9-21 Princess Street
Manchester
M2 4DN
Secretary Name | Mrs Julie Pomfret |
---|---|
Status | Current |
Appointed | 09 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
Director Name | Stephen Alan Smith |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Altrincham Road Wilmslow Cheshire SK9 5NG |
Director Name | Mr Peter Cyril Robert Lewis |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Abbey House Moorland Road Bramhope Leeds LS16 9HW |
Secretary Name | Stephen Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Altrincham Road Wilmslow Cheshire SK9 5NG |
Director Name | Rosemary Denise Ashall |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Locksley Close Heaton Norris Stockport Cheshire SK4 2LW |
Secretary Name | Rosemary Denise Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Locksley Close Heaton Norris Stockport Cheshire SK4 2LW |
Director Name | Sean Leighton Verity |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2009) |
Role | Managing Director |
Correspondence Address | Innisfree 3 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Gene Melvin Laughton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 117 Trefle A Quatre No 1, Chemin Du Montaney Verbier 1936 Switzerland |
Director Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdown Place West Bath BA1 5EZ |
Secretary Name | Mr Geoffrey Charles Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St James's Square Bath Avon BA1 2TR |
Director Name | Kevin Joseph Cuddy |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 46 Glendale Road Boothstown Worsley Manchester M28 1AZ |
Director Name | Mrs Laura Gaye Goodwin |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Woodville Drive Marple Stockport Cheshire SK6 7QX |
Director Name | Mrs Fiona Jean Cresswell |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Mrs Julie Elizabeth Pomfret |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Wychwood Avenue Lymm Cheshire WA13 0NE |
Secretary Name | Mr John Chambers |
---|---|
Status | Resigned |
Appointed | 26 March 2009(13 years after company formation) |
Appointment Duration | 12 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 9 Chilsdown Way Waterlooville Hampshire PO7 5DT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | hwca.com |
---|---|
Telephone | 0131 7653529 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
200k at £1 | Haines Watts Manchester Limited 50.00% Ordinary A |
---|---|
200k at £1 | Haines Watts Manchester Limited 50.00% Ordinary B |
1 at £1 | Haines Watts Manchester Limited 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £196,636 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (2 months, 3 weeks from now) |
29 March 2004 | Delivered on: 5 April 2004 Satisfied on: 26 September 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Company name changed haines watts (manchester) LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Company name changed haines watts (manchester) LIMITED\certificate issued on 03/06/14
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN United Kingdom on 26 March 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Termination of appointment of Geoffrey Fairclough as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Termination of appointment of Geoffrey Fairclough as a director (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages) |
9 June 2010 | Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr David Mark Fort on 1 October 2009 (2 pages) |
9 June 2010 | Appointment of Mrs Julie Pomfret as a secretary (1 page) |
9 June 2010 | Registered office address changed from 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN on 9 June 2010 (1 page) |
9 June 2010 | Appointment of Mrs Julie Pomfret as a secretary (1 page) |
8 April 2010 | Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS on 8 April 2010 (2 pages) |
23 March 2010 | Termination of appointment of John Chambers as a secretary (1 page) |
23 March 2010 | Termination of appointment of John Chambers as a secretary (1 page) |
8 March 2010 | Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (2 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated secretary geoffrey fairclough (1 page) |
31 March 2009 | Appointment terminated director sean verity (1 page) |
31 March 2009 | Appointment terminated director sean verity (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from northern assurance buildings albert square 9-21 princess street, manchester lancashire M2 4DN (1 page) |
31 March 2009 | Appointment terminated director laura goodwin (1 page) |
31 March 2009 | Appointment terminated director kevin cuddy (1 page) |
31 March 2009 | Return made up to 13/03/08; full list of members (6 pages) |
31 March 2009 | Appointment terminated director fiona cresswell (1 page) |
31 March 2009 | Appointment terminated director julie pomfret (1 page) |
31 March 2009 | Appointment terminated director fiona cresswell (1 page) |
31 March 2009 | Appointment terminated secretary geoffrey fairclough (1 page) |
31 March 2009 | Return made up to 13/03/08; full list of members (6 pages) |
31 March 2009 | Appointment terminated director laura goodwin (1 page) |
31 March 2009 | Appointment terminated director julie pomfret (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from northern assurance buildings albert square 9-21 princess street, manchester lancashire M2 4DN (1 page) |
31 March 2009 | Appointment terminated director kevin cuddy (1 page) |
30 March 2009 | Secretary appointed mr john chambers (1 page) |
30 March 2009 | Secretary appointed mr john chambers (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 September 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
28 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (9 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members
|
28 March 2006 | Return made up to 13/03/06; full list of members
|
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
28 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
17 March 2005 | Return made up to 13/03/05; full list of members (11 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (11 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Ad 22/01/04--------- £ si 100000@1 (2 pages) |
10 January 2005 | Ad 22/01/04--------- £ si 100000@1 (2 pages) |
10 January 2005 | Particulars of contract relating to shares (4 pages) |
10 January 2005 | Particulars of contract relating to shares (4 pages) |
3 December 2004 | Return made up to 13/03/04; full list of members; amend
|
3 December 2004 | Return made up to 13/03/04; full list of members; amend
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 June 2004 | Particulars of contract relating to shares (3 pages) |
2 June 2004 | Particulars of contract relating to shares (3 pages) |
2 June 2004 | Ad 22/01/04--------- £ si 299998@1=299998 £ ic 3/300001 (3 pages) |
2 June 2004 | Ad 22/01/04--------- £ si 299998@1=299998 £ ic 3/300001 (3 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | £ nc 100/400001 22/01/04 (1 page) |
14 April 2004 | £ nc 100/400001 22/01/04 (1 page) |
14 April 2004 | Resolutions
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
6 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 March 2003 | Company name changed bkr haines watts (manchester) li mited\certificate issued on 19/03/03 (3 pages) |
20 March 2003 | Company name changed bkr haines watts (manchester) li mited\certificate issued on 19/03/03 (3 pages) |
10 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 May 2001 | Return made up to 13/03/01; full list of members
|
9 May 2001 | Return made up to 13/03/01; full list of members
|
4 September 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
4 September 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
22 March 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (7 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Ad 01/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New secretary appointed;new director appointed (3 pages) |
26 August 1999 | New director appointed (3 pages) |
30 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
15 February 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
22 December 1998 | Company name changed haines watts (manchester) limite d\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed haines watts (manchester) limite d\certificate issued on 23/12/98 (2 pages) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
12 January 1998 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
12 January 1998 | Resolutions
|
29 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
29 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Resolutions
|
24 May 1996 | Accounting reference date notified as 30/04 (1 page) |
24 May 1996 | Accounting reference date notified as 30/04 (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (3 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN. (1 page) |
3 April 1996 | New director appointed (3 pages) |
13 March 1996 | Incorporation (16 pages) |
13 March 1996 | Incorporation (16 pages) |