168-170 Washway Road
Sale
Cheshire
M33 6RH
Secretary Name | Mr Peter Chape |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Benjamin William Scandrett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(10 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Estates Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Michael Edward Nuttall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr Heath David Broadbent |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr Amanda Chadderton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Politician - Leader Of The Council |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Director Name | Mr Alan David Rowles |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pheasant Rise Bowdon Altrincham Cheshire WA14 3HL |
Director Name | Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Finance |
Correspondence Address | 3 Mallory Court Enville Road Bowden Cheshire WA14 2NP |
Director Name | Mr John Hindle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr James Peter Banfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowton Cottage Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Director Name | Cllr James Arthur McArdle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 High Moor Crescent Waterhead Oldham Greater Manchester OL4 2SN |
Director Name | Ian Clifford Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hannerton Road Shaw Oldham Lancashire OL2 8HT |
Director Name | Alan Paul Nottingham |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 June 2002) |
Role | Surveyor |
Correspondence Address | 19 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | William Peter Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2010) |
Role | Construction Director |
Correspondence Address | 13 Eshelby Close Waterloo Park Liverpool Merseyside L22 3XT |
Director Name | Mr Adrian John Blackburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Froth Hall Top Ot'H Heights Mellor Lane Mellor Blackburn Lancashire BB2 7EG |
Director Name | Mr David Roger Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Ashton Crescent Chadderton Oldham Greater Manchester OL9 8HE |
Director Name | Howard Sykes |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Cllr James McMahon |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Mr James Peter Banfi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
Director Name | Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2018) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 33 Civic Centre West Street Oldham OL1 1UL |
Director Name | Mr Sean Eric Fielding |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2022) |
Role | Local Authority Councillor |
Country of Residence | England |
Correspondence Address | Civic Centre West Street Oldham Greater Manchester OL1 1UL |
Director Name | Cllr Arooj Shah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 September 2022) |
Role | Leader Of The Council |
Country of Residence | United Kingdom |
Correspondence Address | Civic Centre West Street Oldham OL1 1NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brookhousegroup.co.uk |
---|
Registered Address | Prospect House 168-170 Washway Road Sale Cheshire M33 6RH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Oldham Property Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,514,000 |
Net Worth | £6,536,000 |
Current Liabilities | £7,557,000 |
Latest Accounts | 24 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 24 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
19 June 2000 | Delivered on: 21 June 2000 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land comprising a b&q retail warehouse unit being situate on the west side of westhulme avenue,westwood park,oldham and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
23 August 1999 | Delivered on: 2 September 1999 Satisfied on: 15 December 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on west side of westhulme,westwood park,oldham,gt.manchester; t/no gm 800841; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 November 2020 | Satisfaction of charge 2 in full (2 pages) |
---|---|
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
21 May 2020 | Accounts for a small company made up to 24 September 2019 (20 pages) |
4 December 2019 | Termination of appointment of James Peter Banfi as a director on 3 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 24 September 2018 (19 pages) |
8 November 2018 | Termination of appointment of Jean Mary Stretton as a director on 7 November 2018 (1 page) |
8 November 2018 | Appointment of Cllr Sean Fielding as a director on 7 November 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr Heath David Broadbent as a director on 27 June 2018 (2 pages) |
20 June 2018 | Accounts for a small company made up to 24 September 2017 (19 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (21 pages) |
5 June 2017 | Full accounts made up to 24 September 2016 (21 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (16 pages) |
21 June 2016 | Full accounts made up to 24 September 2015 (16 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
17 March 2016 | Appointment of Jean Mary Stretton as a director on 27 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
8 March 2016 | Termination of appointment of James Mcmahon as a director on 15 January 2016 (1 page) |
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 May 2015 | Full accounts made up to 24 September 2014 (16 pages) |
17 May 2015 | Full accounts made up to 24 September 2014 (16 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 May 2014 | Full accounts made up to 24 September 2013 (16 pages) |
30 May 2014 | Full accounts made up to 24 September 2013 (16 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
25 June 2013 | Full accounts made up to 24 September 2012 (15 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
22 February 2013 | Appointment of Mr James Peter Banfi as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
8 November 2012 | Appointment of Michael Edward Nuttall as a director (2 pages) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
5 October 2012 | Termination of appointment of John Hindle as a director (1 page) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
25 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
24 October 2011 | Appointment of Mr James Mcmahon as a director (3 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
10 October 2011 | Termination of appointment of Howard Sykes as a director (2 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
16 June 2011 | Full accounts made up to 24 September 2010 (16 pages) |
15 July 2010 | Director's details changed for Mr John Hindle on 14 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Chape on 14 July 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Howard Sykes on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Andrew Jeremy Gardner on 14 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Hindle on 14 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of William Thomas as a director (1 page) |
15 July 2010 | Director's details changed for Howard Sykes on 14 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of William Thomas as a director (1 page) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Mr Peter Chape on 14 July 2010 (1 page) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 June 2010 | Full accounts made up to 24 September 2009 (16 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
1 February 2010 | Appointment of Benjamin William Scandrett as a director (3 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 April 2009 | Full accounts made up to 24 September 2008 (17 pages) |
28 April 2009 | Full accounts made up to 24 September 2008 (17 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
23 July 2008 | Director appointed howard sykes (2 pages) |
21 July 2008 | Appointment terminated director david jones (1 page) |
21 July 2008 | Appointment terminated director david jones (1 page) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of debenture register (1 page) |
16 July 2008 | Location of register of members (1 page) |
7 July 2008 | Full accounts made up to 24 September 2007 (17 pages) |
7 July 2008 | Full accounts made up to 24 September 2007 (17 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
28 February 2008 | Secretary appointed peter chape (2 pages) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
27 February 2008 | Appointment terminated director james banfi (1 page) |
27 February 2008 | Appointment terminated secretary james banfi (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester gtr manchester M41 7LY (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: unit 12 mercury park, mercury way, manchester gtr manchester M41 7LY (1 page) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
27 July 2007 | Full accounts made up to 24 September 2006 (17 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (17 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 24 September 2005 (17 pages) |
5 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (17 pages) |
29 July 2005 | Full accounts made up to 24 September 2004 (17 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
2 August 2004 | Return made up to 14/07/04; full list of members
|
2 August 2004 | Return made up to 14/07/04; full list of members
|
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
14 April 2004 | Full accounts made up to 24 September 2003 (17 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 14/07/03; full list of members
|
16 August 2003 | Return made up to 14/07/03; full list of members
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
23 June 2003 | Full accounts made up to 24 September 2002 (21 pages) |
23 June 2003 | Full accounts made up to 24 September 2002 (21 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Return made up to 14/07/02; full list of members
|
22 February 2002 | Full accounts made up to 24 September 2001 (16 pages) |
22 February 2002 | Full accounts made up to 24 September 2001 (16 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
18 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: russell house 94/96 chapel road sale cheshire M33 7DX (1 page) |
29 December 2000 | Full accounts made up to 24 September 2000 (15 pages) |
29 December 2000 | Full accounts made up to 24 September 2000 (15 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Company name changed hiretarget (west hulme) LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed hiretarget (west hulme) LIMITED\certificate issued on 22/11/00 (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 14/07/00; full list of members
|
10 August 2000 | Return made up to 14/07/00; full list of members
|
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 24/09/00 (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 24/09/00 (1 page) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (21 pages) |
14 July 1999 | Incorporation (21 pages) |