Littleborough
Lancashire
OL15 0LR
Director Name | Mrs Veronica Anne Brennan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2008(8 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Admin Office Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Nader Alan Midani |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admin Office Summit Littleborough Lancashire OL15 0LR |
Director Name | Mr Trevor Alan Hopson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Ms Cheryl Mary Lamb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Corporate HR Manager |
Country of Residence | Scotland |
Correspondence Address | Admin Office Summit Littleborough Lancashire OL15 0LR |
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2000(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Gabriel Peter O'Gara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2000(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Jackie Boam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 11 Chipping Fold Milnrow Rochdale Lancashire OL16 4YD |
Director Name | Stephen Brierley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Miss Alison Michelle Cramb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Ballard Close Littleborough Lancashire OL15 9HN |
Director Name | Mr Matthew Christopher Whitworth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abberley Way Highfield Wigan WN3 6AU |
Director Name | Mrs Jacqueline Boam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lambourne Grove Milnrow Rochdale Lancashire OL16 4YA |
Secretary Name | Stephen Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 212 Manchester Road Burnley Lancashire BB11 4HG |
Director Name | Mr John Vincent Moran |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit Littleborough Lancashire OL15 0LR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.fothergillgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 01706 372414 |
Telephone region | Rochdale |
Registered Address | Admin Office Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
2 at £1 | Brennan Enterprise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,749,191 |
Gross Profit | £3,202,109 |
Net Worth | £3,859,497 |
Cash | £19,111 |
Current Liabilities | £2,427,645 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 August 2008 | Delivered on: 16 August 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 January 2004 | Delivered on: 30 January 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge over commercial finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest of the company in or arising out of the commercial finance agreement dated 24 october 2003 between enterprise finance europe (UK) limited and the company and any deed amending or replacing the same (all such deeds being "charged deeds") and all goods, book debts and other debts being the subject of the charged deeds. Outstanding |
19 February 2003 | Delivered on: 27 February 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 February 2003 | Delivered on: 25 February 2003 Persons entitled: Barclays Bank PLC Classification: Fixed charge over debt purchase agreement (supplemental to a debenture dated 11 may 2001) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in or arising out of the debt purchase agreement dated 13 december 2002 between (1) lloyds tsb commercial finance limited and (2) the company and all goods, book debts and other debts. See the mortgage charge document for full details. Outstanding |
29 August 2012 | Delivered on: 8 September 2012 Persons entitled: Barclays 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: L/H property k/a gateway 22, drury lane, oldham, greater manchester t/no GM753996. Outstanding |
11 May 2001 | Delivered on: 30 May 2001 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2003 | Delivered on: 25 October 2003 Satisfied on: 11 September 2010 Persons entitled: Enterprise Finance Europe (UK) LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
13 December 2002 | Delivered on: 18 December 2002 Satisfied on: 4 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 11 September 2008 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The items listed in the schedule with all accessories and component parts with all books,manuals,handbooks,drawings and other documentation; see form 395 for details. Fully Satisfied |
3 November 2020 | Full accounts made up to 31 January 2020 (22 pages) |
---|---|
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 January 2019 (22 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
18 January 2019 | Memorandum and Articles of Association (7 pages) |
28 November 2018 | Satisfaction of charge 10 in full (1 page) |
9 November 2018 | Resolutions
|
6 November 2018 | Full accounts made up to 31 January 2018 (21 pages) |
8 August 2018 | Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
31 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (32 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (32 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 February 2016 | Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page) |
6 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
6 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (22 pages) |
17 June 2014 | Full accounts made up to 31 January 2014 (22 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 October 2013 | Company name changed ferguson polycom LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed ferguson polycom LIMITED\certificate issued on 14/10/13
|
15 May 2013 | Full accounts made up to 31 January 2013 (21 pages) |
15 May 2013 | Full accounts made up to 31 January 2013 (21 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Full accounts made up to 31 January 2012 (20 pages) |
11 April 2012 | Full accounts made up to 31 January 2012 (20 pages) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
28 June 2011 | Termination of appointment of Matthew Whitworth as a director (1 page) |
16 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Registered office address changed from Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Registered office address changed from Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR on 16 June 2011 (1 page) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
3 June 2011 | Appointment of Ms Cheryl Mary Lamb as a director (2 pages) |
29 March 2011 | Appointment of Mr Trevor Alan Hopson as a director (3 pages) |
29 March 2011 | Appointment of John Vincent Moran as a director (3 pages) |
29 March 2011 | Appointment of John Vincent Moran as a director (3 pages) |
29 March 2011 | Full accounts made up to 31 January 2011 (20 pages) |
29 March 2011 | Termination of appointment of Alison Cramb as a director (2 pages) |
29 March 2011 | Full accounts made up to 31 January 2011 (20 pages) |
29 March 2011 | Appointment of Mr Trevor Alan Hopson as a director (3 pages) |
29 March 2011 | Termination of appointment of Alison Cramb as a director (2 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Full accounts made up to 31 January 2010 (20 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Full accounts made up to 31 January 2010 (20 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (11 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (11 pages) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
13 May 2009 | Appointment terminated director and secretary stephen brierley (1 page) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Director appointed alison michelle cramb (2 pages) |
25 March 2009 | Full accounts made up to 31 January 2009 (21 pages) |
25 March 2009 | Director appointed alison michelle cramb (2 pages) |
25 March 2009 | Director appointed matthew christopher whitworth (2 pages) |
25 March 2009 | Full accounts made up to 31 January 2009 (21 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Director appointed nader alan midani (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
25 March 2009 | Appointment terminated secretary jackie boam (1 page) |
25 March 2009 | Director and secretary appointed stephen brierley (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
25 March 2009 | Director appointed nader alan midani (2 pages) |
25 March 2009 | Director appointed jacqueline boam (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
25 March 2009 | Appointment terminated secretary jackie boam (1 page) |
21 January 2009 | Return made up to 19/04/08; full list of members (7 pages) |
21 January 2009 | Return made up to 19/04/08; full list of members (7 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Director appointed veronica brennan (2 pages) |
21 May 2008 | Appointment terminated director and secretary gabriel o'gara (1 page) |
21 May 2008 | Appointment terminated director and secretary gabriel o'gara (1 page) |
9 May 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
9 May 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: st james court brown street manchester lancashire M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james court brown street manchester lancashire M2 2JF (1 page) |
6 October 2007 | ML28 to remove 310107 accts (1 page) |
6 October 2007 | Removal of 310107 accts (1 page) |
6 October 2007 | ML28 to remove 310107 accts (1 page) |
6 October 2007 | Removal of 310107 accts (1 page) |
31 July 2007 | Return made up to 19/04/06; no change of members (7 pages) |
31 July 2007 | Return made up to 19/04/06; no change of members (7 pages) |
22 July 2007 | Amended accounts made up to 31 January 2007 (21 pages) |
22 July 2007 | Amended accounts made up to 31 January 2007 (21 pages) |
17 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
17 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
31 May 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
31 May 2006 | Accounts for a medium company made up to 31 January 2006 (20 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
28 April 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
28 April 2005 | Accounts for a medium company made up to 31 January 2005 (22 pages) |
4 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
4 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
23 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/04/04; full list of members (7 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
18 August 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 August 2003 | Return made up to 19/04/03; full list of members (7 pages) |
13 June 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
13 June 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2002 (9 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2002 (9 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
27 February 2003 | Particulars of mortgage/charge (10 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Return made up to 17/05/02; no change of members (6 pages) |
27 January 2003 | Return made up to 17/05/02; no change of members (6 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2002 | Particulars of mortgage/charge (7 pages) |
3 April 2002 | Full accounts made up to 31 January 2001 (24 pages) |
3 April 2002 | Full accounts made up to 31 January 2001 (24 pages) |
28 December 2001 | Particulars of mortgage/charge (6 pages) |
28 December 2001 | Particulars of mortgage/charge (6 pages) |
3 September 2001 | Return made up to 17/05/01; full list of members (8 pages) |
3 September 2001 | Return made up to 17/05/01; full list of members (8 pages) |
13 July 2001 | Return made up to 17/05/00; full list of members (6 pages) |
13 July 2001 | Return made up to 17/05/00; full list of members (6 pages) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | Particulars of mortgage/charge (4 pages) |
6 February 2001 | Memorandum and Articles of Association (11 pages) |
6 February 2001 | Memorandum and Articles of Association (11 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
4 August 2000 | Company name changed hallco 430 LIMITED\certificate issued on 04/08/00 (2 pages) |
4 August 2000 | Company name changed hallco 430 LIMITED\certificate issued on 04/08/00 (2 pages) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
19 April 2000 | Incorporation (17 pages) |
19 April 2000 | Incorporation (17 pages) |