Company NameJMU Property Development Company Limited
Company StatusDissolved
Company Number03050177
CategoryPrivate Limited Company
Incorporation Date26 April 1995(29 years ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMiss Christina Fitzpatrick
StatusClosed
Appointed31 August 2018(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2023)
RoleCompany Director
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameProf Mark Alan Power
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2018(23 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2023)
RoleRegistrar And Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Director NameMrs Hannah Pack
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2021(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 29 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange Station Tithebarn Street
Liverpool
L2 2QP
Director NameJohn Allan Bickerstaffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway House Hatton Garden
Liverpool
Merseyside
L3 2AJ
Director NameStanton Thomas Fuller
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleRetired Company Director
Correspondence Address35 The High Street
Tarporley
Cheshire
CW6 0DP
Director NameMr Peter Andrew Hyett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleHead Of Financial Services
Country of ResidenceEngland
Correspondence Address76 Cop Lane
Penwortham
Preston
Lancashire
PR1 0UR
Secretary NameMr Peter Andrew Hyett
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleHead Of Financial Services
Country of ResidenceEngland
Correspondence Address76 Cop Lane
Penwortham
Preston
Lancashire
PR1 0UR
Secretary NameMr Peter James Morgan
NationalityBritish
StatusResigned
Appointed19 April 1996(11 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameProf Peter Toyne
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2000)
RoleUniversity Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressCloudslee Croft Drive
Caldy
Wirral
Merseyside
CH48 2JW
Wales
Director NameJulie Marie Gill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2000)
RoleAccountant
Correspondence Address4 Long Meadow
Eccleston
St Helens
Merseyside
WA10 4LS
Director NameMr Joseph Connell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(3 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 25 Kingsway
Gayton
Wirral
Merseyside
CH60 3SN
Wales
Director NameMr Roderick Hughes Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2002)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address31 Bedford Avenue
Walkden Worsley
Manchester
Lancashire
M28 7GG
Director NameProf Michael Alan Brown, Cbe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(5 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2011)
RoleVice Chancellor & Chief Execut
Country of ResidenceUnited Kingdom
Correspondence Address14 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BU
Wales
Secretary NameMrs Belinda Louise McGuiness
NationalityBritish
StatusResigned
Appointed31 January 2001(5 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 August 2018)
RoleCompany Director
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Director NameDenise Stewart
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Elms
Ledward Lane
Altrincham
Cheshire
WA14 3AD
Director NameMs Julie Elizabeth Bertolini
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Director NameProf Nigel Peter Weatherill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2018)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Director NameMrs Belinda Louise McGuiness
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2018(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP
Director NameMrs Tracey Rose Mooney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(24 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Liverpool John Moores University Exchange Stat
Tithebarn Street
Liverpool
Merseyside
L2 2QP

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.6m at £1Liverpool John Moores
100.00%
Ordinary

Financials

Year2014
Net Worth£8,590,001
Cash£2,974
Current Liabilities£2,973

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

16 January 1997Delivered on: 27 January 1997
Satisfied on: 5 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or liverpool john moores university to the chargee on any account whatsoever.
Particulars: Lime street chambers lime street liverpool merseyside t/n MS380176.
Fully Satisfied
25 April 1996Delivered on: 14 May 1996
Satisfied on: 4 November 1999
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

8 February 2021Full accounts made up to 31 July 2020 (17 pages)
8 September 2020Director's details changed for Mr Mark Alan Power on 8 September 2020 (2 pages)
21 July 2020Appointment of Mrs Belinda Louise Mcguiness as a director on 20 July 2020 (2 pages)
10 June 2020Termination of appointment of Tracey Rose Mooney as a director on 20 May 2020 (1 page)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 July 2019 (17 pages)
14 August 2019Termination of appointment of Belinda Louise Mcguiness as a director on 31 July 2019 (1 page)
14 August 2019Appointment of Mrs Tracey Rose Mooney as a director on 31 July 2019 (2 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 July 2018 (17 pages)
6 October 2018Appointment of Mrs Belinda Louise Mcguiness as a director on 31 August 2018 (2 pages)
6 October 2018Appointment of Miss Christina Fitzpatrick as a secretary on 31 August 2018 (2 pages)
5 October 2018Termination of appointment of Julie Elizabeth Bertolini as a director on 30 August 2018 (1 page)
5 October 2018Termination of appointment of Belinda Louise Mcguiness as a secretary on 30 August 2018 (1 page)
28 September 2018Termination of appointment of Nigel Peter Weatherill as a director on 14 September 2018 (1 page)
28 September 2018Appointment of Mr Mark Alan Power as a director on 15 September 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 July 2017 (16 pages)
15 December 2017Full accounts made up to 31 July 2017 (16 pages)
27 July 2017Registered office address changed from C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ to C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 27 July 2017 (1 page)
27 July 2017Registered office address changed from C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ to C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP on 27 July 2017 (1 page)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 July 2016 (16 pages)
12 December 2016Full accounts made up to 31 July 2016 (16 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8,590,001
(4 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 8,590,001
(4 pages)
6 December 2015Full accounts made up to 31 July 2015 (14 pages)
6 December 2015Full accounts made up to 31 July 2015 (14 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,590,001
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,590,001
(4 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
11 December 2014Full accounts made up to 31 July 2014 (13 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8,590,001
(4 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 8,590,001
(4 pages)
17 January 2014Full accounts made up to 31 July 2013 (12 pages)
17 January 2014Full accounts made up to 31 July 2013 (12 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
7 February 2013Full accounts made up to 31 July 2012 (12 pages)
7 February 2013Full accounts made up to 31 July 2012 (12 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of John Bickerstaffe as a director (1 page)
25 April 2012Termination of appointment of John Bickerstaffe as a director (1 page)
25 April 2012Termination of appointment of John Bickerstaffe as a director (1 page)
25 April 2012Termination of appointment of John Bickerstaffe as a director (1 page)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
27 January 2012Full accounts made up to 31 July 2011 (12 pages)
27 January 2012Full accounts made up to 31 July 2011 (12 pages)
30 November 2011Director's details changed for John Allan Bickerstaffe on 29 November 2011 (2 pages)
30 November 2011Director's details changed for John Allan Bickerstaffe on 29 November 2011 (2 pages)
29 November 2011Appointment of Professor Nigel Peter Weatherill as a director (2 pages)
29 November 2011Secretary's details changed for Mrs Belinda Louise Mcguiness on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Joseph Connell as a director (1 page)
29 November 2011Termination of appointment of Michael Brown, Cbe as a director (1 page)
29 November 2011Appointment of Mrs Julie Elizabeth Bertolini as a director (2 pages)
29 November 2011Appointment of Mrs Julie Elizabeth Bertolini as a director (2 pages)
29 November 2011Secretary's details changed for Mrs Belinda Louise Mcguiness on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Michael Brown, Cbe as a director (1 page)
29 November 2011Appointment of Professor Nigel Peter Weatherill as a director (2 pages)
29 November 2011Termination of appointment of Joseph Connell as a director (1 page)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Denise Stewart as a director (1 page)
19 May 2011Termination of appointment of Denise Stewart as a director (1 page)
14 April 2011Registered office address changed from C/O Financial Services Liverpool John Moores University Rodney House 70 Mount Pleasant Liverpool L3 5UX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Financial Services Liverpool John Moores University Rodney House 70 Mount Pleasant Liverpool L3 5UX on 14 April 2011 (1 page)
27 January 2011Full accounts made up to 31 July 2010 (12 pages)
27 January 2011Full accounts made up to 31 July 2010 (12 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
6 April 2010Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Belinda Louise Mcguiness on 1 January 2010 (2 pages)
15 March 2010Full accounts made up to 31 July 2009 (12 pages)
15 March 2010Full accounts made up to 31 July 2009 (12 pages)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
20 May 2009Return made up to 22/04/09; full list of members (4 pages)
4 May 2009Full accounts made up to 31 July 2008 (12 pages)
4 May 2009Full accounts made up to 31 July 2008 (12 pages)
16 May 2008Full accounts made up to 31 July 2007 (13 pages)
16 May 2008Full accounts made up to 31 July 2007 (13 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (4 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
1 May 2007Return made up to 22/04/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
12 February 2007Full accounts made up to 31 July 2006 (13 pages)
12 February 2007Full accounts made up to 31 July 2006 (13 pages)
22 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2005Full accounts made up to 31 July 2005 (13 pages)
28 December 2005Full accounts made up to 31 July 2005 (13 pages)
25 October 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Full accounts made up to 31 July 2004 (13 pages)
10 January 2005Full accounts made up to 31 July 2004 (13 pages)
24 May 2004Return made up to 22/04/04; full list of members (8 pages)
24 May 2004Return made up to 22/04/04; full list of members (8 pages)
12 January 2004Full accounts made up to 31 July 2003 (13 pages)
12 January 2004Full accounts made up to 31 July 2003 (13 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
3 June 2003Full accounts made up to 31 July 2002 (13 pages)
28 May 2003Return made up to 22/04/03; full list of members (8 pages)
28 May 2003Return made up to 22/04/03; full list of members (8 pages)
15 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
15 May 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
10 January 2002Full accounts made up to 31 July 2001 (13 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Location of register of members (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Location of register of members (1 page)
19 January 2001Full accounts made up to 31 July 2000 (13 pages)
19 January 2001Full accounts made up to 31 July 2000 (13 pages)
10 October 2000New director appointed (3 pages)
10 October 2000New director appointed (3 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
27 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
8 December 1999Full accounts made up to 31 July 1999 (13 pages)
8 December 1999Full accounts made up to 31 July 1999 (13 pages)
26 November 1999New director appointed (3 pages)
26 November 1999New director appointed (3 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
28 April 1999Return made up to 22/04/99; no change of members (6 pages)
28 April 1999Return made up to 22/04/99; no change of members (6 pages)
9 December 1998Full accounts made up to 31 July 1998 (13 pages)
9 December 1998Full accounts made up to 31 July 1998 (13 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
29 April 1998Return made up to 22/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1998Return made up to 22/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1997Full accounts made up to 31 July 1997 (13 pages)
5 November 1997Full accounts made up to 31 July 1997 (13 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 May 1997Return made up to 26/04/97; no change of members (4 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
23 December 1996Full accounts made up to 31 July 1996 (11 pages)
23 December 1996Full accounts made up to 31 July 1996 (11 pages)
3 December 1996Ad 29/10/96--------- £ si 2776000@1=2776000 £ ic 5814001/8590001 (2 pages)
3 December 1996Ad 29/10/96--------- £ si 2776000@1=2776000 £ ic 5814001/8590001 (2 pages)
5 June 1996Return made up to 26/04/96; full list of members (6 pages)
5 June 1996Return made up to 26/04/96; full list of members (6 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Secretary resigned (2 pages)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (2 pages)
10 May 1996New secretary appointed (1 page)
1 May 1996Ad 25/04/96--------- £ si 1314000@1=1314000 £ ic 4500001/5814001 (2 pages)
1 May 1996Ad 25/04/96--------- £ si 1314000@1=1314000 £ ic 4500001/5814001 (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 2 rodney street liverpool L3 5UX (1 page)
25 April 1996Registered office changed on 25/04/96 from: 2 rodney street liverpool L3 5UX (1 page)
17 April 1996Ad 18/07/95--------- £ si 1500000@1=1500000 £ ic 3000001/4500001 (2 pages)
17 April 1996Ad 18/07/95--------- £ si 1500000@1=1500000 £ ic 3000001/4500001 (2 pages)
26 January 1996Ad 16/01/95--------- £ si 1500000@1=1500000 £ ic 1500002/3000002 (2 pages)
26 January 1996Ad 16/01/95--------- £ si 1500000@1=1500000 £ ic 1500002/3000002 (2 pages)
25 October 1995Ad 16/10/95--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
25 October 1995Ad 16/10/95--------- £ si 1500000@1=1500000 £ ic 2/1500002 (2 pages)
21 July 1995Ad 12/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1995Registered office changed on 21/07/95 from: liverpool john moores university rodney house 2 rodney street liverpool L3 5UX (1 page)
21 July 1995Accounting reference date notified as 31/07 (1 page)
21 July 1995Ad 12/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1995Registered office changed on 21/07/95 from: liverpool john moores university rodney house 2 rodney street liverpool L3 5UX (1 page)
21 July 1995Accounting reference date notified as 31/07 (1 page)
26 April 1995Incorporation (26 pages)
26 April 1995Incorporation (26 pages)