Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(30 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Reddish Lane Lymm Cheshire WA13 9RY |
Director Name | Rowan Sally Howard |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1993) |
Role | Solicitor |
Correspondence Address | 6 Dunworth Mews London W11 1LE |
Director Name | Paris Kiprono Robert Foot |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1993) |
Role | Articled Clerk |
Correspondence Address | 12 Livingstone Mansions Queens Club Gardens West Kensington London W14 9RW |
Secretary Name | Paris Kiprono Robert Foot |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 September 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 1993) |
Role | Articled Clerk |
Correspondence Address | 12 Livingstone Mansions Queens Club Gardens West Kensington London W14 9RW |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2002) |
Role | Company Chairman & Director |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Jean Pamela Taylor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1994) |
Role | Pensions Administrator |
Correspondence Address | 31 Berryfold Way Tyldesley Manchester M29 7PT |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 06 January 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Director Name | Mr Malcolm Roderick Allan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 October 2012) |
Role | Dir Of Human Resources |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1994) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Old Hall Road Whitefield Manchester M45 7QW |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2002) |
Role | Administration Manag |
Country of Residence | England |
Correspondence Address | 7 Old Hall Road Whitefield Manchester M45 7QW |
Director Name | Stephen Cuncliffe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2004) |
Role | Filling Technician |
Correspondence Address | 23 North Street Haslingden Lancashire BB4 6PY |
Director Name | James Bolton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 June 2007) |
Role | Production Manager |
Correspondence Address | 163 Shear Brow Blackburn Lancashire BB1 8DZ |
Director Name | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years after company formation) |
Appointment Duration | 16 years (resigned 11 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Thomas Gwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 May 2016) |
Role | Chartered Secretary |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 2 Grafton Place Standon Hertfordshire SG11 1LT |
Director Name | Phillip Albert Lamb |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 2010) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Paul Geoffrey John Bergin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Paul Francis Barker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Robert James Beveridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28th Floor, Centre Point 103 New Oxford Street London WC1A 1DD |
Director Name | Mr Nicholas Jon Winder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(17 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 September 2020) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Robert Eric Williams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2013) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Stephen Peter Wilkinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(17 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Scott Matthew Sutcliffe |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 January 2024) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Pamela Whiteley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Ms Susan Frances Griffiths |
---|---|
Status | Resigned |
Appointed | 31 May 2016(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Miss Rebecca Kate Morgan |
---|---|
Status | Resigned |
Appointed | 11 October 2016(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Miss Frances Louise Burge |
---|---|
Status | Resigned |
Appointed | 02 January 2019(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2021) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | PMC Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(24 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2024) |
Correspondence Address | 6th Floor Cardinal House St. Marys Parsonage Manchester M3 2LG |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Robert Mcbride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
12 October 2020 | Termination of appointment of Nicholas Jon Winder as a director on 23 September 2020 (1 page) |
---|---|
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
24 July 2020 | Resolutions
|
24 July 2020 | Memorandum and Articles of Association (10 pages) |
22 July 2020 | Termination of appointment of Timothy Nicholas Motum Seaman as a director on 7 July 2020 (1 page) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
7 January 2019 | Appointment of Miss Frances Louise Burge as a secretary on 2 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Rebecca Kate Morgan as a secretary on 31 December 2018 (1 page) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 October 2017 | Termination of appointment of Carole Ann Barnet as a director on 11 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Carole Ann Barnet as a director on 11 October 2017 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Pmc Pension Trustees Limited as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Pmc Pension Trustees Limited as a director on 1 September 2017 (2 pages) |
16 August 2017 | Termination of appointment of Stephen Peter Wilkinson as a director on 2 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Stephen Peter Wilkinson as a director on 2 August 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 October 2016 | Termination of appointment of Susan Frances Griffiths as a secretary on 11 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Susan Frances Griffiths as a secretary on 11 October 2016 (1 page) |
14 October 2016 | Appointment of Miss Rebecca Kate Morgan as a secretary on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Miss Rebecca Kate Morgan as a secretary on 11 October 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
31 May 2016 | Appointment of Ms Susan Frances Griffiths as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Thomas Gwyn Davies as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Ms Susan Frances Griffiths as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Thomas Gwyn Davies as a secretary on 31 May 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 May 2014 | Appointment of Pamela Whiteley as a director (3 pages) |
8 May 2014 | Appointment of Pamela Whiteley as a director (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 November 2013 | Termination of appointment of Robert Williams as a director (1 page) |
14 November 2013 | Termination of appointment of Robert Williams as a director (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
16 July 2013 | Appointment of Scott Matthew Sutcliffe as a director (3 pages) |
16 July 2013 | Appointment of Scott Matthew Sutcliffe as a director (3 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
30 October 2012 | Termination of appointment of Malcolm Allan as a director (1 page) |
30 October 2012 | Termination of appointment of Malcolm Allan as a director (1 page) |
10 October 2012 | Director's details changed for Timothy Nicholas Motum Seaman on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Timothy Nicholas Motum Seaman on 10 October 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Appointment of Stephen Peter Wilkinson as a director (3 pages) |
10 August 2011 | Appointment of Stephen Peter Wilkinson as a director (3 pages) |
22 June 2011 | Appointment of Robert Eric Williams as a director (3 pages) |
22 June 2011 | Appointment of Robert Eric Williams as a director (3 pages) |
10 June 2011 | Termination of appointment of Paul Barker as a director (1 page) |
10 June 2011 | Termination of appointment of Paul Barker as a director (1 page) |
10 May 2011 | Appointment of Timothy Nicholas Motum Seaman as a director (3 pages) |
10 May 2011 | Appointment of Timothy Nicholas Motum Seaman as a director (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 October 2010 | Termination of appointment of Robert Beveridge as a director (1 page) |
11 October 2010 | Termination of appointment of Robert Beveridge as a director (1 page) |
6 October 2010 | Appointment of Nicholas Jon Winder as a director (3 pages) |
6 October 2010 | Appointment of Nicholas Jon Winder as a director (3 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of Phillip Lamb as a director (1 page) |
2 July 2010 | Termination of appointment of Phillip Lamb as a director (1 page) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 December 2009 | Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Robert James Beveridge on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Francis Barker on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Malcolm Roderick Allan on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mrs Carole Ann Barnet on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Thomas Gwyn Davies on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Phillip Albert Lamb on 1 October 2009 (2 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
23 October 2008 | Appointment terminated director paul bergin (1 page) |
23 October 2008 | Appointment terminated director paul bergin (1 page) |
23 October 2008 | Director appointed robert james beveridge (3 pages) |
23 October 2008 | Director appointed robert james beveridge (3 pages) |
17 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 07/09/04; full list of members (9 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
26 October 2002 | Auditor's resignation (1 page) |
26 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
19 April 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 07/09/01; no change of members (6 pages) |
26 September 2001 | Return made up to 07/09/01; no change of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
26 September 2000 | Return made up to 07/09/00; no change of members (6 pages) |
26 September 2000 | Return made up to 07/09/00; no change of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Return made up to 07/09/99; full list of members (8 pages) |
30 September 1999 | Return made up to 07/09/99; full list of members (8 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (10 pages) |
11 September 1998 | Return made up to 07/09/98; full list of members (10 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
8 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
8 April 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
16 October 1996 | Return made up to 07/09/96; no change of members (9 pages) |
16 October 1996 | Return made up to 07/09/96; no change of members (9 pages) |
24 September 1996 | Director's particulars changed (1 page) |
24 September 1996 | Director's particulars changed (1 page) |
21 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
21 March 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
13 September 1995 | Return made up to 07/09/95; no change of members (18 pages) |
13 September 1995 | Return made up to 07/09/95; no change of members (18 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (5 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 October 1993 | Company name changed\certificate issued on 28/10/93 (2 pages) |
28 October 1993 | Company name changed\certificate issued on 28/10/93 (2 pages) |
7 September 1993 | Incorporation (9 pages) |
7 September 1993 | Incorporation (9 pages) |