3 Exchange Quay
Salford
M5 3ED
Director Name | Phillippa Anne Anderton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mr Paul Alexander Whiteman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(6 years, 10 months after company formation) |
Appointment Duration | 18 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Mrs Susan Melanie Steele |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(12 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Revolution Property Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Hill & Clark Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Miss Ann Elizabeth Lever |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Ba Hons Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 40 Higher Lane Lymm Cheshire WA13 0AZ |
Secretary Name | Miss Ann Elizabeth Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 95 Nevile Road Higher Broughton Salford Lancashire M7 3PP |
Director Name | Eoin O'Donnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Rep Of Ireland |
Status | Resigned |
Appointed | 01 June 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 9 Westbourne Road Chester Cheshire CH1 5BA Wales |
Secretary Name | Eoin O'Donnell |
---|---|
Nationality | Rep Of Ireland |
Status | Resigned |
Appointed | 01 June 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 9 Westbourne Road Chester Cheshire CH1 5BA Wales |
Director Name | Susan Hankinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2002) |
Role | Sales Manager |
Correspondence Address | 28 Eskdale Road Ashton In Makerfield Wigan Lancashire WN4 8BB |
Secretary Name | Susan Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2002) |
Role | Sales Manager |
Correspondence Address | 28 Eskdale Road Ashton In Makerfield Wigan Lancashire WN4 8BB |
Director Name | Mr Neil Andrew Waddington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2002) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 5 Arley Drive Sale Cheshire M33 3TA |
Director Name | Elizabeth Sarah Langton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 02 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Saint Marys Street Hulme Lancashire M15 5WB |
Secretary Name | Michael James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2015) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 49 Saint Marys Street Hulme Manchester M15 5WB |
Director Name | Dermot Nigel Doyne |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 24 November 2003) |
Role | Membership Officer |
Correspondence Address | Golygfa Dinas Cross Newport Pembrokeshire SA42 0XE Wales |
Director Name | Peter James Bown |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 June 2004) |
Role | Web Designer |
Correspondence Address | 6 Rook Street Hulme Manchester M15 5PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Hill And Clark Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 February 2024) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | A. O'dua 7.14% Ordinary |
---|---|
2 at £1 | H. Leslie 7.14% Ordinary |
1 at £1 | D. Keating 3.57% Ordinary |
1 at £1 | H. Summers & Paul Alexander Whiteman 3.57% Ordinary |
1 at £1 | J. Cullen 3.57% Ordinary |
1 at £1 | K. Reynolds 3.57% Ordinary |
1 at £1 | Max Simpson 3.57% Ordinary |
1 at £1 | Mr A. Singleton 3.57% Ordinary |
1 at £1 | Mr G. Mulligan 3.57% Ordinary |
1 at £1 | Mr Michael Ross 3.57% Ordinary |
1 at £1 | Mr P.j. Phelps 3.57% Ordinary |
1 at £1 | Mr Tully & Mrs Tully 3.57% Ordinary |
1 at £1 | Mrs E. Langton 3.57% Ordinary |
1 at £1 | Mrs Steele & Mr Steele 3.57% Ordinary |
1 at £1 | Ms P. Anderton 3.57% Ordinary |
1 at £1 | N. England 3.57% Ordinary |
1 at £1 | N. Takier 3.57% Ordinary |
1 at £1 | P. Whitehouse 3.57% Ordinary |
1 at £1 | S. Ramtoola & M. Abdullatif & N. Abdullatif 3.57% Ordinary |
1 at £1 | W. O'connor & D. Beechinor 3.57% Ordinary |
- | OTHER 21.43% - |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
21 February 2024 | Termination of appointment of Hill and Clark Limited as a secretary on 21 February 2024 (1 page) |
---|---|
16 February 2024 | Appointment of Hill & Clark Ltd as a secretary on 1 August 2023 (2 pages) |
30 January 2024 | Secretary's details changed for Revolution Property Management on 1 August 2023 (1 page) |
26 January 2024 | Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 26 January 2024 (1 page) |
26 January 2024 | Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages) |
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
13 February 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
14 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
6 February 2020 | Director's details changed for Michael James Ross on 6 February 2020 (2 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page) |
6 February 2020 | Director's details changed for Phillippa Anne Anderton on 6 February 2020 (2 pages) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Paul Alexander Whiteman on 3 October 2018 (2 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 October 2015 | Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Revolution P.M. 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Revolution P.M. 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
13 May 2015 | Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages) |
13 May 2015 | Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages) |
13 May 2015 | Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages) |
13 May 2015 | Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page) |
1 May 2015 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 121 Princess Street Manchester M1 7AG on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 121 Princess Street Manchester M1 7AG on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 121 Princess Street Manchester M1 7AG on 1 May 2015 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
6 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (10 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 July 2012 | Appointment of Mrs Susan Melanie Steele as a director (2 pages) |
10 July 2012 | Appointment of Mrs Susan Melanie Steele as a director (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (11 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
5 July 2010 | Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael James Ross on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael James Ross on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (25 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (25 pages) |
5 July 2010 | Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (25 pages) |
5 July 2010 | Director's details changed for Michael James Ross on 9 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (14 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (14 pages) |
16 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 March 2009 | Return made up to 09/06/08; full list of members (11 pages) |
4 March 2009 | Return made up to 09/06/08; full list of members (11 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o cpm northern cpm house winnington business park winnington avenue northwich CW8 3FT (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from c/o cpm northern cpm house winnington business park winnington avenue northwich CW8 3FT (1 page) |
28 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
28 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 August 2007 | Return made up to 09/06/07; no change of members (8 pages) |
19 August 2007 | Return made up to 09/06/07; no change of members (8 pages) |
11 December 2006 | Return made up to 09/06/06; full list of members (9 pages) |
11 December 2006 | Return made up to 09/06/06; full list of members (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
7 July 2005 | Return made up to 09/06/05; no change of members (7 pages) |
7 July 2005 | Return made up to 09/06/05; no change of members (7 pages) |
10 August 2004 | Return made up to 09/06/04; no change of members (7 pages) |
10 August 2004 | Return made up to 09/06/04; no change of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
3 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
29 August 2003 | Return made up to 09/06/03; full list of members
|
29 August 2003 | Return made up to 09/06/03; full list of members
|
3 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 09/06/02; no change of members
|
19 February 2003 | Return made up to 09/06/02; no change of members
|
27 January 2003 | Ad 24/09/02--------- £ si 26@1=26 £ ic 1/27 (8 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Ad 24/09/02--------- £ si 26@1=26 £ ic 1/27 (8 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
21 June 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
31 August 2000 | Return made up to 09/06/00; full list of members (7 pages) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 June 1999 | Incorporation (18 pages) |
9 June 1999 | Incorporation (18 pages) |