South Downs Drive
Hale
Cheshire
WA14 3HS
Director Name | Melanie Jane Wrinch |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donnybrook South Downs Drive Hale Cheshire WA14 3HS |
Secretary Name | Mr Robert Jeffrey Wrinch |
---|---|
Status | Current |
Appointed | 01 March 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Donnybrook South Downs Drive Hale Altrincham Cheshire WA14 3HS |
Director Name | Mr Timothy Craig Wrinch |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2020(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 50 Cranleigh Drive Brooklands Sale M33 3PS |
Director Name | Yvonne Wrinch |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brook Farm Alderley Edge Cheshire SK9 7JD |
Director Name | Mr Ronald Peter Wrinch |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Secretary Name | Mr Ronald Peter Wrinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Hough Lane Alderley Edge Cheshire SK9 7JD |
Director Name | Russell Stewart Kaye |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 June 2007) |
Role | Engineer |
Correspondence Address | 50 The Edge Clowes Street Salford Manchester M3 5NB |
Director Name | David Kitching |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy West Lane High Legh Knutsford Cheshire WA16 6NE |
Director Name | William Bruce Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Laund Hey View Haslingden Rossendale Lancashire BB4 4BB |
Director Name | Mark John Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 15 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Avenue Burnley Lancashire BB10 4JL |
Director Name | Terence Henry Tottey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 15 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Woodhouse Road Davy Hulme Manchester M41 8WU |
Director Name | Mr Michael Charles Symons |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2011) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | 169 Barton Road Stretford Manchester Lancashire M32 8DN |
Director Name | Mrs Caroline Nancy Wrinch |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Routh Road London SW18 3SP |
Director Name | Mr Scott Bradley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Hall Park Avenue Burnley Lancashire BB10 4JJ |
Director Name | Mr Paul Nuttie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 179 Hale Road Widnes Cheshire WA8 8TA |
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2020) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Thornfield House Edenfield Road Rochdale OL11 5XE |
Website | presbar-diecastings.co.uk |
---|---|
Telephone | 0161 2734381 |
Telephone region | Manchester |
Registered Address | Store Street Manchester M1 2WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £10,804,486 |
Gross Profit | £1,995,228 |
Net Worth | £1,817,369 |
Cash | £515,102 |
Current Liabilities | £1,950,978 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
24 January 2019 | Delivered on: 25 January 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Ronald Peter Wrinch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Robert Jeffrey Wrinch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Cableduct Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2009 | Delivered on: 2 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 1999 | Delivered on: 29 October 1999 Persons entitled: Presbar Management Services Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 1999 | Delivered on: 22 October 1999 Persons entitled: Presbar Temp 4 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as presbar temp 3 limited) to the chargee under the terms of this mortgage debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 October 1999 | Delivered on: 22 October 1999 Persons entitled: Presbar Temp 5 Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as presbar temp 3 limited) to the chargee under the terms of this mortgage debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 2019 | Delivered on: 8 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 September 1999 | Delivered on: 13 September 1999 Persons entitled: Presbar Investments Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2021 | Termination of appointment of Scott Wilson as a director on 31 December 2020 (1 page) |
---|---|
2 February 2021 | Termination of appointment of Mark John Wilson as a director on 15 October 2020 (1 page) |
2 February 2021 | Termination of appointment of William Bruce Hughes as a director on 15 October 2020 (1 page) |
2 February 2021 | Termination of appointment of Scott Bradley as a director on 15 October 2020 (1 page) |
2 February 2021 | Termination of appointment of Paul Nuttie as a director on 15 October 2020 (1 page) |
2 February 2021 | Termination of appointment of Terence Henry Tottey as a director on 15 October 2020 (1 page) |
5 November 2020 | Current accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
30 October 2020 | Full accounts made up to 31 October 2019 (28 pages) |
9 February 2020 | Appointment of Mr Timothy Wrinch as a director on 8 February 2020 (2 pages) |
9 February 2020 | Termination of appointment of David Kitching as a director on 29 January 2020 (1 page) |
9 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 October 2018 (30 pages) |
8 July 2019 | Registration of charge 037985970010, created on 3 July 2019 (5 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 037985970009, created on 24 January 2019 (9 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (27 pages) |
18 April 2018 | Appointment of Mr Scott Wilson as a director on 18 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 November 2017 | Satisfaction of charge 2 in full (2 pages) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 037985970008 in full (1 page) |
30 November 2017 | Satisfaction of charge 037985970008 in full (1 page) |
30 November 2017 | Satisfaction of charge 5 in full (1 page) |
30 November 2017 | Satisfaction of charge 037985970006 in full (1 page) |
30 November 2017 | Satisfaction of charge 3 in full (2 pages) |
30 November 2017 | Satisfaction of charge 3 in full (2 pages) |
30 November 2017 | Satisfaction of charge 4 in full (1 page) |
30 November 2017 | Satisfaction of charge 4 in full (1 page) |
30 November 2017 | Satisfaction of charge 037985970006 in full (1 page) |
30 November 2017 | Satisfaction of charge 1 in full (1 page) |
30 November 2017 | Satisfaction of charge 5 in full (1 page) |
30 November 2017 | Satisfaction of charge 2 in full (2 pages) |
28 November 2017 | Termination of appointment of Ronald Peter Wrinch as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ronald Peter Wrinch as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Caroline Nancy Wrinch as a director on 27 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Caroline Nancy Wrinch as a director on 27 November 2017 (1 page) |
27 November 2017 | Cessation of Presbar Group Ltd as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Notification of Robert Jeffrey Wrinch as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Robert Jeffrey Wrinch as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Notification of Melanie Jane Wrinch as a person with significant control on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Presbar Group Ltd as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Notification of Melanie Jane Wrinch as a person with significant control on 27 November 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
5 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (21 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mr Paul Nuttie as a director on 1 June 2015 (2 pages) |
3 February 2016 | Appointment of Mr Paul Nuttie as a director on 1 June 2015 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
4 August 2015 | Full accounts made up to 31 October 2014 (19 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Scott Bradley as a director on 1 January 2015 (2 pages) |
11 July 2014 | Full accounts made up to 31 October 2013 (19 pages) |
11 July 2014 | Full accounts made up to 31 October 2013 (19 pages) |
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 March 2014 | Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Ronald Wrinch as a secretary (1 page) |
5 March 2014 | Termination of appointment of Ronald Wrinch as a secretary (1 page) |
5 March 2014 | Appointment of Mr Robert Jeffrey Wrinch as a secretary (2 pages) |
6 January 2014 | Appointment of Melanie Jane Wrinch as a director (3 pages) |
6 January 2014 | Appointment of Melanie Jane Wrinch as a director (3 pages) |
19 December 2013 | Registration of charge 037985970008 (17 pages) |
19 December 2013 | Registration of charge 037985970008 (17 pages) |
19 December 2013 | Registration of charge 037985970007 (17 pages) |
19 December 2013 | Registration of charge 037985970007 (17 pages) |
19 December 2013 | Registration of charge 037985970006 (17 pages) |
19 December 2013 | Registration of charge 037985970006 (17 pages) |
26 July 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
26 July 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
8 July 2013 | Appointment of Ms Caroline Nancy Wrinch as a director (2 pages) |
8 July 2013 | Appointment of Ms Caroline Nancy Wrinch as a director (2 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
1 August 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
1 August 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
27 October 2011 | Termination of appointment of Michael Symons as a director (2 pages) |
27 October 2011 | Termination of appointment of Michael Symons as a director (2 pages) |
15 July 2011 | Accounts for a medium company made up to 31 October 2010 (17 pages) |
15 July 2011 | Accounts for a medium company made up to 31 October 2010 (17 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
7 July 2010 | Director's details changed for Michael Charles Symons on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for William Bruce Hughes on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Charles Symons on 11 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for Mark John Wilson on 11 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Director's details changed for William Bruce Hughes on 11 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mark John Wilson on 11 June 2010 (2 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
26 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
26 August 2009 | Return made up to 11/06/09; full list of members (5 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 August 2008 | Accounts for a medium company made up to 31 October 2007 (13 pages) |
29 August 2008 | Accounts for a medium company made up to 31 October 2007 (13 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (16 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
13 June 2006 | Accounts for a medium company made up to 31 October 2005 (12 pages) |
13 June 2006 | Accounts for a medium company made up to 31 October 2005 (12 pages) |
2 November 2005 | Accounts for a medium company made up to 31 October 2004 (11 pages) |
2 November 2005 | Accounts for a medium company made up to 31 October 2004 (11 pages) |
17 June 2005 | Return made up to 11/06/05; full list of members
|
17 June 2005 | Return made up to 11/06/05; full list of members
|
23 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (14 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
22 June 2004 | Return made up to 11/06/04; full list of members (10 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (12 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (12 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (12 pages) |
30 August 2002 | Accounts for a medium company made up to 31 October 2001 (12 pages) |
4 July 2002 | Return made up to 11/06/02; full list of members
|
4 July 2002 | Return made up to 11/06/02; full list of members
|
5 July 2001 | Return made up to 26/06/01; full list of members
|
5 July 2001 | Return made up to 26/06/01; full list of members
|
16 May 2001 | Accounts for a medium company made up to 31 October 2000 (12 pages) |
16 May 2001 | Accounts for a medium company made up to 31 October 2000 (12 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 July 2000 | New director appointed (4 pages) |
7 July 2000 | New director appointed (4 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: brook farm alderley edge cheshire SK9 7JD (1 page) |
14 October 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
14 October 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: brook farm alderley edge cheshire SK9 7JD (1 page) |
7 October 1999 | Company name changed presbar TEMP3 LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed presbar TEMP3 LIMITED\certificate issued on 08/10/99 (2 pages) |
13 September 1999 | Particulars of mortgage/charge (4 pages) |
13 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
6 July 1999 | Memorandum and Articles of Association (3 pages) |
6 July 1999 | Memorandum and Articles of Association (3 pages) |
30 June 1999 | Incorporation (12 pages) |
30 June 1999 | Incorporation (12 pages) |