Ashton Under Lyne
Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(25 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mark Weston Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2024(25 years, 6 months after company formation) |
Appointment Duration | 3 weeks |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Patrick Harrigan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5809 Valley Mist Court Nc 27613 Raleigh United States |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Director Name | Mr Derek Edmund Piers Walter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hazelewell Road Putney London SW15 6GT |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Selworthy Road Birkdale Southport Merseyside PR8 2NS |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2003) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2005) |
Role | Asst. Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Elizabeth Joy Rowe |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | Applegarth White House Lane Great Eccleston Preston PR3 0XB |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Acres Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BH |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Fernroyde 17 Ben Rhydding Drive Ilkley West Yorkshire LS29 8AY |
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Ms Rebecca Smith |
---|---|
Status | Resigned |
Appointed | 07 September 2012(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr Graham Stuart Hardcastle |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Tracey Peacock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2023) |
Role | Evp, Advanced Materials And Structures |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
Director Name | Lionel Bonte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2023(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2024) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | scapaeurope.com |
---|
Registered Address | Manchester Road Ashton Under Lyne Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Porritts & Spencer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
2 November 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
21 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
22 November 2019 | Notification of First Water Limited as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Cessation of Porritts & Spencer Limited as a person with significant control on 22 November 2019 (1 page) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (19 pages) |
19 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
15 October 2018 | Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages) |
14 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
4 July 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (17 pages) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Statement by directors (1 page) |
31 December 2013 | Statement of capital on 31 December 2013
|
31 December 2013 | Statement by directors (1 page) |
31 December 2013 | Solvency statement dated 19/12/13 (1 page) |
31 December 2013 | Solvency statement dated 19/12/13 (1 page) |
31 December 2013 | Statement of capital on 31 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 June 2013 | Full accounts made up to 31 March 2013 (15 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Appointment of Ms Rebecca Smith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
7 September 2012 | Termination of appointment of Paul Edwards as a secretary (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a director (2 pages) |
25 April 2012 | Termination of appointment of Mark Stirzaker as a secretary (2 pages) |
25 April 2012 | Appointment of Paul Edwards as a secretary (3 pages) |
25 April 2012 | Appointment of Paul Edwards as a director (3 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Appointment of Matthew John Fowler as a director (3 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
25 August 2010 | Termination of appointment of Brian Tenner as a director (2 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (14 pages) |
19 October 2009 | Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (3 pages) |
8 January 2007 | New director appointed (3 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Secretary resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
26 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 October 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
16 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
11 July 2001 | Memorandum and Articles of Association (19 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 22/06/01--------- £ si 120000@1=120000 £ ic 1200003/1320003 (2 pages) |
11 July 2001 | Nc inc already adjusted 25/06/01 (1 page) |
11 July 2001 | Nc inc already adjusted 25/06/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Memorandum and Articles of Association (19 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
11 July 2001 | Ad 22/06/01--------- £ si 120000@1=120000 £ ic 1200003/1320003 (2 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Incorporation (18 pages) |
9 October 1998 | Incorporation (18 pages) |