Manchester
M13 9PL
Director Name | Mr Patrick Anthony Hackett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Registrar, Secretary And Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | John Owens Building Oxford Road Manchester M13 9PL |
Secretary Name | Mrs Louise Virginia Anne Bissell |
---|---|
Status | Current |
Appointed | 13 March 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Carol Prokopyszyn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mr Bernard Joseph Lillis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2001) |
Role | University Bursar |
Correspondence Address | 20 Somerset Park Fulwood Preston Lancashire PR2 7HA |
Secretary Name | Paul Anthony Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 31 Milton Road Prestwich Manchester Greater Manchester M25 1PT |
Secretary Name | David Leonard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2004) |
Role | Accountant |
Correspondence Address | Beechwood 42 Grebe Close Poynton Cheshire SK12 1HU |
Director Name | Mr Jonathan Francis Baldwin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2004) |
Role | University Registrar |
Country of Residence | England |
Correspondence Address | 17 Richmond Avenue Finchfield Wolverhampton West Midlands WV3 9JB |
Secretary Name | Norton Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(8 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Manor Crescent Macclesfield Cheshire SK10 2EN |
Director Name | John Cunningham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | 8 Hill Bank Close Millbrook Stalybridge Cheshire SK15 3RQ |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2007) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fishpool Road Cotebrook Tarporley Cheshire CW6 0JN |
Director Name | Dugald Mabon Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2005) |
Role | Registrar |
Correspondence Address | Apt 37 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL |
Secretary Name | Mrs Jane Nicola Shelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 February 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Director Name | Mr Albert Harold McMenemy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2011) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 29 Rudgwick Drive Brandlesholme Bury Lancashire BL8 1YA |
Director Name | Marianne McKenzie-Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2009) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Eagle Brow Lymm Cheshire WA13 0PY |
Secretary Name | Joanne Lesley Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | G.010 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | G.010 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mr Stephen William Spinks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2018) |
Role | Registrar |
Country of Residence | United Kingdom |
Correspondence Address | G.010 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mr Stephen Benedict Dauncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2016(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | G.010 John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(25 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | John Owens Building Oxford Road Manchester M13 9PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manchester.ac.uk |
---|---|
Telephone | 0161 2752063 |
Telephone region | Manchester |
Registered Address | John Owens Building Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
2 at £1 | University Of Manchester 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,595,008 |
Net Worth | £244,839 |
Cash | £544,019 |
Current Liabilities | £316,546 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
31 March 2023 | Accounts for a small company made up to 31 July 2022 (15 pages) |
---|---|
28 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
27 July 2022 | Appointment of Carol Prokopyszyn as a director on 26 July 2022 (2 pages) |
28 April 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
13 October 2021 | Termination of appointment of Robert Fraser as a director on 6 October 2021 (1 page) |
12 August 2021 | Amended accounts for a small company made up to 31 July 2020 (15 pages) |
4 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
14 October 2020 | Appointment of Mr Robert Fraser as a director on 1 October 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL England to John Owens Building Oxford Road Manchester M13 9PL on 13 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Joanne Lesley Rodger as a secretary on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Mrs Louise Virginia Anne Bissell as a secretary on 13 March 2020 (2 pages) |
12 December 2019 | Accounts for a small company made up to 31 July 2019 (15 pages) |
23 October 2019 | Termination of appointment of Stephen Benedict Dauncey as a director on 14 October 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
23 October 2018 | Termination of appointment of Stephen William Spinks as a director on 30 September 2018 (1 page) |
23 October 2018 | Appointment of Mr Patrick Anthony Hackett as a director on 30 September 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
13 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 July 2016 (19 pages) |
18 November 2016 | Full accounts made up to 31 July 2016 (19 pages) |
19 April 2016 | Director's details changed for Mr Stephen Benedict Dauncey on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Stephen Benedict Dauncey on 19 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 18 April 2016 (1 page) |
21 March 2016 | Registered office address changed from John Owens Building the University of Manchester Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Registered office address changed from John Owens Building the University of Manchester Room Mlg.013 Oxford Road Manchester M13 9PL to C/O the University of Manchester G.010 John Owens Building Oxford Road Manchester M13 9PL on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
17 November 2015 | Full accounts made up to 31 July 2015 (14 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 January 2015 | Full accounts made up to 31 July 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 July 2014 (13 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page) |
10 April 2013 | Director's details changed for Diana Lesley Hampson on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Diana Lesley Hampson on 10 April 2013 (2 pages) |
12 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
12 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Full accounts made up to 31 July 2011 (12 pages) |
8 December 2011 | Full accounts made up to 31 July 2011 (12 pages) |
21 November 2011 | Appointment of Mr Stephen William Spinks as a director (2 pages) |
21 November 2011 | Appointment of Mr Stephen William Spinks as a director (2 pages) |
5 October 2011 | Termination of appointment of Albert Mcmenemy as a director (1 page) |
5 October 2011 | Termination of appointment of Albert Mcmenemy as a director (1 page) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
1 December 2010 | Full accounts made up to 31 July 2010 (12 pages) |
29 July 2010 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
29 July 2010 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Termination of appointment of Marianne Mckenzie-Green as a director (1 page) |
21 December 2009 | Termination of appointment of Marianne Mckenzie-Green as a director (1 page) |
18 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
18 December 2009 | Full accounts made up to 31 July 2009 (11 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
12 November 2008 | Full accounts made up to 31 July 2008 (11 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from the university of manchester john owens building room G15.09 oxford road manchester M13 9PL (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from the university of manchester john owens building room G15.09 oxford road manchester M13 9PL (1 page) |
14 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
14 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
14 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
19 December 2006 | Full accounts made up to 31 July 2006 (12 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (7 pages) |
24 February 2006 | Amended full accounts made up to 31 July 2005 (12 pages) |
24 February 2006 | Amended full accounts made up to 31 July 2005 (12 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
17 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
17 November 2005 | Full accounts made up to 31 July 2005 (12 pages) |
8 November 2005 | Auditor's resignation (1 page) |
8 November 2005 | Auditor's resignation (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
16 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
16 May 2005 | Full accounts made up to 31 July 2004 (13 pages) |
9 May 2005 | Company name changed umist car parks LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed umist car parks LIMITED\certificate issued on 09/05/05 (2 pages) |
5 April 2005 | Return made up to 21/03/05; full list of members
|
5 April 2005 | Return made up to 21/03/05; full list of members
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: finance divison umist po box 88 sackville street manchester M60 1QD (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: finance divison umist po box 88 sackville street manchester M60 1QD (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
23 January 2004 | Full accounts made up to 31 July 2003 (12 pages) |
10 July 2003 | Return made up to 21/03/03; full list of members (6 pages) |
10 July 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
16 May 2002 | Return made up to 21/03/02; full list of members
|
16 May 2002 | Return made up to 21/03/02; full list of members
|
29 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
29 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 21/03/01; full list of members
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Return made up to 21/03/01; full list of members
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 June 2000 | Return made up to 21/03/00; full list of members (6 pages) |
8 June 2000 | Return made up to 21/03/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
24 April 1999 | Return made up to 21/03/99; full list of members
|
24 April 1999 | Return made up to 21/03/99; full list of members
|
24 January 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 January 1999 | Full accounts made up to 31 July 1998 (11 pages) |
7 May 1998 | Return made up to 21/03/98; full list of members
|
7 May 1998 | Return made up to 21/03/98; full list of members
|
27 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 July 1997 (11 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
16 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
16 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
25 February 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
31 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 21/03/96; full list of members (6 pages) |
28 March 1996 | Memorandum and Articles of Association (13 pages) |
28 March 1996 | Memorandum and Articles of Association (13 pages) |
12 March 1996 | Company name changed funnyfuture LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed funnyfuture LIMITED\certificate issued on 13/03/96 (2 pages) |
15 November 1995 | Accounting reference date notified as 31/07 (1 page) |
15 November 1995 | Accounting reference date notified as 31/07 (1 page) |
21 April 1995 | New secretary appointed;director resigned (2 pages) |
21 April 1995 | Secretary resigned;new director appointed (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1995 | Secretary resigned;new director appointed (2 pages) |
21 April 1995 | New secretary appointed;director resigned (2 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 1995 | Incorporation (12 pages) |
31 March 1995 | Incorporation (12 pages) |