Company NameLincoln Place Management Company Limited
DirectorsMatthew Terence Taylor and Nicholas Alexander Thornsby
Company StatusActive
Company Number03086197
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous NameWorthyformat Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMatthew Terence Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Nicholas Alexander Thornsby
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(22 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Limited (Corporation)
StatusCurrent
Appointed01 August 2023(28 years after company formation)
Appointment Duration9 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 1995)
RoleSolicitor
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Secretary NameKay Louise Stoker
NationalityBritish
StatusResigned
Appointed18 October 1995(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 1995)
RoleCompany Director
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Director NameMr Graham Victor Martin
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(3 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2003)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Secretary NameMr Graham Victor Martin
NationalityBritish
StatusResigned
Appointed27 November 1995(3 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2003)
RolePartnership Secretary
Country of ResidenceEngland
Correspondence Address23 Gleneagles Road
Flixton
Manchester
M41 8SA
Director NameVicky Turnbull
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(8 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2004)
RoleAccount Manager
Correspondence Address8 Lincoln Place
7 Hulme Street
Manchester
M1 5GL
Director NamePaul James Davis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2004(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 2008)
RoleRecruitment Man
Correspondence Address11 Lincoln Place
Hulme Street
Manchester
Lancashire
M1 5GL
Director NameRobert Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(12 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2009)
RoleAcademic
Correspondence AddressApt 17 Lincoln Place 7 Hulme Street
Manchester
Greater Manchester
M1 5GL
Director NameDr Andrew Bennett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(13 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 November 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameBrooklands Development Limited (Corporation)
StatusResigned
Appointed27 November 1995(3 months, 4 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2002)
Correspondence AddressEmpress Buildings
380 Chester Road
Manchester
M16 9EA
Secretary NameSuttons City Living Limited (Corporation)
StatusResigned
Appointed17 December 2003(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2010)
Correspondence AddressC/O Hallidays Portland Buildings
127-129 Portland Street
Manchester
M1 4PZ
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameHml HML Company Secretary Services (Corporation)
StatusResigned
Appointed12 May 2014(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 August 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameRevolution Property Management Limited (Corporation)
StatusResigned
Appointed03 September 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2024)
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Colin Clavey & Jean Clavey
4.35%
Ordinary
1 at £1Dr Andrew Bennett
4.35%
Ordinary
1 at £1Laura Elizabeth Stafford
4.35%
Ordinary
1 at £1Miss E.j. Covill
4.35%
Ordinary
1 at £1Mr A.l. Wallace
4.35%
Ordinary
1 at £1Mr Bowen & Mrs Bowen
4.35%
Ordinary
1 at £1Mr Daniel R. Winch
4.35%
Ordinary
1 at £1Mr E.w. Walsh
4.35%
Ordinary
1 at £1Mr Frank G. Staiger
4.35%
Ordinary
1 at £1Mr I.d. Whillians
4.35%
Ordinary
1 at £1Mr I.d. Worthington
4.35%
Ordinary
1 at £1Mr J.p. Hogg
4.35%
Ordinary
1 at £1Mr P. Garlick
4.35%
Ordinary
1 at £1Mr R. Steadman & Mrs R. Steadman
4.35%
Ordinary
1 at £1Mr S.j. Edwards
4.35%
Ordinary
1 at £1Mr T.p. Whelan
4.35%
Ordinary
1 at £1Mr Warren James Kingsley Mansell
4.35%
Ordinary
1 at £1Mrs Elaine Stewart & C. Stewart
4.35%
Ordinary
1 at £1Ms Marie Denie Fisher
4.35%
Ordinary
1 at £1Ms Matthew Taylor
4.35%
Ordinary
-OTHER
13.04%
-

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

26 January 2024Registered office address changed from Suite One 3 Exchange Quay Salford M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page)
21 August 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 September 2021Appointment of Revolution Property Management Limited as a secretary on 3 September 2021 (2 pages)
1 September 2021Termination of appointment of Hml Hml Company Secretary Services as a secretary on 23 August 2021 (1 page)
1 September 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite One 3 Exchange Quay Salford M5 3ED on 1 September 2021 (1 page)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 August 2020Confirmation statement made on 15 August 2020 with updates (7 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
5 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (7 pages)
15 March 2018Appointment of Mr Nicholas Alexander Thornsby as a director on 8 March 2018 (2 pages)
15 March 2018Termination of appointment of Andrew Bennett as a director on 8 March 2018 (1 page)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
27 July 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 January 2016Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23
(7 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 23
(7 pages)
15 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 August 2014Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 23
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 23
(7 pages)
7 August 2014Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 23
(7 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page)
14 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
3 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
3 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(7 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
1 October 2012Appointment of Matthew Terence Taylor as a director (3 pages)
1 October 2012Appointment of Matthew Terence Taylor as a director (3 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
20 January 2011Termination of appointment of Suttons City Living Limited as a secretary (1 page)
25 November 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
25 November 2010Appointment of Charles Alec Guthrie as a secretary (3 pages)
12 November 2010Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 12 November 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
27 August 2009Return made up to 01/08/09; full list of members (11 pages)
27 August 2009Return made up to 01/08/09; full list of members (11 pages)
26 February 2009Appointment terminated director robert ward (1 page)
26 February 2009Appointment terminated director robert ward (1 page)
6 February 2009Director appointed dr andrew bennett (2 pages)
6 February 2009Director appointed dr andrew bennett (2 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 October 2008Return made up to 01/08/08; full list of members (11 pages)
30 October 2008Return made up to 01/08/08; full list of members (11 pages)
10 June 2008Appointment terminated director paul davis (1 page)
10 June 2008Appointment terminated director paul davis (1 page)
9 May 2008Director appointed robert ward (2 pages)
9 May 2008Director appointed robert ward (2 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
22 October 2007Return made up to 01/08/07; full list of members (11 pages)
22 October 2007Return made up to 01/08/07; full list of members (11 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 August 2006Return made up to 01/08/06; change of members (6 pages)
15 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
15 August 2006Return made up to 01/08/06; change of members (6 pages)
15 August 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
17 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
17 July 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 October 2005Return made up to 01/08/05; change of members (6 pages)
5 October 2005Return made up to 01/08/05; change of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 May 2005Registered office changed on 03/05/05 from: suttons city living 50 granby row manchester M1 7AY (1 page)
3 May 2005Registered office changed on 03/05/05 from: suttons city living 50 granby row manchester M1 7AY (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2003Secretary resigned;director resigned (2 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 December 2003Secretary resigned;director resigned (2 pages)
1 September 2003Return made up to 01/08/03; no change of members (8 pages)
1 September 2003Return made up to 01/08/03; no change of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 September 2002Return made up to 01/08/02; full list of members (11 pages)
4 September 2002Return made up to 01/08/02; full list of members (11 pages)
14 August 2002Director resigned (2 pages)
14 August 2002Director resigned (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 November 2001Return made up to 01/08/01; full list of members (7 pages)
12 November 2001Return made up to 01/08/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 August 2000Return made up to 01/08/00; no change of members (6 pages)
22 August 2000Return made up to 01/08/00; no change of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 August 1999Return made up to 01/08/99; full list of members (14 pages)
17 August 1999Return made up to 01/08/99; full list of members (14 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 December 1998Return made up to 01/08/98; no change of members (5 pages)
1 December 1998Return made up to 01/08/98; no change of members (5 pages)
30 May 1998Accounts made up to 31 July 1997 (9 pages)
30 May 1998Accounts made up to 31 July 1997 (9 pages)
2 September 1997Return made up to 01/08/97; no change of members (5 pages)
2 September 1997Return made up to 01/08/97; no change of members (5 pages)
26 March 1997Accounts made up to 31 July 1996 (8 pages)
26 March 1997Accounts made up to 31 July 1996 (8 pages)
18 November 1996Return made up to 01/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1996Return made up to 01/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Accounting reference date notified as 31/07 (1 page)
25 March 1996Accounting reference date notified as 31/07 (1 page)
20 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
26 October 1995Company name changed worthyformat LIMITED\certificate issued on 27/10/95 (4 pages)
26 October 1995Company name changed worthyformat LIMITED\certificate issued on 27/10/95 (4 pages)
24 October 1995Registered office changed on 24/10/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page)
24 October 1995Registered office changed on 24/10/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Director resigned;new director appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Director resigned;new director appointed (2 pages)
1 August 1995Incorporation (20 pages)
1 August 1995Incorporation (20 pages)