3 Exchange Quay
Salford
M5 3ED
Director Name | Mr Nicholas Alexander Thornsby |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(28 years after company formation) |
Appointment Duration | 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 1995) |
Role | Solicitor |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Secretary Name | Kay Louise Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Croxley House 14 Lloyd Street Manchester M2 5ND |
Director Name | Mr Graham Victor Martin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2003) |
Role | Partnership Secretary |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Secretary Name | Mr Graham Victor Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2003) |
Role | Partnership Secretary |
Country of Residence | England |
Correspondence Address | 23 Gleneagles Road Flixton Manchester M41 8SA |
Director Name | Vicky Turnbull |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 December 2004) |
Role | Account Manager |
Correspondence Address | 8 Lincoln Place 7 Hulme Street Manchester M1 5GL |
Director Name | Paul James Davis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 April 2008) |
Role | Recruitment Man |
Correspondence Address | 11 Lincoln Place Hulme Street Manchester Lancashire M1 5GL |
Director Name | Robert Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(12 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 February 2009) |
Role | Academic |
Correspondence Address | Apt 17 Lincoln Place 7 Hulme Street Manchester Greater Manchester M1 5GL |
Director Name | Dr Andrew Bennett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Brooklands Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 July 2002) |
Correspondence Address | Empress Buildings 380 Chester Road Manchester M16 9EA |
Secretary Name | Suttons City Living Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2010) |
Correspondence Address | C/O Hallidays Portland Buildings 127-129 Portland Street Manchester M1 4PZ |
Secretary Name | The Guthrie Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2014) |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Secretary Name | Hml HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2024) |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Colin Clavey & Jean Clavey 4.35% Ordinary |
---|---|
1 at £1 | Dr Andrew Bennett 4.35% Ordinary |
1 at £1 | Laura Elizabeth Stafford 4.35% Ordinary |
1 at £1 | Miss E.j. Covill 4.35% Ordinary |
1 at £1 | Mr A.l. Wallace 4.35% Ordinary |
1 at £1 | Mr Bowen & Mrs Bowen 4.35% Ordinary |
1 at £1 | Mr Daniel R. Winch 4.35% Ordinary |
1 at £1 | Mr E.w. Walsh 4.35% Ordinary |
1 at £1 | Mr Frank G. Staiger 4.35% Ordinary |
1 at £1 | Mr I.d. Whillians 4.35% Ordinary |
1 at £1 | Mr I.d. Worthington 4.35% Ordinary |
1 at £1 | Mr J.p. Hogg 4.35% Ordinary |
1 at £1 | Mr P. Garlick 4.35% Ordinary |
1 at £1 | Mr R. Steadman & Mrs R. Steadman 4.35% Ordinary |
1 at £1 | Mr S.j. Edwards 4.35% Ordinary |
1 at £1 | Mr T.p. Whelan 4.35% Ordinary |
1 at £1 | Mr Warren James Kingsley Mansell 4.35% Ordinary |
1 at £1 | Mrs Elaine Stewart & C. Stewart 4.35% Ordinary |
1 at £1 | Ms Marie Denie Fisher 4.35% Ordinary |
1 at £1 | Ms Matthew Taylor 4.35% Ordinary |
- | OTHER 13.04% - |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
26 January 2024 | Registered 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 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 September 2021 | Appointment of Revolution Property Management Limited as a secretary on 3 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Hml Hml Company Secretary Services as a secretary on 23 August 2021 (1 page) |
1 September 2021 | Registered 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 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 15 August 2020 with updates (7 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (7 pages) |
5 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (7 pages) |
15 March 2018 | Appointment of Mr Nicholas Alexander Thornsby as a director on 8 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Andrew Bennett as a director on 8 March 2018 (1 page) |
11 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
27 July 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 January 2016 | Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Dr Andrew Bennett on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for Matthew Terence Taylor on 6 January 2016 (2 pages) |
30 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 August 2014 | Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Matthew Terence Taylor on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Dr Andrew Bennett on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
30 May 2014 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
14 May 2014 | Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
1 October 2012 | Appointment of Matthew Terence Taylor as a director (3 pages) |
1 October 2012 | Appointment of Matthew Terence Taylor as a director (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
5 March 2012 | Appointment of The Guthrie Partnership Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
29 February 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
20 January 2011 | Termination of appointment of Suttons City Living Limited as a secretary (1 page) |
25 November 2010 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
25 November 2010 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
12 November 2010 | Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from 34 Victoria Street Altrincham Cheshire WA14 1ET on 12 November 2010 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
18 December 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
26 February 2009 | Appointment terminated director robert ward (1 page) |
26 February 2009 | Appointment terminated director robert ward (1 page) |
6 February 2009 | Director appointed dr andrew bennett (2 pages) |
6 February 2009 | Director appointed dr andrew bennett (2 pages) |
21 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 October 2008 | Return made up to 01/08/08; full list of members (11 pages) |
30 October 2008 | Return made up to 01/08/08; full list of members (11 pages) |
10 June 2008 | Appointment terminated director paul davis (1 page) |
10 June 2008 | Appointment terminated director paul davis (1 page) |
9 May 2008 | Director appointed robert ward (2 pages) |
9 May 2008 | Director appointed robert ward (2 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
22 October 2007 | Return made up to 01/08/07; full list of members (11 pages) |
22 October 2007 | Return made up to 01/08/07; full list of members (11 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 November 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 August 2006 | Return made up to 01/08/06; change of members (6 pages) |
15 August 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
15 August 2006 | Return made up to 01/08/06; change of members (6 pages) |
15 August 2006 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
17 July 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 October 2005 | Return made up to 01/08/05; change of members (6 pages) |
5 October 2005 | Return made up to 01/08/05; change of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: suttons city living 50 granby row manchester M1 7AY (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: suttons city living 50 granby row manchester M1 7AY (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members
|
13 August 2004 | Return made up to 01/08/04; full list of members
|
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2003 | Secretary resigned;director resigned (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2003 | Secretary resigned;director resigned (2 pages) |
1 September 2003 | Return made up to 01/08/03; no change of members (8 pages) |
1 September 2003 | Return made up to 01/08/03; no change of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (11 pages) |
4 September 2002 | Return made up to 01/08/02; full list of members (11 pages) |
14 August 2002 | Director resigned (2 pages) |
14 August 2002 | Director resigned (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 November 2001 | Return made up to 01/08/01; full list of members (7 pages) |
12 November 2001 | Return made up to 01/08/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
22 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (14 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (14 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 December 1998 | Return made up to 01/08/98; no change of members (5 pages) |
1 December 1998 | Return made up to 01/08/98; no change of members (5 pages) |
30 May 1998 | Accounts made up to 31 July 1997 (9 pages) |
30 May 1998 | Accounts made up to 31 July 1997 (9 pages) |
2 September 1997 | Return made up to 01/08/97; no change of members (5 pages) |
2 September 1997 | Return made up to 01/08/97; no change of members (5 pages) |
26 March 1997 | Accounts made up to 31 July 1996 (8 pages) |
26 March 1997 | Accounts made up to 31 July 1996 (8 pages) |
18 November 1996 | Return made up to 01/08/96; full list of members
|
18 November 1996 | Return made up to 01/08/96; full list of members
|
25 March 1996 | Accounting reference date notified as 31/07 (1 page) |
25 March 1996 | Accounting reference date notified as 31/07 (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
15 December 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | Company name changed worthyformat LIMITED\certificate issued on 27/10/95 (4 pages) |
26 October 1995 | Company name changed worthyformat LIMITED\certificate issued on 27/10/95 (4 pages) |
24 October 1995 | Registered office changed on 24/10/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page) |
24 October 1995 | Registered office changed on 24/10/95 from: croxley house 14 lloyd street manchester M2 5NB (1 page) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Director resigned;new director appointed (2 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1995 | Director resigned;new director appointed (2 pages) |
1 August 1995 | Incorporation (20 pages) |
1 August 1995 | Incorporation (20 pages) |