27 Houldsworth Street
Manchester
M1 1EB
Director Name | Mr Matthew James Johnson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Richard Kirt Nelson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(28 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mrs Harriet Leighton |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(29 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 73 Lancastrian Way Woodford Stockport SK7 1SA |
Director Name | Mrs Jane Elizabeth Sweeney Carroll |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(29 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 93 Park Road Timperley Altrincham WA15 6QG |
Director Name | Mrs Jahan Hussain |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(29 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mrs Emma Victoria Wilson |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(29 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Secretary Name | Peter Rycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Lecturer |
Correspondence Address | 69 Garners Lane Stockport Cheshire SK3 8QZ |
Director Name | David Benson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(8 months after company formation) |
Appointment Duration | 12 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | 23 Gloucester St North Werweth Oldham Lancashire OL9 7SS |
Director Name | Andrew Stephen Curnow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(8 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 1996) |
Role | Resettlement Worker |
Correspondence Address | 114 Princess Court Old Trafford Manchester M15 4FF |
Director Name | Anna Rose Grant |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 September 1995) |
Role | Commercial Analyst |
Correspondence Address | 5 Christchurch Court Werweth Oldham Lancashire OL9 7UU |
Director Name | Derrick Golding |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 June 1996) |
Role | Engineer |
Correspondence Address | 30 Ardmore Walk Manchester M22 5QG |
Director Name | Gordon Stanley Hall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 March 1996) |
Role | Lecturer |
Correspondence Address | 22 Alderley Close Poynton Stockport Cheshire SK12 1XA |
Director Name | Alan Bainbridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 1997) |
Role | Company Director |
Correspondence Address | Flat 1 34 Dartmouth Road Chorlton Manchester M21 8XJ |
Director Name | Dennis Harding |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Gorty Low Farm The Wash Chapel-En-Le-Frith Via Stokport Cheshire SK12 6QL |
Director Name | Steven Frieslander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 1996) |
Role | Manager |
Correspondence Address | 10 Old Hall Road Whitefield Manchester M45 7QW |
Director Name | John Hadfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1996) |
Role | Unemployed |
Correspondence Address | 73 Bentinck House Ashton Under Lyne Manchester Lancashire OL6 7SZ |
Director Name | Vic Davies |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 53 Heaton Towers Heaton Norris Stockport Cheshire SK4 1ST |
Director Name | Jacqueline Alyson Bowden |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2004) |
Role | Police Officer |
Correspondence Address | Flat E Fairway House Leegate Road Heatonmoor Stockport Cheshire SK4 4BJ |
Director Name | Monica Louise Fitzgerald-Hunn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2001) |
Role | Mental Health Trainee/Consulta |
Correspondence Address | Flat 7 2 Mossley Hill Drive Liverpool Merseyside L17 1AJ |
Director Name | Jean Helen Carter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2006) |
Role | Personnel Manager |
Correspondence Address | 218 Lancaster Road Salford M6 8LZ |
Director Name | Frances Mary Collett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2004) |
Role | Drug Worker |
Correspondence Address | 55 Grosvenor Road Urmston Manchester M41 5AG |
Director Name | Andrew Black |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2007) |
Role | Project Worker |
Correspondence Address | 26 Haweswater Crescent Bury Lancashire BL9 8LT |
Director Name | Mrs Amy Louise Davies |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 December 2013) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Miss Jane Elizabeth Brade |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 July 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Martin Gilbert |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Michael Burgess |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(20 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2016) |
Role | Head Of Business |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Kenneth Richard Armistead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(20 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Ms Sarah Louise Boote |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Gordon Campbell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Secretary Name | Mr Richard John Price |
---|---|
Status | Resigned |
Appointed | 06 July 2019(25 years after company formation) |
Appointment Duration | 4 years (resigned 27 July 2023) |
Role | Company Director |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Barry McGregor Andrew |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2019(25 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 July 2022) |
Role | Customer Experience Director |
Country of Residence | England |
Correspondence Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.lifeshare.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2350744 |
Telephone region | Manchester |
Registered Address | First Floor 27 Houldsworth Street Manchester M1 1EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £161,334 |
Net Worth | £221,809 |
Cash | £206,371 |
Current Liabilities | £1,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
1 December 2017 | Appointment of Mr Richard John Price as a director on 18 November 2017 (2 pages) |
---|---|
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Sarah Louise Boote as a director on 17 June 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 August 2016 | Appointment of Ms Nicola Sivori as a director on 30 January 2016 (2 pages) |
8 August 2016 | Appointment of Mr Gordon Campbell as a director on 30 January 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
20 April 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 February 2016 | Termination of appointment of Michael Burgess as a director on 30 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Caron Romney as a director on 30 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Wendy Janina Warrington as a director on 30 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Kenneth Richard Armistead as a director on 30 January 2016 (1 page) |
19 January 2016 | Appointment of Mrs Wendy Janina Warrington as a director on 1 July 2015 (2 pages) |
9 November 2015 | Appointment of Mr Sandip Jerambhai Patel as a director on 2 August 2015 (2 pages) |
9 November 2015 | Appointment of Mr Sandip Jerambhai Patel as a director on 2 August 2015 (2 pages) |
8 November 2015 | Appointment of Ms Sarah Louise Boote as a director on 7 May 2015 (2 pages) |
8 November 2015 | Appointment of Ms Sarah Louise Boote as a director on 7 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
3 August 2015 | Annual return made up to 7 July 2015 no member list (5 pages) |
27 May 2015 | Appointment of Ms Shelley Margaret Lanchbury as a director on 30 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Kenneth Richard Armistead as a director on 30 April 2015 (2 pages) |
26 February 2015 | Appointment of Mr Michael Burgess as a director on 26 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Philip Andrew Tresadern as a director on 31 January 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
27 December 2014 | Termination of appointment of Martin Gilbert as a director on 14 December 2014 (1 page) |
24 November 2014 | Termination of appointment of Johanne Elizabeth Roberts as a director on 18 November 2014 (1 page) |
25 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
25 July 2014 | Annual return made up to 7 July 2014 no member list (5 pages) |
14 July 2014 | Termination of appointment of Elizabeth Jane Long as a director on 5 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Elizabeth Jane Long as a director on 5 June 2014 (1 page) |
8 April 2014 | Termination of appointment of Amy Davies as a director (1 page) |
28 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 July 2013 | Termination of appointment of Judith Holding as a director (1 page) |
22 July 2013 | Termination of appointment of Bernadette Vose as a director (1 page) |
22 July 2013 | Termination of appointment of Jane Brade as a director (1 page) |
22 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
22 July 2013 | Annual return made up to 7 July 2013 no member list (6 pages) |
6 May 2013 | Appointment of Mrs Caron Romney as a director (2 pages) |
6 May 2013 | Appointment of Ms Elizabeth Jane Long as a director (2 pages) |
6 May 2013 | Appointment of Miss Jane Elizabeth Brade as a director (2 pages) |
6 May 2013 | Appointment of Mr Martin Gilbert as a director (2 pages) |
6 May 2013 | Appointment of Mrs Johanne Elizabeth Roberts as a director (2 pages) |
6 May 2013 | Appointment of Mrs Amy Louise Davies as a director (2 pages) |
30 January 2013 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
25 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
29 July 2011 | Annual return made up to 7 July 2011 no member list (6 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Director's details changed for Bernadette Vose on 7 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Judith Jane Holding on 7 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Mrs Christine Margaret Sivori on 7 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Christine Margaret Sivori on 7 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Judith Jane Holding on 7 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 7 July 2010 no member list (6 pages) |
19 August 2010 | Director's details changed for Bernadette Vose on 7 July 2010 (2 pages) |
14 June 2010 | Appointment of Dr Philip Andrew Tresadern as a director (2 pages) |
22 April 2010 | Partial exemption accounts made up to 31 March 2009 (15 pages) |
5 August 2009 | Annual return made up to 07/07/09 (3 pages) |
26 January 2009 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
15 July 2008 | Annual return made up to 07/07/08 (3 pages) |
15 July 2008 | Appointment terminated director judith vickers (1 page) |
30 January 2008 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Annual return made up to 07/07/07 (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
18 February 2007 | Partial exemption accounts made up to 31 March 2006 (15 pages) |
30 August 2006 | Annual return made up to 07/07/06
|
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
23 January 2006 | Partial exemption accounts made up to 31 March 2005 (15 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Annual return made up to 07/07/05 (2 pages) |
19 July 2005 | New director appointed (2 pages) |
20 December 2004 | Partial exemption accounts made up to 31 March 2004 (16 pages) |
29 July 2004 | Annual return made up to 07/07/04 (7 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Partial exemption accounts made up to 31 March 2003 (15 pages) |
18 August 2003 | Annual return made up to 07/07/03
|
18 August 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
23 July 2002 | Annual return made up to 07/07/02 (8 pages) |
1 May 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
9 January 2002 | Partial exemption accounts made up to 31 March 2001 (17 pages) |
24 July 2001 | Annual return made up to 07/07/01 (6 pages) |
5 March 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
2 August 2000 | Annual return made up to 07/07/00
|
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (17 pages) |
20 December 1999 | Director resigned (1 page) |
6 August 1999 | Annual return made up to 07/07/99 (6 pages) |
17 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 December 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
4 August 1998 | Annual return made up to 07/07/98 (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Annual return made up to 07/07/97 (6 pages) |
30 June 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
21 April 1997 | Memorandum and Articles of Association (14 pages) |
10 April 1997 | New director appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (18 pages) |
18 October 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Annual return made up to 07/07/96 (6 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (4 pages) |
1 August 1995 | New director appointed (2 pages) |
26 July 1995 | Annual return made up to 07/07/95
|
19 June 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
4 April 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 339 palatine road northenden manchester M22 4HF (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
7 July 1994 | Incorporation (20 pages) |