Didsbury
Manchester
Lancashire
M20 2PA
Director Name | Miss Aimee Howells |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 March 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 35 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Ms Tessa Maureen Connolly |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Healthcare Professional |
Country of Residence | United Kingdom |
Correspondence Address | 35 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | Mr Matthew James Quayle |
---|---|
Date of Birth | March 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat1 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Mr Mark Edward Quayle |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Navigator |
Country of Residence | England |
Correspondence Address | Flat 1 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Mr Daniel Benedict McCann |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1998) |
Role | Administrator |
Country of Residence | Gb-Gbn |
Correspondence Address | Valley House Rue D'Enfer Jersey JE3 3BG |
Secretary Name | Jean Ann Huish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | PO Box 222 26 Queen Street St Helier Jersey Channel Islands JE4 9SJ |
Director Name | Mark Richard Cobley |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 2004) |
Role | Graphic Designer |
Correspondence Address | Flat 3 35 Old Lansdowne Road Didsbury Manchester Greater Manchester M20 2PA |
Director Name | Joanna Michelle Phillips |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2004) |
Role | Researcher |
Correspondence Address | 56 Clissold Crescent London N16 9AT |
Director Name | Clare Sanderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1996(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2001) |
Role | Social Worker |
Correspondence Address | 52 Newton Court Leeds West Yorkshire LS8 2PH |
Director Name | Nick Thomas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 March 2005) |
Role | Unemployed |
Correspondence Address | Basement Flat 35 Old Lansdowne Road Didsbury Manchester Greater Manchester M20 2PA |
Secretary Name | Clare Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2001) |
Role | Social Worker |
Correspondence Address | 52 Newton Court Leeds West Yorkshire LS8 2PH |
Director Name | Richard Cotton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 July 2007) |
Role | Qualified Nurse |
Correspondence Address | Flat 1 35 Old Lansdowne Road West Didsbury Manchester Lancashire M20 2PA |
Secretary Name | Mark Richard Cobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2004) |
Role | Graphic Designer |
Correspondence Address | Flat 3 35 Old Lansdowne Road Didsbury Manchester Greater Manchester M20 2PA |
Director Name | Mr Craig Ashbridge |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2015) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Flat 5 1 Queenston Road Manchester M20 2WZ |
Secretary Name | Craig Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2015) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Flat 3 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Mr Richard Fletcher |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 March 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 8 Leamington Avenue Manchester M20 2WQ |
Director Name | Mark Davenport |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2007) |
Role | Focus Puller |
Correspondence Address | Flat 4 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Gill Petty |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 March 2018) |
Role | Snr Account Manager |
Country of Residence | England |
Correspondence Address | Flat 1 35 Old Lansdowne Road Manchester M20 2PA |
Secretary Name | Mr Richard Fletcher |
---|---|
Status | Resigned |
Appointed | 09 March 2015(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 8 Leamington Avenue Manchester M20 2WQ |
Secretary Name | Mr Michael Philip Livesey |
---|---|
Status | Resigned |
Appointed | 19 June 2015(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2018) |
Role | Company Director |
Correspondence Address | 35 Flat 3, 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Miss Fiona Barker |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Old Lansdowne Road Manchester M20 2PA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1998) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 35 Old Lansdowne Road West Didsbury Manchester M20 2PA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
1 at £1 | Craig Ashbridge 25.00% Ordinary |
---|---|
1 at £1 | Kelly Joanne Kavanagh 25.00% Ordinary |
1 at £1 | Richard Cotton 25.00% Ordinary |
1 at £1 | Richard Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,813 |
Cash | £3,813 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (7 months, 3 weeks from now) |
9 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 May 2019 | Appointment of Mr Matthew James Quayle as a director on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Mark Edward Quayle as a director on 15 May 2019 (2 pages) |
10 April 2019 | Termination of appointment of Michael Philip Livesey as a secretary on 25 November 2018 (1 page) |
10 April 2019 | Notification of Aimee Howells as a person with significant control on 10 April 2019 (1 page) |
28 March 2019 | Cessation of Fiona Barker as a person with significant control on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Fiona Barker as a director on 28 March 2019 (1 page) |
15 September 2018 | Appointment of Ms Tessa Maureen Connolly as a director on 15 September 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
17 March 2018 | Termination of appointment of Richard Fletcher as a director on 17 March 2018 (1 page) |
17 March 2018 | Notification of Fiona Barker as a person with significant control on 17 March 2018 (2 pages) |
17 March 2018 | Cessation of Richard Fletcher as a person with significant control on 17 March 2018 (1 page) |
17 March 2018 | Appointment of Miss Aimee Howells as a director on 17 March 2018 (2 pages) |
17 March 2018 | Termination of appointment of Gill Petty as a director on 17 March 2018 (1 page) |
17 March 2018 | Appointment of Miss Fiona Barker as a director on 17 March 2018 (2 pages) |
13 February 2018 | Notification of Richard Fletcher as a person with significant control on 13 February 2018 (2 pages) |
16 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
19 June 2015 | Termination of appointment of Richard Fletcher as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Richard Fletcher as a secretary on 19 June 2015 (1 page) |
19 June 2015 | Appointment of Mr Michael Philip Livesey as a secretary on 19 June 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Richard Fletcher as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Craig Ashbridge as a director on 9 March 2015 (1 page) |
4 March 2015 | Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Gill Petty on 14 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Gill Petty on 14 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Craig Ashbridge on 8 November 2014 (2 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Richard Fletcher on 14 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Gill Petty on 1 October 2013 (2 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Richard Fletcher on 14 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Gill Petty on 1 October 2013 (2 pages) |
23 July 2014 | Director's details changed for Gill Petty on 1 October 2013 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Amended accounts made up to 31 August 2012 (2 pages) |
20 January 2014 | Amended accounts made up to 31 August 2012 (2 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (2 pages) |
22 July 2012 | Director's details changed for Kelly Joanne Kavanagh on 18 June 2012 (2 pages) |
22 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
22 July 2012 | Director's details changed for Kelly Joanne Kavanagh on 18 June 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
20 July 2011 | Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Gill Petty on 28 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Kelly Joanne Kavanagh on 1 July 2010 (2 pages) |
20 July 2011 | Director's details changed for Gill Petty on 28 June 2011 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (2 pages) |
23 July 2010 | Director's details changed for Richard Fletcher on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Gill Petty on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Gill Petty on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Kelly Joanne Kavanagh on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Richard Fletcher on 26 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Director's details changed for Kelly Joanne Kavanagh on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Craig Ashbridge on 26 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Craig Ashbridge on 26 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
19 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
19 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
30 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 26/06/07; no change of members
|
7 September 2007 | Return made up to 26/06/07; no change of members
|
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members
|
29 July 2005 | Return made up to 26/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 21/06/04; full list of members (9 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 21/06/04; full list of members (9 pages) |
27 October 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 July 2003 | Return made up to 26/06/03; full list of members
|
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
17 July 2002 | Return made up to 26/06/02; full list of members
|
17 July 2002 | Return made up to 26/06/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 July 2001 | Return made up to 26/06/01; full list of members
|
25 July 2001 | Total exemption small company accounts made up to 31 August 2000 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
20 April 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
11 November 1999 | Return made up to 04/08/99; full list of members
|
11 November 1999 | Return made up to 04/08/99; full list of members
|
27 October 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
27 October 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
21 August 1998 | Return made up to 04/08/98; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: 67 fitzjohns avenue london NW3 6PE (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 04/08/98; full list of members
|
21 August 1998 | Registered office changed on 21/08/98 from: 67 fitzjohns avenue london NW3 6PE (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
15 October 1997 | Return made up to 04/08/97; full list of members (8 pages) |
15 October 1997 | Return made up to 04/08/97; full list of members (8 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Secretary resigned (1 page) |
25 October 1996 | New director appointed (3 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | New director appointed (3 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Memorandum and Articles of Association (13 pages) |
11 October 1996 | Memorandum and Articles of Association (13 pages) |
10 October 1996 | Return made up to 04/08/96; no change of members (6 pages) |
10 October 1996 | Return made up to 04/08/96; no change of members (6 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
19 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
30 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
4 August 1993 | Incorporation (18 pages) |