69 7NF (1 page) |
4 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: financial services liverpool john moores university rodney house 70 mount pleasant liverpool L69 7NF (1 page) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Location of register of members (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
12 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
12 February 2007 | Full accounts made up to 31 July 2006 (13 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (13 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (13 pages) |
25 October 2005 | Return made up to 29/07/05; full list of members
|
25 October 2005 | Return made up to 29/07/05; full list of members
|
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
10 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
10 January 2005 | Full accounts made up to 31 July 2004 (13 pages) |
14 October 2004 | Return made up to 29/07/04; full list of members (8 pages) |
14 October 2004 | Return made up to 29/07/04; full list of members (8 pages) |
12 January 2004 | Full accounts made up to 31 July 2003 (13 pages) |
12 January 2004 | Full accounts made up to 31 July 2003 (13 pages) |
18 August 2003 | Return made up to 29/07/03; full list of members
|
18 August 2003 | Return made up to 29/07/03; full list of members
|
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
29 August 2002 | Return made up to 29/07/02; full list of members
|
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Return made up to 29/07/02; full list of members
|
29 August 2002 | Director resigned (1 page) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 January 2002 | Full accounts made up to 31 July 2001 (13 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Location of register of members (1 page) |
8 February 2001 | Location of register of members (1 page) |
19 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
27 November 2000 | Ad 20/11/00--------- £ si 150000@1=150000 £ ic 7250002/7400002 (2 pages) |
27 November 2000 | Ad 20/11/00--------- £ si 150000@1=150000 £ ic 7250002/7400002 (2 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
8 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
8 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
26 November 1999 | New director appointed (3 pages) |
26 November 1999 | New director appointed (3 pages) |
5 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
22 July 1999 | Ad 14/07/99--------- £ si 250000@1=250000 £ ic 7000002/7250002 (2 pages) |
22 July 1999 | Ad 14/07/99--------- £ si 250000@1=250000 £ ic 7000002/7250002 (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
9 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
9 December 1998 | Full accounts made up to 31 July 1998 (13 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
20 August 1998 | Return made up to 29/07/98; full list of members
|
20 August 1998 | Return made up to 29/07/98; full list of members
|
5 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
5 November 1997 | Full accounts made up to 31 July 1997 (12 pages) |
28 October 1997 | Ad 23/10/97--------- £ si 500000@1=500000 £ ic 6500002/7000002 (2 pages) |
28 October 1997 | Ad 23/10/97--------- £ si 500000@1=500000 £ ic 6500002/7000002 (2 pages) |
8 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 29/07/97; full list of members (6 pages) |
22 April 1997 | Ad 15/04/97--------- £ si 2000000@1=2000000 £ ic 4500002/6500002 (2 pages) |
22 April 1997 | Ad 15/04/97--------- £ si 2000000@1=2000000 £ ic 4500002/6500002 (2 pages) |
23 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
23 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
1 October 1996 | Ad 25/09/96--------- £ si 1500000@1=1500000 £ ic 3000002/4500002 (2 pages) |
1 October 1996 | Ad 25/09/96--------- £ si 1500000@1=1500000 £ ic 3000002/4500002 (2 pages) |
16 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 29/07/96; full list of members (6 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (1 page) |
10 May 1996 | New secretary appointed (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
26 April 1996 | Ad 28/03/96--------- £ si 1500000@1=1500000 £ ic 1500002/3000002 (2 pages) |
26 April 1996 | Ad 28/03/96--------- £ si 1500000@1=1500000 £ ic 1500002/3000002 (2 pages) |
19 January 1996 | Ad 27/10/95--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages) |
19 January 1996 | Ad 27/10/95--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Company name changed rewardwell enterprises LIMITED\certificate issued on 14/12/95 (8 pages) |
13 December 1995 | Company name changed rewardwell enterprises LIMITED\certificate issued on 14/12/95 (8 pages) |
13 December 1995 | Resolutions
|
12 December 1995 | £ nc 1000/10000000 23/11/95 (1 page) |
12 December 1995 | £ nc 1000/10000000 23/11/95 (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 2 rodney street liverpool L3 5UX (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: 2 rodney street liverpool L3 5UX (1 page) |
13 September 1995 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
13 September 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 29/07/95; no change of members
|
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 29/07/95; no change of members
|
31 August 1995 | New secretary appointed;new director appointed (2 pages) |