Company NameBenchmark (North) Ltd
DirectorAndrew Corrin
Company StatusActive
Company Number03236094
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous NameBenchmark Educational Services (North) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Andrew Corrin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Suite 308 Atlas House
Caxton Close
Wigan
WN3 6XU
Director NameAnthony Houghton Fletcher
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleEducation Adviser
Correspondence Address12 Marsh Lane
Shepley
Huddersfield
HD8 8AS
Director NameMr Malcolm Greenhalgh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressPortland House
Brent Street
Brent Knoll
Somerset
TA9 4DT
Director NameWilliam Greenwood
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleSelf Employed Education Cons.
Correspondence Address17 Boars Head Avenue
Standish
Wigan
Lancashire
WN6 0BH
Director NameDavid Cooper Rogers
Date of BirthJuly 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleEducation Manager
Correspondence Address25 Ardern Road
Crumpsall
Manchester
Greater Manchester
M8 4WN
Director NameJohn Michael Swift
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleSelf Employed Consultant
Correspondence Address8 Hoylake Close
Pennington
Leigh
Lancashire
WN7 3UG
Director NameBrenda Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence AddressUnit 4, First Floor, Pier House Wallgate
Wigan
WN3 4AL
Secretary NameBarry James Squire
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GA
Secretary NameDavid Cooper Rogers
NationalityEnglish
StatusResigned
Appointed01 December 1999(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address25 Ardern Road
Crumpsall
Manchester
Greater Manchester
M8 4WN
Director NameGail Michele Young
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2006)
RoleAdministrator
Correspondence Address10 Duddon Close
Standish
Wigan
Lancashire
WN6 0UJ
Director NameLynn Halliwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4, First Floor, Pier House Wallgate
Wigan
WN3 4AL
Director NameKathleen Woods
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address104 - 108 Wallgate
Wigan
Lancashire
WN3 4AB
Secretary NameKathleen Woods
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address104 - 108 Wallgate
Wigan
Lancashire
WN3 4AB
Director NameMr Arthur Naylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4, First Floor, Pier House Wallgate
Wigan
WN3 4AL
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitewww.benchmarknorth.co.uk
Email address[email protected]
Telephone01942 492479
Telephone regionWigan

Location

Registered AddressAtlas House Suite 308 Atlas House
Caxton Close
Wigan
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan

Shareholders

93 at £1Brenda Brown
9.30%
Preference
81 at £1Kathleen Woods
8.10%
Preference
80 at £1A. Swift
8.00%
Ordinary A
80 at £1Brenda Brown
8.00%
Ordinary A
80 at £1Lynn Halliwell
8.00%
Ordinary A
80 at £1Mr Arthur Naylor
8.00%
Ordinary A
265 at £1Mr Arthur Naylor
26.50%
Preference
25 at £1Andrew Corrin
2.50%
Preference
20 at £1A. Swift
2.00%
Ordinary B
20 at £1Brenda Brown
2.00%
Ordinary B
20 at £1Lynn Halliwell
2.00%
Ordinary B
20 at £1Mr Arthur Naylor
2.00%
Ordinary B
100 at £1Lynn Halliwell
10.00%
Preference
10 at £1Catherine Hewson
1.00%
Preference
10 at £1Edward Ingham
1.00%
Preference
10 at £1John Lenagan
1.00%
Preference
6 at £1Michael Hughes
0.60%
Preference

Financials

Year2014
Net Worth£20,139
Cash£48,348
Current Liabilities£120,344

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

14 July 2005Delivered on: 19 July 2005
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.
Outstanding

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with updates (4 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 November 2022Appointment of Mrs Emma Napier as a secretary on 1 November 2022 (2 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
1 November 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 October 2021Purchase of own shares. (3 pages)
28 October 2021Cancellation of shares. Statement of capital on 20 October 2021
  • GBP 232
(4 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
22 February 2021Confirmation statement made on 2 February 2021 with updates (6 pages)
16 February 2021Cessation of Anndreq Corrin as a person with significant control on 16 February 2021 (1 page)
16 February 2021Notification of Andrew Corrin as a person with significant control on 24 July 2020 (2 pages)
16 February 2021Notification of Anndreq Corrin as a person with significant control on 24 July 2020 (2 pages)
16 February 2021Cessation of Arthur Naylor as a person with significant control on 24 July 2020 (1 page)
21 January 2021Cancellation of shares. Statement of capital on 24 July 2020
  • GBP 242
(4 pages)
29 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 December 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2020Registered office address changed from Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL England to Atlas House Suite 308 Atlas House Caxton Close Wigan WN3 6XU on 24 September 2020 (1 page)
17 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 February 2019Confirmation statement made on 2 February 2019 with updates (7 pages)
5 June 2018Purchase of own shares. (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 April 2018Termination of appointment of Brenda Brown as a director on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Lynn Halliwell as a director on 30 April 2018 (1 page)
4 April 2018Purchase of own shares. (3 pages)
13 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 1 in full (1 page)
4 January 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 September 2017Termination of appointment of Arthur Naylor as a director on 17 August 2017 (1 page)
3 September 2017Termination of appointment of Arthur Naylor as a director on 17 August 2017 (1 page)
5 February 2017Registered office address changed from Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL England to Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL on 5 February 2017 (1 page)
5 February 2017Registered office address changed from Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL England to Unit 4, First Floor, Pier House Wallgate Wigan WN3 4AL on 5 February 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from 104 - 108 Wallgate Wigan Lancashire WN3 4AB to Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 104 - 108 Wallgate Wigan Lancashire WN3 4AB to Unit 3B, First Floor, Pier House Wallgate Wigan WN3 4AL on 1 February 2017 (1 page)
12 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
12 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
24 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 77
(2 pages)
24 March 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 77
(2 pages)
24 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87
(3 pages)
24 March 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 87
(3 pages)
24 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 77
(2 pages)
24 February 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 77
(2 pages)
5 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 191
(5 pages)
5 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 191
(5 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 December 2012Termination of appointment of Kathleen Woods as a director (1 page)
31 December 2012Termination of appointment of Kathleen Woods as a director (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 October 2011Termination of appointment of Kathleen Woods as a secretary (1 page)
4 October 2011Termination of appointment of Kathleen Woods as a secretary (1 page)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Kathleen Woods on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Kathleen Woods on 18 August 2010 (2 pages)
15 February 2010Director's details changed for Mr Arthur Naylor on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Corrin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Brenda Brown on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Lynn Halliwell on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Kathleen Woods on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Kathleen Woods on 15 February 2010 (1 page)
15 February 2010Director's details changed for Lynn Halliwell on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Corrin on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Brenda Brown on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Arthur Naylor on 15 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 September 2009Return made up to 21/09/09; full list of members (11 pages)
21 September 2009Return made up to 21/09/09; full list of members (11 pages)
9 September 2009Director appointed mr arthur naylor (1 page)
9 September 2009Director appointed mr arthur naylor (1 page)
7 September 2009Ad 01/09/09\gbp si 75@1=75\gbp ic 925/1000\ (1 page)
7 September 2009Ad 01/09/09\gbp si 75@1=75\gbp ic 925/1000\ (1 page)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 October 2008Ad 01/10/08\gbp si 10@1=10\gbp ic 915/925\ (1 page)
22 October 2008Ad 01/10/08\gbp si 10@1=10\gbp ic 915/925\ (1 page)
26 September 2008Return made up to 21/09/08; full list of members (9 pages)
26 September 2008Return made up to 21/09/08; full list of members (9 pages)
3 September 2008Registered office changed on 03/09/2008 from 39 bridgeman terrace wigan lancashire WN1 1TT (1 page)
3 September 2008Registered office changed on 03/09/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT (1 page)
3 September 2008Registered office changed on 03/09/2008 from, 39 bridgeman terrace, wigan, lancashire, WN1 1TT (1 page)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2007Return made up to 21/09/07; change of members (8 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007Secretary resigned;director resigned (1 page)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007Return made up to 21/09/07; change of members (8 pages)
16 March 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 833/843 (2 pages)
16 March 2007Ad 01/01/07--------- £ si 10@1=10 £ ic 833/843 (2 pages)
28 February 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
28 February 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 21/09/06; full list of members (10 pages)
16 October 2006Return made up to 21/09/06; full list of members (10 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2004Return made up to 01/09/04; full list of members (10 pages)
27 September 2004Return made up to 01/09/04; full list of members (10 pages)
13 April 2004Company name changed benchmark educational services ( north) LIMITED\certificate issued on 13/04/04 (2 pages)
13 April 2004Company name changed benchmark educational services ( north) LIMITED\certificate issued on 13/04/04 (2 pages)
19 February 2004Ad 08/12/03--------- £ si 105@1=105 £ ic 700/805 (2 pages)
19 February 2004Ad 08/12/03--------- £ si 105@1=105 £ ic 700/805 (2 pages)
19 February 2004Ad 01/01/04--------- £ si 20@1=20 £ ic 805/825 (2 pages)
19 February 2004Ad 01/01/04--------- £ si 20@1=20 £ ic 805/825 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
26 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 October 2002Return made up to 01/09/02; full list of members (9 pages)
8 October 2002Return made up to 01/09/02; full list of members (9 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 September 2001Return made up to 01/09/01; full list of members (8 pages)
3 September 2001Return made up to 01/09/01; full list of members (8 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 September 2000Ad 19/09/00--------- £ si 400@1=400 £ ic 500/900 (2 pages)
27 September 2000Ad 19/09/00--------- £ si 400@1=400 £ ic 500/900 (2 pages)
18 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 66 smithbrook kilns, cranleigh, surrey GU6 8JJ (1 page)
7 December 1999Registered office changed on 07/12/99 from: 66 smithbrook kilns cranleigh surrey GU6 8JJ (1 page)
7 December 1999Secretary resigned (1 page)
10 September 1999Return made up to 01/09/99; no change of members (6 pages)
10 September 1999Return made up to 01/09/99; no change of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Return made up to 09/08/98; no change of members (6 pages)
16 September 1998Return made up to 09/08/98; no change of members (6 pages)
11 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
12 October 1997Ad 21/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
12 October 1997Ad 21/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 September 1997Return made up to 09/08/97; full list of members (8 pages)
9 September 1997Return made up to 09/08/97; full list of members (8 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 129 queen street cardiff CF1 4BJ (1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 129 queen street, cardiff, CF1 4BJ (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
9 August 1996Incorporation (14 pages)
9 August 1996Incorporation (14 pages)