Urmston
Manchester
Greater Manchester
M41 0TY
Director Name | Mr Stephen Charles Manning |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Supply Chain Manager |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Mr Ian Howard Waller |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired Genealogist |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Dianne Lesley Sutton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2019(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Jacqueline Ann Simkins |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Mr Gary Stephenson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Penelope Joyce Walters |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Yetunde Moronke Abiola |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2021(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business English Trainer |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Margaret Lillian Roberts |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Independent Researcher |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Mrs Francisca Mundekereni Mkandawire |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Ruth Mary Juliana Graham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2023(29 years after company formation) |
Appointment Duration | 11 months |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Mr Martin Samuel William McDowell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2023(29 years after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Secretary Name | Pauline Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Saxon Wood Road Shirley Solihull West Midlands B90 4JN |
Director Name | Dr Richard Charles Frederick Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2002) |
Role | Genealogist |
Country of Residence | England |
Correspondence Address | Greys Tower Road Whitstable Kent CT5 2ER |
Director Name | Maurenn Elizabeth Bullows |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1998) |
Role | Housewife |
Correspondence Address | The Orchard Penmark Glamorgan CF62 3BN Wales |
Director Name | Mr Anthony John Camp |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1998) |
Role | Company Secretary/Genealogist |
Correspondence Address | 65 Fursecroft London W1H 5LG |
Director Name | Mr Michael John Gandy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2000) |
Role | Historical Researcher |
Correspondence Address | 3 Church Crescent Whetstone London N20 0JR |
Director Name | Lilian Florence Gibbens |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 21 April 2001) |
Role | Recordagent & Lecturer Society |
Correspondence Address | 1d Uplands Park Road Enfield Middlesex EN2 7PS |
Director Name | Robert Gordon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2001) |
Role | Solicitor |
Correspondence Address | 14 Charterhouse Building Goswell Road London EC1M 7BA |
Director Name | Mr Edward Clifford Debney |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 April 2001) |
Role | Retired |
Correspondence Address | 8 Huckleberry Close Purley On Thames Reading Berkshire RG8 8EH |
Director Name | Paul Anthony Blake |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2007) |
Role | Genealogist |
Correspondence Address | 18 Rosevine Road London SW20 8RB |
Secretary Name | Peter David Dewdney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 14 Elmvale Drive Hutton Weston Super Mare Somerset BS24 9TG |
Director Name | Dennis Baxter |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2004) |
Role | Retired |
Correspondence Address | Hyde Bank House Hyde Bank Romiley Stockport Cheshire SK6 4DZ |
Director Name | Audrey Collins |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 April 2004) |
Role | Genealogist |
Correspondence Address | 20 Ilmigton Road Harrow Ha3 Onh |
Director Name | Bernard Amps |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 April 2005) |
Role | Retired |
Correspondence Address | 100 Lynwood Drive Romford Essex RM5 2QT |
Director Name | Anthony David Fulford |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2004) |
Role | Consultant |
Correspondence Address | 33 King Edgar Close Ely Cambridgeshire CB6 1DP |
Director Name | Harry Gordon Adshead |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2003(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 March 2009) |
Role | Consultant Electronic Systems |
Correspondence Address | 2 Goodrington Road Handforth Wilmslow Cheshire SK9 3AT |
Director Name | Maureen Elizabeth Bullows |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2010) |
Role | Company Director |
Correspondence Address | The Old Stables Main Street Tugby Leicester LE7 9WD |
Director Name | Dr Nicholas David Barratt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2004(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2006) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17 St James Road Surbiton Surrey KT6 4QH |
Director Name | Marian French |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 March 2014) |
Role | Cab Driver |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Pastures Hardwick Cambridge Cambridgeshire CB3 7XA |
Director Name | Sylvia Hall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcar House Farm Sedgefield Stockton On Tees Durham TS21 3EN |
Director Name | Beryl Owen Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2017) |
Role | Manager At The National Library Of Wales |
Country of Residence | Wales |
Correspondence Address | Cnwc Y Barcud Llangeitho Tregaron Ceredigion SY25 6QU Wales |
Director Name | Anthony Walter Boston |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2009) |
Role | Actuary Retired |
Correspondence Address | 72 Douglas Avenue Exmouth Devon EX8 2HG |
Director Name | Malcolm David Austen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2015) |
Role | IT Support |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Stephen Thomas Benson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 April 2019) |
Role | Consultant In Information Technology Industry |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Peter Anthony Bailey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2019) |
Role | Physicist (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester M41 0TY |
Director Name | Mr David Alan Daldry |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Director Name | Ms Laura Ruth Doyle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2023(29 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 November 2023) |
Role | Investor Relations |
Country of Residence | England |
Correspondence Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
Website | ffhsservices.com |
---|
Registered Address | 2-4 Primrose Avenue Urmston Manchester Greater Manchester M41 0TY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £267,536 |
Cash | £187,057 |
Current Liabilities | £22,688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 2 weeks from now) |
14 November 2023 | Termination of appointment of Laura Ruth Doyle as a director on 1 November 2023 (1 page) |
---|---|
1 June 2023 | Termination of appointment of Dianne Lesley Sutton as a director on 20 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Martin Samuel William Mcdowell as a director on 20 May 2023 (2 pages) |
1 June 2023 | Appointment of Ms Ruth Mary Juliana Graham as a director on 20 May 2023 (2 pages) |
1 June 2023 | Appointment of Ms Laura Ruth Doyle as a director on 20 May 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
23 March 2023 | Termination of appointment of Francisca Mundekereni Mkandawire as a director on 13 March 2023 (1 page) |
26 August 2022 | Appointment of Mrs Francisca Mundekereni Mkandawire as a director on 15 August 2022 (2 pages) |
1 July 2022 | Memorandum and Articles of Association (25 pages) |
1 July 2022 | Resolutions
|
1 July 2022 | Resolutions
|
22 June 2022 | Appointment of Ms Margaret Lillian Roberts as a director on 11 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of John Derek Napper as a director on 11 June 2022 (1 page) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
5 January 2022 | Appointment of Ms Yetunde Moronke Abiola as a director on 25 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Gwendolen Dawn Newland as a director on 7 December 2021 (1 page) |
1 October 2021 | Appointment of Ms Penelope Joyce Walters as a director on 20 September 2021 (2 pages) |
1 October 2021 | Appointment of Mr Gary Stephenson as a director on 20 September 2021 (2 pages) |
27 July 2021 | Memorandum and Articles of Association (28 pages) |
30 June 2021 | Resolutions
|
27 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
22 April 2021 | Director's details changed for John Derek Napper on 21 April 2021 (2 pages) |
21 August 2020 | Termination of appointment of George William Hiley as a director on 16 August 2020 (1 page) |
28 July 2020 | Resolutions
|
3 July 2020 | Memorandum and Articles of Association (23 pages) |
11 June 2020 | Termination of appointment of Francis Peter Howcutt as a director on 30 May 2020 (1 page) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mrs Gwendolen Dawn Newland as a director on 14 May 2020 (2 pages) |
16 April 2020 | Termination of appointment of David Alan Daldry as a director on 6 April 2020 (1 page) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
20 December 2019 | Termination of appointment of Paul Pinhorne as a director on 7 December 2019 (1 page) |
19 December 2019 | Appointment of Ms Jacqueline Ann Simkins as a director on 7 December 2019 (2 pages) |
30 July 2019 | Termination of appointment of Ann Margaret Hicks as a director on 20 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Peter Anthony Bailey as a director on 20 July 2019 (1 page) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 May 2019 | Termination of appointment of Stephen Thomas Benson as a director on 27 April 2019 (1 page) |
5 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 February 2019 | Appointment of Mr Paul Pinhorne as a director on 1 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr George William Hiley as a director on 1 February 2019 (2 pages) |
24 January 2019 | Appointment of Ms Dianne Lesley Sutton as a director on 12 January 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 February 2018 | Termination of appointment of Desmond Clive Weed as a director on 21 February 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 October 2017 | Appointment of Mr Ian Howard Waller as a director on 7 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Ian Howard Waller as a director on 7 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Eric Alexander Jackson as a director on 27 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Eric Alexander Jackson as a director on 27 September 2017 (1 page) |
25 May 2017 | Appointment of Mr David Alan Daldry as a director on 6 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
25 May 2017 | Appointment of Mr David Alan Daldry as a director on 6 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
11 May 2017 | Termination of appointment of Beryl Owen Evans as a director on 18 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Beryl Owen Evans as a director on 18 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of Robert Walter White as a director on 18 March 2017 (2 pages) |
10 May 2017 | Termination of appointment of Robert Walter White as a director on 18 March 2017 (2 pages) |
20 April 2017 | Appointment of Peter Anthony Bailey as a director on 18 March 2017 (3 pages) |
20 April 2017 | Appointment of Peter Anthony Bailey as a director on 18 March 2017 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Appointment of Desmond Clive Weed as a director on 10 December 2016 (3 pages) |
11 January 2017 | Appointment of Desmond Clive Weed as a director on 10 December 2016 (3 pages) |
17 November 2016 | Appointment of Robert Walter White as a director on 22 October 2016 (2 pages) |
17 November 2016 | Appointment of Robert Walter White as a director on 22 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Robert Walter White as a director on 24 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Robert Walter White as a director on 24 September 2016 (2 pages) |
30 June 2016 | Director's details changed for Stephen Charles Manning on 17 May 2016 (2 pages) |
30 June 2016 | Annual return made up to 18 May 2016 no member list (6 pages) |
30 June 2016 | Director's details changed for Stephen Charles Manning on 17 May 2016 (2 pages) |
30 June 2016 | Annual return made up to 18 May 2016 no member list (6 pages) |
30 June 2016 | Director's details changed for Eric Alexander Jackson on 17 May 2016 (2 pages) |
30 June 2016 | Director's details changed for Eric Alexander Jackson on 17 May 2016 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 December 2015 | Appointment of Ann Margaret Hicks as a director on 10 October 2015 (2 pages) |
14 December 2015 | Appointment of Ann Margaret Hicks as a director on 10 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Malcolm David Austen as a director on 10 October 2015 (2 pages) |
14 December 2015 | Termination of appointment of Malcolm David Austen as a director on 10 October 2015 (2 pages) |
20 May 2015 | Annual return made up to 18 May 2015 no member list (8 pages) |
20 May 2015 | Annual return made up to 18 May 2015 no member list (8 pages) |
17 April 2015 | Termination of appointment of David Charles Holman as a director on 21 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of David Charles Holman as a director on 21 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2014 | Appointment of Stephen Charles Manning as a director (3 pages) |
24 June 2014 | Appointment of Stephen Charles Manning as a director (3 pages) |
28 May 2014 | Director's details changed for Robert Walter White on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for John Derek Napper on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages) |
28 May 2014 | Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page) |
28 May 2014 | Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages) |
28 May 2014 | Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page) |
28 May 2014 | Secretary's details changed for David Stuart Lambert on 3 July 2013 (1 page) |
28 May 2014 | Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
28 May 2014 | Director's details changed for John Derek Napper on 3 July 2013 (2 pages) |
28 May 2014 | Annual return made up to 18 May 2014 no member list (8 pages) |
28 May 2014 | Director's details changed for Robert Walter White on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for John Derek Napper on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Stephen Thomas Benson on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Malcolm David Austen on 3 July 2013 (2 pages) |
28 May 2014 | Director's details changed for Francis Peter Howcutt on 3 July 2013 (2 pages) |
12 May 2014 | Appointment of Eric Alexander Jackson as a director (3 pages) |
12 May 2014 | Appointment of Eric Alexander Jackson as a director (3 pages) |
1 April 2014 | Termination of appointment of Marian French as a director (2 pages) |
1 April 2014 | Termination of appointment of Marian French as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 November 2013 | Termination of appointment of Elizabeth Owen as a director (2 pages) |
5 November 2013 | Termination of appointment of Karin Thompson as a director (2 pages) |
5 November 2013 | Termination of appointment of Elizabeth Owen as a director (2 pages) |
5 November 2013 | Termination of appointment of Karin Thompson as a director (2 pages) |
10 July 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester Lancashire M3 4PF on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Artillery House 15 Byrom Street Manchester Lancashire M3 4PF on 10 July 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 no member list (12 pages) |
22 May 2013 | Annual return made up to 18 May 2013 no member list (12 pages) |
21 May 2013 | Director's details changed for John Derek Napper on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for John Derek Napper on 21 May 2013 (2 pages) |
15 April 2013 | Termination of appointment of David Smetham as a director (2 pages) |
15 April 2013 | Termination of appointment of David Smetham as a director (2 pages) |
10 April 2013 | Memorandum and Articles of Association (18 pages) |
10 April 2013 | Memorandum and Articles of Association (18 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
4 April 2013 | Appointment of John Derek Napper as a director (3 pages) |
4 April 2013 | Appointment of John Derek Napper as a director (3 pages) |
18 December 2012 | Appointment of Karin Thompson as a director (3 pages) |
18 December 2012 | Appointment of Karin Thompson as a director (3 pages) |
7 November 2012 | Appointment of Elizabeth Jane Owen as a director (3 pages) |
7 November 2012 | Appointment of Elizabeth Jane Owen as a director (3 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
26 July 2012 | Appointment of Robert Walter White as a director (3 pages) |
26 July 2012 | Appointment of Robert Walter White as a director (3 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (9 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (9 pages) |
10 May 2012 | Appointment of Francis Peter Howcutt as a director (3 pages) |
10 May 2012 | Appointment of Francis Peter Howcutt as a director (3 pages) |
23 April 2012 | Termination of appointment of Roger Lewry as a director (2 pages) |
23 April 2012 | Termination of appointment of Roger Lewry as a director (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 December 2011 | Termination of appointment of Ann Wilkinson as a director (2 pages) |
5 December 2011 | Termination of appointment of Ann Wilkinson as a director (2 pages) |
23 May 2011 | Annual return made up to 18 May 2011 no member list (10 pages) |
23 May 2011 | Annual return made up to 18 May 2011 no member list (10 pages) |
12 April 2011 | Termination of appointment of Sylvia Hall as a director (2 pages) |
12 April 2011 | Termination of appointment of Sylvia Hall as a director (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Termination of appointment of Robert Pigeon as a director (2 pages) |
24 January 2011 | Termination of appointment of Robert Pigeon as a director (2 pages) |
14 January 2011 | Appointment of Robert Antony Pigeon as a director (3 pages) |
14 January 2011 | Appointment of Robert Antony Pigeon as a director (3 pages) |
11 October 2010 | Appointment of Stephen Thomas Benson as a director (3 pages) |
11 October 2010 | Appointment of Stephen Thomas Benson as a director (3 pages) |
26 August 2010 | Appointment of Doreen Holtermann as a director (1 page) |
26 August 2010 | Appointment of Doreen Holtermann as a director (1 page) |
16 July 2010 | Termination of appointment of a director (2 pages) |
16 July 2010 | Termination of appointment of a director (2 pages) |
18 May 2010 | Director's details changed for David William Smetham on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Roger Charles Lewry on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sylvia Hall on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Ann Marie Wilkinson on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Ann Marie Wilkinson on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Beryl Owen Evans on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Sylvia Hall on 17 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (6 pages) |
18 May 2010 | Director's details changed for Roger Charles Lewry on 17 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Beryl Owen Evans on 17 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (6 pages) |
18 May 2010 | Director's details changed for David William Smetham on 17 May 2010 (2 pages) |
6 April 2010 | Termination of appointment of Maureen Bullows as a director (2 pages) |
6 April 2010 | Termination of appointment of Carol Mclee as a director (2 pages) |
6 April 2010 | Termination of appointment of Carol Mclee as a director (2 pages) |
6 April 2010 | Termination of appointment of Maureen Bullows as a director (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 December 2009 | Appointment of Malcolm David Austen as a director (3 pages) |
17 December 2009 | Appointment of Malcolm David Austen as a director (3 pages) |
11 June 2009 | Annual return made up to 18/05/09 (5 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Annual return made up to 18/05/09 (5 pages) |
11 June 2009 | Location of register of members (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Appointment terminated director harry adshead (1 page) |
27 April 2009 | Appointment terminated director harry adshead (1 page) |
3 April 2009 | Appointment terminated director anthony boston (1 page) |
3 April 2009 | Appointment terminated director anthony boston (1 page) |
30 October 2008 | Appointment terminated director sandra west (1 page) |
30 October 2008 | Appointment terminated director sandra west (1 page) |
26 September 2008 | Director appointed anthony walter boston (2 pages) |
26 September 2008 | Director appointed anthony walter boston (2 pages) |
29 July 2008 | Director appointed beryl owen evans (2 pages) |
29 July 2008 | Director appointed beryl owen evans (2 pages) |
4 July 2008 | Director appointed sylvia hall (2 pages) |
4 July 2008 | Director appointed sylvia hall (2 pages) |
13 June 2008 | Annual return made up to 18/05/08 (5 pages) |
13 June 2008 | Annual return made up to 18/05/08 (5 pages) |
12 June 2008 | Director appointed ann marie wilkinson (2 pages) |
12 June 2008 | Director appointed ann marie wilkinson (2 pages) |
7 May 2008 | Director appointed sandra west (2 pages) |
7 May 2008 | Director appointed sandra west (2 pages) |
14 April 2008 | Appointment terminated director geoffrey riggs (1 page) |
14 April 2008 | Appointment terminated director geoffrey riggs (1 page) |
13 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 June 2007 | Annual return made up to 18/05/07 (3 pages) |
1 June 2007 | Annual return made up to 18/05/07 (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
4 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 January 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 18/05/06 (3 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 18/05/06 (3 pages) |
6 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 June 2005 | Annual return made up to 18/05/05
|
23 June 2005 | Annual return made up to 18/05/05
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
6 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
6 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
18 June 2004 | Annual return made up to 18/05/04
|
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | Annual return made up to 18/05/04
|
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Resolutions
|
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
7 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
11 June 2003 | Annual return made up to 18/05/03
|
11 June 2003 | Annual return made up to 18/05/03
|
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 May 2002 | Annual return made up to 18/05/02
|
30 May 2002 | Annual return made up to 18/05/02
|
13 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (19 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Memorandum and Articles of Association (19 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
6 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 18/05/01
|
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 18/05/01
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 September 2000 | Resolutions
|
19 July 2000 | Annual return made up to 18/05/00
|
19 July 2000 | Annual return made up to 18/05/00
|
18 July 2000 | Registered office changed on 18/07/00 from: the benson room birmingham & midland institute margaret street birmingham B3 3BS (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: the benson room birmingham & midland institute margaret street birmingham B3 3BS (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 August 1999 | Annual return made up to 18/05/99
|
17 August 1999 | Annual return made up to 18/05/99
|
13 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 June 1997 | Annual return made up to 18/05/97 (8 pages) |
13 June 1997 | Annual return made up to 18/05/97 (8 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
14 June 1996 | Annual return made up to 18/05/96 (8 pages) |
14 June 1996 | Annual return made up to 18/05/96 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (1 page) |
19 June 1995 | Annual return made up to 18/05/95
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Annual return made up to 18/05/95
|
19 June 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | New director appointed (2 pages) |
7 March 1995 | Memorandum and Articles of Association (40 pages) |
7 March 1995 | Memorandum and Articles of Association (40 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|