Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director Name | Mr Paul Barry Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 December 2014) |
Role | Facilities & Services Manager |
Country of Residence | England |
Correspondence Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Dr Peter Clifford Wormald |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 December 2014) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(13 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Miss Johanna Elizabeth Early |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 December 2014) |
Role | Process Support Team Member |
Country of Residence | England |
Correspondence Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Mr Ian Mitchell Graham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 30 December 2014) |
Role | Multi-Skilled Craftsperson - Mech |
Country of Residence | Scotland |
Correspondence Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Stephen Mark Hollands |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Pensions Officer |
Correspondence Address | 14 Keats Drive Rode Heath Cheshire ST7 3TP |
Secretary Name | Stephen Mark Hollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Role | Pensions Officer |
Correspondence Address | 14 Keats Drive Rode Heath Cheshire ST7 3TP |
Director Name | Dr Peter Richard Reucroft |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2007) |
Role | Head Of Technical Operations |
Country of Residence | United Kingdom |
Correspondence Address | Stratford House Oak Lane Kerridge Macclesfield Cheshire SK10 5BD |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Regional President |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Mr Frank Hinds |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1998) |
Role | Process Operator |
Correspondence Address | 252 Lochfield Road Paisley Renfrewshire PA2 7PA Scotland |
Director Name | Benjamin Heald |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2000) |
Role | Head Of Materials Management |
Correspondence Address | 3 Gredle Close Urmston Manchester M41 9RL |
Director Name | Albert Aubrey Hayward |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Warehouseman |
Correspondence Address | 47 Little Walden Road Saffron Walden Essex CB10 2DL |
Director Name | John Alexander King Hair |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2000) |
Role | Support Manager |
Correspondence Address | 6 Dukes Meadow Stapleford Cambridge Cambridgeshire CB2 5BH |
Director Name | Lance Walter Duffy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2004) |
Role | Maintenance Fitter |
Correspondence Address | 18 Heather Lea Denton Manchester Lancashire M34 6BY |
Director Name | Kenneth John Cook |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 1998) |
Role | Uk Sales Director |
Correspondence Address | 25 Malmesbury Road Cheadle Hulme Cheshire SK8 7QH |
Director Name | Alan Harney |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 March 1999) |
Role | Personnel Manager |
Correspondence Address | 51 Buttermere Road Gatley Cheadle Cheshire SK8 4RH |
Secretary Name | Mr John Edward Flitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2000) |
Role | Pensions Manager |
Correspondence Address | 16 Ribblesdale Avenue Buglawton Congleton Cheshire CW12 2BS |
Director Name | Arthur John Frost |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 January 2004) |
Role | Head Of Customer Service |
Correspondence Address | 10 Leander Drive Rochdale Lancashire OL11 2XA |
Director Name | Malcolm Robert Cooper |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2000) |
Role | Head Of Purchasing |
Correspondence Address | 7 Keswick Grange East Keswick Leeds West Yorkshire LS17 9BX |
Director Name | Eric Moorhouse |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2002) |
Role | Company Council Leader |
Correspondence Address | 9 Belmont Gardens Low Moor Bradford West Yorkshire BD12 0HJ |
Director Name | David Joseph Beetham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2000) |
Role | Shift Plant Operator |
Correspondence Address | 7 West Royd Drive Mirfield West Yorkshire WF14 9LP |
Director Name | Richard Christopher Lloyd Potter |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2000) |
Role | Site Services Manager |
Correspondence Address | Barns Farm Sawston Road, Stapleford Cambridge Cambridgeshire CB2 5DY |
Secretary Name | Jacqueline Ann Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 December 2010) |
Role | Pensions Manager |
Correspondence Address | 145 Knutsford Road Wilmslow Cheshire SK9 6EL |
Director Name | Alan Hardwick Dimery |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2007) |
Role | Regional President |
Correspondence Address | Kennel Cottage Mill Lane, Adlington Macclesfield Cheshire SK10 4LF |
Director Name | Mr Edwin Marshall Castle |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 April 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Martyn Catterall |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2007) |
Role | Team Leader |
Country of Residence | England |
Correspondence Address | 1 Hall Avenue Heyrod Stalybridge Cheshire SK15 3DF |
Director Name | Graham Robert Brydson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2012) |
Role | Maintenance Craftsman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Mayfield Crescent Howwood Renfrewshire PA9 1BL Scotland |
Director Name | Stephen Thomas Fotheringham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2010) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Milverton Road Giffnock Glasgow G46 7JN Scotland |
Director Name | Nicholas John Kernoghan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 20 Westfield Drive Great Bookham Surrey KT23 3NU |
Director Name | Mr Alistair Malcolm Laing Irvine |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 29 July 2008) |
Role | Scientist - Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Grosvenor Avenue East Sheen London SW14 8BU |
Director Name | Malcolm Hawe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Head Of R+D Ciba Bradford |
Correspondence Address | 91 Thornhill Road Longwood Huddersfield West Yorkshire HD3 4UL |
Director Name | CIBA UK Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2009) |
Correspondence Address | 55 Grosvenor Avenue London SW14 8BU |
Registered Address | Earl Road Cheadle Hulme Cheshire SK8 6QG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Basf Performance Products PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | Application to strike the company off the register (3 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 July 2013 | Accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Alan Ritchie Roy as a director on 31 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Alan Ritchie Roy as a director on 31 March 2013 (1 page) |
15 March 2013 | Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages) |
15 March 2013 | Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages) |
15 March 2013 | Appointment of Mr Ian Mitchell Graham as a director on 1 January 2013 (2 pages) |
18 February 2013 | Termination of appointment of Graham Robert Brydson as a director on 31 December 2012 (1 page) |
18 February 2013 | Termination of appointment of Graham Robert Brydson as a director on 31 December 2012 (1 page) |
3 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (6 pages) |
25 May 2012 | Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages) |
25 May 2012 | Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages) |
25 May 2012 | Appointment of Miss Johanna Elizabeth Early as a director on 1 December 2011 (2 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
26 March 2011 | Termination of appointment of Stuart Stoddart as a director (1 page) |
26 March 2011 | Termination of appointment of Stuart Stoddart as a director (1 page) |
19 January 2011 | Termination of appointment of Alistair Irvine as a director (1 page) |
19 January 2011 | Termination of appointment of Alistair Irvine as a director (1 page) |
19 January 2011 | Termination of appointment of Nicholas Kernoghan as a director (1 page) |
19 January 2011 | Termination of appointment of Nicholas Kernoghan as a director (1 page) |
16 December 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
16 December 2010 | Appointment of Mr Stephen Hatton as a secretary (1 page) |
16 December 2010 | Termination of appointment of Jacqueline Broughton as a secretary (1 page) |
16 December 2010 | Termination of appointment of Jacqueline Broughton as a secretary (1 page) |
27 October 2010 | Termination of appointment of Stephen Fotheringham as a director (1 page) |
27 October 2010 | Termination of appointment of Stephen Fotheringham as a director (1 page) |
1 October 2010 | Appointment of Dr Peter Clifford Wormald as a director (2 pages) |
1 October 2010 | Appointment of Dr Peter Clifford Wormald as a director (2 pages) |
20 August 2010 | Appointment of Mr Paul Barry Wilson as a director (2 pages) |
20 August 2010 | Appointment of Mr Paul Barry Wilson as a director (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
21 June 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
21 June 2010 | Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages) |
21 June 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Director's details changed for Stuart Stoddart on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages) |
21 June 2010 | Termination of appointment of Edwin Castle as a director (1 page) |
21 June 2010 | Termination of appointment of Malcolm Hawe as a director (1 page) |
21 June 2010 | Director's details changed for Stephen Thomas Fotheringham on 1 May 2010 (2 pages) |
21 June 2010 | Termination of appointment of Malcolm Hawe as a director (1 page) |
21 June 2010 | Director's details changed for Graham Robert Brydson on 1 May 2010 (2 pages) |
21 June 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
21 June 2010 | Director's details changed for Mr Alistair Malcolm Laing Irvine on 1 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Alan Ritchie Roy on 1 May 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
9 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
9 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (2 pages) |
26 January 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 January 2010 (1 page) |
13 August 2009 | Director appointed stephen hatton (2 pages) |
13 August 2009 | Director appointed stephen hatton (2 pages) |
3 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
3 June 2009 | Director appointed mr alistair malcolm laing irvine (1 page) |
3 June 2009 | Director appointed mr alistair malcolm laing irvine (1 page) |
3 June 2009 | Return made up to 07/05/09; full list of members (6 pages) |
2 June 2009 | Director's change of particulars / nicholas kernoghan / 02/06/2009 (1 page) |
2 June 2009 | Appointment terminated director ciba uk PLC (1 page) |
2 June 2009 | Director's change of particulars / nicholas kernoghan / 02/06/2009 (1 page) |
2 June 2009 | Appointment terminated director ciba uk PLC (1 page) |
27 May 2009 | Director appointed ciba uk PLC (1 page) |
27 May 2009 | Director appointed ciba uk PLC (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
23 March 2009 | Appointment terminated director mark wright (1 page) |
23 March 2009 | Appointment terminated director mark wright (1 page) |
8 January 2009 | Memorandum and Articles of Association (7 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
8 January 2009 | Memorandum and Articles of Association (7 pages) |
29 July 2008 | Appointment terminated director alistair irvine (1 page) |
29 July 2008 | Appointment terminated director alistair irvine (1 page) |
29 July 2008 | Director's change of particulars / alistair laing / 01/11/2007 (1 page) |
29 July 2008 | Director's change of particulars / alistair laing / 01/11/2007 (1 page) |
9 July 2008 | Return made up to 07/05/08; full list of members (6 pages) |
9 July 2008 | Return made up to 07/05/08; full list of members (6 pages) |
5 June 2008 | Memorandum and Articles of Association (8 pages) |
5 June 2008 | Memorandum and Articles of Association (8 pages) |
15 May 2008 | Company name changed ciba specialty chemicals (uk) pension trust LIMITED\certificate issued on 16/05/08 (2 pages) |
15 May 2008 | Company name changed ciba specialty chemicals (uk) pension trust LIMITED\certificate issued on 16/05/08 (2 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (9 pages) |
6 March 2008 | Director appointed dr alistair malcolm laing (1 page) |
6 March 2008 | Director appointed dr alistair malcolm laing (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (10 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (10 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
1 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
1 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 07/05/06; full list of members
|
18 May 2006 | Return made up to 07/05/06; full list of members
|
30 January 2006 | Full accounts made up to 31 May 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 May 2005 (9 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 07/05/05; full list of members
|
12 May 2005 | Return made up to 07/05/05; full list of members
|
28 September 2004 | Full accounts made up to 31 May 2004 (8 pages) |
28 September 2004 | Full accounts made up to 31 May 2004 (8 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (10 pages) |
1 June 2004 | Return made up to 07/05/04; full list of members (10 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
6 January 2004 | Full accounts made up to 31 May 2003 (7 pages) |
6 January 2004 | Full accounts made up to 31 May 2003 (7 pages) |
3 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
3 June 2003 | Return made up to 07/05/03; full list of members (10 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 31 May 2002 (6 pages) |
17 June 2002 | Full accounts made up to 31 May 2002 (6 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (10 pages) |
3 September 2001 | Full accounts made up to 31 May 2001 (6 pages) |
3 September 2001 | Full accounts made up to 31 May 2001 (6 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members
|
23 May 2001 | Return made up to 07/05/01; full list of members
|
30 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (7 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (2 pages) |
22 January 2001 | Director resigned (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
16 May 2000 | Return made up to 07/05/00; full list of members
|
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 07/05/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
16 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
16 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 07/05/99; full list of members
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Return made up to 07/05/99; full list of members
|
13 July 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Return made up to 07/05/98; full list of members
|
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Return made up to 07/05/98; full list of members
|
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
7 May 1997 | Incorporation (19 pages) |
7 May 1997 | Incorporation (19 pages) |