The Etihad Campus
Manchester
M11 3FF
Director Name | Mr Colin Eric Bridgford |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Mr Elliot Ward |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Football Academy 400 Ashton New Road Manchester M11 4TQ |
Director Name | Mr William Daniel Blandamer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Miss Rebecca Natalie Britain |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Club Secretary |
Country of Residence | England |
Correspondence Address | Aon Training Complex, Birch Road Off Isherwood Roa Carrington Manchester M31 4BH |
Director Name | Miss Karen Louise Bardsley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(20 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Ms Anika Leslie-Walker |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 12 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Mr Daniel Charles Rhys Jones |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Mr Christopher James Armstrong |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Wellbeing Programme Manager |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Ms Jane Marie Crombleholme |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Mr John Graham Hand |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Jonathan Michael Bayliss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Preston Close Strawberry Hill Twickenham TW2 5RU |
Director Name | Serena Maude Angela Hedley Dent |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Lilac Cottage Newton Toney Salisbury Wiltshire SP4 0HA |
Secretary Name | Crispin Frederick Pettifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Carlton Mansions Randolph Avenue London W9 1NS |
Director Name | Stuart Gordon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Ricroft Road Compstall Stockport Cheshire SK6 5JR |
Director Name | Jack Green |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 75 Pimmcroft Way Sale Cheshire M33 2LA |
Director Name | Allan James Grafton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Kirkman Close Brookfield Court Gorton M18 7EA |
Director Name | Frank Hannah |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Sandringham Road Boothstown Worsley Manchester Lancashire M28 1LX |
Director Name | David Leonard Hallworth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 January 2002) |
Role | Vehicle Reception Manager |
Correspondence Address | 11 Bell Street Droylsden Manchester Lancashire M43 7AU |
Director Name | Mr David Brown Brundrit |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2005) |
Role | Proprietor Of Care Agency |
Country of Residence | England |
Correspondence Address | 21 Mile Lane Bury Lancashire BL8 2JW |
Secretary Name | Jonathan Michael Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Halstead Grove Leigh Lancashire WN7 2JN |
Director Name | James Henry Gould |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Mosedale Road Middleton Manchester Lancashire M24 5GW |
Director Name | Philip Thomas Martin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 September 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Scholes Street Chadderton Oldham Manchester OL9 8LN |
Secretary Name | Stephen Andrew Rooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 18 Shirley Drive Worthing West Sussex BN14 9AX |
Secretary Name | Mr Roger William Reade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Middlefield Road Bessacar Doncaster DN4 7EB |
Director Name | Mr Jonathan Edward Bowmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 June 2016) |
Role | Supply Chain Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moss Bank Road Wardley Manchester M27 9XB |
Director Name | Mr Ryan Lloyd Johnson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 31 Kilkoby Avenue Kilcoby Avenue Swinton Manchester M27 8AD |
Director Name | Mr Jonathan Cowan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Avonlea Road Avonlea Road Sale Cheshire M33 4HZ |
Director Name | Mr Christopher Charles Brindley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Park Road Park Road Stretford Manchester M32 8DQ |
Director Name | Mr Anthony Lawler |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(12 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 3 Walled Gardens Walled Gardens, Oakwood Drive Bolton BL1 5WA |
Director Name | Mr Mark Andrew Hovell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Heritage Gardens Heritage Gardens Manchester M20 5HJ |
Director Name | Mr John Anthony McLellan-Grant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 November 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
Director Name | Mr Peter Anthony Kay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Football & Tennis Centre 9 Sportcity Way Manchester M11 3DU |
Director Name | Mr Jason John Craven |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Atlas House Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Mr Greig Aspinall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Football & Tennis Centre 9 Sportcity Way Manchester M11 3DU |
Website | manchesterfa.com |
---|
Registered Address | House Of Sport Manchester Gate 13, Rowsley Street The Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £219,374 |
Cash | £185,246 |
Current Liabilities | £130,559 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
23 August 2017 | Appointment of Dr Robina Shah as a director on 19 June 2017 (2 pages) |
---|---|
20 June 2017 | Termination of appointment of Daniel Thomas O'donoghue as a director on 19 June 2017 (1 page) |
2 May 2017 | Memorandum and Articles of Association (11 pages) |
2 May 2017 | Resolutions
|
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
4 January 2017 | Termination of appointment of Jack Green as a director on 31 December 2016 (1 page) |
18 October 2016 | Accounts for a small company made up to 30 June 2016 (8 pages) |
6 July 2016 | Memorandum and Articles of Association (12 pages) |
6 July 2016 | Resolutions
|
23 June 2016 | Director's details changed for Miss Deb Mary Owen on 23 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Peter Anthony Kay as a director on 28 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Colin Eric Bridgford as a director on 9 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Jason John Craven as a director on 28 April 2016 (2 pages) |
22 June 2016 | Termination of appointment of Paul Rose as a director on 28 April 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Edward Bowmer as a director on 9 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Mark Andrew Hovell as a director on 9 June 2016 (1 page) |
10 March 2016 | Annual return made up to 1 March 2016 no member list (10 pages) |
21 November 2015 | Accounts for a small company made up to 30 June 2015 (11 pages) |
20 November 2015 | Appointment of Mr Daniel Thomas O'donoghue as a director on 12 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Ryan Lloyd Johnson as a director on 25 June 2015 (1 page) |
19 November 2015 | Appointment of Mr John Anthony Mclellan-Grant as a director on 24 September 2015 (2 pages) |
16 June 2015 | Termination of appointment of Allan James Grafton as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of James Henry Gould as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Derek Willis as a director on 12 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Stuart Gordon as a director on 12 June 2015 (1 page) |
27 March 2015 | Annual return made up to 1 March 2015 no member list (14 pages) |
27 March 2015 | Annual return made up to 1 March 2015 no member list (14 pages) |
27 March 2015 | Secretary's details changed for Mr Colin Eric Bridgford on 31 July 2014 (1 page) |
27 March 2015 | Registered office address changed from The Platt Lane Complex Yew Tree Road Manchester M14 7UU England to The Platt Lane Complex, Yew Tree Road Fallowfield Manchester M14 7UU on 27 March 2015 (1 page) |
23 January 2015 | Memorandum and Articles of Association (42 pages) |
10 November 2014 | Accounts for a small company made up to 30 June 2014 (10 pages) |
5 November 2014 | Termination of appointment of Frank Hannah as a director on 30 October 2014 (1 page) |
11 September 2014 | Appointment of Mr Paul Rose as a director on 26 March 2014 (2 pages) |
4 September 2014 | Appointment of Damaris Treasure as a director on 26 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Jonathan Cowan as a director on 27 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Bt Communications Academy Silchester Drive Harpurhey Manchester M40 8NT to The Platt Lane Complex Yew Tree Road Manchester M14 7UU on 23 July 2014 (1 page) |
5 March 2014 | Annual return made up to 1 March 2014 no member list (15 pages) |
5 March 2014 | Annual return made up to 1 March 2014 no member list (15 pages) |
2 December 2013 | Termination of appointment of Raymond Vaughan as a director (1 page) |
2 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
26 March 2013 | Annual return made up to 1 March 2013 no member list (14 pages) |
26 March 2013 | Appointment of Mr Anthony Lawler as a director (2 pages) |
26 March 2013 | Appointment of Mr Ryan Lloyd Johnson as a director (2 pages) |
26 March 2013 | Appointment of Ms Deb Owen as a director (2 pages) |
26 March 2013 | Appointment of Mr Jonathan Cowan as a director (2 pages) |
26 March 2013 | Appointment of Mr Chris Brindley as a director (2 pages) |
26 March 2013 | Annual return made up to 1 March 2013 no member list (14 pages) |
26 March 2013 | Appointment of Mr Mark Andrew Hovell as a director (2 pages) |
19 March 2013 | Termination of appointment of Philip Martin as a director (1 page) |
22 November 2012 | Amended full accounts made up to 30 June 2012 (14 pages) |
9 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
9 October 2012 | Resolutions
|
27 March 2012 | Annual return made up to 1 March 2012 no member list (11 pages) |
27 March 2012 | Annual return made up to 1 March 2012 no member list (11 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
20 October 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 August 2011 | Resolutions
|
29 March 2011 | Annual return made up to 1 March 2011 no member list (11 pages) |
29 March 2011 | Registered office address changed from Salford Sports Village Littleton Road Lower Kersal Salford M7 3NQ on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mr Colin Eric Bridgford on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 1 March 2011 no member list (11 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Director's details changed for James Henry Gould on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for James Henry Gould on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Philip Thomas Martin on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
13 May 2010 | Director's details changed for Derek Willis on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jack Green on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jonathan Edward Bowmer on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Stuart Gordon on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Raymond John Vaughan on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Derek Willis on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Frank Hannah on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jack Green on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan James Grafton on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Jonathan Edward Bowmer on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Allan James Grafton on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Frank Hannah on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Stuart Gordon on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Philip Thomas Martin on 1 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Raymond John Vaughan on 1 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 March 2010 no member list (6 pages) |
24 November 2009 | Appointment of Mr Colin Eric Bridgford as a secretary (1 page) |
24 November 2009 | Termination of appointment of Roger Reade as a secretary (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 May 2009 | Appointment terminate, director philip morris logged form (1 page) |
1 May 2009 | Appointment terminated director philip morris (1 page) |
1 May 2009 | Annual return made up to 01/03/09 (5 pages) |
20 October 2008 | Director appointed jonathan edward bowmer (2 pages) |
20 October 2008 | Memorandum and Articles of Association (28 pages) |
29 July 2008 | Secretary appointed roger william reade logged form (2 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Director appointed philip morris (2 pages) |
18 June 2008 | Annual return made up to 01/03/08 (7 pages) |
11 June 2008 | Appointment terminated secretary stephen rooke (1 page) |
10 June 2008 | Appointment terminated director philip morris (1 page) |
6 May 2008 | Secretary appointed roger william reade (2 pages) |
6 May 2008 | Director appointed philip morris (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Annual return made up to 01/03/07 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 April 2006 | New secretary appointed (2 pages) |
21 March 2006 | Annual return made up to 01/03/06
|
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
6 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 October 2005 | Director resigned (1 page) |
24 February 2005 | Annual return made up to 01/03/05 (7 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Memorandum and Articles of Association (28 pages) |
8 March 2004 | Annual return made up to 01/03/04 (7 pages) |
10 November 2003 | Director's particulars changed (1 page) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 March 2003 | Annual return made up to 01/03/03 (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 May 2002 | Director's particulars changed (1 page) |
6 March 2002 | Annual return made up to 01/03/02
|
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
9 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 February 2001 | Annual return made up to 01/03/01
|
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
1 March 2000 | Incorporation (42 pages) |