Boyle Street
Manchester
M8 8UW
Director Name | Paul Frederick Wotton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | John Squire Crankshaw |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Adam Stephenson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Customer Support |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Kelvin William Platt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Christopher Paul Charles Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Carl Jarman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Aidan Matthew David Anderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Railway Manager |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Peter Henry Bradbury |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr John Hugh Alexander Pollock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Secretary Name | Mr Christopher Paul Charles Williams |
---|---|
Status | Current |
Appointed | 07 September 2023(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Thomas Philip Cowling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Bryan Lomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Telecommunications Engineer |
Correspondence Address | 4 St. Georges Road Droylsden Manchester M43 7RN |
Director Name | Mr John Hugh Alexander Pollock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | George Thomas Turnbull |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Chartered Librarian |
Country of Residence | England |
Correspondence Address | 38 Marlborough Road Higher Irlam Manchester Lancashire M44 6HH |
Director Name | Mr Robin Alexander Cotton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Finance Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | David Riley Stubbins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Rushbed Drive Reedsholme Rossendale Lancashire BB4 8NQ |
Director Name | Stephen Lord |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Service Engineer |
Correspondence Address | Farriers 394 Shawclough Road Rochdale Lancashire OL12 7HR |
Secretary Name | Christopher Paul Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Role | Public Relations Officer |
Correspondence Address | 34 Somerset Close Fazeley Tamworth Staffordshire B78 3XH |
Director Name | John Elvin Harrison |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 05 February 2018) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24 Penrhyn Avenue Middleton Manchester M24 1EQ |
Director Name | Mr Richard Allen Crankshaw |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 December 2002) |
Role | Transport Operative |
Country of Residence | England |
Correspondence Address | 55 Helme Lane Meltham Holmfirth West Yorkshire HD9 5PF |
Secretary Name | John Elvin Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 September 2011) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24 Penrhyn Avenue Middleton Manchester M24 1EQ |
Director Name | Robert Alan Gaskell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 26 August 2016) |
Role | Commercial Officer |
Country of Residence | England |
Correspondence Address | 7 Rudyard Road Salford Lancashire M6 7QN |
Director Name | Mr Christopher Lonergan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 19 Cravenwood Road Reddish Stockport Cheshire SK5 6PQ |
Director Name | Mark Iain Prescott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 October 2019) |
Role | Transport Worker |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Kelvin William Platt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 07 January 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 61 Station Road Swinton Manchester Greater Manchester M27 6BR |
Director Name | Malcolm Cyril Cotton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 November 2006) |
Role | Retired |
Correspondence Address | 20 Sunningdale Drive Irlam Greater Manchester M44 6WH |
Director Name | Mr Gavin James Braithwaite |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 372 Lathbury Road Manchester M40 8NS |
Director Name | Mr Christopher Lonergan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Peter Henry Bradbury |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2016) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Secretary Name | Mr Paul Michael Wilkinson |
---|---|
Status | Resigned |
Appointed | 02 September 2011(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Secretary Name | Mr John Elvin Harrison |
---|---|
Status | Resigned |
Appointed | 01 April 2015(19 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Brian Lomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Russell Jarvis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2023) |
Role | Service Level Manager |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Director Name | Mr Roy Dowson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Museum Of Transport Boyle Street Manchester M8 8UW |
Website | gmts.co.uk |
---|---|
Telephone | 0161 2052122 |
Telephone region | Manchester |
Registered Address | Museum Of Transport Boyle Street Manchester M8 8UW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,685 |
Net Worth | £132,997 |
Cash | £134,260 |
Current Liabilities | £12,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
19 November 2020 | Appointment of Mr Aidan Matthew David Anderson as a director on 13 November 2020 (2 pages) |
19 November 2020 | Termination of appointment of Brian Lomas as a director on 5 November 2020 (1 page) |
9 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Mr Roy Dowson as a director on 31 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Mark Iain Prescott as a director on 31 October 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
12 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 November 2018 | Director's details changed for Mr Russell Jarvis on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Brian Lomas on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Kelvin William Platt on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Adam Stephenson on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Russell Jarvis on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for John Squire Crankshaw on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Paul Frederick Wotton on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Dennis John Talbot on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Christopher Lonergan on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for John Hugh Alexander Pollock on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mark Iain Prescott on 21 November 2018 (2 pages) |
19 October 2018 | Appointment of Mr Christopher Paul Charles Williams as a director on 24 August 2018 (2 pages) |
19 October 2018 | Appointment of Mr Carl Jarman as a director on 24 August 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
30 May 2018 | Termination of appointment of John Elvin Harrison as a secretary on 30 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of John Elvin Harrison as a director on 5 February 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 November 2017 | Termination of appointment of Geoffrey Charles Ward as a director on 3 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Geoffrey Charles Ward as a director on 3 November 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 October 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 September 2016 | Appointment of Mr Brian Lomas as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Geoffrey Charles Ward as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Brian Lomas as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Geoffrey Charles Ward as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Russell Jarvis as a director on 26 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Russell Jarvis as a director on 26 August 2016 (2 pages) |
27 August 2016 | Termination of appointment of George Thomas Turnbull as a director on 26 August 2016 (1 page) |
27 August 2016 | Termination of appointment of Peter Henry Bradbury as a director on 1 July 2016 (1 page) |
27 August 2016 | Termination of appointment of George Thomas Turnbull as a director on 26 August 2016 (1 page) |
27 August 2016 | Termination of appointment of Robert Alan Gaskell as a director on 26 August 2016 (1 page) |
27 August 2016 | Termination of appointment of Peter Henry Bradbury as a director on 1 July 2016 (1 page) |
27 August 2016 | Termination of appointment of Robert Alan Gaskell as a director on 26 August 2016 (1 page) |
15 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
15 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 September 2015 | Appointment of Mr Kelvin William Platt as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Kelvin William Platt as a director on 28 August 2015 (2 pages) |
8 June 2015 | Appointment of Mr John Elvin Harrison as a secretary on 1 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Paul Michael Wilkinson as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Michael Wilkinson as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Paul Michael Wilkinson as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Appointment of Mr John Elvin Harrison as a secretary on 1 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Paul Michael Wilkinson as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Appointment of Mr John Elvin Harrison as a secretary on 1 April 2015 (2 pages) |
15 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
15 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
15 March 2015 | Annual return made up to 7 March 2015 no member list (13 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 July 2014 | Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Lonergan on 19 May 2014 (2 pages) |
14 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
14 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
14 March 2014 | Annual return made up to 7 March 2014 no member list (13 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 September 2013 | Appointment of Mr Paul Michael Wilkinson as a director (2 pages) |
18 September 2013 | Appointment of Mr Paul Michael Wilkinson as a director (2 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (12 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (12 pages) |
14 March 2013 | Annual return made up to 7 March 2013 no member list (12 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Termination of appointment of Gavin Braithwaite as a director (1 page) |
1 August 2012 | Termination of appointment of Gavin Braithwaite as a director (1 page) |
15 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
15 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
15 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
12 September 2011 | Appointment of Mr Peter Henry Bradbury as a director (2 pages) |
12 September 2011 | Appointment of Mr Peter Henry Bradbury as a director (2 pages) |
10 September 2011 | Appointment of Mr Paul Michael Wilkinson as a secretary (1 page) |
10 September 2011 | Termination of appointment of John Harrison as a secretary (1 page) |
10 September 2011 | Appointment of Mr Paul Michael Wilkinson as a secretary (1 page) |
10 September 2011 | Termination of appointment of John Harrison as a secretary (1 page) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
9 March 2011 | Annual return made up to 7 March 2011 no member list (13 pages) |
8 January 2011 | Termination of appointment of Kelvin Platt as a director (1 page) |
8 January 2011 | Termination of appointment of Kelvin Platt as a director (1 page) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
16 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
16 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
16 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
15 March 2010 | Director's details changed for John Hugh Alexander Pollock on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Alan Gaskell on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for Mr John Squire Crankshaw on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for Adam Stephenson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for George Thomas Turnbull on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for John Elvin Harrison on 10 December 1999 (1 page) |
15 March 2010 | Director's details changed for George Thomas Turnbull on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Gavin James Braithwaite on 2 January 2009 (1 page) |
15 March 2010 | Director's details changed for John Squire Crankshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Paul Frederick Wotton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Alan Gaskell on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 2 February 2009 (1 page) |
15 March 2010 | Director's details changed for Mark Iain Prescott on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for John Squire Crankshaw on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Gavin James Braithwaite on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Gavin James Braithwaite on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kelvin William Platt on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for George Thomas Turnbull on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for Adam Stephenson on 5 January 2007 (1 page) |
15 March 2010 | Director's details changed for John Elvin Harrison on 10 December 1999 (1 page) |
15 March 2010 | Director's details changed for George Thomas Turnbull on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr John Squire Crankshaw on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 2 February 2009 (1 page) |
15 March 2010 | Director's details changed for Mr John Squire Crankshaw on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for Mr Gavin James Braithwaite on 2 January 2009 (1 page) |
15 March 2010 | Director's details changed for Robert Alan Gaskell on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Iain Prescott on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for Robert Alan Gaskell on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Dennis John Talbot on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Iain Prescott on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Alan Gaskell on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for Paul Frederick Wotton on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Adam Stephenson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Lonergan on 2 February 2009 (1 page) |
15 March 2010 | Director's details changed for John Hugh Alexander Pollock on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Iain Prescott on 7 December 2001 (1 page) |
15 March 2010 | Director's details changed for Mr Gavin James Braithwaite on 2 January 2009 (1 page) |
15 March 2010 | Director's details changed for Adam Stephenson on 5 January 2007 (1 page) |
15 March 2010 | Director's details changed for Kelvin William Platt on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for George Thomas Turnbull on 7 March 1996 (1 page) |
15 March 2010 | Director's details changed for Dennis John Talbot on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Iain Prescott on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kelvin William Platt on 12 December 2003 (1 page) |
15 March 2010 | Director's details changed for Adam Stephenson on 5 January 2007 (1 page) |
15 March 2010 | Director's details changed for Kelvin William Platt on 12 December 2003 (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 October 2009 | Director appointed mr christopher lonergan (1 page) |
1 October 2009 | Director appointed mr christopher lonergan (1 page) |
20 March 2009 | Annual return made up to 07/03/09 (5 pages) |
20 March 2009 | Appointment terminated director christopher williams (1 page) |
20 March 2009 | Appointment terminated director christopher williams (1 page) |
20 March 2009 | Annual return made up to 07/03/09 (5 pages) |
2 February 2009 | Appointment terminated director christopher lonergan (1 page) |
2 February 2009 | Appointment terminated director christopher lonergan (1 page) |
4 January 2009 | Director appointed mr gavin james braithwaite (1 page) |
4 January 2009 | Director appointed mr gavin james braithwaite (1 page) |
17 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
17 December 2008 | Partial exemption accounts made up to 31 March 2008 (12 pages) |
3 April 2008 | Annual return made up to 07/03/08 (6 pages) |
3 April 2008 | Annual return made up to 07/03/08 (6 pages) |
11 March 2008 | Director's change of particulars / christopher lonergan / 29/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / christopher lonergan / 29/02/2008 (1 page) |
8 January 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Partial exemption accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Annual return made up to 07/03/07 (3 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Annual return made up to 07/03/07 (3 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 07/03/06
|
18 April 2006 | Annual return made up to 07/03/06
|
6 January 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
6 January 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Annual return made up to 07/03/05
|
14 March 2005 | Annual return made up to 07/03/05
|
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
2 April 2004 | Annual return made up to 07/03/04 (8 pages) |
2 April 2004 | Annual return made up to 07/03/04 (8 pages) |
11 March 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
11 March 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 April 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 April 2003 | Annual return made up to 07/03/03
|
15 April 2003 | Annual return made up to 07/03/03
|
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
4 April 2002 | Annual return made up to 07/03/02
|
4 April 2002 | Annual return made up to 07/03/02
|
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Annual return made up to 07/03/01 (7 pages) |
11 April 2001 | Annual return made up to 07/03/01 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 April 2000 | Annual return made up to 07/03/00 (7 pages) |
7 April 2000 | Annual return made up to 07/03/00 (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 April 1999 | Annual return made up to 07/03/99 (8 pages) |
12 April 1999 | Annual return made up to 07/03/99 (8 pages) |
6 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director's particulars changed (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 April 1997 | Annual return made up to 07/03/97
|
6 April 1997 | Annual return made up to 07/03/97
|
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
15 March 1996 | Accounting reference date notified as 31/03 (1 page) |
15 March 1996 | Accounting reference date notified as 31/03 (1 page) |
7 March 1996 | Incorporation (35 pages) |
7 March 1996 | Incorporation (35 pages) |