Company NameManchester Alliance Church
Company StatusActive
Company Number03120814
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 November 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Wai Chor Chiu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleMinister In Religion
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMrs Hiu Tung Angel Wong
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMrs Doris Bo Kam Liem
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Bernard Lam
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Yin Man Andy Chan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Siu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(28 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleSenior Test And Support Engineer
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMs Lorraine Pui Ping Chow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address10 Ely Drive
Astley Tyldesley
Manchester
M29 7PL
Director NameChe Yin Law
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RolePostman
Correspondence Address11 Knights Close
Prestwich
Manchester
Lancashire
M25 1PP
Secretary NameChe Yin Law
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address24 West View Grove
Whitefield
Manchester
M45 7NQ
Director NameChristopher Tze-Cheung Chuang
Date of BirthDecember 1967 (Born 56 years ago)
NationalityHk British
StatusResigned
Appointed31 March 1996(5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 April 1996)
RoleAccountant
Correspondence Address28 Briar Avenue
Euxton
Chorley
Lancashire
PR7 6BQ
Director NameKi Cheong Ho
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish National Ove
StatusResigned
Appointed31 March 1996(5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1998)
RoleResearch Student
Correspondence Address63 Bletchley Close
Manchester
M13 9DR
Secretary NameMr Po Man Tsui
NationalityBritish
StatusResigned
Appointed12 May 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Westwood Road
Heald Green
Cheadle
Cheshire
SK8 3JW
Secretary NameDoris B.K Liem
NationalityBritish
StatusResigned
Appointed09 November 1997(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2000)
RoleCompany Director
Correspondence Address48 Meredith Court
Boundary Lane
Manchester
M15 6DZ
Director NamePatrick Wai Man Chow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2004)
RoleMedical Doctor
Correspondence Address27 Brackley Road
Monton
Manchester
M30 9LG
Secretary NameChristine Lai Ha Bailey Wu
NationalityBritish
StatusResigned
Appointed09 April 2000(4 years, 5 months after company formation)
Appointment Duration11 years (resigned 11 April 2011)
RoleCompany Director
Correspondence Address9 Station Road
Greenmount
Bury
Lancashire
BL8 4BJ
Director NameMr Chi Leung Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address57 Hornchurch Court
Bonsall Street, Hulme
Manchester
M15 6DT
Director NameSiu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2005(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 March 2009)
RoleStudent
Correspondence Address110 India House 75 Whitworth Street
Manchester
Greater Manchester
M1 6HB
Director NameChi Chung Ho
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2005(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 March 2009)
RoleArchitect
Correspondence Address2 Bold Street Flat 3
Hulme
Manchester
M15 5QH
Director NameMr Chi Leung Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMs Fung Kiu Cheng
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2009(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2011)
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressIndia House 110
75 Whitworth Street
Manchester
M1 6HB
Director NameMs Alvina Yee Man Ho
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2011)
RoleSupply Chain Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Siu Pui Lee
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2012)
RoleSystem Test Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMiss Lai Lo Hung
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2013)
RoleFund Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameDr Yun Liem
StatusResigned
Appointed11 April 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Bernard Lam
Date of BirthMay 1977 (Born 47 years ago)
NationalityPortuguese
StatusResigned
Appointed01 June 2012(16 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameMr Paul Ngok Loi Ho
StatusResigned
Appointed16 June 2012(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2013)
RoleCompany Director
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Ka Ho Lee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2012(16 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Brian Cheung Chan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2013(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2017)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameMiss Oi San Iu
StatusResigned
Appointed22 June 2013(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 June 2020)
RoleCompany Director
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameRev Siu Tong Robin Lau
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(18 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 June 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Ngok Loi Ho
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2017(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Director NameMr Bernard Lam
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2018(22 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 March 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameMr Ngok Loi Ho
StatusResigned
Appointed25 November 2020(25 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 May 2021)
RoleCompany Director
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameDr Karen King Wai Fong
StatusResigned
Appointed24 May 2021(25 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2021)
RoleCompany Director
Correspondence AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
Secretary NameMrs Doris Bo Kam Liem
StatusResigned
Appointed01 October 2021(25 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2022)
RoleCompany Director
Correspondence Address28 Mallow Street
Manchester
M15 5GD

Contact

Websitemanallch.org
Email address[email protected]
Telephone07 790837002
Telephone regionMobile

Location

Registered AddressUnit 9, The Quadrangle
Hulme Street
Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£174,021
Net Worth£1,114,621
Cash£243,743
Current Liabilities£153,820

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Charges

5 November 2008Delivered on: 8 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 9 and adjoining buildings hulme street manchester.
Outstanding

Filing History

2 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
28 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 April 2017Director's details changed for Rev Wai Chor Chiu on 24 April 2017 (2 pages)
4 April 2017Appointment of Mr Wung Pok Liu as a director on 26 March 2017 (2 pages)
4 April 2017Appointment of Mr Paul Ngok Loi Ho as a director on 26 March 2017 (2 pages)
4 April 2017Appointment of Mr Yun Liem as a director on 26 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Po Man Tsui on 30 November 2016 (2 pages)
30 March 2017Termination of appointment of Brian Cheung Chan as a director on 26 March 2017 (1 page)
30 March 2017Termination of appointment of Doris Bo Kam Liem as a director on 26 March 2017 (1 page)
31 May 2016Annual return made up to 30 May 2016 no member list (4 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
1 April 2016Appointment of Mr Po Man Tsui as a director on 20 March 2016 (2 pages)
3 July 2015Appointment of Rev Wai Chor Chiu as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Rev Wai Chor Chiu as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Siu Tong Robin Lau as a director on 30 June 2015 (1 page)
9 June 2015Annual return made up to 30 May 2015 no member list (3 pages)
29 May 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
11 September 2014Appointment of Mr Siu Tong Robin Lau as a director on 31 August 2014 (2 pages)
8 September 2014Termination of appointment of Karl Chi Hung Leung as a director on 31 August 2014 (1 page)
10 June 2014Annual return made up to 30 May 2014 no member list (3 pages)
25 April 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
26 June 2013Annual return made up to 30 May 2013 no member list (2 pages)
26 June 2013Appointment of Reverend Karl Chi Hung Leung as a director (2 pages)
25 June 2013Appointment of Mr Brian Cheung Chan as a director (2 pages)
25 June 2013Appointment of Miss Oi San Iu as a secretary (1 page)
7 June 2013Termination of appointment of Paul Ho as a secretary (1 page)
31 May 2013Termination of appointment of Po Tsui as a director (1 page)
31 May 2013Termination of appointment of Lai Hung as a director (1 page)
31 May 2013Termination of appointment of Ka Lee as a director (1 page)
31 May 2013Termination of appointment of Bernard Lam as a director (1 page)
31 May 2013Appointment of Mrs Doris Bo Kam Liem as a director (2 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
17 September 2012Appointment of Mr Paul Ngok Loi Ho as a secretary (1 page)
10 September 2012Appointment of Mr Ka Ho Lee as a director (2 pages)
15 June 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
7 June 2012Termination of appointment of Yun Liem as a secretary (1 page)
7 June 2012Annual return made up to 30 May 2012 no member list (4 pages)
7 June 2012Appointment of Mr Bernard Lam as a director (2 pages)
7 June 2012Termination of appointment of Chi Lee as a director (1 page)
7 June 2012Termination of appointment of Yun Liem as a director (1 page)
7 June 2012Appointment of Mr Po Man Tsui as a director (2 pages)
7 June 2012Termination of appointment of Siu Lee as a director (1 page)
15 June 2011Termination of appointment of Christine Bailey Wu as a secretary (1 page)
15 June 2011Director's details changed for Mr. Chi Leung Lee on 11 April 2011 (2 pages)
15 June 2011Appointment of Doctor Yun Liem as a secretary (1 page)
15 June 2011Annual return made up to 30 May 2011 no member list (3 pages)
15 June 2011Termination of appointment of Karl Leung as a director (1 page)
15 June 2011Director's details changed for Doctor Yun Liem on 11 April 2011 (2 pages)
4 May 2011Director's details changed for Miss Lai Lo Hung on 20 March 2011 (2 pages)
4 May 2011Appointment of Mr Siu Pui Lee as a director (2 pages)
3 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
14 April 2011Appointment of Miss Lai Lo Hung as a director (2 pages)
14 April 2011Termination of appointment of Alvina Ho as a director (1 page)
14 April 2011Termination of appointment of Fung Cheng as a director (1 page)
14 April 2011Termination of appointment of Po Tsui as a director (1 page)
28 February 2011Appointment of Ms Alvina Yee Man Ho as a director (2 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
4 June 2010Appointment of Mr Po Man Tsui as a director (2 pages)
4 June 2010Director's details changed for Reverend Karl Chi Hung Leung on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Doctor Yun Liem on 30 May 2010 (2 pages)
4 June 2010Registered office address changed from the Quadrangle Manchester Alliance Centre Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 4 June 2010 (1 page)
4 June 2010Registered office address changed from the Quadrangle Manchester Alliance Centre Unit 9 the Quadrangle Hulme Street Manchester M1 5GL on 4 June 2010 (1 page)
4 June 2010Director's details changed for Ms. Fung Kiu Cheng on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Mr. Chi Leung Lee on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
25 February 2010Registered office address changed from Unit 9, the Quadrangle Hulme Street Manchester M1 5GL United Kingdom on 25 February 2010 (1 page)
6 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 June 2009Director appointed ms. Fung kiu cheng (1 page)
3 June 2009Annual return made up to 30/05/09 (3 pages)
3 June 2009Appointment terminated director po tsui (1 page)
2 June 2009Appointment terminated director chi ho (1 page)
2 June 2009Appointment terminated director siu lee (1 page)
11 May 2009Registered office changed on 11/05/2009 from 2 f tresco house 149-153 oxford road manchester manchester M1 7EE (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
9 June 2008Director appointed mr. Chi leung lee (1 page)
9 June 2008Director appointed doctor yun liem (1 page)
9 June 2008Annual return made up to 30/05/08 (3 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
31 May 2007Director resigned (1 page)
31 May 2007Annual return made up to 30/05/07 (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (1 page)
16 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
9 June 2006Annual return made up to 30/05/06 (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 2 f treco house 149-153 oxford road manchester manchester M1 7EE (1 page)
9 June 2006New director appointed (1 page)
31 March 2006Amended accounts made up to 31 December 2003 (15 pages)
31 March 2006Amended accounts made up to 31 December 2002 (15 pages)
23 March 2006Amended accounts made up to 31 December 2004 (15 pages)
8 December 2005Director's particulars changed (1 page)
23 June 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
21 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Director resigned
(2 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
13 April 2005Registered office changed on 13/04/05 from: st peters house precinct center oxford road manchester M13 9GH (1 page)
7 December 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
7 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director resigned
(5 pages)
16 July 2002Total exemption full accounts made up to 31 December 2001 (21 pages)
14 June 2002Annual return made up to 30/05/02 (5 pages)
14 June 2002New director appointed (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
17 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
12 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director resigned
(4 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Full accounts made up to 31 December 1999 (15 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 June 2000New secretary appointed (2 pages)
4 June 1999Full accounts made up to 31 December 1998 (17 pages)
4 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 May 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 1998Full accounts made up to 31 December 1997 (16 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
21 October 1997Annual return made up to 01/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997New director appointed (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1996Annual return made up to 01/11/96
  • 363(287) ‐ Registered office changed on 04/11/96
(6 pages)
14 June 1996Director resigned (1 page)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (1 page)
18 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Director resigned (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
21 November 1995Accounting reference date notified as 31/12 (1 page)
1 November 1995Incorporation (50 pages)