Empire Street
Manchester
Lancashire
M3 1JD
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr Maxwell Mark Rushbrooke |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Secretary Name | Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr Richard Neil Frederick Lee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr Philip Adrian Rowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr Mark Paul Norbury |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Pub/Restaurant Operations |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Miss Jane Marie Kershaw |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Timothy Guy Page |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Mr Thomas Leo Dempsey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
Director Name | Mr Peter Kershaw |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Foxhills Sandiway Cheshire Cw8 |
Secretary Name | Timothy Guy Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | joseph-holt.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8343285 |
Telephone region | Manchester |
Registered Address | The Brewery Empire Street Manchester Lancashire M3 1JD |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
69.6k at £0.2 | M. Rushbrooke 6.04% Ordinary |
---|---|
66.1k at £0.2 | Christopher Adams 5.74% Ordinary |
66.1k at £0.2 | R. Adams 5.74% Ordinary |
57.3k at £0.2 | Vidacos Nominees LTD 4.97% Ordinary |
55k at £0.2 | M. Kershaw 4.77% Ordinary |
55k at £0.2 | R. Kershaw 4.77% Ordinary |
50.6k at £0.2 | R.p. Kershaw & C.w. Adams & M.m. Rushbrooke 4.39% Ordinary |
386.7k at £0.2 | R.p. Kershaw & H.f. Kershaw & M.l. Rushbrooke & R.s. Adams & T.g. Page & D.j. Tully 33.55% Ordinary |
40.7k at £0.2 | R.p. Kerhaw & M.d. Kershaw & C.w. Adams 3.53% Ordinary |
37k at £0.2 | R.p. Kershaw & H.f. Kershaw & R.s. Adams & M.m. Rushbrooke 3.21% Ordinary |
195.2k at £0.2 | Richard Peter Kershaw & Christopher William Adams & Maxwell Mark Rushbrooke 16.93% Ordinary |
17.3k at £0.2 | R.p. Kershaw & C.w. Adams & G.r. Adams 1.50% Ordinary |
8.1k at £0.2 | R.p. Kershaw & C. Adams 0.70% Ordinary |
8k at £0.2 | R.p. Kershaw & R.s. Adams & M.m. Rushbrooke 0.70% Ordinary |
7.8k at £0.2 | M.d. Kershaw & C.w. Adams & M.m. Rushbrooke 0.67% Ordinary |
4.4k at £0.2 | R.p. Kershaw & C.w. Adams & Ruskbrooke 0.38% Ordinary |
3.4k at £0.2 | Sky Hill LTD 0.30% Ordinary |
2.6k at £0.2 | Brewin Nominees LTD 0.23% Ordinary |
2.6k at £0.2 | G.r. Adams 0.23% Ordinary |
2.5k at £0.2 | M. Morris 0.22% Ordinary |
1.4k at £0.2 | Thomas Adams 0.12% Ordinary |
1.4k at £0.2 | Z. Adams 0.12% Ordinary |
1.1k at £0.2 | H. Wright 0.10% Ordinary |
1000 at £0.2 | Dorothy Partington 0.09% Ordinary |
1000 at £0.2 | T. Johnson 0.09% Ordinary |
650 at £0.2 | D. Marsden 0.06% Ordinary |
550 at £0.2 | I. Morris 0.05% Ordinary |
600 at £0.2 | J. Ashton 0.05% Ordinary |
600 at £0.2 | M. Walters 0.05% Ordinary |
490 at £0.2 | A. Green 0.04% Ordinary |
500 at £0.2 | Lion Nominees Limited A/c Rb 0.04% Ordinary |
500 at £0.2 | Rachel Cannon 0.04% Ordinary |
350 at £0.2 | A. Broughton 0.03% Ordinary |
300 at £0.2 | D. Parker 0.03% Ordinary |
400 at £0.2 | J. Mounsey 0.03% Ordinary |
300 at £0.2 | R. Tilson 0.03% Ordinary |
252 at £0.2 | B. Carlrow 0.02% Ordinary |
200 at £0.2 | Capt J.g. Threlfall 0.02% Ordinary |
200 at £0.2 | D. Partington 0.02% Ordinary |
205 at £0.2 | D. Williams 0.02% Ordinary |
200 at £0.2 | Edith Jensen 0.02% Ordinary |
200 at £0.2 | G. Jackson 0.02% Ordinary |
200 at £0.2 | J. Hale 0.02% Ordinary |
200 at £0.2 | N. Vincent 0.02% Ordinary |
250 at £0.2 | Nat West Bank Nominees Jersey LTD 0.02% Ordinary |
250 at £0.2 | R.m. Barron 0.02% Ordinary |
200 at £0.2 | T. Page 0.02% Ordinary |
166 at £0.2 | A. Evans 0.01% Ordinary |
100 at £0.2 | A. Scott 0.01% Ordinary |
167 at £0.2 | B. Evans-murrie 0.01% Ordinary |
70 at £0.2 | C.j. Thomson 0.01% Ordinary |
100 at £0.2 | D. Green 0.01% Ordinary |
110 at £0.2 | D. Macleod 0.01% Ordinary |
100 at £0.2 | F. Nicholson 0.01% Ordinary |
75 at £0.2 | G. Davies 0.01% Ordinary |
100 at £0.2 | Gaynor Brough 0.01% Ordinary |
100 at £0.2 | H G Stephenson LTD 0.01% Ordinary |
150 at £0.2 | J. Robinson 0.01% Ordinary |
100 at £0.2 | Jw Lees & Co LTD 0.01% Ordinary |
100 at £0.2 | M. Hill 0.01% Ordinary |
100 at £0.2 | M. Whittaker 0.01% Ordinary |
167 at £0.2 | M. Woodruff 0.01% Ordinary |
60 at £0.2 | Mr Dunne & Mrs F. Dunne 0.01% Ordinary |
100 at £0.2 | Mr K.r. Winkler & Ms C. Irwin 0.01% Ordinary |
100 at £0.2 | P. Mason 0.01% Ordinary |
100 at £0.2 | R. Bailey 0.01% Ordinary |
100 at £0.2 | R. Gibbs 0.01% Ordinary |
95 at £0.2 | S. Duggan 0.01% Ordinary |
100 at £0.2 | S. Mellanby 0.01% Ordinary |
84 at £0.2 | S. Smethurst 0.01% Ordinary |
15 at £0.2 | A. Hardy 0.00% Ordinary |
20 at £0.2 | A. Hodgson 0.00% Ordinary |
20 at £0.2 | A. Johnson 0.00% Ordinary |
1 at £0.2 | A. Lyons 0.00% Ordinary |
3 at £0.2 | A. Wood 0.00% Ordinary |
10 at £0.2 | B. Meyrick 0.00% Ordinary |
10 at £0.2 | B. Moorhouse 0.00% Ordinary |
1 at £0.2 | B. Randles 0.00% Ordinary |
5 at £0.2 | B. Taylor 0.00% Ordinary |
40 at £0.2 | C. Goulding 0.00% Ordinary |
35 at £0.2 | C. Hills 0.00% Ordinary |
8 at £0.2 | C. Jones 0.00% Ordinary |
1 at £0.2 | C. Nowell 0.00% Ordinary |
5 at £0.2 | C. Riddett 0.00% Ordinary |
5 at £0.2 | Campaign For Real Ale LTD 0.00% Ordinary |
11 at £0.2 | Camra Members' Investment Club LTD 0.00% Ordinary |
1 at £0.2 | D. Collier 0.00% Ordinary |
1 at £0.2 | D. Thomas 0.00% Ordinary |
1 at £0.2 | D. Tottey 0.00% Ordinary |
1 at £0.2 | D. Wright 0.00% Ordinary |
20 at £0.2 | E. Goulding 0.00% Ordinary |
5 at £0.2 | H. Wood 0.00% Ordinary |
15 at £0.2 | I. Fleming 0.00% Ordinary |
15 at £0.2 | I. Roberts 0.00% Ordinary |
2 at £0.2 | I. Short 0.00% Ordinary |
5 at £0.2 | J. Coffey 0.00% Ordinary |
2 at £0.2 | J. Coulbert 0.00% Ordinary |
10 at £0.2 | J. Goodman 0.00% Ordinary |
10 at £0.2 | J. Lyons 0.00% Ordinary |
20 at £0.2 | J. Pilkington 0.00% Ordinary |
4 at £0.2 | J.p. Cottam 0.00% Ordinary |
10 at £0.2 | K. Holt 0.00% Ordinary |
1 at £0.2 | K. Jones 0.00% Ordinary |
5 at £0.2 | M. Brooks 0.00% Ordinary |
18 at £0.2 | M. Cottam 0.00% Ordinary |
32 at £0.2 | M. Rushton 0.00% Ordinary |
10 at £0.2 | M. White 0.00% Ordinary |
20 at £0.2 | Miss C.a. Wilson & Mr D. Tunnah 0.00% Ordinary |
16 at £0.2 | Mr C. Williams & Mrs M.b. Williams 0.00% Ordinary |
20 at £0.2 | Mr L. Lowe & Mrs C.r. Lowe 0.00% Ordinary |
5 at £0.2 | Mr M.b. Jackson & Mrs J. Jackson 0.00% Ordinary |
1 at £0.2 | Mr R.j. Ward & Mrs J.c. Ward 0.00% Ordinary |
5 at £0.2 | N. Kellett 0.00% Ordinary |
10 at £0.2 | N. Martin 0.00% Ordinary |
27 at £0.2 | N. Tandy 0.00% Ordinary |
5 at £0.2 | P. Havard 0.00% Ordinary |
10 at £0.2 | P. O'neill 0.00% Ordinary |
50 at £0.2 | P. Robinson 0.00% Ordinary |
2 at £0.2 | P. Rowbotham 0.00% Ordinary |
1 at £0.2 | R. Batten 0.00% Ordinary |
1 at £0.2 | R. Jones 0.00% Ordinary |
4 at £0.2 | R. Rankin 0.00% Ordinary |
1 at £0.2 | R. Taylor 0.00% Ordinary |
50 at £0.2 | S. Browning 0.00% Ordinary |
35 at £0.2 | S. Cadman 0.00% Ordinary |
2 at £0.2 | S. Hardcastle 0.00% Ordinary |
20 at £0.2 | S. Revell 0.00% Ordinary |
3 at £0.2 | S. Sargeant 0.00% Ordinary |
10 at £0.2 | S. Schofield 0.00% Ordinary |
5 at £0.2 | Star Investment Club LTD 0.00% Ordinary |
1 at £0.2 | T. Wright 0.00% Ordinary |
9 at £0.2 | W. Pratt 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,736,533 |
Gross Profit | £30,744,562 |
Net Worth | £71,372,286 |
Current Liabilities | £8,164,486 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
21 August 2001 | Delivered on: 22 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Amending deed to a composite guarantee and debenture Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever. 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 |
21 August 2001 | Delivered on: 22 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Amending deed to an insurance assignment Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever. Particulars: All of its right title and interest present and future in and to the policies. See the mortgage charge document for full details. Outstanding |
3 March 2000 | Delivered on: 10 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Insurance assignment Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party on any account whatsoever. Particulars: All of its right title and interest present and future in and to the policies. See the mortgage charge document for full details. Outstanding |
3 March 2000 | Delivered on: 10 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All present and future obligations due or to become due from each charging company (as defined) to the chargee under the facility documents (as defined) to which such charging company is a party 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. See the mortgage charge document for full details. Outstanding |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
---|---|
1 February 2017 | Confirmation statement made on 19 January 2017 with updates (20 pages) |
11 January 2017 | Appointment of Mr Philip Adrian Rowan as a director on 1 January 2017 (2 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
5 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 August 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (16 pages) |
17 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
26 January 2012 | Director's details changed for Thomas Leo Dempsey on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Richard Peter Kershaw on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Frank Nicholson on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for David John Tully on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Maxwell Mark Rushbrooke on 26 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (15 pages) |
18 January 2012 | Statement of capital on 8 November 2011
|
18 January 2012 | Statement of capital on 8 November 2011
|
10 August 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
6 July 2011 | Appointment of Mr Richard Neil Frederick Lee as a director (2 pages) |
5 July 2011 | Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (20 pages) |
16 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
2 February 2010 | Annual return made up to 19 January 2010. List of shareholders has changed (17 pages) |
20 September 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
24 February 2009 | Return made up to 19/01/09; change of members (7 pages) |
8 October 2008 | Resolutions
|
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
14 February 2008 | Return made up to 19/01/08; full list of members
|
21 July 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
21 February 2007 | Return made up to 19/01/07; change of members (9 pages) |
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
22 May 2006 | Resolutions
|
3 February 2006 | Return made up to 19/01/06; change of members
|
11 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
15 February 2005 | Return made up to 19/01/05; full list of members
|
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 February 2004 | Return made up to 19/01/04; full list of members
|
25 July 2003 | Resolutions
|
25 July 2003 | Application for reregistration from PLC to private (1 page) |
25 July 2003 | Re-registration of Memorandum and Articles (123 pages) |
25 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned;director resigned (1 page) |
24 January 2003 | Return made up to 19/01/03; change of members (11 pages) |
8 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
21 February 2002 | Return made up to 19/01/02; change of members (8 pages) |
22 August 2001 | Particulars of mortgage/charge (10 pages) |
22 August 2001 | Particulars of mortgage/charge (8 pages) |
20 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
14 June 2001 | Resolutions
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 19/01/01; full list of members (40 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 23/05/00--------- £ si [email protected]=300 £ ic 337873/338173 (3 pages) |
20 June 2000 | Particulars of contract relating to shares (5 pages) |
7 June 2000 | Director resigned (1 page) |
1 June 2000 | Ad 09/05/00--------- £ si [email protected]=125 £ ic 337720/337845 (3 pages) |
1 June 2000 | Particulars of contract relating to shares (5 pages) |
1 June 2000 | Ad 16/05/00--------- £ si [email protected]=28 £ ic 337845/337873 (3 pages) |
1 June 2000 | Particulars of contract relating to shares (5 pages) |
1 June 2000 | Particulars of contract relating to shares (5 pages) |
1 June 2000 | Ad 25/04/00--------- £ si [email protected]=330 £ ic 337390/337720 (3 pages) |
22 May 2000 | Ad 18/04/00--------- £ si [email protected]=234 £ ic 337156/337390 (3 pages) |
22 May 2000 | Particulars of contract relating to shares (5 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Ad 11/04/00--------- £ si [email protected]=1217 £ ic 335939/337156 (3 pages) |
4 May 2000 | Particulars of contract relating to shares (5 pages) |
18 April 2000 | Ad 10/04/00--------- £ si [email protected]=285938 £ ic 50001/335939 (8 pages) |
18 April 2000 | Particulars of contract relating to shares (5 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
6 April 2000 | Resolutions
|
4 April 2000 | Memorandum and Articles of Association (76 pages) |
30 March 2000 | Company name changed inhoco 1849 PLC\certificate issued on 30/03/00 (4 pages) |
14 March 2000 | Resolutions
|
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Particulars of mortgage/charge (5 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Particulars of mortgage/charge (12 pages) |
7 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | £ nc 1000/51000 01/03/00 (1 page) |
6 March 2000 | Ad 01/03/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
6 March 2000 | S-div 01/03/00 (1 page) |
1 March 2000 | Re-registration of Memorandum and Articles (75 pages) |
1 March 2000 | Auditor's statement (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Auditor's report (1 page) |
1 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 March 2000 | Balance Sheet (2 pages) |
1 March 2000 | Declaration on reregistration from private to PLC (1 page) |
1 March 2000 | Application for reregistration from private to PLC (1 page) |
25 February 2000 | New director appointed (2 pages) |
24 February 2000 | Company name changed inhoco 1078 LIMITED\certificate issued on 25/02/00 (2 pages) |
19 January 2000 | Incorporation (20 pages) |