Company NameLifeshare Limited
Company StatusActive
Company Number02946401
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Nicola Sivori
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2016(21 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Matthew James Johnson
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Richard Kirt Nelson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(28 years, 11 months after company formation)
Appointment Duration10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMrs Harriet Leighton
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(29 years, 3 months after company formation)
Appointment Duration6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address73 Lancastrian Way
Woodford
Stockport
SK7 1SA
Director NameMrs Jane Elizabeth Sweeney Carroll
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(29 years, 3 months after company formation)
Appointment Duration6 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address93 Park Road
Timperley
Altrincham
WA15 6QG
Director NameMrs Jahan Hussain
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(29 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMrs Emma Victoria Wilson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(29 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Secretary NamePeter Rycroft
NationalityBritish
StatusResigned
Appointed07 July 1994(same day as company formation)
RoleLecturer
Correspondence Address69 Garners Lane
Stockport
Cheshire
SK3 8QZ
Director NameDavid Benson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 months after company formation)
Appointment Duration12 months (resigned 03 March 1996)
RoleCompany Director
Correspondence Address23 Gloucester St North
Werweth
Oldham
Lancashire
OL9 7SS
Director NameAndrew Stephen Curnow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 months after company formation)
Appointment Duration11 months (resigned 05 February 1996)
RoleResettlement Worker
Correspondence Address114 Princess Court
Old Trafford
Manchester
M15 4FF
Director NameAnna Rose Grant
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 September 1995)
RoleCommercial Analyst
Correspondence Address5 Christchurch Court
Werweth
Oldham
Lancashire
OL9 7UU
Director NameDerrick Golding
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1996)
RoleEngineer
Correspondence Address30 Ardmore Walk
Manchester
M22 5QG
Director NameGordon Stanley Hall
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 1996)
RoleLecturer
Correspondence Address22 Alderley Close
Poynton
Stockport
Cheshire
SK12 1XA
Director NameAlan Bainbridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1997)
RoleCompany Director
Correspondence AddressFlat 1 34 Dartmouth Road
Chorlton
Manchester
M21 8XJ
Director NameDennis Harding
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressGorty Low Farm The Wash
Chapel-En-Le-Frith
Via Stokport
Cheshire
SK12 6QL
Director NameSteven Frieslander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 1996)
RoleManager
Correspondence Address10 Old Hall Road
Whitefield
Manchester
M45 7QW
Director NameJohn Hadfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1996)
RoleUnemployed
Correspondence Address73 Bentinck House
Ashton Under Lyne
Manchester
Lancashire
OL6 7SZ
Director NameVic Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address53 Heaton Towers
Heaton Norris
Stockport
Cheshire
SK4 1ST
Director NameJacqueline Alyson Bowden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(4 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2004)
RolePolice Officer
Correspondence AddressFlat E Fairway House
Leegate Road Heatonmoor
Stockport
Cheshire
SK4 4BJ
Director NameMonica Louise Fitzgerald-Hunn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2001)
RoleMental Health Trainee/Consulta
Correspondence AddressFlat 7 2 Mossley Hill Drive
Liverpool
Merseyside
L17 1AJ
Director NameJean Helen Carter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 2006)
RolePersonnel Manager
Correspondence Address218 Lancaster Road
Salford
M6 8LZ
Director NameFrances Mary Collett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2004)
RoleDrug Worker
Correspondence Address55 Grosvenor Road
Urmston
Manchester
M41 5AG
Director NameAndrew Black
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2007)
RoleProject Worker
Correspondence Address26 Haweswater Crescent
Bury
Lancashire
BL9 8LT
Director NameMrs Amy Louise Davies
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(18 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 December 2013)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMiss Jane Elizabeth Brade
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(18 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 July 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Michael Burgess
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(20 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2016)
RoleHead Of Business
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Kenneth Richard Armistead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(20 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMs Sarah Louise Boote
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Gordon Campbell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Secretary NameMr Richard John Price
StatusResigned
Appointed06 July 2019(25 years after company formation)
Appointment Duration4 years (resigned 27 July 2023)
RoleCompany Director
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameMr Barry McGregor Andrew
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2019(25 years after company formation)
Appointment Duration2 years, 12 months (resigned 09 July 2022)
RoleCustomer Experience Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lifeshare.org.uk/
Email address[email protected]
Telephone0161 2350744
Telephone regionManchester

Location

Registered AddressFirst Floor
27 Houldsworth Street
Manchester
M1 1EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£161,334
Net Worth£221,809
Cash£206,371
Current Liabilities£1,701

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

1 December 2017Appointment of Mr Richard John Price as a director on 18 November 2017 (2 pages)
18 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Sarah Louise Boote as a director on 17 June 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
8 August 2016Appointment of Ms Nicola Sivori as a director on 30 January 2016 (2 pages)
8 August 2016Appointment of Mr Gordon Campbell as a director on 30 January 2016 (2 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
20 April 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
10 February 2016Termination of appointment of Michael Burgess as a director on 30 January 2016 (1 page)
10 February 2016Termination of appointment of Caron Romney as a director on 30 January 2016 (1 page)
10 February 2016Termination of appointment of Wendy Janina Warrington as a director on 30 January 2016 (1 page)
10 February 2016Termination of appointment of Kenneth Richard Armistead as a director on 30 January 2016 (1 page)
19 January 2016Appointment of Mrs Wendy Janina Warrington as a director on 1 July 2015 (2 pages)
9 November 2015Appointment of Mr Sandip Jerambhai Patel as a director on 2 August 2015 (2 pages)
9 November 2015Appointment of Mr Sandip Jerambhai Patel as a director on 2 August 2015 (2 pages)
8 November 2015Appointment of Ms Sarah Louise Boote as a director on 7 May 2015 (2 pages)
8 November 2015Appointment of Ms Sarah Louise Boote as a director on 7 May 2015 (2 pages)
3 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 7 July 2015 no member list (5 pages)
27 May 2015Appointment of Ms Shelley Margaret Lanchbury as a director on 30 April 2015 (2 pages)
14 May 2015Appointment of Mr Kenneth Richard Armistead as a director on 30 April 2015 (2 pages)
26 February 2015Appointment of Mr Michael Burgess as a director on 26 February 2015 (2 pages)
25 February 2015Termination of appointment of Philip Andrew Tresadern as a director on 31 January 2015 (1 page)
3 January 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
27 December 2014Termination of appointment of Martin Gilbert as a director on 14 December 2014 (1 page)
24 November 2014Termination of appointment of Johanne Elizabeth Roberts as a director on 18 November 2014 (1 page)
25 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
25 July 2014Annual return made up to 7 July 2014 no member list (5 pages)
14 July 2014Termination of appointment of Elizabeth Jane Long as a director on 5 June 2014 (1 page)
14 July 2014Termination of appointment of Elizabeth Jane Long as a director on 5 June 2014 (1 page)
8 April 2014Termination of appointment of Amy Davies as a director (1 page)
28 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 July 2013Termination of appointment of Judith Holding as a director (1 page)
22 July 2013Termination of appointment of Bernadette Vose as a director (1 page)
22 July 2013Termination of appointment of Jane Brade as a director (1 page)
22 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
22 July 2013Annual return made up to 7 July 2013 no member list (6 pages)
6 May 2013Appointment of Mrs Caron Romney as a director (2 pages)
6 May 2013Appointment of Ms Elizabeth Jane Long as a director (2 pages)
6 May 2013Appointment of Miss Jane Elizabeth Brade as a director (2 pages)
6 May 2013Appointment of Mr Martin Gilbert as a director (2 pages)
6 May 2013Appointment of Mrs Johanne Elizabeth Roberts as a director (2 pages)
6 May 2013Appointment of Mrs Amy Louise Davies as a director (2 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
25 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
25 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
29 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
29 July 2011Annual return made up to 7 July 2011 no member list (6 pages)
4 March 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
19 August 2010Director's details changed for Bernadette Vose on 7 July 2010 (2 pages)
19 August 2010Director's details changed for Judith Jane Holding on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 no member list (6 pages)
19 August 2010Director's details changed for Mrs Christine Margaret Sivori on 7 July 2010 (2 pages)
19 August 2010Director's details changed for Mrs Christine Margaret Sivori on 7 July 2010 (2 pages)
19 August 2010Director's details changed for Judith Jane Holding on 7 July 2010 (2 pages)
19 August 2010Annual return made up to 7 July 2010 no member list (6 pages)
19 August 2010Director's details changed for Bernadette Vose on 7 July 2010 (2 pages)
14 June 2010Appointment of Dr Philip Andrew Tresadern as a director (2 pages)
22 April 2010Partial exemption accounts made up to 31 March 2009 (15 pages)
5 August 2009Annual return made up to 07/07/09 (3 pages)
26 January 2009Partial exemption accounts made up to 31 March 2008 (13 pages)
15 July 2008Annual return made up to 07/07/08 (3 pages)
15 July 2008Appointment terminated director judith vickers (1 page)
30 January 2008Partial exemption accounts made up to 31 March 2007 (15 pages)
23 July 2007Director resigned (1 page)
23 July 2007Annual return made up to 07/07/07 (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
18 February 2007Partial exemption accounts made up to 31 March 2006 (15 pages)
30 August 2006Annual return made up to 07/07/06
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
23 January 2006Partial exemption accounts made up to 31 March 2005 (15 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Annual return made up to 07/07/05 (2 pages)
19 July 2005New director appointed (2 pages)
20 December 2004Partial exemption accounts made up to 31 March 2004 (16 pages)
29 July 2004Annual return made up to 07/07/04 (7 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Partial exemption accounts made up to 31 March 2003 (15 pages)
18 August 2003Annual return made up to 07/07/03
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
23 July 2002Annual return made up to 07/07/02 (8 pages)
1 May 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
9 January 2002Partial exemption accounts made up to 31 March 2001 (17 pages)
24 July 2001Annual return made up to 07/07/01 (6 pages)
5 March 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Full accounts made up to 31 March 2000 (17 pages)
2 August 2000Annual return made up to 07/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Full accounts made up to 31 March 1999 (17 pages)
20 December 1999Director resigned (1 page)
6 August 1999Annual return made up to 07/07/99 (6 pages)
17 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Full accounts made up to 31 March 1998 (17 pages)
16 December 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 07/07/98 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (17 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Annual return made up to 07/07/97 (6 pages)
30 June 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
21 April 1997Memorandum and Articles of Association (14 pages)
10 April 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (18 pages)
18 October 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996Annual return made up to 07/07/96 (6 pages)
24 July 1996Director resigned (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
26 September 1995Full accounts made up to 31 March 1995 (4 pages)
1 August 1995New director appointed (2 pages)
26 July 1995Annual return made up to 07/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 339 palatine road northenden manchester M22 4HF (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
7 July 1994Incorporation (20 pages)