Company NameSt. Mary's Courtyard (Hulme 6) Management Company Six Limited
Company StatusActive
Company Number03784667
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael James Ross
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NamePhillippa Anne Anderton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(6 years, 2 months after company formation)
Appointment Duration18 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Paul Alexander Whiteman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(6 years, 10 months after company formation)
Appointment Duration18 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMrs Susan Melanie Steele
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(12 years after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management (Corporation)
StatusCurrent
Appointed01 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED
Secretary NameHill & Clark Ltd (Corporation)
StatusCurrent
Appointed01 August 2023(24 years, 1 month after company formation)
Appointment Duration9 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMiss Ann Elizabeth Lever
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameBa Hons Nicholas Ian Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2001)
RoleCompany Director
Correspondence Address40 Higher Lane
Lymm
Cheshire
WA13 0AZ
Secretary NameMiss Ann Elizabeth Lever
NationalityBritish
StatusResigned
Appointed16 June 1999(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address95 Nevile Road
Higher Broughton
Salford
Lancashire
M7 3PP
Director NameEoin O'Donnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityRep Of Ireland
StatusResigned
Appointed01 June 2000(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence Address9 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Secretary NameEoin O'Donnell
NationalityRep Of Ireland
StatusResigned
Appointed01 June 2000(11 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence Address9 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameSusan Hankinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2002)
RoleSales Manager
Correspondence Address28 Eskdale Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8BB
Secretary NameSusan Hankinson
NationalityBritish
StatusResigned
Appointed24 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2002)
RoleSales Manager
Correspondence Address28 Eskdale Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8BB
Director NameMr Neil Andrew Waddington
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2002)
RoleLand Director
Country of ResidenceEngland
Correspondence Address5 Arley Drive
Sale
Cheshire
M33 3TA
Director NameElizabeth Sarah Langton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration13 years (resigned 02 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Saint Marys Street
Hulme
Lancashire
M15 5WB
Secretary NameMichael James Ross
NationalityBritish
StatusResigned
Appointed24 September 2002(3 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 January 2015)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address49 Saint Marys Street
Hulme
Manchester
M15 5WB
Director NameDermot Nigel Doyne
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 24 November 2003)
RoleMembership Officer
Correspondence AddressGolygfa
Dinas Cross
Newport
Pembrokeshire
SA42 0XE
Wales
Director NamePeter James Bown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 June 2004)
RoleWeb Designer
Correspondence Address6 Rook Street
Hulme
Manchester
M15 5PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHill And Clark Limited (Corporation)
StatusResigned
Appointed01 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 February 2024)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1A. O'dua
7.14%
Ordinary
2 at £1H. Leslie
7.14%
Ordinary
1 at £1D. Keating
3.57%
Ordinary
1 at £1H. Summers & Paul Alexander Whiteman
3.57%
Ordinary
1 at £1J. Cullen
3.57%
Ordinary
1 at £1K. Reynolds
3.57%
Ordinary
1 at £1Max Simpson
3.57%
Ordinary
1 at £1Mr A. Singleton
3.57%
Ordinary
1 at £1Mr G. Mulligan
3.57%
Ordinary
1 at £1Mr Michael Ross
3.57%
Ordinary
1 at £1Mr P.j. Phelps
3.57%
Ordinary
1 at £1Mr Tully & Mrs Tully
3.57%
Ordinary
1 at £1Mrs E. Langton
3.57%
Ordinary
1 at £1Mrs Steele & Mr Steele
3.57%
Ordinary
1 at £1Ms P. Anderton
3.57%
Ordinary
1 at £1N. England
3.57%
Ordinary
1 at £1N. Takier
3.57%
Ordinary
1 at £1P. Whitehouse
3.57%
Ordinary
1 at £1S. Ramtoola & M. Abdullatif & N. Abdullatif
3.57%
Ordinary
1 at £1W. O'connor & D. Beechinor
3.57%
Ordinary
-OTHER
21.43%
-

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

21 February 2024Termination of appointment of Hill and Clark Limited as a secretary on 21 February 2024 (1 page)
16 February 2024Appointment of Hill & Clark Ltd as a secretary on 1 August 2023 (2 pages)
30 January 2024Secretary's details changed for Revolution Property Management on 1 August 2023 (1 page)
26 January 2024Registered 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 2024Change of details for Revolution Property Management Limited as a person with significant control on 1 August 2023 (2 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 February 2020Director's details changed for Michael James Ross on 6 February 2020 (2 pages)
6 February 2020Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page)
6 February 2020Director's details changed for Phillippa Anne Anderton on 6 February 2020 (2 pages)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 October 2018Director's details changed for Mr Paul Alexander Whiteman on 3 October 2018 (2 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28
(9 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28
(9 pages)
2 October 2015Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Elizabeth Sarah Langton as a director on 2 October 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
16 July 2015Registered 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 2015Registered 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 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 28
(10 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 28
(10 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 28
(10 pages)
13 May 2015Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages)
13 May 2015Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages)
13 May 2015Appointment of Revolution Property Management as a secretary on 1 January 2015 (2 pages)
13 May 2015Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Michael James Ross as a secretary on 1 January 2015 (1 page)
1 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 28
(10 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 28
(10 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 28
(10 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
6 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (10 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 July 2012Appointment of Mrs Susan Melanie Steele as a director (2 pages)
10 July 2012Appointment of Mrs Susan Melanie Steele as a director (2 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (9 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
6 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (11 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
5 July 2010Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Phillippa Anne Anderton on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Michael James Ross on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Michael James Ross on 9 June 2010 (2 pages)
5 July 2010Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (25 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (25 pages)
5 July 2010Director's details changed for Elizabeth Sarah Langton on 9 June 2010 (2 pages)
5 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (25 pages)
5 July 2010Director's details changed for Michael James Ross on 9 June 2010 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 June 2009Return made up to 09/06/09; full list of members (14 pages)
26 June 2009Return made up to 09/06/09; full list of members (14 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 March 2009Return made up to 09/06/08; full list of members (11 pages)
4 March 2009Return made up to 09/06/08; full list of members (11 pages)
20 February 2009Registered 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 2009Registered 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 2009Full accounts made up to 31 December 2007 (12 pages)
28 January 2009Full accounts made up to 31 December 2007 (12 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 August 2007Return made up to 09/06/07; no change of members (8 pages)
19 August 2007Return made up to 09/06/07; no change of members (8 pages)
11 December 2006Return made up to 09/06/06; full list of members (9 pages)
11 December 2006Return made up to 09/06/06; full list of members (9 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
1 December 2005Full accounts made up to 31 December 2004 (10 pages)
1 December 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
7 July 2005Return made up to 09/06/05; no change of members (7 pages)
7 July 2005Return made up to 09/06/05; no change of members (7 pages)
10 August 2004Return made up to 09/06/04; no change of members (7 pages)
10 August 2004Return made up to 09/06/04; no change of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (10 pages)
3 June 2004Full accounts made up to 31 December 2003 (10 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
18 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
29 August 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Full accounts made up to 30 June 2002 (10 pages)
3 July 2003Full accounts made up to 30 June 2002 (10 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
19 February 2003Return made up to 09/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2003Return made up to 09/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Ad 24/09/02--------- £ si 26@1=26 £ ic 1/27 (8 pages)
27 January 2003Registered office changed on 27/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Ad 24/09/02--------- £ si 26@1=26 £ ic 1/27 (8 pages)
27 January 2003Registered office changed on 27/01/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page)
16 December 2002Registered office changed on 16/12/02 from: landmark house station road, cheadle hulme, cheadle cheshire SK8 7GB (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New secretary appointed;new director appointed (2 pages)
22 October 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 30 June 2001 (10 pages)
21 June 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Resolutions
  • RES13 ‐ Validate comp business 18/04/02
(2 pages)
24 April 2002Resolutions
  • RES13 ‐ Validate comp business 18/04/02
(2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
26 June 2001Return made up to 09/06/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
4 December 2000New secretary appointed;new director appointed (2 pages)
4 December 2000Secretary resigned;director resigned (1 page)
31 August 2000Return made up to 09/06/00; full list of members (7 pages)
31 August 2000Return made up to 09/06/00; full list of members (7 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Registered office changed on 09/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 June 1999Incorporation (18 pages)
9 June 1999Incorporation (18 pages)