Bolton
BL3 5AB
Director Name | Miss Caroline Jane Cowburn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Assistant Vice Chancellor (Transformation) |
Country of Residence | England |
Correspondence Address | University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Peter Louis Blackledge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | Clare Georgina Farmer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1996) |
Role | Secretary |
Correspondence Address | 42 City Gardens St Helens Merseyside WA10 6UP |
Secretary Name | Peter Louis Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | William Walker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1997) |
Role | Vice-Principal |
Correspondence Address | 20 Farndale Widnes Cheshire WA8 9JL |
Director Name | Mr Christopher Charles Davey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2003) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rose Drive Rainford St. Helens Merseyside WA11 8QF |
Director Name | David George Grant |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2001) |
Role | Accountant |
Correspondence Address | 143 Grove Lane Hale Altrincham Cheshire WA15 8LR |
Secretary Name | David George Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 1997) |
Role | Accountant |
Correspondence Address | 27 Linden Avenue Atrincham Cheshire Wa15 |
Director Name | Harry Hope |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1998) |
Role | Training Manager |
Correspondence Address | 3 Ashdale Avenue Ladybridge Bolton Greater Manchester BL3 4PH |
Director Name | David John Guthrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 July 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehill Lane Bolton Lancashire BL1 7DL |
Director Name | Alan Keith Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2001) |
Role | College Vice Principal |
Correspondence Address | 6 Rainford Road St Helens Merseyside WA10 6BS |
Secretary Name | Claire Elizabeth Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2003) |
Role | Secretary |
Correspondence Address | 14 St Georges Avenue Windle St Helens Merseyside WA10 6EX |
Director Name | Mr Ian Joseph Rushton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2001) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 1 Upper Broom Way Westhoughton Bolton Lancashire BL5 3YG |
Director Name | John Eric Smith |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | Eastwood 3 The Hatchings Lymm Cheshire WA13 0LD |
Director Name | William Emlyn Rosser |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 47 Daresbury Road Eccleston St. Helens Merseyside WA10 5DR |
Director Name | Susan Anne Brooks |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Crown Gardens Newton Le Willows Merseyside WA12 0JZ |
Director Name | Mr Michael Joseph Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2003) |
Role | College Director |
Country of Residence | England |
Correspondence Address | 46 Green Lane Padgate Warrington Cheshire WA1 4JG |
Director Name | Marilyn Joyce Lucas |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 July 2007) |
Role | Manager |
Correspondence Address | 3 Settle Close Lowercroft Bury Lancashire BL8 2TP |
Secretary Name | David John Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Whitehill Lane Bolton Lancashire BL1 7DL |
Director Name | Mr Steve Whitehead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2013) |
Role | Education & Training |
Country of Residence | United Kingdom |
Correspondence Address | 112 Printers Fold Queensway Burnley Lancashire BB12 6PU |
Secretary Name | Mrs Pauline Michaela Fulford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Accountant |
Correspondence Address | 2 Sutton Close Bury Lancashire BL8 2EL |
Director Name | Mr David Robert Gavan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hamnet Close Bolton BL1 7RZ |
Secretary Name | Mrs Julie Robinson |
---|---|
Status | Resigned |
Appointed | 19 November 2013(17 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Business Park, Chorley Horwich Bolton BL6 5UE |
Director Name | Mrs Diana Morton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2019) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | 8 Stonedelph Close Ainsworth Bolton BL2 5SH |
Secretary Name | Mrs Kelly Perkin |
---|---|
Status | Resigned |
Appointed | 21 November 2018(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2020) |
Role | Company Director |
Correspondence Address | The Hurst Building Horwich Business Park, Chorley Horwich Bolton BL6 5UE |
Director Name | Dr Kondal Reddy Kandadi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2019(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 January 2021) |
Role | Assistant Vice Chancellor (Academic Operations) |
Country of Residence | England |
Correspondence Address | University Of Bolton 23-30 Deane Road Bolton BL3 5AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alliancelearning.com |
---|---|
Email address | [email protected] |
Telephone | 01204 677888 |
Telephone region | Bolton |
Registered Address | The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1000 at £1 | Alliance Learning LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Termination of appointment of Kelly Perkin as a secretary on 15 June 2020 (1 page) |
25 June 2020 | Appointment of Ms Deborah Anne Bradburn as a secretary on 15 June 2020 (2 pages) |
4 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
7 March 2019 | Accounts for a small company made up to 31 July 2018 (2 pages) |
7 February 2019 | Termination of appointment of Diana Morton as a director on 30 January 2019 (1 page) |
7 February 2019 | Appointment of Dr Kondal Reddy Kandadi as a director on 30 January 2019 (2 pages) |
13 December 2018 | Appointment of Mrs Kelly Perkin as a secretary on 21 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Julie Robinson as a secretary on 21 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 31 July 2016 (8 pages) |
13 March 2017 | Full accounts made up to 31 July 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 July 2016 | Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Diana Morton as a director on 13 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
25 July 2016 | Termination of appointment of David Robert Gavan as a director on 13 July 2016 (1 page) |
29 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 March 2015 | Full accounts made up to 31 July 2014 (9 pages) |
17 March 2015 | Full accounts made up to 31 July 2014 (9 pages) |
28 October 2014 | Registered office address changed from C/O Alliance Learning Ltd Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from C/O Alliance Learning Ltd Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE to The Hurst Building Horwich Business Park, Chorley New Road Horwich Bolton BL6 5UE on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 March 2014 | Full accounts made up to 31 July 2013 (8 pages) |
6 March 2014 | Full accounts made up to 31 July 2013 (8 pages) |
19 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
19 November 2013 | Registered office address changed from C/O Alliance Learning Ltd the Hurst Building Norwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 19 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Pauline Fulford as a secretary (1 page) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Register inspection address has been changed from C/O Pauline Fulford the Hurst Building Horwich Business Park Chorley New Road Horwich Bolton Greater Manchester BL6 5UE (1 page) |
19 November 2013 | Appointment of Mrs Julie Robinson as a secretary (1 page) |
19 November 2013 | Register inspection address has been changed from C/O Pauline Fulford the Hurst Building Horwich Business Park Chorley New Road Horwich Bolton Greater Manchester BL6 5UE (1 page) |
19 November 2013 | Registered office address changed from C/O Alliance Learning Ltd the Hurst Building Norwich Loco Estate Chorley New Road Horwich Bolton BL6 5UE on 19 November 2013 (1 page) |
3 October 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
3 October 2013 | Appointment of Mr David Robert Gavan as a director (2 pages) |
3 October 2013 | Termination of appointment of Stephen Whitehead as a director (1 page) |
3 October 2013 | Appointment of Mr David Robert Gavan as a director (2 pages) |
7 March 2013 | Full accounts made up to 31 July 2012 (9 pages) |
7 March 2013 | Full accounts made up to 31 July 2012 (9 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Full accounts made up to 31 July 2011 (9 pages) |
30 January 2012 | Full accounts made up to 31 July 2011 (9 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (9 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (9 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (9 pages) |
13 April 2010 | Full accounts made up to 31 July 2009 (9 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Stephen Whitehead on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Whitehead on 29 October 2009 (2 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (10 pages) |
4 December 2008 | Full accounts made up to 31 July 2008 (10 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
29 April 2008 | Full accounts made up to 31 July 2007 (11 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
19 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
19 February 2007 | Full accounts made up to 31 July 2006 (12 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
22 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
9 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
18 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
18 November 2004 | Accounts for a small company made up to 31 July 2004 (5 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
15 December 2003 | Accounts for a small company made up to 31 July 2003 (5 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members
|
18 November 2003 | Return made up to 18/10/03; full list of members
|
11 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
11 March 2003 | Full accounts made up to 31 July 2002 (11 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Director resigned (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
24 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (9 pages) |
6 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
6 November 2001 | Full accounts made up to 31 July 2001 (11 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
26 October 2001 | Return made up to 18/10/01; full list of members
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
25 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
19 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
19 November 1999 | Full accounts made up to 31 July 1999 (11 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
16 February 1999 | Auditor's resignation (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: the hurst buildings horwich business park chorley new road horwich bolton BL6 5UE (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: the hurst buildings horwich business park chorley new road horwich bolton BL6 5UE (1 page) |
22 October 1998 | Return made up to 18/10/98; full list of members (8 pages) |
22 October 1998 | Return made up to 18/10/98; full list of members (8 pages) |
29 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
29 September 1998 | Full accounts made up to 31 July 1998 (10 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
4 November 1997 | Full accounts made up to 31 July 1997 (9 pages) |
20 October 1997 | Return made up to 18/10/97; full list of members
|
20 October 1997 | Return made up to 18/10/97; full list of members
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 25 hardshaw street st helens merseyside WA10 1RD (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
18 February 1997 | Ad 13/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Ad 13/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 25 hardshaw street st helens merseyside WA10 1RD (1 page) |
18 February 1997 | New director appointed (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
19 December 1996 | Company name changed engagestage LIMITED\certificate issued on 20/12/96 (2 pages) |
19 December 1996 | Company name changed engagestage LIMITED\certificate issued on 20/12/96 (2 pages) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 November 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Incorporation (9 pages) |
18 October 1996 | Incorporation (9 pages) |