Rossendale
Lancashire
BB4 4BU
Director Name | Alison Jeffers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(10 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Westfield Road Manchester Lancashire M21 0SW |
Director Name | Ms Amy Grace Cunningham |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Drama Practitioner |
Country of Residence | England |
Correspondence Address | 36 New Park Street Morley Leeds LS27 0PS |
Director Name | Ms Margaret Ann Struthers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Rose Cottage Beckett Street Lees Oldham OL4 3JY |
Director Name | Mrs Francesca Martine Spence |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Martin Harris Centre The University Of Manchester Oxford Road, Manchester U.K M13 9PL |
Director Name | Mr Nicholas Paul Ponsillo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Arts Professional |
Country of Residence | England |
Correspondence Address | The Martin Harris Centre The University Of Manchester Oxford Road, Manchester U.K M13 9PL |
Director Name | Ms Helen Clare Fuller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(28 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Parole Board Member |
Country of Residence | England |
Correspondence Address | The Martin Harris Centre The University Of Manchester Oxford Road, Manchester U.K M13 9PL |
Director Name | Malcolm Craven |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 31 Salford Road Bolton Lancashire BL5 1BN |
Director Name | Rosemary Jane Dickinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 16 Brixton Avenue Withington Manchester M20 1JF |
Director Name | Paul Heritage |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Lecturer |
Correspondence Address | 99 Appleby Lodge Fallowfield Manchester M14 6HG |
Director Name | Mr Patrick John Martin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Administrative Director |
Correspondence Address | 7 Cheltenham Road Manchester M21 9GL |
Director Name | Martin James Nolan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Training Officer |
Correspondence Address | 49 Percy Street Bury BL9 6BZ |
Director Name | Ann Catherine Power |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Senior Probation Officer |
Correspondence Address | 12 Whiteoak Road Fallowfield Manchester M14 6UA |
Secretary Name | James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Torbay Road Chorlton Manchester Lancashire M21 8XE |
Secretary Name | Jacqueline Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2001) |
Role | Theatre Administrator |
Correspondence Address | 5 Gladstone Street Glossop Derbyshire SK13 8LX |
Director Name | Vivien Anne Gardner |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 September 2006) |
Role | Professor University |
Correspondence Address | 29 Old Lansdowne Road West Didsbury Manchester M20 2PA |
Director Name | James Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 November 2008) |
Role | University Lecturer |
Correspondence Address | 43 Torbay Road Chorlton Manchester Lancashire M21 8XE |
Director Name | Angela Pauline Harris |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2002) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 21 Cranford Avenue Sale Cheshire M33 2AU |
Director Name | Paul Anthony Donnelly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2002) |
Role | Probation Officer |
Correspondence Address | 5 Whitefield Close Lymm Cheshire WA13 9QG |
Secretary Name | Angela Pauline Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2002) |
Role | Co-ordinator |
Country of Residence | England |
Correspondence Address | 21 Cranford Avenue Sale Cheshire M33 2AU |
Director Name | Mrs Clare Karen Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rushy Meadow Lymm Cheshire WA13 9RJ |
Director Name | James Hugh Steven |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 December 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron Croft Manley Road Manley Frodsham Cheshire WA6 9DT |
Director Name | Hayley Merron |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2004) |
Role | Self Employed Consultant |
Correspondence Address | 29 Moss Brow Bollington Cheshire SK10 5HH |
Director Name | Prof Anthony Richard Jackson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 17 December 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterside Disley Cheshire SK12 2HJ |
Director Name | Stephen John Osmond |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Egremont Road Hensingham Whitehaven Cumbria CA28 8NL |
Director Name | Adrian Jarvis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(15 years after company formation) |
Appointment Duration | 3 years (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Of Manchester Oxford Road B42 Sachville Street Building Manchester Lancashire M13 9PL |
Director Name | Dr Margaret Barbara Gale |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2023) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | The Martin Harris Centre Oxford Road University Of Manchester Manchester M13 9PL |
Director Name | Miss Catharine Alexandra Porter |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Stansfield Drive Grappenhall Warrington Cheshire WA4 3EA |
Director Name | Mrs Melissa Webster |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Carlton Place Ten Acre Drive Whitefield Manchester M45 7JX |
Website | tipp.org.uk/tipp/ |
---|---|
Telephone | 0161 2753047 |
Telephone region | Manchester |
Registered Address | The Martin Harris Centre The University Of Manchester Oxford Road, Manchester U.K M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £153,169 |
Net Worth | £50,424 |
Cash | £33,297 |
Current Liabilities | £8,339 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
11 July 2023 | Appointment of Mr Nicholas Paul Ponsillo as a director on 4 July 2023 (2 pages) |
---|---|
11 July 2023 | Appointment of Mrs Francesca Martine Spence as a director on 4 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Margaret Barbara Gale as a director on 4 July 2023 (1 page) |
22 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
24 March 2022 | Amended total exemption full accounts made up to 31 March 2021 (25 pages) |
28 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
15 December 2021 | Appointment of Ms Margaret Ann Struthers as a director on 2 December 2021 (2 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 December 2021 | Termination of appointment of James Hugh Steven as a director on 2 December 2021 (1 page) |
12 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
27 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
25 March 2019 | Director's details changed for Ms Amy Grace Cunningham on 14 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Ms Amy Grace Cunningham on 22 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Ms Amy Grace Cunningham on 14 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Stephen John Osmond on 9 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
28 August 2018 | Appointment of Ms Melissa Webster as a director on 28 August 2018 (2 pages) |
24 August 2018 | Appointment of Ms Amy Grace Cunningham as a director on 24 August 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
21 February 2017 | Termination of appointment of Catharine Alexandra Porter as a director on 13 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Catharine Alexandra Porter as a director on 13 February 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (4 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
4 January 2016 | Annual return made up to 15 December 2015 no member list (7 pages) |
4 January 2016 | Annual return made up to 15 December 2015 no member list (7 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Termination of appointment of Adrian Jarvis as a director on 13 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Adrian Jarvis as a director on 13 October 2015 (1 page) |
27 April 2015 | Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages) |
27 April 2015 | Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages) |
27 April 2015 | Appointment of Miss Catharine Alexandra Porter as a director on 1 October 2014 (2 pages) |
6 January 2015 | Annual return made up to 15 December 2014 no member list (7 pages) |
6 January 2015 | Annual return made up to 15 December 2014 no member list (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Director's details changed for Jeffers Alison on 24 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Jeffers Alison on 24 November 2014 (2 pages) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Clare Karen Robinson as a director on 1 September 2014 (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 no member list (9 pages) |
8 January 2014 | Termination of appointment of Adrian Jarvis as a director (1 page) |
8 January 2014 | Annual return made up to 15 December 2013 no member list (9 pages) |
8 January 2014 | Termination of appointment of Adrian Jarvis as a director (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
25 March 2013 | Appointment of Dr Margaret Barbara Gale as a director (2 pages) |
25 March 2013 | Appointment of Dr Margaret Barbara Gale as a director (2 pages) |
8 January 2013 | Annual return made up to 15 December 2012 no member list (9 pages) |
8 January 2013 | Annual return made up to 15 December 2012 no member list (9 pages) |
8 January 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
8 January 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
7 January 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
7 January 2013 | Termination of appointment of Anthony Jackson as a director (1 page) |
25 October 2012 | Statement of company's objects (2 pages) |
25 October 2012 | Memorandum and Articles of Association (18 pages) |
25 October 2012 | Memorandum and Articles of Association (18 pages) |
25 October 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
12 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 March 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 15 December 2011 no member list (9 pages) |
11 January 2012 | Annual return made up to 15 December 2011 no member list (9 pages) |
7 December 2011 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
7 December 2011 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
26 September 2011 | Appointment of Adrian Jarvis as a director (3 pages) |
26 September 2011 | Appointment of Adrian Jarvis as a director (3 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
2 February 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
4 January 2011 | Annual return made up to 15 December 2010 no member list (8 pages) |
4 January 2011 | Annual return made up to 15 December 2010 no member list (8 pages) |
18 November 2010 | Appointment of Stephen John Osmond as a director (5 pages) |
18 November 2010 | Appointment of Stephen John Osmond as a director (5 pages) |
7 October 2010 | Appointment of Adrian Jarvis as a director (3 pages) |
7 October 2010 | Appointment of Adrian Jarvis as a director (3 pages) |
21 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
21 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
15 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
15 December 2009 | Director's details changed for Mrs Clare Karen Robinson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Jeffers Alison on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for James Hugh Steven on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
15 December 2009 | Director's details changed for Jeffers Alison on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Clare Karen Robinson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for James Hugh Steven on 15 December 2009 (2 pages) |
6 January 2009 | Annual return made up to 15/12/08 (3 pages) |
6 January 2009 | Director's change of particulars / clare grundy / 01/11/2008 (2 pages) |
6 January 2009 | Director's change of particulars / clare grundy / 01/11/2008 (2 pages) |
6 January 2009 | Annual return made up to 15/12/08 (3 pages) |
28 November 2008 | Appointment terminated director james thompson (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
28 November 2008 | Appointment terminated director james thompson (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: the martin harris building the university of manchester oxford road manchester M13 9PL (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: the martin harris building the university of manchester oxford road manchester M13 9PL (1 page) |
2 January 2008 | Annual return made up to 15/12/07 (2 pages) |
2 January 2008 | Annual return made up to 15/12/07 (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
18 December 2006 | Annual return made up to 15/12/06
|
18 December 2006 | Annual return made up to 15/12/06
|
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o drama department university of manchester oxford road manchester M13 9PL (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: c/o drama department university of manchester oxford road manchester M13 9PL (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 December 2005 | Annual return made up to 15/12/05
|
22 December 2005 | Annual return made up to 15/12/05
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 December 2004 | Annual return made up to 15/12/04
|
20 December 2004 | Annual return made up to 15/12/04
|
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 December 2003 | Annual return made up to 15/12/03 (5 pages) |
29 December 2003 | Annual return made up to 15/12/03 (5 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
20 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
23 December 2002 | Annual return made up to 15/12/02
|
23 December 2002 | Annual return made up to 15/12/02
|
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Annual return made up to 15/12/01 (5 pages) |
7 January 2002 | Annual return made up to 15/12/01 (5 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
16 January 2001 | Annual return made up to 15/12/00 (4 pages) |
16 January 2001 | Annual return made up to 15/12/00 (4 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
22 December 1999 | Annual return made up to 15/12/99
|
22 December 1999 | Annual return made up to 15/12/99
|
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 December 1998 | Annual return made up to 22/12/98 (6 pages) |
14 December 1998 | Annual return made up to 22/12/98 (6 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 December 1997 | Annual return made up to 22/12/97 (6 pages) |
19 December 1997 | Annual return made up to 22/12/97 (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
22 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 April 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Annual return made up to 22/12/96
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Annual return made up to 22/12/96
|
20 August 1996 | Accounting reference date notified as 30/04 (1 page) |
20 August 1996 | Accounting reference date notified as 30/04 (1 page) |
2 June 1996 | Resolutions
|
2 June 1996 | Resolutions
|
22 December 1995 | Incorporation (78 pages) |
22 December 1995 | Incorporation (78 pages) |