Green Walk Bowdon
Altrincham
Cheshire
WA14 2SH
Director Name | Mr Ian William Williamson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Consort Place Green Walk Bowdon Cheshire WA14 2SH |
Director Name | Anne Elizabeth Hartley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(10 years after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Consort Place Green Walk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mrs Juliet Katherine Mary Rimmer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regents Hill 5 Consort Place, Green Walk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mr Simmond Goldblum |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Consort Place, Green Walk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mrs Karen Stockton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 7 Consort Place Green Walk Bowdon Cheshire WA14 2SH |
Director Name | Mr Simon Henry Ashworth |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(29 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C5 C5 Scenic Villas Scenic Villa Drive Pokfulam Hong Kong |
Secretary Name | Mr Simmond Goldblum |
---|---|
Status | Current |
Appointed | 10 November 2023(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | 1 Consort Place, Green Walk Bowdon Altrincham Greater Manchester WA14 2SH |
Director Name | Ian Oliphant Goulty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolsey Drive Bowdon Altrincham Cheshire WA14 3QU |
Director Name | John Martin Hepplestone |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1996) |
Role | Solicitor |
Correspondence Address | Whitehills Combs High Peak SK23 9UX |
Director Name | Peter Fallon |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1997) |
Role | Company Director |
Correspondence Address | 87 Southdowns Road Bowdon Altrincham WA14 3DZ |
Director Name | Graham Eades |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 2 Consort Place Green Walk Bowdon Cheshire WA14 2SH |
Director Name | Roy Keane |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 March 1999) |
Role | Footballer |
Correspondence Address | 1 Consort Place Green Walk Bowden Cheshire WA14 2SH |
Director Name | Brian Maley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | Osborne House 6 Consort Place Greenwalk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mr Steven Adcott |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 February 2012) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Regents Hill 5 Consort Place Green Walk, Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Keneth Stockton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 August 2009) |
Role | Retired |
Correspondence Address | 7 Consort Place Green Walk Bowdon Altrincham Cheshire WA14 2SH |
Secretary Name | Mrs Anne Elizabeth Maley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Osborne House 6 Consort Place Greenwalk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | David Neville Ogden |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2003) |
Role | Business Consultant |
Correspondence Address | 4 Consort Place Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Jane Rosaleen Hunt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 2004) |
Role | Lecturer |
Correspondence Address | 3 Consort Place Greenwalk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Christopher Benjamin Shaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2002) |
Role | Managing Director |
Correspondence Address | 6 Consort Place Green Walk Bowden WA14 2SH |
Secretary Name | Susan Jane Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(5 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 06 September 2022) |
Role | Secretary |
Correspondence Address | Chestnut House 2 Consort Road Greenwalk Bowden Cheshire WA14 2SH |
Director Name | Mr Brendan James Maher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(7 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Consort Place Green Walk Bowdon Altrincham Cheshire WA14 2SH |
Director Name | Mr James Aloysius Woods |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2017) |
Role | Vp Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Consort Place Green Walk Bowden Cheshire WA14 2SH |
Director Name | Mr Neil Alan Stockton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Consort Place Bondon Altrincham Cheshire WA14 2SH |
Director Name | Mr Glenn Jospeh Jensen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Brenda Mary Finnegan-Parsons |
---|---|
Status | Resigned |
Appointed | 07 September 2022(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2023) |
Role | Company Director |
Correspondence Address | 1 Consort Place, Green Walk Bowdon Altrincham Greater Manchester WA14 2SH |
Director Name | Mrs Daria Ashworth |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2023(29 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | C5 C5 Scenic Villas Scenic Villa Drive Pokfulam Hong Kong |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 Consort Place, Green Walk Bowdon Altrincham Greater Manchester WA14 2SH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £10 | Juliet Rimmer & Paul Rimmer 12.50% Ordinary |
---|---|
1 at £10 | Mr Brendan Maher 12.50% Ordinary |
1 at £10 | Mr G. Hartley & Mrs A.e. Hartley 12.50% Ordinary |
1 at £10 | Mr Graham Eades & Mrs Jane Eades 12.50% Ordinary |
1 at £10 | Mr Ian Williamson & Mrs Debby Williamson 12.50% Ordinary |
1 at £10 | Mr James Alyius Woods & Mrs Jean Lesley Woods 12.50% Ordinary |
1 at £10 | Mr Philip Finnegan-parsons 12.50% Ordinary |
1 at £10 | Neil A. Stockton 12.50% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
14 November 2023 | Termination of appointment of Brenda Mary Finnegan-Parsons as a secretary on 10 November 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Simmond Goldblum as a secretary on 10 November 2023 (2 pages) |
13 November 2023 | Registered office address changed from Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT to 1 Consort Place, Green Walk Bowdon Altrincham Greater Manchester WA14 2SH on 13 November 2023 (1 page) |
4 September 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
1 September 2023 | Appointment of Mr Simon Henry Ashworth as a director on 31 August 2023 (2 pages) |
1 September 2023 | Termination of appointment of Glenn Jospeh Jensen as a director on 21 June 2023 (1 page) |
1 September 2023 | Appointment of Mrs Daria Ashworth as a director on 31 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Graham Eades as a director on 1 August 2023 (1 page) |
22 March 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
14 September 2022 | Appointment of Mrs Brenda Mary Finnegan-Parsons as a secretary on 7 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Susan Jane Eades as a secretary on 6 September 2022 (1 page) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
2 August 2019 | Director's details changed for Anne Elizabeth Hartley on 2 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
12 July 2018 | Termination of appointment of Neil Alan Stockton as a director on 12 July 2018 (1 page) |
12 July 2018 | Appointment of Mrs Karen Stockton as a director on 12 July 2018 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Glenn Jospeh Jenson on 16 August 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
8 August 2017 | Appointment of Mr Glenn Jospeh Jenson as a director on 16 August 2016 (2 pages) |
8 August 2017 | Director's details changed for Mr Glenn Jospeh Jenson on 16 August 2016 (2 pages) |
8 August 2017 | Appointment of Mr Glenn Jospeh Jenson as a director on 16 August 2016 (2 pages) |
1 August 2017 | Termination of appointment of James Aloysius Woods as a director on 1 July 2017 (1 page) |
1 August 2017 | Termination of appointment of James Aloysius Woods as a director on 1 July 2017 (1 page) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
11 August 2016 | Termination of appointment of Brendan James Maher as a director on 19 February 2016 (1 page) |
11 August 2016 | Appointment of Mr Sim Goldblum as a director on 19 February 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Brendan James Maher as a director on 19 February 2016 (1 page) |
11 August 2016 | Appointment of Mr Sim Goldblum as a director on 19 February 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
26 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
26 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (12 pages) |
31 August 2012 | Termination of appointment of Steven Adcott as a director (1 page) |
31 August 2012 | Termination of appointment of Steven Adcott as a director (1 page) |
31 August 2012 | Appointment of Mrs Juliet Katherine Mary Rimmer as a director (2 pages) |
31 August 2012 | Appointment of Mrs Juliet Katherine Mary Rimmer as a director (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
27 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
27 September 2010 | Director's details changed for Anne Elizabeth Hartley on 29 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
27 September 2010 | Director's details changed for Dr Philip James Finnegan-Parsons on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Eades on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Dr Philip James Finnegan-Parsons on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Graham Eades on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Neil Alan Stockton on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Neil Alan Stockton on 29 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Anne Elizabeth Hartley on 29 July 2010 (2 pages) |
14 September 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 14 September 2010 (1 page) |
18 August 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (10 pages) |
18 August 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (10 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
5 November 2009 | Appointment of Neil Alan Stockton as a director (2 pages) |
5 November 2009 | Appointment of Neil Alan Stockton as a director (2 pages) |
15 September 2009 | Appointment terminated director keneth stockton (1 page) |
15 September 2009 | Appointment terminated director keneth stockton (1 page) |
2 September 2008 | Return made up to 29/07/08; no change of members (10 pages) |
2 September 2008 | Return made up to 29/07/08; no change of members (10 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
18 August 2007 | Return made up to 29/07/07; no change of members (10 pages) |
18 August 2007 | Return made up to 29/07/07; no change of members (10 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (14 pages) |
14 August 2006 | Return made up to 29/07/06; full list of members (14 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (14 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (14 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members
|
14 September 2004 | Return made up to 16/08/04; full list of members
|
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 04/09/03; full list of members (14 pages) |
10 October 2003 | Return made up to 04/09/03; full list of members (14 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
12 November 2002 | Return made up to 24/09/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Return made up to 24/09/02; full list of members
|
12 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 October 2001 | Return made up to 24/09/01; full list of members (12 pages) |
11 October 2001 | Return made up to 24/09/01; full list of members (12 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
14 December 2000 | Return made up to 06/10/00; full list of members (12 pages) |
14 December 2000 | Return made up to 06/10/00; full list of members (12 pages) |
6 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
1 December 1999 | Return made up to 06/10/99; full list of members
|
1 December 1999 | Return made up to 06/10/99; full list of members
|
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 06/10/98; full list of members
|
30 December 1998 | Return made up to 06/10/98; full list of members
|
16 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
16 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
16 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
16 October 1997 | Return made up to 06/10/97; no change of members (6 pages) |
17 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
17 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
4 December 1996 | Company name changed regents hill residents associati on LIMITED\certificate issued on 05/12/96 (2 pages) |
4 December 1996 | Company name changed regents hill residents associati on LIMITED\certificate issued on 05/12/96 (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 13/10/96; full list of members (10 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Return made up to 13/10/96; full list of members (10 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New secretary appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
4 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
14 March 1996 | Conve 11/01/96 (1 page) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Conve 11/01/96 (1 page) |
14 March 1996 | Secretary resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
16 February 1996 | Ad 11/01/95--------- £ si 6@10 (3 pages) |
16 February 1996 | Ad 11/01/95--------- £ si 6@10 (3 pages) |
8 December 1995 | Return made up to 13/10/95; no change of members (8 pages) |
8 December 1995 | Return made up to 13/10/95; no change of members (8 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
15 August 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
11 April 1995 | Ad 27/10/93--------- £ si 18@1 (2 pages) |
11 April 1995 | Ad 27/10/93--------- £ si 18@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Resolutions
|