Roxby Building
Liverpool
L69 7ZT
Director Name | Prof Alan James Simson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Broadcasting Place B502 Woodhouse Lane Leeds West Yorkshire LS2 9EN |
Director Name | Victoria Frances Merton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Benjamin Antony Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 04 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 9 Bovewell Souldern Bicester OX27 7JB |
Director Name | Ms Christine Lesley Burt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Theydon Grove Epping CM16 4PZ |
Director Name | Ms Alison Margaret Ball |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 17 Tullimore Road Liverpool L18 4PP |
Director Name | Mrs Debbie Beaven |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Secretary Name | Mr Sarfraz Ali |
---|---|
Status | Current |
Appointed | 27 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Director Name | Mr Craig Thomson-Smith |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Financial Services Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Director Name | Ms Jennifer Morgan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
Director Name | Andrew John Martin Berry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Chairmaker |
Correspondence Address | Kirk House Chipping Preston PR3 2QR |
Director Name | Mr John Edward Hilton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 11 Hazel Grove Golborne Warrington Cheshire WA3 3LU |
Secretary Name | Anthony Guy Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Director Name | Mr Robert Bayne Allen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 2003) |
Role | Executive Director |
Correspondence Address | 1 Victoria Avenue Brierfield Nelson Lancashire BB9 5RH |
Director Name | Hon Ralph Christopher Assheton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2004) |
Role | Land Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Lidgett Downham Clitheroe Lancashire BB7 4BL |
Director Name | Mr Philip Jackson Bland |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | John Michael Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2001) |
Role | Regional Manager Waste Managem |
Correspondence Address | 2 Jacobs Hall Court Darton Barnsley South Yorkshire S75 5LY |
Director Name | Bernard Crabtree |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 23 January 2002) |
Role | General Manager |
Correspondence Address | Oakwood Lodge Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EG |
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham View Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Davina Mary Gilmore Stewart |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Riverside Avenue Chorlton Manchester Greater Manchester M21 7PU |
Director Name | Eoin Joseph Cooke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish American |
Status | Resigned |
Appointed | 22 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 April 2005) |
Role | Utilities Manager |
Correspondence Address | 7 Higher Downs Altrincham Cheshire WA14 2QL |
Director Name | Martin Peter Boyett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 September 2021) |
Role | Retired Architect Planner |
Country of Residence | Wales |
Correspondence Address | Ty'N Yr Union Pant Du Road Eryrys Mold Clwyd CH7 4DD Wales |
Director Name | Mr Robert Peter Leonard Armstrong |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2008) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 2 Newcastle Circus The Park Nottingham Nottinghamshire NG7 1BJ |
Director Name | Ms Selma Mairi Carson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | University Of Manchester Humanities Bridgeford Str Oxford Road Manchester M13 9PL |
Director Name | Cllr Derek Antrobus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 November 2018) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 4 Temple Drive Swinton Salford M27 4EB |
Director Name | William Johnson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 05 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ashworth Lane Mottram Greater Manchester SK14 6NT |
Director Name | Mr Brian David Crouch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 1 The Spinney Chester Road Poynton Cheshire SK12 1HB |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 March 2021) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor, Fairbairn Building 72 Sackville Stre Manchester M1 3NJ |
Director Name | Hilary Ruth Hampton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2018) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotterill Drive Newcastle-Under-Lyme ST5 8SN |
Director Name | Mrs Christine Beyga |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kansas Avenue Salford Greater Manchester M50 2GL |
Director Name | Ms Joanne Elizabeth Harrison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 2022) |
Role | Director Water Industry |
Country of Residence | England |
Correspondence Address | Wa16 |
Secretary Name | Ms Josie Malloy |
---|---|
Status | Resigned |
Appointed | 20 December 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 6 Kansas Avenue Salford Greater Manchester M50 2GL |
Director Name | Ms Karen Nicola Hands |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Earl Street Fitzwilliam Pontefract West Yorks WF9 5FJ |
Director Name | Ms Jane Alison Gilbody |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2023) |
Role | Marketing,Fundraising,Community Engagement Manager |
Country of Residence | England |
Correspondence Address | 8 Welbeck Road Monton, Eccles Manchester M30 9EH |
Director Name | Mr William Brian Ashley Baldwin-Cantello |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2022) |
Role | Chief Advisor - Forests |
Country of Residence | England |
Correspondence Address | 78 Whitaker Road Combe Down Bath BA2 5DZ |
Website | cf-trust.org |
---|---|
Email address | [email protected] |
Telephone | 0161 8721660 |
Telephone region | Manchester |
Registered Address | Unit 3, Discovery Works Third Avenue Trafford Park Manchester M17 1BW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,568,455 |
Net Worth | £781,791 |
Cash | £848,028 |
Current Liabilities | £506,858 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
6 January 2021 | Appointment of Mr William Brian Ashley Baldwin-Cantello as a director on 21 December 2020 (2 pages) |
---|---|
4 January 2021 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
21 December 2020 | Appointment of Ms Jane Alison Gilbody as a director on 4 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Richard William Smith as a director on 4 December 2020 (2 pages) |
18 December 2020 | Appointment of Mrs Christine Lesley Burt as a director on 4 December 2020 (2 pages) |
18 December 2020 | Appointment of Ms Alison Margaret Ball as a director on 4 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Benjamin Antony Williams as a director on 4 December 2020 (2 pages) |
18 December 2020 | Appointment of Ms Karen Nicola Hands as a director on 4 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Ibrahim Zavery as a director on 4 December 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Richard Alan Rogers on 24 October 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Stephen Connor on 6 January 2020 (2 pages) |
20 December 2019 | Appointment of Ms Josie Malloy as a secretary on 20 December 2019 (2 pages) |
28 November 2019 | Director's details changed for Mr Stephen Connor on 22 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Iain Martin Taylor as a director on 22 November 2019 (1 page) |
29 October 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
3 July 2019 | Appointment of Mr Richard Alan Rogers as a director on 26 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of John Moverley as a director on 1 July 2019 (1 page) |
25 April 2019 | Termination of appointment of Anthony Guy Hothersall as a secretary on 25 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 December 2018 | Termination of appointment of Derek Antrobus as a director on 20 November 2018 (1 page) |
17 October 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
13 September 2018 | Termination of appointment of Selma Mairi Carson as a director on 12 September 2018 (1 page) |
4 July 2018 | Termination of appointment of Hilary Ruth Hampton as a director on 27 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Iain Martin Taylor on 16 March 2018 (2 pages) |
4 June 2018 | Director's details changed for Alan James Simson on 1 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Patrick Killeen as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Patrick Killeen as a director on 17 November 2017 (1 page) |
9 November 2017 | Director's details changed for Hilary Ruth Hampton on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Professor David Paul Shaw on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Professor David Paul Shaw on 8 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Hilary Ruth Hampton on 9 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Ms Selma Mairi Carson on 8 November 2017 (2 pages) |
8 November 2017 | Director's details changed for Ms Selma Mairi Carson on 8 November 2017 (2 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
11 October 2017 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
29 June 2017 | Termination of appointment of Howard James Matthewson as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Howard James Matthewson as a director on 28 June 2017 (1 page) |
13 April 2017 | Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Iain Martin Taylor on 22 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Director's details changed for Mr Iain Martin Taylor on 22 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of Stephen Brian Falder as a director on 22 March 2017 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
28 February 2017 | Appointment of Victoria Frances Merton as a director on 15 February 2017 (3 pages) |
28 February 2017 | Appointment of Victoria Frances Merton as a director on 15 February 2017 (3 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
8 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
19 December 2016 | Termination of appointment of Brian David Crouch as a director on 28 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Brian David Crouch as a director on 28 November 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (17 pages) |
25 April 2016 | Annual return made up to 31 March 2016 no member list (17 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
3 January 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (17 pages) |
3 February 2015 | Appointment of Joanne Elizabeth Harrison as a director on 11 December 2014 (3 pages) |
3 February 2015 | Appointment of Joanne Elizabeth Harrison as a director on 11 December 2014 (3 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (16 pages) |
9 July 2014 | Annual return made up to 28 June 2014 no member list (16 pages) |
16 June 2014 | Appointment of Alan James Simson as a director (3 pages) |
16 June 2014 | Appointment of Alan James Simson as a director (3 pages) |
6 March 2014 | Appointment of Christine Beyga as a director (3 pages) |
6 March 2014 | Appointment of Christine Beyga as a director (3 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
13 August 2013 | Appointment of Professor John Moverley as a director (3 pages) |
13 August 2013 | Appointment of Professor John Moverley as a director (3 pages) |
9 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
9 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
10 June 2013 | Memorandum and Articles of Association (16 pages) |
10 June 2013 | Memorandum and Articles of Association (16 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
5 June 2013 | Appointment of Hilary Ruth Hampton as a director (3 pages) |
5 June 2013 | Appointment of Hilary Ruth Hampton as a director (3 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (36 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (36 pages) |
2 November 2012 | Statement of company's objects (2 pages) |
2 November 2012 | Statement of company's objects (2 pages) |
2 November 2012 | Memorandum and Articles of Association (16 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Memorandum and Articles of Association (16 pages) |
2 November 2012 | Resolutions
|
30 October 2012 | Resolutions
|
30 October 2012 | Statement of company's objects (2 pages) |
30 October 2012 | Statement of company's objects (2 pages) |
30 October 2012 | Resolutions
|
25 October 2012 | Company name changed community forests north west LIMITED\certificate issued on 25/10/12
|
25 October 2012 | NE01 form (2 pages) |
25 October 2012 | Company name changed community forests north west LIMITED\certificate issued on 25/10/12
|
25 October 2012 | NE01 form (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Change of name notice (2 pages) |
19 October 2012 | Resolutions
|
26 July 2012 | Appointment of Patrick Killeen as a director (3 pages) |
26 July 2012 | Appointment of Patrick Killeen as a director (3 pages) |
4 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
4 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
5 December 2011 | Termination of appointment of Stephen Newman as a director (2 pages) |
5 December 2011 | Appointment of Professor David Paul Shaw as a director (3 pages) |
5 December 2011 | Termination of appointment of Stephen Newman as a director (2 pages) |
5 December 2011 | Appointment of Professor David Paul Shaw as a director (3 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (44 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (44 pages) |
6 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
6 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
3 May 2011 | Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from the Dock Office Trafford Road Salford Quays Salford M50 3XB on 3 May 2011 (2 pages) |
3 March 2011 | Termination of appointment of Richard Michaelson as a director (2 pages) |
3 March 2011 | Termination of appointment of Richard Michaelson as a director (2 pages) |
3 December 2010 | Appointment of Mr Stephen Connor as a director (3 pages) |
3 December 2010 | Appointment of Mr Stephen Connor as a director (3 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (34 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (34 pages) |
7 October 2010 | Appointment of Iain Martin Taylor as a director (3 pages) |
7 October 2010 | Appointment of Iain Martin Taylor as a director (3 pages) |
16 August 2010 | Termination of appointment of Davina Gilmore Stewart as a director (1 page) |
16 August 2010 | Termination of appointment of Davina Gilmore Stewart as a director (1 page) |
24 July 2010 | Director's details changed for Stephen Newman on 26 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Howard James Matthewson on 26 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Howard James Matthewson on 26 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
24 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
24 July 2010 | Director's details changed for Stephen Newman on 26 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Davina Mary Gilmore Stewart on 26 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Davina Mary Gilmore Stewart on 26 June 2010 (2 pages) |
15 January 2010 | Termination of appointment of David Mapple as a director (1 page) |
15 January 2010 | Termination of appointment of David Mapple as a director (1 page) |
7 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (29 pages) |
11 November 2009 | Termination of appointment of Kevin Jones as a director (1 page) |
11 November 2009 | Termination of appointment of William Johnson as a director (1 page) |
11 November 2009 | Termination of appointment of William Johnson as a director (1 page) |
11 November 2009 | Termination of appointment of Kevin Jones as a director (1 page) |
8 July 2009 | Annual return made up to 28/06/09 (6 pages) |
8 July 2009 | Annual return made up to 28/06/09 (6 pages) |
7 May 2009 | Appointment terminated director paul smith (1 page) |
7 May 2009 | Appointment terminated director paul smith (1 page) |
7 May 2009 | Director appointed howard james matthewson (2 pages) |
7 May 2009 | Director appointed howard james matthewson (2 pages) |
21 January 2009 | Director appointed stephen newman (2 pages) |
21 January 2009 | Director appointed david james mapple (2 pages) |
21 January 2009 | Director appointed william johnson (2 pages) |
21 January 2009 | Director appointed stephen newman (2 pages) |
21 January 2009 | Director appointed david james mapple (2 pages) |
21 January 2009 | Director appointed william johnson (2 pages) |
21 January 2009 | Director appointed brian david crouch (3 pages) |
21 January 2009 | Director appointed brian david crouch (3 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
21 December 2008 | Director appointed derek antrobus (2 pages) |
21 December 2008 | Director appointed derek antrobus (2 pages) |
21 December 2008 | Director appointed selma mairi carson (2 pages) |
21 December 2008 | Director appointed selma mairi carson (2 pages) |
1 July 2008 | Annual return made up to 28/06/08 (4 pages) |
1 July 2008 | Annual return made up to 28/06/08 (4 pages) |
1 July 2008 | Director's change of particulars / davina gilmore stewart / 01/07/2008 (1 page) |
1 July 2008 | Director's change of particulars / davina gilmore stewart / 01/07/2008 (1 page) |
30 May 2008 | Appointment terminated director robert armstrong (1 page) |
30 May 2008 | Appointment terminated director robert armstrong (1 page) |
27 February 2008 | Director's change of particulars / davina gilmore stewart / 25/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / davina gilmore stewart / 25/02/2008 (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (28 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (28 pages) |
14 July 2007 | Annual return made up to 28/06/07 (7 pages) |
14 July 2007 | Annual return made up to 28/06/07 (7 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
20 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (29 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
13 July 2006 | Annual return made up to 28/06/06 (7 pages) |
13 July 2006 | Annual return made up to 28/06/06 (7 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
10 July 2005 | Annual return made up to 28/06/05 (6 pages) |
10 July 2005 | Annual return made up to 28/06/05 (6 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
25 October 2004 | Memorandum and Articles of Association (15 pages) |
25 October 2004 | Memorandum and Articles of Association (15 pages) |
8 October 2004 | Company name changed red rose forest company LTD\certificate issued on 08/10/04 (2 pages) |
8 October 2004 | Company name changed red rose forest company LTD\certificate issued on 08/10/04 (2 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (20 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 28/06/04
|
15 July 2004 | Annual return made up to 28/06/04
|
15 July 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
29 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
19 July 2003 | Annual return made up to 11/07/03
|
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Annual return made up to 11/07/03
|
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 July 2002 | Annual return made up to 15/07/02
|
27 July 2002 | Annual return made up to 15/07/02
|
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
25 July 2001 | Annual return made up to 15/07/01 (7 pages) |
25 July 2001 | Annual return made up to 15/07/01 (7 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
21 July 2000 | Annual return made up to 15/07/00
|
21 July 2000 | Annual return made up to 15/07/00
|
28 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
27 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 July 1999 | Annual return made up to 15/07/99
|
27 July 1999 | Annual return made up to 15/07/99
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (3 pages) |
2 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
15 July 1998 | Incorporation (25 pages) |
15 July 1998 | Incorporation (25 pages) |