University Of Salford
Salford
M5 4WT
Director Name | Ms Tracey Fiona O'Keefe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mrs Tracey Fiona O&Apos;Keefe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mrs Susan Elizabeth Furey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mr David Nicholas Andrew Elcock |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mr Stephen Benedict Dauncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Ms Nicola Faye Davies |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Secretary Name | Mrs Julie-Ann Ursula Garton |
---|---|
Status | Current |
Appointed | 11 August 2022(22 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mrs Helen Mary Rose |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mrs Larissa Jane Morrish |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 January 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mr Christopher John McClelland |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Director Of Hr |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mrs Sandra Milne |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Secretary Name | Edward Owen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marsh Grove Road Marsh Huddersfield West Yorkshire HD3 3AQ |
Director Name | Mr Raymond Arthur Corner |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 17 Chatsworth Close Almondbury Huddersfield West Yorkshire HD5 8HX |
Secretary Name | Mr David Christie Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ashton Road Southport Merseyside PR8 4QF |
Director Name | Peter Andrew Hyett |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 December 2006) |
Role | Director Of Finance |
Correspondence Address | Woburn House 20-24 Tavistock Square London WC1H 9HW |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Lewis Daniel Anderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2004) |
Role | Education |
Country of Residence | England |
Correspondence Address | 59 The Hall Coppice Egerton Bolton Lancashire BL7 9UE |
Director Name | Peter George Hinton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 2011) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Andrew Colin Neal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mrs Karen Jane Clarke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Lynn Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 July 2006) |
Role | Accountant |
Correspondence Address | 7 Highfield Close Neston South Wirral CH64 9XD Wales |
Director Name | Patricia Jane Finch |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2013) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Secretary Name | Mr Paul William Tomany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr William Norman Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 3QS |
Director Name | Mr Michael Derek Davies |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2018) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Peter William Hope |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2018) |
Role | Director Of Finance |
Country of Residence | Northern Ireland |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Colin Frank Hubbard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Carl Brian Gibson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mr Geoffery Hope-Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mrs Sarah Jane Randall-Paley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mrs Sarah Jane Randall-Paley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Mr Colin Gary Davies |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2018) |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Secretary Name | Mrs Jane Katherine Billows |
---|---|
Status | Resigned |
Appointed | 09 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 August 2022) |
Role | Company Director |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Ms Michele Holden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Albert House 17 Bloom Street Manchester M1 3HZ |
Director Name | Ms Sally Elizabeth McGill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Director Name | Mr Andrew James Hewett |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
Secretary Name | Pj Morgan & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2008) |
Correspondence Address | Long Acre Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Telephone | 0161 2001950 |
---|---|
Telephone region | Manchester |
Registered Address | Crescent House Room 404, 4th Floor University Of Salford Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £756,482 |
Cash | £906,183 |
Current Liabilities | £448,935 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
5 February 2021 | Termination of appointment of Stephen Richard Mole as a director on 3 February 2021 (1 page) |
---|---|
5 February 2021 | Appointment of Mr Andrew James Hewett as a director on 3 February 2021 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Ms Sally Elizabeth Mcgill as a director on 5 March 2020 (2 pages) |
4 February 2020 | Accounts for a small company made up to 31 July 2019 (20 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Michele Holden as a director on 13 June 2019 (1 page) |
8 February 2019 | Appointment of Ms Nicola Faye Davies as a director on 1 February 2019 (2 pages) |
8 February 2019 | Appointment of Ms Michele Holden as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Sarah Jane Randall-Paley as a director on 1 February 2019 (1 page) |
19 November 2018 | Accounts for a small company made up to 31 July 2018 (16 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Colin Gary Davies as a director on 15 May 2018 (1 page) |
15 February 2018 | Appointment of Mr Stephen Benedict Dauncey as a director on 2 February 2018 (2 pages) |
15 February 2018 | Appointment of Mrs Susan Elizabeth Furey as a director on 2 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Colin Frank Hubbard as a director on 2 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Peter William Hope as a director on 2 February 2018 (1 page) |
15 February 2018 | Appointment of Mrs Tracey Fiona O'keefe as a director on 2 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr David Nicholas Andrew Elcock as a director on 2 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Michael Derek Davies as a director on 2 February 2018 (1 page) |
29 January 2018 | Full accounts made up to 31 July 2017 (20 pages) |
23 October 2017 | Termination of appointment of Karen Jane Clarke as a director on 19 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Karen Jane Clarke as a director on 19 October 2017 (1 page) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 February 2017 | Termination of appointment of Paul William Tomany as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Geoffery Hope-Terry as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Paul William Tomany as a director on 10 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Geoffery Hope-Terry as a director on 10 February 2017 (1 page) |
21 February 2017 | Appointment of Mrs Julie-Ann Ursula Garton as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Julie-Ann Ursula Garton as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Stephen Richard Mole as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Stephen Richard Mole as a director on 10 February 2017 (2 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (20 pages) |
18 January 2017 | Full accounts made up to 31 July 2016 (20 pages) |
9 December 2016 | Termination of appointment of Paul William Tomany as a secretary on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jane Katherine Billows as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jane Katherine Billows as a secretary on 9 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Paul William Tomany as a secretary on 9 December 2016 (1 page) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
15 April 2016 | Appointment of Mr Colin Gary Davies as a director on 14 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Colin Gary Davies as a director on 14 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 14 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Richard Mole as a director on 14 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 September 2015 | Annual return made up to 22 August 2015 no member list (6 pages) |
10 September 2015 | Annual return made up to 22 August 2015 no member list (6 pages) |
9 September 2015 | Director's details changed for Mr Carl Brian Gibson on 30 August 2014 (2 pages) |
9 September 2015 | Director's details changed for Mr Carl Brian Gibson on 30 August 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 September 2014 | Annual return made up to 22 August 2014 no member list (6 pages) |
3 September 2014 | Annual return made up to 22 August 2014 no member list (6 pages) |
2 September 2014 | Director's details changed for Mr Carl Brian Gibson on 21 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Carl Brian Gibson on 21 August 2014 (2 pages) |
5 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
5 December 2013 | Accounts for a small company made up to 31 July 2013 (6 pages) |
20 September 2013 | Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages) |
20 September 2013 | Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages) |
20 September 2013 | Termination of appointment of Sarah Randall-Paley as a director (1 page) |
20 September 2013 | Termination of appointment of Sarah Randall-Paley as a director (1 page) |
19 September 2013 | Annual return made up to 22 August 2013 no member list (6 pages) |
19 September 2013 | Annual return made up to 22 August 2013 no member list (6 pages) |
18 September 2013 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
18 September 2013 | Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages) |
18 September 2013 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
18 September 2013 | Appointment of Mrs Sarah Jane Randall-Paley as a director (2 pages) |
20 August 2013 | Termination of appointment of Patricia Finch as a director (1 page) |
20 August 2013 | Termination of appointment of Joseph Stevens as a director (1 page) |
20 August 2013 | Termination of appointment of Joseph Stevens as a director (1 page) |
20 August 2013 | Termination of appointment of Joseph Stevens as a director (1 page) |
20 August 2013 | Termination of appointment of Patricia Finch as a director (1 page) |
20 August 2013 | Termination of appointment of Joseph Stevens as a director (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (6 pages) |
2 April 2012 | Auditor's resignation (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
23 March 2012 | Total exemption full accounts made up to 31 July 2011 (16 pages) |
14 December 2011 | Appointment of Mr Carl Brian Gibson as a director (2 pages) |
14 December 2011 | Appointment of Mr Carl Brian Gibson as a director (2 pages) |
6 December 2011 | Memorandum and Articles of Association (17 pages) |
6 December 2011 | Memorandum and Articles of Association (17 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
28 November 2011 | Termination of appointment of Peter Hinton as a director (1 page) |
28 November 2011 | Appointment of Mr Geoffery Hope-Terry as a director (2 pages) |
28 November 2011 | Termination of appointment of Peter Hinton as a director (1 page) |
28 November 2011 | Appointment of Mr Geoffery Hope-Terry as a director (2 pages) |
3 November 2011 | Appointment of Mr Colin Frank Hubbard as a director (2 pages) |
3 November 2011 | Appointment of Mr Peter Hope as a director (2 pages) |
3 November 2011 | Appointment of Mr Colin Frank Hubbard as a director (2 pages) |
3 November 2011 | Appointment of Mr Peter Hope as a director (2 pages) |
27 October 2011 | Termination of appointment of Geoffrey Hope Terry as a director (1 page) |
27 October 2011 | Termination of appointment of Geoffrey Hope Terry as a director (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
25 August 2011 | Director's details changed for Mr Joseph David Stevens on 23 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
25 August 2011 | Director's details changed for Mr Joseph David Stevens on 23 August 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (5 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (18 pages) |
22 November 2010 | Termination of appointment of Andrew Neal as a director (1 page) |
22 November 2010 | Termination of appointment of Andrew Neal as a director (1 page) |
17 August 2010 | Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 no member list (6 pages) |
17 August 2010 | Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page) |
17 August 2010 | Annual return made up to 1 August 2010 no member list (6 pages) |
17 August 2010 | Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter George Hinton on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter George Hinton on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul William Tomany on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Karen Jane Clarke on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 1 August 2010 no member list (6 pages) |
17 August 2010 | Secretary's details changed for Paul William Tomany on 1 August 2010 (1 page) |
17 August 2010 | Director's details changed for Joseph David Stevens on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul William Tomany on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Colin Neal on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Geoffrey Hope Terry on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Peter George Hinton on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Patricia Jane Finch on 1 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Paul William Tomany on 1 August 2010 (2 pages) |
30 July 2010 | Appointment of Mr Michael Derek Davies as a director (2 pages) |
30 July 2010 | Appointment of Mr Michael Derek Davies as a director (2 pages) |
22 June 2010 | Termination of appointment of William Bennett as a director (1 page) |
22 June 2010 | Termination of appointment of William Bennett as a director (1 page) |
6 January 2010 | Resolutions
|
6 January 2010 | Memorandum and Articles of Association (17 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Memorandum and Articles of Association (17 pages) |
7 December 2009 | Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Ground Floor Crawford House Precinct Centre Oxford Road Manchester Lancashire M13 9QS on 7 December 2009 (1 page) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
21 November 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
13 October 2009 | Director's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for William Norman Bennett on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Peter George Hinton on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Peter George Hinton on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Andrew Colin Neal on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Joseph David Stevens on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for William Norman Bennett on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Patricia Jane Finch on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul William Tomany on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Karen Jane Clarke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for William Norman Bennett on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Peter George Hinton on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Geoffrey Hope Terry on 1 October 2009 (3 pages) |
4 August 2009 | Annual return made up to 01/08/09 (4 pages) |
4 August 2009 | Annual return made up to 01/08/09 (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
24 November 2008 | Total exemption full accounts made up to 31 July 2008 (17 pages) |
4 August 2008 | Annual return made up to 01/08/08 (4 pages) |
4 August 2008 | Annual return made up to 01/08/08 (4 pages) |
14 July 2008 | Director appointed william norman bennett (2 pages) |
14 July 2008 | Director appointed william norman bennett (2 pages) |
14 April 2008 | Director appointed joseph david stevens (2 pages) |
14 April 2008 | Director appointed joseph david stevens (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Annual return made up to 01/08/07 (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Annual return made up to 01/08/07 (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
1 December 2006 | Memorandum and Articles of Association (16 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 December 2006 | Memorandum and Articles of Association (16 pages) |
1 December 2006 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
1 December 2006 | Resolutions
|
7 September 2006 | Annual return made up to 01/08/06 (2 pages) |
7 September 2006 | Annual return made up to 01/08/06 (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Annual return made up to 01/08/05 (3 pages) |
19 August 2005 | Annual return made up to 01/08/05 (3 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
29 November 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
9 September 2004 | Annual return made up to 01/08/04 (6 pages) |
9 September 2004 | Annual return made up to 01/08/04 (6 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | New secretary appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
1 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 December 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
23 October 2003 | New director appointed (1 page) |
23 October 2003 | New director appointed (1 page) |
24 September 2003 | Annual return made up to 01/08/03 (6 pages) |
24 September 2003 | Annual return made up to 01/08/03 (6 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
16 August 2002 | Annual return made up to 01/08/02
|
16 August 2002 | Annual return made up to 01/08/02
|
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
14 November 2001 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
13 August 2001 | Annual return made up to 01/08/01
|
13 August 2001 | Annual return made up to 01/08/01
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
24 November 2000 | Resolutions
|
24 November 2000 | Memorandum and Articles of Association (16 pages) |
24 November 2000 | Memorandum and Articles of Association (16 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
12 September 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
1 August 2000 | Incorporation (22 pages) |
1 August 2000 | Incorporation (22 pages) |