Company NameScapa Denver (North) Limited
DirectorsWendy Dickinson and Mark Weston Johnson
Company StatusActive
Company Number03650269
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(18 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2024(25 years, 6 months after company formation)
Appointment Duration3 weeks
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameIan Anthony Baxter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatrick Harrigan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5809 Valley Mist Court
Nc 27613
Raleigh
United States
Director NameRichard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Browgate
Sawley
Clitheroe
Lancashire
BB7 4NB
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameAlan Charles Wallwork
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Selworthy Road
Birkdale
Southport
Merseyside
PR8 2NS
Director NameCathryn Alix Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2003)
RoleSecretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Secretary NameCathryn Alix Green
NationalityBritish
StatusResigned
Appointed30 September 1999(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleAsst. Secretary
Correspondence AddressHigher Scarloom House Holden
Bolton By Bowland
Clitheroe
Lancashire
BB7 4PF
Director NameElizabeth Joy Rowe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleAccountant
Correspondence AddressApplegarth
White House Lane Great Eccleston
Preston
PR3 0XB
Director NameSharron Fletcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2003)
RoleAccountant
Correspondence Address22 Clifton Street
Sough
Lancashire
BB18 6SX
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Acres Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BH
Director NameMr Anthony Lester Watson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFernroyde
17 Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8AY
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed23 December 2005(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NamePaul Anthony Garvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address36 Douglas Lane
Grimsargh
Preston
Lancashire
PR2 5JF
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWatling Heyes
Chester Road
Kelsall
Cheshire
CW6 0RS
Director NameMr Matthew John Fowler
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Paul Edwards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed31 March 2012(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMs Rebecca Smith
StatusResigned
Appointed07 September 2012(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr Graham Stuart Hardcastle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 July 2018(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameTracey Peacock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(23 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2023)
RoleEvp, Advanced Materials And Structures
Country of ResidenceUnited States
Correspondence AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
Director NameLionel Bonte
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2023(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2024)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitescapaeurope.com

Location

Registered AddressManchester Road
Ashton Under Lyne
Manchester
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Porritts & Spencer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

2 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
21 August 2020Full accounts made up to 31 March 2020 (20 pages)
22 November 2019Notification of First Water Limited as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Cessation of Porritts & Spencer Limited as a person with significant control on 22 November 2019 (1 page)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 March 2019 (19 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Graham Stuart Hardcastle as a director on 1 October 2018 (1 page)
15 October 2018Appointment of Mr Oskar Zahn as a director on 1 October 2018 (2 pages)
14 August 2018Full accounts made up to 31 March 2018 (19 pages)
4 July 2018Appointment of Mrs Wendy Baker as a secretary on 1 July 2018 (2 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
22 September 2017Director's details changed for Ms Wendy Dickinson on 15 September 2017 (2 pages)
13 July 2017Full accounts made up to 31 March 2017 (17 pages)
13 July 2017Full accounts made up to 31 March 2017 (17 pages)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Matthew John Fowler as a director on 12 December 2016 (1 page)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Ms Wendy Dickinson as a director on 1 December 2016 (2 pages)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
7 November 2016Termination of appointment of Rebecca Smith as a secretary on 3 November 2016 (1 page)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 March 2016 (16 pages)
26 June 2016Full accounts made up to 31 March 2016 (16 pages)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
6 May 2016Termination of appointment of Paul Edwards as a director on 30 April 2016 (1 page)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Graham Stuart Hardcastle as a director on 1 April 2016 (2 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
1 July 2015Full accounts made up to 31 March 2015 (15 pages)
1 July 2015Full accounts made up to 31 March 2015 (15 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
2 July 2014Full accounts made up to 31 March 2014 (16 pages)
2 July 2014Full accounts made up to 31 March 2014 (16 pages)
31 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2013Statement by directors (1 page)
31 December 2013Statement of capital on 31 December 2013
  • GBP 1
(4 pages)
31 December 2013Statement by directors (1 page)
31 December 2013Solvency statement dated 19/12/13 (1 page)
31 December 2013Solvency statement dated 19/12/13 (1 page)
31 December 2013Statement of capital on 31 December 2013
  • GBP 1
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 10,846,340
(3 pages)
20 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 10,846,340
(3 pages)
20 December 2013Resolutions
  • RES13 ‐ Capitalisation of reserves 13/12/2013
(1 page)
20 December 2013Resolutions
  • RES13 ‐ Capitalisation of reserves 13/12/2013
(1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (4 pages)
24 June 2013Full accounts made up to 31 March 2013 (15 pages)
24 June 2013Full accounts made up to 31 March 2013 (15 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Appointment of Ms Rebecca Smith as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
7 September 2012Termination of appointment of Paul Edwards as a secretary (1 page)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
4 July 2012Full accounts made up to 31 March 2012 (16 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Appointment of Paul Edwards as a director (3 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a director (2 pages)
25 April 2012Termination of appointment of Mark Stirzaker as a secretary (2 pages)
25 April 2012Appointment of Paul Edwards as a secretary (3 pages)
25 April 2012Appointment of Paul Edwards as a director (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
15 June 2011Full accounts made up to 31 March 2011 (16 pages)
15 June 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Matthew John Fowler on 1 September 2010 (2 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Appointment of Matthew John Fowler as a director (3 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
25 August 2010Termination of appointment of Brian Tenner as a director (2 pages)
15 June 2010Full accounts made up to 31 March 2010 (14 pages)
15 June 2010Full accounts made up to 31 March 2010 (14 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mark Robert Stirzaker on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Brian Thomas Tenner on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 31 March 2009 (14 pages)
11 June 2009Full accounts made up to 31 March 2009 (14 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 March 2008 (14 pages)
9 June 2008Full accounts made up to 31 March 2008 (14 pages)
10 October 2007Return made up to 09/10/07; full list of members (2 pages)
10 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 September 2007Full accounts made up to 31 March 2007 (13 pages)
12 September 2007Full accounts made up to 31 March 2007 (13 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (3 pages)
8 January 2007New director appointed (3 pages)
6 November 2006Return made up to 09/10/06; full list of members (2 pages)
6 November 2006Return made up to 09/10/06; full list of members (2 pages)
7 August 2006Full accounts made up to 31 March 2006 (13 pages)
7 August 2006Full accounts made up to 31 March 2006 (13 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
21 December 2005Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
26 October 2005Full accounts made up to 31 March 2005 (14 pages)
24 October 2005Return made up to 09/10/05; full list of members (6 pages)
24 October 2005Return made up to 09/10/05; full list of members (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
10 November 2004Return made up to 09/10/04; full list of members (7 pages)
6 October 2004Full accounts made up to 31 March 2004 (13 pages)
6 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 March 2004Full accounts made up to 31 March 2003 (13 pages)
5 March 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 March 2002 (14 pages)
22 October 2003Full accounts made up to 31 March 2002 (14 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
16 October 2001Return made up to 09/10/01; full list of members (7 pages)
16 October 2001Return made up to 09/10/01; full list of members (7 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
11 July 2001Memorandum and Articles of Association (19 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 22/06/01--------- £ si 120000@1=120000 £ ic 1200003/1320003 (2 pages)
11 July 2001Nc inc already adjusted 25/06/01 (1 page)
11 July 2001Nc inc already adjusted 25/06/01 (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2001Memorandum and Articles of Association (19 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2001Ad 22/06/01--------- £ si 120000@1=120000 £ ic 1200003/1320003 (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
3 January 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 October 1999Return made up to 09/10/99; full list of members (6 pages)
29 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
9 October 1998Incorporation (18 pages)
9 October 1998Incorporation (18 pages)