3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 30 September 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 November 2019) |
Role | Strategic Advisor |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 19 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2004) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Alan Keith Gander |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2001) |
Role | Chartered Surveyor |
Correspondence Address | 54 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2002) |
Role | Secretary |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 23 October 2001) |
Role | Company Director |
Correspondence Address | Kingswater Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2004) |
Role | Banker |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Director Name | Julia Elizabeth Prescot |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2002) |
Role | Banker |
Correspondence Address | 130 Thurleigh Road London SW12 8TU |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Anthony Ring |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 39 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Alan Keith Gander |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 54 Flora Thompson Drive Newport Pagnell Buckinghamshire MK16 8ST |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Mr David Alan Powling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2009) |
Role | Head Of Facilities Mgt |
Country of Residence | United Kingdom |
Correspondence Address | 55 Calder Avenue Brookmans Park Hertfordshire AL9 7AH |
Director Name | Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 28 Talbot Road Basement Flat London W2 5LJ |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Alpraham Hall Barns Alpraham Green Alpraham Tarporley Cheshire CW6 9LJ |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Consolidated Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2006 | Delivered on: 9 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured (Thesecurity Trustee) Classification: Supplemental hc debenture Secured details: All monies due or to become due from the borrower or the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares being, 2 ordinary shares of £1 each in catalyst healthcare (hexham) PLC, all dividends, all moneys, bonus, uncalled capital and goodwill, by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details. Outstanding |
---|---|
27 April 2001 | Delivered on: 10 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Creditors Classification: A fixed and floating charge debenture Secured details: All monies debts and liabilities owing or incurred by the company to any secured creditor under or in connection with any secured finance document. 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 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
11 January 2018 | Satisfaction of charge 2 in full (4 pages) |
11 January 2018 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Kenneth William Gillespie on 7 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 September 2014 | Appointment of Mr Barry Millsom as a director on 26 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Barry Millsom as a director on 26 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Gregor Scott Jackson as a director on 26 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 26 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Gregor Scott Jackson as a director on 26 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
29 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
1 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
18 October 2013 | Sect 519 (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
25 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Termination of appointment of Roger Potts as a director (1 page) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
5 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
5 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
5 November 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
5 November 2012 | Termination of appointment of Roger Potts as a director (1 page) |
5 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
5 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (9 pages) |
5 December 2011 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 December 2011 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
21 July 2011 | Company name changed catalyst healthcare (hexham) holdings LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Change of name notice (2 pages) |
21 July 2011 | Company name changed catalyst healthcare (hexham) holdings LIMITED\certificate issued on 21/07/11
|
21 July 2011 | Change of name notice (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
20 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 December 2010 | Appointment of Mr Roger Harold Potts as a director (2 pages) |
20 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
20 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
20 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
20 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
20 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 December 2010 | Appointment of Mr Roger Harold Potts as a director (2 pages) |
20 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
20 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
20 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
20 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (1 page) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages) |
19 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michael Edward Davis on 3 July 2009 (2 pages) |
19 November 2009 | Termination of appointment of David Powling as a director (1 page) |
19 November 2009 | Termination of appointment of David Powling as a director (1 page) |
15 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director timothy dickie (1 page) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Appointment terminated director timothy dickie (1 page) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
25 January 2007 | Return made up to 16/11/06; full list of members (3 pages) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
1 December 2006 | Group of companies' accounts made up to 31 March 2006 (23 pages) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 August 2006 | Particulars of mortgage/charge (18 pages) |
9 August 2006 | Particulars of mortgage/charge (18 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
8 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
8 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (1 page) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
18 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
18 December 2003 | Return made up to 16/11/03; full list of members (9 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
26 November 2002 | Return made up to 16/11/02; full list of members (9 pages) |
26 November 2002 | Return made up to 16/11/02; full list of members (9 pages) |
9 August 2002 | New secretary appointed (1 page) |
9 August 2002 | New secretary appointed (1 page) |
26 July 2002 | New secretary appointed (1 page) |
26 July 2002 | New secretary appointed (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
21 July 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
21 July 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | New director appointed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (2 pages) |
27 June 2002 | Auditor's resignation (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
12 December 2001 | Return made up to 16/11/01; full list of members
|
12 December 2001 | Return made up to 16/11/01; full list of members
|
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house 2-14 oxford street manchester M1 5AN (1 page) |
29 May 2001 | Ad 09/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 May 2001 | Ad 09/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
10 May 2001 | Particulars of mortgage/charge (18 pages) |
10 May 2001 | Particulars of mortgage/charge (18 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
20 January 2001 | Resolutions
|
20 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
20 January 2001 | Nc inc already adjusted 03/01/01 (1 page) |
20 January 2001 | Resolutions
|
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 January 2001 | Company name changed peppergrove LIMITED\certificate issued on 04/01/01 (3 pages) |
4 January 2001 | Company name changed peppergrove LIMITED\certificate issued on 04/01/01 (3 pages) |
16 November 2000 | Incorporation (24 pages) |
16 November 2000 | Incorporation (24 pages) |