Manchester
Greater Manchester
M3 4NF
Director Name | Ms Jane Bridget Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Mr Michael Klontzas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Ms Peggy Manning |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Ms Danielle Louise Farthing |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Mr Glen Wilson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Secretary Name | Stevenson Whyte (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
Director Name | Mary June Knight |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 7 Delph Way Whittle Le Woods Chorley Lancashire PR6 7TG |
Secretary Name | Bryan Kenneth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Gala House 3 Raglan Road Birmingham West Midlands B5 7RA |
Director Name | Stephen Spencer Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 40 Perrymead Street London SW6 3SP |
Director Name | Milton Lord |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2003) |
Role | Developer |
Correspondence Address | Greendale 47 Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QP |
Director Name | Mr Alexis Shirazi |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Anthony Michael Bell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 January 2008) |
Role | General Manager |
Correspondence Address | 321 Hasland Road Chesterfield S41 0AQ |
Secretary Name | Mr Alexis Shirazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Wellington Avenue Virginia Water Surrey GU25 4QN |
Secretary Name | Mr Lee Anthony Burkitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Director Name | Mr Andrew McGrath |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(9 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr Adam Clayton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 121 Princess Street Manchester M1 7AG |
Director Name | Mr Gabriel John Campbell |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Susan Ann Langley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Revolution Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 June 2022) |
Correspondence Address | Suite One 3 Exchange Quay Salford M5 3ED |
Registered Address | 5-9 Duke Street Manchester Greater Manchester M3 4NF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
24 September 2020 | Termination of appointment of Susan Ann Langley as a director on 10 September 2020 (1 page) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 February 2020 | Secretary's details changed for Revolution Property Management Ltd on 6 February 2020 (1 page) |
29 January 2020 | Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page) |
29 January 2020 | Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Withdrawal of a person with significant control statement on 29 January 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 October 2017 | Director's details changed for Jane Hughes on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Jane Hughes on 18 October 2017 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 September 2017 | Appointment of Susan Ann Langley as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Susan Ann Langley as a director on 7 September 2017 (2 pages) |
1 August 2017 | Termination of appointment of Gabriel John Campbell as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Gabriel John Campbell as a director on 1 August 2017 (1 page) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 June 2016 | Termination of appointment of Alexis Shirazi as a director on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Michael Klontzas as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Alexis Shirazi as a director on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Michael Klontzas as a director on 17 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 April 2016 | Termination of appointment of Andrew Mcgrath as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrew Mcgrath as a director on 8 April 2016 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
18 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
11 July 2013 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
11 July 2013 | Appointment of Revolution Property Management Ltd as a secretary (2 pages) |
11 July 2013 | Termination of appointment of Lee Burkitt as a secretary (1 page) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (16 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (16 pages) |
16 January 2013 | Secretary's details changed for Mr Lee Burkitt on 16 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Mr Lee Burkitt on 16 January 2013 (1 page) |
18 December 2012 | Appointment of Mr Gabriel John Campbell as a director (2 pages) |
18 December 2012 | Appointment of Mr Gabriel John Campbell as a director (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (15 pages) |
15 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (15 pages) |
4 May 2012 | Termination of appointment of Adam Clayton as a director (1 page) |
4 May 2012 | Termination of appointment of Adam Clayton as a director (1 page) |
24 November 2011 | Appointment of Jane Hughes as a director (2 pages) |
24 November 2011 | Appointment of Jane Hughes as a director (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 June 2011 | Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Alexis Shirazi on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Adam Clayton on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Andrew Mcgrath on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Stuart James Bowden on 3 June 2011 (2 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (19 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (19 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (68 pages) |
17 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (68 pages) |
14 May 2010 | Director's details changed for Andrew Mcgrath on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Mcgrath on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Adam Clayton on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stuart James Bowden on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Adam Clayton on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Alexis Shirazi on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Alexis Shirazi on 20 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Stuart James Bowden on 20 April 2010 (2 pages) |
8 June 2009 | Return made up to 20/04/09; full list of members (14 pages) |
8 June 2009 | Return made up to 20/04/09; full list of members (14 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
26 May 2009 | Director appointed adam clayton (2 pages) |
26 May 2009 | Director appointed andrew mcgrath (2 pages) |
26 May 2009 | Director appointed adam clayton (2 pages) |
26 May 2009 | Director appointed andrew mcgrath (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from suite c 121 princess street manchester lancashire M1 7AG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from suite c 121 princess street manchester lancashire M1 7AG (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (18 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (18 pages) |
8 May 2008 | Secretary appointed mr lee burkitt (1 page) |
8 May 2008 | Secretary appointed mr lee burkitt (1 page) |
3 March 2008 | Director appointed stuart james bowden (2 pages) |
3 March 2008 | Director appointed stuart james bowden (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 34 the royal wilton place salford manchester M3 6WP (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 34 the royal wilton place salford manchester M3 6WP (1 page) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (19 pages) |
22 May 2007 | Return made up to 20/04/07; full list of members (19 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Return made up to 20/04/06; full list of members (22 pages) |
12 July 2006 | Return made up to 20/04/06; full list of members (22 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2005 | Full accounts made up to 31 December 2003 (11 pages) |
14 July 2005 | Return made up to 20/04/05; full list of members
|
14 July 2005 | Return made up to 20/04/05; full list of members
|
8 November 2004 | Ad 07/10/04--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
8 November 2004 | Ad 07/10/04--------- £ si 1@1=1 £ ic 89/90 (2 pages) |
14 September 2004 | Return made up to 20/04/04; full list of members (18 pages) |
14 September 2004 | Return made up to 20/04/04; full list of members (18 pages) |
23 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Full accounts made up to 30 April 2001 (10 pages) |
23 January 2004 | Full accounts made up to 30 April 2001 (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2004 | Full accounts made up to 31 March 2002 (11 pages) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2003 | Return made up to 20/04/03; full list of members (12 pages) |
20 November 2003 | Return made up to 20/04/03; full list of members (12 pages) |
20 November 2003 | Location of register of members (1 page) |
20 November 2003 | Location of register of members (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: betesh partnership, cardinal house, saint marys parsonage manchester lancashire M3 2LY (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: betesh partnership, cardinal house, saint marys parsonage manchester lancashire M3 2LY (1 page) |
7 February 2003 | New secretary appointed (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
29 April 2002 | Return made up to 20/04/02; full list of members (12 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (12 pages) |
9 August 2001 | Return made up to 20/04/01; full list of members (10 pages) |
9 August 2001 | Return made up to 20/04/01; full list of members (10 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
26 April 2000 | Director resigned (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
20 April 2000 | Incorporation (17 pages) |
20 April 2000 | Incorporation (17 pages) |