Stretford
Manchester
M32 0FP
Director Name | Mr Peter Jeremy Brown |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Duckworth House, Lancastrian Office Centre Talbot Stretford Manchester M32 0FP |
Secretary Name | Miss Katharine Sarah Taylor |
---|---|
Status | Closed |
Appointed | 17 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | Duckworth House, Lancastrian Office Centre Talbot Stretford Manchester M32 0FP |
Director Name | Mrs Mary Quigg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathers Croft Bootle L30 3RZ |
Director Name | Lesley Mary Climpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Carpenter |
Correspondence Address | 46 Jenner Road London N16 7SA |
Secretary Name | Angela Denise Patch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ferndale Road South Norwood London SE25 4QR |
Director Name | Kay Copp Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 1996) |
Role | Lecturer |
Correspondence Address | 3 Courtlands Harrington Hill London E5 9HB |
Director Name | Viviene Elaine Bish |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 24 June 1998) |
Role | Plumber |
Correspondence Address | 43 Foxborough Gardens Brochley London SE4 1HT |
Secretary Name | Carol Eileen Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 June 1998) |
Role | Company Director |
Correspondence Address | 32 Matilda House St Katharines Way London E1 9LQ |
Director Name | Charmaine Brouard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 50c Mornington Terrace London NW1 7RT |
Secretary Name | Anna Walterskotter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2000) |
Role | Plumbing Tutor |
Correspondence Address | 78b Colvestone Crescent London E8 2LJ |
Director Name | Rachel Epson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2003) |
Role | Electrician |
Correspondence Address | 146 Peabody Estate London N17 7QN |
Director Name | Lesley Mary Climpson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 2002) |
Role | Carpenter |
Correspondence Address | 46 Jenner Road London N16 7SA |
Secretary Name | Lesley Mary Climpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2002) |
Role | Carpenter |
Correspondence Address | 46 Jenner Road London N16 7SA |
Director Name | Andrea Katherine Cowling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2002) |
Role | Building Contractor |
Correspondence Address | 24 Buxton Road East Ham London E6 3NB |
Secretary Name | Andrea Katherine Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 24 Buxton Road East Ham London E6 3NB |
Director Name | Claudette Brown |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 07 February 2003) |
Role | Lecturer |
Correspondence Address | 5 Saint Bernards Close London SE27 9PZ |
Director Name | Fiona Jane Duckworth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Role | Carpenter |
Correspondence Address | 245 Francis Road Leyton London E10 6NW |
Secretary Name | Fiona Jane Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 December 2003) |
Role | Carpenter |
Correspondence Address | 245 Francis Road Leyton London E10 6NW |
Secretary Name | Miss Michelle Dawn McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2005) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 44 Bence House Rainsborough Avenue Deptford London SE8 5RU |
Director Name | Christina Boyden |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2006) |
Role | Consultant |
Correspondence Address | 69 Goddard Place London N19 5GT |
Director Name | Sarah Jane Carrington |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2006) |
Role | Human Resources Director |
Correspondence Address | 81 Southbury Road Enfield Middlesex EN1 1PJ |
Secretary Name | Sue Leen Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 March 2006) |
Role | Plumber |
Correspondence Address | 53c Acton Street London WC1X 9LZ |
Secretary Name | Sarah Playden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2007) |
Role | Carpenter |
Correspondence Address | 27 Cardiff House Peckham Park Road London SE15 6TS |
Director Name | Jenny Casson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2008) |
Role | Deputy Co Secretary |
Correspondence Address | Flat 9 100 Kings Road Richmond TW10 6EE |
Director Name | Sass Elinor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2009) |
Role | Fe Lecturer |
Correspondence Address | Flat G 7 Oxford Gardens London W10 5UE |
Secretary Name | Jenny Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2008) |
Role | Secretary |
Correspondence Address | Flat 9 100 Kings Road Richmond TW10 6EE |
Director Name | Emily English |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 2010) |
Role | Painter & Decorator |
Correspondence Address | 67 Cavendish Road London N4 1RR |
Secretary Name | Ms Shelagh Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 122 Plimsoll Road London N4 2ED |
Director Name | Ms Christine Sonia Armstrong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Secretary Name | Miss Rajvant Nijjhar |
---|---|
Status | Resigned |
Appointed | 03 December 2009(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Director Name | Ms Angela Egonu |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2012) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Director Name | Mr Brian Christopher Berry |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(18 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 2012) |
Role | Chief Executive, Federation Of Master Builders |
Country of Residence | England |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Director Name | Miss Jamila Barrett |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 March 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Director Name | Mrs Kharima Dada |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 July 2015) |
Role | Employment Manager |
Country of Residence | England |
Correspondence Address | 52-54 Featherstone Street London EC1Y 8RT |
Website | www.wamt.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 72519192 |
Telephone region | London |
Registered Address | Duckworth House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £51,812 |
Net Worth | £26,411 |
Cash | £27,355 |
Current Liabilities | £2,843 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 July 1997 | Delivered on: 29 July 1997 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Resolutions
|
8 July 2020 | Resolutions
|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (19 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from 52-54 Featherstone Street London EC1Y 8RT to Duckworth House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 1 April 2019 (1 page) |
18 March 2019 | Resolutions
|
18 March 2019 | NE01 (2 pages) |
18 February 2019 | Change of name notice (2 pages) |
18 February 2019 | Resolutions
|
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (19 pages) |
6 December 2018 | Appointment of Mrs Mary Quigg as a director on 22 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Fiona Sharp as a director on 22 November 2018 (1 page) |
6 December 2018 | Cessation of Fiona Sharp as a person with significant control on 22 November 2018 (1 page) |
6 December 2018 | Notification of Mary Quigg as a person with significant control on 22 November 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Miss Katharine Sarah Taylor as a secretary on 17 May 2018 (2 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Memorandum and Articles of Association (45 pages) |
22 March 2018 | Notification of Claire Elizabeth Schimmer as a person with significant control on 20 March 2017 (2 pages) |
20 March 2018 | Notification of Fiona Sharp as a person with significant control on 20 November 2017 (2 pages) |
20 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
20 March 2018 | Notification of Peter Jeremy Brown as a person with significant control on 20 March 2017 (2 pages) |
13 March 2018 | Notification of Procure Plus Holdings Limited as a person with significant control on 27 December 2017 (2 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
10 January 2018 | Resolutions
|
27 November 2017 | Appointment of Mrs Fiona Sharp as a director on 20 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Fiona Sharp as a director on 20 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 May 2017 | Termination of appointment of Elizabeth Hawkins Nelson as a director on 20 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Michael Lawrence Petch as a director on 20 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Michael Lawrence Petch as a director on 20 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Elizabeth Hawkins Nelson as a director on 20 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Peter Jeremy Brown as a director on 20 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Peter Jeremy Brown as a director on 20 February 2017 (2 pages) |
15 November 2016 | Termination of appointment of Enoma Igiehon as a director on 24 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Enoma Igiehon as a director on 24 October 2016 (1 page) |
15 November 2016 | Appointment of Mr Michael Lawrence Petch as a director on 20 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Michael Lawrence Petch as a director on 20 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
24 May 2016 | Termination of appointment of Jamila Barrett as a director on 21 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jamila Barrett as a director on 21 March 2016 (1 page) |
24 May 2016 | Appointment of Dr Elizabeth Hawkins Nelson as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Dr Elizabeth Hawkins Nelson as a director on 19 May 2016 (2 pages) |
19 May 2016 | Form NE01 filed (2 pages) |
19 May 2016 | Form NE01 filed (2 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
16 May 2016 | Termination of appointment of Kharima Dada as a director on 14 July 2015 (1 page) |
16 May 2016 | Termination of appointment of Kharima Dada as a director on 14 July 2015 (1 page) |
1 May 2016 | Change of name notice (2 pages) |
1 May 2016 | Resolutions
|
1 May 2016 | Resolutions
|
1 May 2016 | Change of name notice (2 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
25 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
28 October 2015 | Appointment of Ms Claire Elizabeth Schimmer as a director on 19 October 2015 (2 pages) |
28 October 2015 | Appointment of Ms Claire Elizabeth Schimmer as a director on 19 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 26 August 2015 no member list (3 pages) |
7 May 2015 | Appointment of Mrs Kharima Dada as a director on 24 February 2015 (2 pages) |
7 May 2015 | Appointment of Mrs Kharima Dada as a director on 24 February 2015 (2 pages) |
21 April 2015 | Appointment of Ms Jamila Barrett as a director on 24 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Shelagh Prosser as a director on 9 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Jamila Barrett as a director on 24 February 2015 (2 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 November 2014 | Annual return made up to 26 August 2014 no member list (2 pages) |
17 November 2014 | Annual return made up to 26 August 2014 no member list (2 pages) |
4 April 2014 | Termination of appointment of Christine Townley as a director (1 page) |
4 April 2014 | Termination of appointment of Christine Townley as a director (1 page) |
3 February 2014 | Termination of appointment of Alison Smith as a director (1 page) |
3 February 2014 | Termination of appointment of Alison Smith as a director (1 page) |
17 October 2013 | Annual return made up to 26 August 2013 no member list (3 pages) |
17 October 2013 | Annual return made up to 26 August 2013 no member list (3 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
22 August 2013 | Memorandum and Articles of Association (26 pages) |
22 August 2013 | Memorandum and Articles of Association (26 pages) |
6 August 2013 | Termination of appointment of Ceri Willmott as a director (1 page) |
6 August 2013 | Termination of appointment of Ceri Willmott as a director (1 page) |
24 June 2013 | Termination of appointment of Adam Firbank as a director (1 page) |
24 June 2013 | Termination of appointment of Adam Firbank as a director (1 page) |
14 May 2013 | Appointment of Ms Christine Townley as a director (2 pages) |
14 May 2013 | Appointment of Ms Christine Townley as a director (2 pages) |
31 January 2013 | Director's details changed for Ms Shelagh Prosser on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Ms Shelagh Prosser on 31 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Brian Berry as a director (1 page) |
17 January 2013 | Termination of appointment of Brian Berry as a director (1 page) |
25 October 2012 | Appointment of Mr Brian Christopher Berry as a director (2 pages) |
25 October 2012 | Termination of appointment of Angela Egonu as a director (1 page) |
25 October 2012 | Termination of appointment of Angela Egonu as a director (1 page) |
25 October 2012 | Appointment of Mr Brian Christopher Berry as a director (2 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
30 August 2012 | Annual return made up to 26 August 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 26 August 2012 no member list (5 pages) |
6 July 2012 | Appointment of Mrs Ceri Willmott as a director (2 pages) |
6 July 2012 | Appointment of Mrs Ceri Willmott as a director (2 pages) |
26 March 2012 | Termination of appointment of Helen Hill as a director (1 page) |
26 March 2012 | Termination of appointment of Helen Hill as a director (1 page) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
25 November 2011 | Appointment of Ms Alison Smith as a director (2 pages) |
25 November 2011 | Termination of appointment of Rajvant Nijjhar as a secretary (1 page) |
25 November 2011 | Termination of appointment of Rajvant Nijjhar as a secretary (1 page) |
25 November 2011 | Termination of appointment of Christine Armstrong as a director (1 page) |
25 November 2011 | Termination of appointment of Christine Armstrong as a director (1 page) |
25 November 2011 | Appointment of Ms Alison Smith as a director (2 pages) |
6 September 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
6 September 2011 | Annual return made up to 26 August 2011 no member list (5 pages) |
19 August 2011 | Appointment of Ms Angela Egonu as a director (2 pages) |
19 August 2011 | Appointment of Dr Helen Jacqueline Hill as a director (2 pages) |
19 August 2011 | Appointment of Ms Angela Egonu as a director (2 pages) |
19 August 2011 | Appointment of Dr Helen Jacqueline Hill as a director (2 pages) |
28 March 2011 | Appointment of Mr Adam Firbank as a director (2 pages) |
28 March 2011 | Appointment of Mr Adam Firbank as a director (2 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
11 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (31 pages) |
30 November 2010 | Termination of appointment of Adam Firbank as a director (1 page) |
30 November 2010 | Termination of appointment of Adam Firbank as a director (1 page) |
14 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
14 September 2010 | Termination of appointment of Shelagh Prosser as a secretary (1 page) |
14 September 2010 | Termination of appointment of Shelagh Prosser as a secretary (1 page) |
14 September 2010 | Annual return made up to 26 August 2010 no member list (4 pages) |
8 September 2010 | Appointment of Miss Enoma Igiehon as a director (2 pages) |
8 September 2010 | Termination of appointment of Penelope Gray as a director (1 page) |
8 September 2010 | Appointment of Miss Enoma Igiehon as a director (2 pages) |
8 September 2010 | Appointment of Mr Adam Firbank as a director (2 pages) |
8 September 2010 | Termination of appointment of Emily English as a director (1 page) |
8 September 2010 | Appointment of Mr Adam Firbank as a director (2 pages) |
8 September 2010 | Termination of appointment of Emily English as a director (1 page) |
8 September 2010 | Termination of appointment of Penelope Gray as a director (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
17 December 2009 | Appointment of Miss Rajvant Nijjhar as a secretary (1 page) |
17 December 2009 | Appointment of Miss Rajvant Nijjhar as a secretary (1 page) |
17 December 2009 | Appointment of Miss Christine Sonia Armstrong as a director (2 pages) |
17 December 2009 | Appointment of Miss Christine Sonia Armstrong as a director (2 pages) |
7 December 2009 | Termination of appointment of Sass Elinor as a director (1 page) |
7 December 2009 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
7 December 2009 | Termination of appointment of Kirstin Mcintosh as a director (1 page) |
7 December 2009 | Termination of appointment of Sass Elinor as a director (1 page) |
12 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
12 October 2009 | Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page) |
4 September 2009 | Annual return made up to 26/08/09 (3 pages) |
4 September 2009 | Annual return made up to 26/08/09 (3 pages) |
3 September 2009 | Director's change of particulars / kirstin mcintosh / 15/04/2009 (1 page) |
3 September 2009 | Director's change of particulars / kirstin mcintosh / 15/04/2009 (1 page) |
22 January 2009 | Director and secretary's change of particulars / shelagh prosser / 22/01/2009 (1 page) |
22 January 2009 | Appointment terminated director jenny casson (1 page) |
22 January 2009 | Appointment terminated director jenny casson (1 page) |
22 January 2009 | Director and secretary's change of particulars / shelagh prosser / 22/01/2009 (1 page) |
6 January 2009 | Appointment terminated secretary jenny casson (1 page) |
6 January 2009 | Secretary appointed ms shelagh prosser (1 page) |
6 January 2009 | Director's change of particulars / emily emilion / 06/01/2009 (1 page) |
6 January 2009 | Appointment terminated secretary jenny casson (1 page) |
6 January 2009 | Secretary appointed ms shelagh prosser (1 page) |
6 January 2009 | Appointment terminated director angela jezard (1 page) |
6 January 2009 | Appointment terminated director kerrie keeling (1 page) |
6 January 2009 | Director's change of particulars / emily emilion / 06/01/2009 (1 page) |
6 January 2009 | Appointment terminated director angela jezard (1 page) |
6 January 2009 | Appointment terminated director kerrie keeling (1 page) |
28 November 2008 | Director appointed penelope gray (2 pages) |
28 November 2008 | Director appointed penelope gray (2 pages) |
28 November 2008 | Director appointed emily emilion (2 pages) |
28 November 2008 | Director appointed emily emilion (2 pages) |
20 October 2008 | Annual return made up to 26/08/08 (4 pages) |
20 October 2008 | Annual return made up to 26/08/08 (4 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 August 2008 | Appointment terminated director janet shelley (1 page) |
27 August 2008 | Appointment terminated director janet shelley (1 page) |
22 October 2007 | Annual return made up to 26/08/07 (2 pages) |
22 October 2007 | Annual return made up to 26/08/07 (2 pages) |
14 September 2007 | Director resigned (2 pages) |
14 September 2007 | Director resigned (2 pages) |
14 September 2007 | Director resigned (2 pages) |
14 September 2007 | Director resigned (2 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
25 September 2006 | Annual return made up to 26/08/06 (2 pages) |
25 September 2006 | Annual return made up to 26/08/06 (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
8 September 2005 | Annual return made up to 26/08/05 (5 pages) |
8 September 2005 | Annual return made up to 26/08/05 (5 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Annual return made up to 26/08/04
|
28 September 2004 | Annual return made up to 26/08/04
|
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
6 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
6 November 2003 | Annual return made up to 26/08/03 (6 pages) |
6 November 2003 | Annual return made up to 26/08/03 (6 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Director resigned (2 pages) |
12 August 2003 | Director resigned (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
19 September 2002 | Annual return made up to 26/08/02 (6 pages) |
19 September 2002 | Annual return made up to 26/08/02 (6 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
30 August 2001 | Annual return made up to 26/08/01 (5 pages) |
30 August 2001 | Annual return made up to 26/08/01 (5 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
31 October 2000 | Annual return made up to 26/08/00 (4 pages) |
31 October 2000 | Annual return made up to 26/08/00 (4 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 August 2000 | Company name changed london women and manual trades\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed london women and manual trades\certificate issued on 09/08/00 (2 pages) |
25 August 1999 | Annual return made up to 26/08/99
|
25 August 1999 | Annual return made up to 26/08/99
|
8 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Annual return made up to 26/08/98
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Annual return made up to 26/08/98
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Annual return made up to 26/08/97
|
3 December 1997 | Annual return made up to 26/08/97
|
3 December 1997 | New secretary appointed (2 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
29 July 1997 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 August 1996 | Annual return made up to 26/08/96
|
20 August 1996 | Annual return made up to 26/08/96
|
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
5 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 September 1995 | Annual return made up to 26/08/95
|
25 September 1995 | Annual return made up to 26/08/95
|
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 August 1994 | Incorporation (28 pages) |
26 August 1994 | Incorporation (28 pages) |