Company NameUNCL 8 Limited
DirectorsSimon Kirkpatrick Nuttall and Dominic Adam Kendal-Ward
Company StatusActive
Company Number04118245
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous NameEver 1450 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusCurrent
Appointed26 March 2010(9 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameSimon Kirkpatrick Nuttall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Tax, Treasury & Insurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Dominic Adam Kendal-Ward
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleGroup Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 February 2001(2 months after company formation)
Appointment Duration7 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Russell Fraser
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Barrow Road
Kenilworth
Warwickshire
CV8 1EG
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 08 February 2003)
RoleGeneral Manager
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDavid Bruce Simmons
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 March 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 South Western Road
St Mararets
Twickenham
Middlesex
TW1 1LG
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2011)
RoleHead Of Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2021)
RoleFinancial Control Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Susan Margaret Reay
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Director NameCWS (No.1) Limited (Corporation)
StatusResigned
Appointed31 December 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 July 2019)
Correspondence Address1 Angel Square
Manchester
M60 0AG

Contact

Websitecoop.co.uk
Telephone0800 0234708
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Co-operative Group Estates Services LTD
75.00%
Ordinary
25 at £1David Bruce Simmons
12.50%
Ordinary
25 at £1Russell Fraser
12.50%
Ordinary

Accounts

Latest Accounts11 January 2022 (2 years, 3 months ago)
Next Accounts Due3 July 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 11 January 2020 (4 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Andrew Paul Lang as a director on 10 July 2019 (1 page)
18 July 2019Appointment of Jonathan Michael Wormald as a director on 10 July 2019 (2 pages)
18 July 2019Appointment of Mrs Susan Margaret Reay as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Cws (No.1) Limited as a director on 10 July 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 11 January 2019 (2 pages)
18 September 2018Accounts for a dormant company made up to 11 January 2018 (5 pages)
9 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
9 May 2017Accounts for a dormant company made up to 11 January 2017 (3 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
11 August 2016Accounts for a dormant company made up to 11 January 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
7 August 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
23 June 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(4 pages)
21 August 2013Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(4 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
15 March 2012Termination of appointment of Paul Hemingway as a director (1 page)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
28 February 2012Appointment of Mr Patrick Moynihan as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
21 February 2012Appointment of Cws (No.1) Limited as a director (2 pages)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
15 February 2012Termination of appointment of Michael Greenacre as a director (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
19 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
8 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
8 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Michael David Greenacre on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Paul Andrew Hemingway on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Braithwaite on 31 July 2010 (2 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
30 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
19 December 2008Location of debenture register (1 page)
19 December 2008Location of debenture register (1 page)
19 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 February 2008New secretary appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed (1 page)
6 February 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
27 December 2007Registered office changed on 27/12/07 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
1 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
12 December 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
12 December 2006Return made up to 01/12/06; full list of members (4 pages)
12 December 2006Return made up to 01/12/06; full list of members (4 pages)
12 December 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
29 December 2005Return made up to 01/12/05; full list of members (9 pages)
29 December 2005Return made up to 01/12/05; full list of members (9 pages)
6 December 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
6 December 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2004Location of register of members (1 page)
16 December 2004Location of register of members (1 page)
16 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
9 December 2003Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 December 2003Return made up to 01/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
2 June 2003Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
25 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
2 October 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
26 September 2002New director appointed (3 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (3 pages)
3 May 2002Ad 14/03/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
3 May 2002Statement of affairs (37 pages)
3 May 2002Statement of affairs (37 pages)
3 May 2002Ad 14/03/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Director resigned (1 page)
6 March 2001Memorandum and Articles of Association (18 pages)
6 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Accounting reference date extended from 31/12/01 to 25/01/02 (1 page)
6 March 2001New secretary appointed;new director appointed (16 pages)
6 March 2001New secretary appointed;new director appointed (16 pages)
6 March 2001New director appointed (9 pages)
6 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
6 March 2001Registered office changed on 06/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
6 March 2001Memorandum and Articles of Association (18 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page)
6 March 2001New director appointed (9 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (9 pages)
6 March 2001New director appointed (9 pages)
12 February 2001Company name changed ever 1450 LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed ever 1450 LIMITED\certificate issued on 12/02/01 (2 pages)
15 December 2000Registered office changed on 15/12/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
15 December 2000Registered office changed on 15/12/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (36 pages)
1 December 2000Incorporation (36 pages)