Manchester
M11 4TQ
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Khaldoon Khalifa Al Mubarak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Emirati |
Status | Current |
Appointed | 23 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2010(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2012(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Secretary Name | Simon Richard Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr Francis Henry Lee |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 1998) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Little Stanneylands Stud Farm Stanneylands Road Wilmslow Cheshire SK9 4ER |
Secretary Name | John Bernard Halford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 September 2008) |
Role | Secretary |
Correspondence Address | 42 Warwick Road Failsworth Manchester M35 0QQ |
Director Name | Colin Anthony Barlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Mr David Alan Bernstein |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Fitzalan Road Finchley London N3 3PE |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 July 2000) |
Role | Chairman And Chief Executive |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Director Name | Mr John Gerard Dunkerley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1997) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Coblanca 6 Mediterraneo Avenida Benidorm Alicante 3500 Foreign |
Director Name | David Arthur Holt |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | Camelot Hillberry Green Douglas Isle Of Man IM2 6DE |
Director Name | Michael Leonard Turner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1998) |
Role | Manager |
Correspondence Address | 3 Beanfield Terrace Worsley Manchester Greater Manchester M28 2SD |
Director Name | Dennis Tueart |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | Heatley Court Mill Lane Heatley Lymm Cheshire WA13 9SD |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 July 2008) |
Role | Chairman Plc |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | 71 Danby Close Hyde Cheshire SK14 4AF |
Director Name | Mr Bryan Harvey Bodek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 September 2008) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Director Name | Mark Christopher Boler |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2007) |
Role | Chairman |
Correspondence Address | 2 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Panthongtae Shinawatra |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | 472, Soi Charansanidwong Charansanidwong Road, Bangpad Bangkok 10700 Foreign |
Director Name | Pintongta Shinawatra |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | 50 Maple Lodge Marloes Road London W8 5UN |
Director Name | Dr Thaksin Shinawatra |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | Woodsome Manor East Road, St. George's Hill Weybridge Surrey KT13 0LD |
Director Name | Sasin Monvoisin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | Flat 11 Knaresborough House 7 Knaresborough Place London SW5 0TN |
Director Name | Taweesuk Jack Srisumrid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 09 August 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | First Floor 15 Hyde Park Square London W2 2JR |
Director Name | Yingluck Shinawatra |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 14 March 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 September 2008) |
Role | Business |
Correspondence Address | 38/9 Soi Samakompad Bungkum Bangkok |
Secretary Name | Yingluck Shinawatra |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 14 March 2008(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 September 2008) |
Role | Business |
Correspondence Address | 38/9 Soi Samakompad Bungkum Bangkok |
Director Name | Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Mr Victor Restis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 24 September 2008(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 September 2009) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 11 Poseidonos Avenue 16777 Helliniko Athens Foreign |
Director Name | Mohamed Mubarak Al Mazrouei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 30 January 2010(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2022) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
Director Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | mcfc.co.uk |
---|---|
Telephone | 0161 4441894 |
Telephone region | Manchester |
Registered Address | City Football Hq 400 Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
651m at £0.1 | City Football Group Limited 99.92% Ordinary |
---|---|
50k at £1 | Rickitt Mitchell & Partners LTD 0.08% Redeemable Deferred |
Year | 2014 |
---|---|
Turnover | £346,512,000 |
Net Worth | £365,069,000 |
Cash | £21,401,000 |
Current Liabilities | £116,984,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Barclays Bank PLC as Administrative Agent and Collateral Agent Classification: A registered charge Particulars: None. Outstanding |
---|
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
---|---|
6 November 2017 | Change of details for City Football Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
3 March 2017 | Group of companies' accounts made up to 31 May 2016 (43 pages) |
17 November 2016 | Second filing of the annual return made up to 8 November 2015 (23 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
2 September 2016 | Second filing of the annual return made up to 8 November 2015 (22 pages) |
1 March 2016 | Group of companies' accounts made up to 31 May 2015 (28 pages) |
3 December 2015 | Annual return Statement of capital on 2015-12-03
Statement of capital on 2016-09-02
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages) |
4 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 November 2014 (20 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
21 August 2015 | Registered office address changed from , Etihad Stadium Etihad Campus, Manchester, M11 3FF to City Football Hq 400 Ashton New Road Manchester M11 4TQ on 21 August 2015 (1 page) |
24 December 2014 | Group of companies' accounts made up to 31 May 2014 (28 pages) |
11 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
4 March 2014 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
6 March 2013 | Group of companies' accounts made up to 31 May 2012 (31 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
21 March 2012 | Statement of capital following an allotment of shares on 21 January 2012
|
5 March 2012 | Resolutions
|
2 March 2012 | Group of companies' accounts made up to 31 May 2011 (35 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
25 July 2011 | Registered office address changed from , City of Manchester Stadium, Sportcity, Manchester, M11 3FF on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page) |
24 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
24 February 2011 | Group of companies' accounts made up to 31 May 2010 (36 pages) |
28 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
18 October 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
3 August 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
25 February 2010 | Appointment of Mohamed Mubarak Al Mazrouei as a director (3 pages) |
16 February 2010 | Appointment of John Macbeath as a director (3 pages) |
13 January 2010 | Group of companies' accounts made up to 31 May 2009 (36 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
7 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Resolutions
|
4 December 2009 | Director's details changed for Simon Pearce on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Khaldoon Khalifa Al Mubarak on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed (2 pages) |
4 December 2009 | Director's details changed for Simon Pearce on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Khaldoon Khalifa Al Mubarak on 4 December 2009 (2 pages) |
21 September 2009 | Appointment terminated director taweesuk srisumrid (1 page) |
21 September 2009 | Appointment terminated director victor restis (1 page) |
7 April 2009 | Group of companies' accounts made up to 31 May 2008 (33 pages) |
18 November 2008 | Director's change of particulars / taweesuk srisumrid / 11/07/2008 (1 page) |
18 November 2008 | Director's change of particulars / garry cook / 11/07/2008 (1 page) |
18 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
13 November 2008 | Director appointed khaldoon khalifa al mubarak (3 pages) |
8 October 2008 | Director appointed victor restis (2 pages) |
8 October 2008 | Appointment terminated director pintongta shinawatra (1 page) |
8 October 2008 | Director appointed simon pearce (2 pages) |
8 October 2008 | Appointment terminated director sasin monvoisin (1 page) |
8 October 2008 | Appointment terminated director john wardle (1 page) |
8 October 2008 | Appointment terminated director thaksin shinawatra (1 page) |
8 October 2008 | Appointment terminated director bryan bodek (1 page) |
8 October 2008 | Appointment terminated secretary john halford (1 page) |
8 October 2008 | Appointment terminated director panthongtae shinawatra (1 page) |
8 October 2008 | Director appointed martin lee edelman (2 pages) |
2 October 2008 | Appointment terminated director and secretary yingluck shinawatra (1 page) |
2 October 2008 | Resolutions
|
29 August 2008 | Particulars of contract relating to shares (2 pages) |
29 August 2008 | Resolutions
|
29 August 2008 | Resolutions
|
29 August 2008 | Ad 19/08/08\gbp si [email protected]=2137073.2\gbp ic 5458935/7596008.2\ (2 pages) |
29 August 2008 | Nc inc already adjusted 19/08/08 (2 pages) |
27 June 2008 | Director appointed garry cook (1 page) |
18 June 2008 | Appointment terminated director alistair mackintosh (1 page) |
10 April 2008 | Director and secretary appointed yingluck shinawatra (2 pages) |
18 January 2008 | Group of companies' accounts made up to 31 May 2007 (34 pages) |
10 December 2007 | Return made up to 08/11/07; bulk list available separately
|
12 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 2007 | Application for reregistration from PLC to private (1 page) |
12 September 2007 | Re-registration of Memorandum and Articles (56 pages) |
12 September 2007 | Resolutions
|
23 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 08/11/06; bulk list available separately (9 pages) |
23 November 2006 | Group of companies' accounts made up to 31 May 2006 (40 pages) |
3 February 2006 | New director appointed (2 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (41 pages) |
1 December 2005 | Return made up to 08/11/05; bulk list available separately
|
9 June 2005 | Director resigned (1 page) |
19 January 2005 | Group of companies' accounts made up to 31 May 2004 (41 pages) |
13 January 2005 | Return made up to 08/11/04; bulk list available separately (9 pages) |
12 December 2003 | Resolutions
|
2 December 2003 | Group of companies' accounts made up to 31 May 2003 (32 pages) |
20 November 2003 | Return made up to 08/11/03; no change of members
|
17 July 2003 | Registered office changed on 17/07/03 from: maine road manchester M14 7WN (1 page) |
24 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
21 November 2002 | Group of companies' accounts made up to 31 May 2002 (34 pages) |
15 November 2002 | Return made up to 08/11/02; no change of members
|
28 October 2002 | Resolutions
|
28 October 2002 | Memorandum and Articles of Association (57 pages) |
19 November 2001 | Return made up to 08/11/01; bulk list available separately (10 pages) |
4 November 2001 | Resolutions
|
29 October 2001 | Group of companies' accounts made up to 31 May 2001 (32 pages) |
19 December 2000 | Return made up to 08/11/00; bulk list available separately (10 pages) |
30 October 2000 | Resolutions
|
19 October 2000 | Full group accounts made up to 31 May 2000 (32 pages) |
25 September 2000 | Ad 21/09/00--------- £ si [email protected]=13888 £ ic 5513546/5527434 (2 pages) |
24 August 2000 | Ad 19/07/00--------- £ si [email protected]=27777 £ ic 5485769/5513546 (4 pages) |
18 August 2000 | Ad 19/07/00--------- £ si [email protected]=27777 £ ic 5457992/5485769 (4 pages) |
10 August 2000 | Director resigned (1 page) |
10 April 2000 | Ad 29/03/00--------- £ si [email protected]=76332 £ ic 5381660/5457992 (6 pages) |
21 March 2000 | Ad 15/03/00--------- £ si [email protected]=11000 £ ic 5370660/5381660 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 03/02/00--------- £ si [email protected]=2762 £ ic 5367898/5370660 (5 pages) |
11 February 2000 | Ad 30/12/99--------- £ si [email protected]=319650 £ ic 5048248/5367898 (3 pages) |
12 January 2000 | Return made up to 08/11/99; bulk list available separately
|
29 December 1999 | Full group accounts made up to 31 May 1999 (32 pages) |
10 December 1999 | Ad 06/12/99--------- £ si [email protected]=1024455 £ ic 4023793/5048248 (2 pages) |
10 December 1999 | Nc inc already adjusted 06/12/99 (1 page) |
10 December 1999 | Resolutions
|
3 December 1999 | Particulars of contract relating to shares (4 pages) |
3 December 1999 | Ad 15/10/99--------- £ si [email protected]=539053 £ ic 3484740/4023793 (3 pages) |
23 November 1999 | Prospectus (30 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | £ nc 4200000/5000000 08/10/99 (1 page) |
17 August 1999 | Location of register of members (non legible) (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Return made up to 08/11/98; bulk list available separately (13 pages) |
11 December 1998 | Full group accounts made up to 31 May 1998 (28 pages) |
7 December 1998 | Ad 23/11/98--------- £ si [email protected]=22727 £ ic 3462013/3484740 (2 pages) |
26 October 1998 | Resolutions
|
5 October 1998 | Ad 24/09/98--------- £ si [email protected]=22727 £ ic 3439286/3462013 (2 pages) |
20 July 1998 | Ad 25/06/98--------- £ si [email protected]=2272 £ ic 3437014/3439286 (2 pages) |
7 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
27 March 1998 | Director resigned (1 page) |
25 March 1998 | Ad 23/03/98--------- £ si [email protected]=85000 £ ic 3352014/3437014 (2 pages) |
18 March 1998 | Director resigned (1 page) |
9 December 1997 | Full group accounts made up to 31 May 1997 (25 pages) |
9 December 1997 | Return made up to 08/11/97; bulk list available separately
|
9 December 1997 | New director appointed (2 pages) |
5 November 1997 | Ad 23/09/97--------- £ si [email protected]=10000 £ ic 3342014/3352014 (2 pages) |
2 November 1997 | Resolutions
|
27 February 1997 | Ad 17/02/97--------- £ si [email protected]=1476834 £ ic 1865180/3342014 (3 pages) |
17 February 1997 | Full group accounts made up to 31 May 1996 (24 pages) |
6 February 1997 | Prospectus (1 page) |
4 February 1997 | Ad 24/01/97--------- £ si [email protected]=532687 £ ic 1332493/1865180 (6 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Return made up to 08/11/96; bulk list available separately (11 pages) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | £ nc 2200000/4200000 24/01/97 (1 page) |
16 January 1997 | Prospectus (103 pages) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Nc inc already adjusted 05/12/96 (1 page) |
10 November 1996 | Auditor's resignation (2 pages) |
4 November 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 13/08/96--------- £ si [email protected]=18000 £ ic 1314493/1332493 (2 pages) |
5 September 1996 | Ad 13/08/96--------- £ si [email protected]=18000 £ ic 1296493/1314493 (2 pages) |
1 February 1996 | Resolutions
|
15 December 1995 | Full group accounts made up to 31 May 1995 (24 pages) |
6 December 1995 | Return made up to 08/11/95; bulk list available separately
|
31 October 1995 | Memorandum and Articles of Association (47 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | New director appointed (4 pages) |
17 August 1995 | New director appointed (6 pages) |
17 August 1995 | £ nc 50000/2000000 14/11/94 (1 page) |
26 July 1995 | Accounting reference date notified as 31/05 (1 page) |
18 November 1994 | New director appointed (2 pages) |
17 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1994 | Director resigned;new director appointed (2 pages) |
10 November 1994 | Certificate of authorisation to commence business and borrow (1 page) |
10 November 1994 | Application to commence business (2 pages) |
8 November 1994 | Incorporation (14 pages) |