Company NameLapwing Management Company Limited
Company StatusActive
Company Number03434723
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(11 years after company formation)
Appointment Duration15 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Andrew Mark Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMiss Joy Shaw
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Bevan Rodd
Date of BirthAugust 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSportsman
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameChristopher Giles Holloway
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address39 Tasman Close
Old Hall
Warrington
Cheshire
WA5 5QN
Director NameStephen John Isherwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWood Cottage
Park Lane Higher Walton
Warrington
Cheshire
WA4 5LH
Director NameArianna Brissi Tosi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 April 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressRoundway Cottage
46 Roundway
Devizes
Wiltshire
SN10 2HX
Secretary NameMarco Tosi
NationalityItalian
StatusResigned
Appointed29 April 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressRoundway Cottage
46 Roundway Village
Devizes
Wiltshire
SN10 2HX
Director NamePhilip Andrew Jackson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2003)
RoleSolicitor
Correspondence AddressFlat 3 2nd Floor 20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Director NameBrian Daniel Littlejohn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2003)
RoleDesign Director
Correspondence Address20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Secretary NamePhilip Andrew Jackson
NationalityBritish
StatusResigned
Appointed22 August 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2003)
RoleSolicitor
Correspondence AddressFlat 3 2nd Floor 20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Director NameDavid Harvey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(6 years after company formation)
Appointment Duration5 days (resigned 01 October 2003)
RoleManagement Consultant
Correspondence AddressFlat 2 20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Secretary NameDavid Harvey
NationalityIrish
StatusResigned
Appointed26 September 2003(6 years after company formation)
Appointment Duration1 week, 4 days (resigned 07 October 2003)
RoleManagement Consultant
Correspondence AddressFlat 2 20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Director NameSian Lloyd Kerfoot
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2008)
RoleManager
Correspondence AddressFlat 1 20 Lapwing Lane
West Didsbury
Manchester
Lancashire
M20 2WS
Secretary NameDr Morten Johannessen
NationalityNorwegian
StatusResigned
Appointed07 October 2003(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2008)
RoleChiropractor
Correspondence AddressFlat 3 20 Lapwing Lane
Manchester
M20 2KS
Director NameMr Geoffrey James Shreeve
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 20 Lapwing Lane
West Didsbury
Manchester
Lancashire
M20 2WS
Director NameMr Peter Charles Mayhew
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshley Hayes, Flat 4 20 Lapwing Lane
West Didsbury
Manchester
M20 2WS
Director NameMr Ashley Patrick Hayes
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2018(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 , 20 Lapwing Lane Lapwing Lane
Manchester
M20 2WS
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Ashley Hayes
25.00%
Ordinary
1 at £1Dr Morten Johannessen
25.00%
Ordinary
1 at £1Duncan Taylor Mcgregor
25.00%
Ordinary
1 at £1Peter Mayhew
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 3 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

14 December 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
24 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
22 August 2023Change of details for Mr Andrew Mark Thomas as a person with significant control on 22 August 2023 (2 pages)
18 August 2023Registered office address changed from Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 18 August 2023 (1 page)
18 August 2023Director's details changed for Mr Bevan Rodd on 31 March 2023 (2 pages)
18 August 2023Director's details changed for Miss Joy Shaw on 31 March 2023 (2 pages)
18 August 2023Director's details changed for Mr Duncan Taylor on 31 March 2023 (2 pages)
18 August 2023Director's details changed for Mr Andrew Mark Thomas on 31 March 2023 (2 pages)
28 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
6 February 2023Director's details changed for Miss Joy Shaw on 6 February 2023 (2 pages)
6 February 2023Appointment of Dempster Management Services Limited as a secretary on 1 January 2023 (2 pages)
6 February 2023Director's details changed for Mr Duncan Taylor on 1 January 2023 (2 pages)
6 February 2023Director's details changed for Mr Bevan Rodd on 1 January 2023 (2 pages)
6 February 2023Change of details for Mr Andrew Thomas as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Registered office address changed from Flat 1 20 Lapwing Lane Manchester M20 2WS England to Office 1 the Old Printshop Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 6 February 2023 (1 page)
2 December 2022Appointment of Mr Bevan Rodd as a director on 2 December 2022 (2 pages)
2 December 2022Appointment of Miss Joy Shaw as a director on 2 December 2022 (2 pages)
14 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
25 July 2022Registered office address changed from Flat 4, 20 Lapwing Lane Manchester M20 2WS England to Flat 1 20 Lapwing Lane Manchester M20 2WS on 25 July 2022 (1 page)
25 July 2022Micro company accounts made up to 30 September 2021 (5 pages)
5 July 2022Registered office address changed from Ashley Hayes, Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS England to Flat 4, 20 Lapwing Lane Manchester M20 2WS on 5 July 2022 (1 page)
5 July 2022Cessation of Peter Charles Mayhew as a person with significant control on 1 November 2017 (1 page)
5 July 2022Notification of Andrew Thomas as a person with significant control on 1 November 2017 (2 pages)
5 July 2022Termination of appointment of Ashley Patrick Hayes as a director on 5 July 2022 (1 page)
10 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
17 August 2018Appointment of Mr Andrew Mark Thomas as a director on 17 August 2018 (2 pages)
7 January 2018Registered office address changed from C/O Duncan Taylor Flat 2 20 Lapwing Lane West Didsbury Manchester M20 2WS to Ashley Hayes, Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS on 7 January 2018 (1 page)
7 January 2018Appointment of Mr Ashley Hayes as a director on 7 January 2018 (2 pages)
7 January 2018Termination of appointment of Peter Charles Mayhew as a director on 7 January 2018 (1 page)
30 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(4 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4
(4 pages)
5 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 4
(4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 4
(4 pages)
4 August 2013Appointment of Mr Peter Charles Mayhew as a director (2 pages)
4 August 2013Appointment of Mr Peter Charles Mayhew as a director (2 pages)
25 July 2013Termination of appointment of Geoffrey Shreeve as a director (1 page)
25 July 2013Termination of appointment of Geoffrey Shreeve as a director (1 page)
25 July 2013Termination of appointment of Geoffrey Shreeve as a director (1 page)
25 July 2013Termination of appointment of Geoffrey Shreeve as a director (1 page)
12 June 2013Registered office address changed from Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Flat 4 20 Lapwing Lane West Didsbury Manchester M20 2WS on 12 June 2013 (1 page)
23 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
22 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
22 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
25 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
25 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 October 2010Director's details changed for Mr Geoffrey James Shreeve on 14 September 2010 (2 pages)
9 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Dr Duncan Taylor on 14 September 2010 (2 pages)
9 October 2010Director's details changed for Dr Duncan Taylor on 14 September 2010 (2 pages)
9 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
9 October 2010Director's details changed for Mr Geoffrey James Shreeve on 14 September 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
13 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 September 2009Director appointed dr duncan taylor (2 pages)
15 September 2009Director appointed dr duncan taylor (2 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
10 October 2008Appointment terminated director sian kerfoot (1 page)
10 October 2008Director appointed mr geoffrey james shreeve (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Appointment terminated secretary morten johannessen (1 page)
10 October 2008Registered office changed on 10/10/2008 from flat 1 20 lapwing lane west didsbury manchester M20 2WS (1 page)
10 October 2008Appointment terminated director sian kerfoot (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Appointment terminated secretary morten johannessen (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Registered office changed on 10/10/2008 from flat 1 20 lapwing lane west didsbury manchester M20 2WS (1 page)
10 October 2008Director appointed mr geoffrey james shreeve (1 page)
28 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 August 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
2 October 2007Registered office changed on 02/10/07 from: flat 3, 20 lapwing lane west didsbury manchester M20 2WS (1 page)
2 October 2007Registered office changed on 02/10/07 from: flat 3, 20 lapwing lane west didsbury manchester M20 2WS (1 page)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
9 November 2006Return made up to 16/09/06; full list of members (3 pages)
9 November 2006Return made up to 16/09/06; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
22 September 2005Return made up to 16/09/05; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
19 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
2 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
22 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
31 August 2004Return made up to 16/09/03; full list of members (7 pages)
31 August 2004Return made up to 16/09/03; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
3 March 2004Total exemption full accounts made up to 30 September 2002 (9 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
7 March 2003Return made up to 16/09/02; full list of members (8 pages)
7 March 2003Return made up to 16/09/02; full list of members (8 pages)
7 February 2003Director resigned (2 pages)
7 February 2003Director resigned (2 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
23 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: flat 3 2ND floor lapwing lane west didsbury manchester M20 2WS (1 page)
24 May 2002Return made up to 16/09/01; full list of members (6 pages)
24 May 2002Registered office changed on 24/05/02 from: flat 3 2ND floor lapwing lane west didsbury manchester M20 2WS (1 page)
24 May 2002Return made up to 16/09/01; full list of members (6 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: roundway cottage 46 roundway devizes wiltshire SN10 2HX (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: roundway cottage 46 roundway devizes wiltshire SN10 2HX (1 page)
13 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
22 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 30 September 1999 (11 pages)
24 October 2000Full accounts made up to 30 September 1999 (11 pages)
31 August 2000Registered office changed on 31/08/00 from: jensome fieldside coate devizes wiltshire SN10 3LE (1 page)
31 August 2000Registered office changed on 31/08/00 from: jensome fieldside coate devizes wiltshire SN10 3LE (1 page)
1 October 1999Return made up to 16/09/99; no change of members (4 pages)
1 October 1999Return made up to 16/09/99; no change of members (4 pages)
16 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
16 June 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 May 1999Registered office changed on 14/05/99 from: ist floor flat 32 edith road london W14 9BB (1 page)
14 May 1999Registered office changed on 14/05/99 from: ist floor flat 32 edith road london W14 9BB (1 page)
6 November 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998Registered office changed on 23/10/98 from: 1ST floor flat edith road london W14 9BB (1 page)
23 October 1998Registered office changed on 23/10/98 from: 1ST floor flat edith road london W14 9BB (1 page)
23 June 1998Memorandum and Articles of Association (5 pages)
23 June 1998Memorandum and Articles of Association (5 pages)
18 June 1998Company name changed upwardgain LIMITED\certificate issued on 19/06/98 (2 pages)
18 June 1998Company name changed upwardgain LIMITED\certificate issued on 19/06/98 (2 pages)
17 June 1998Ad 29/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 1998Ad 29/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 13 police street manchester M2 7WA (1 page)
17 June 1998Registered office changed on 17/06/98 from: 13 police street manchester M2 7WA (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
24 November 1997Company name changed vom 97112 LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed vom 97112 LIMITED\certificate issued on 25/11/97 (2 pages)