Company NameCSM (United Kingdom) Pension Scheme Trustee Limited
Company StatusActive
Company Number04160062
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Previous NameArkady Craigmillar Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Dirk De Best
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2013(12 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoord 138
Schagen
17 41bh
Director NameStuart Simon Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(12 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address32 Ravens Wood
Heaton
Bolton
BL1 5TL
Director NameVidett Pension Services Limited (Corporation)
StatusCurrent
Appointed12 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressProspect House Buckley Drive
Denshaw
Oldham
Greater Manchester
OL3 5RT
Director Name20-20 Pension Services Limited (Corporation)
StatusCurrent
Appointed12 November 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressProspect House Buckley Drive
Denshaw
Oldham
Greater Manchester
OL3 5RT
Director NameHeather Chatten
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Calderfield Close
Stockton Heath
Cheshire
WA4 6PJ
Director NameMr Stephen Derek Moon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillford House
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameEdward Norman Franklin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2006)
RoleIT Development Manager
Correspondence Address51 Stand Park Road
Childwall
Liverpool
L16 9JL
Director NameStuart Simon Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 23 September 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address32 Ravens Wood
Heaton
Bolton
Lancashire
BL1 5TL
Director NameDavid James Hartigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2011)
RoleManufacturing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alpha Road
Stretford
Manchester
M32 9JJ
Director NameDavid Mackenzie Inskip
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2002)
RoleManufacturing Assistant
Correspondence Address12 Hornby Avenue
Bromborough
Wirral
CH62 2EH
Wales
Secretary NameGeoffrey Douglas Garton
NationalityBritish
StatusResigned
Appointed01 October 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleFinance Manager
Correspondence Address5 Howard Avenue
Lymm
Cheshire
WA13 9EQ
Director NamePeter Douglas Whorral
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2012)
RoleOperative
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Blakeley Road Raby Mere
Wirral
Merseyside
CH63 0LZ
Wales
Director NameMr Andrew Martin Clifford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2007)
RoleBusiness Support Director
Country of ResidenceEngland
Correspondence Address129 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Director NameMr Richard Collinge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2013)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Catterick House
30-32 Catterick Road
Manchester
Lancashire
M20 6HJ
Director NameDerek Robert Kemp
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 May 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address45 Thornhill Road
Heaton Mersey
Stockport
Cheshire
SK4 3HL
Secretary NameMr Andrew Martin Clifford
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2007)
RoleBusiness Support Director
Country of ResidenceEngland
Correspondence Address129 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Director NameJohn Robert Malcolm Lindsay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Manor Park
Great Barrow
Chester
Cheshire
CH3 7LH
Wales
Secretary NameWendy Helena Headington
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address18 Argyle Road
Liverpool
Merseyside
L4 2RS
Director NameMr David Astles
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2010)
RoleMarketing Manager
Correspondence Address4 Green Lane
Bebington
Wirral
CH63 7QJ
Wales
Director NameSarah McSherry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Road
Bromborough
Wirral
CH62 3NU
Wales
Director NameMrs Elaine Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2013)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Road
Bromborough
Wirral
CH62 3NU
Wales
Director NameMr Colin Gerrard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2013)
RoleManufacturing Operative
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Road
Bromborough
Wirral
CH62 3NU
Wales
Director NameMr Carl Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 July 2013)
RoleManufacturing Operative
Country of ResidenceUnited Kingdom
Correspondence AddressStadium Road
Bromborough
Wirral
CH62 3NU
Wales
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Csm (United Kingdom) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 October 2017Second filing of the annual return made up to 14 February 2016 (19 pages)
24 October 2017Second filing of the annual return made up to 14 February 2014 (19 pages)
24 October 2017Second filing of the annual return made up to 14 February 2014 (19 pages)
24 October 2017Second filing of the annual return made up to 14 February 2015 (19 pages)
24 October 2017Second filing of the annual return made up to 14 February 2016 (19 pages)
24 October 2017Second filing of the annual return made up to 14 February 2015 (19 pages)
9 October 2017Second filing of Confirmation Statement dated 14/02/2017 (5 pages)
9 October 2017Second filing of Confirmation Statement dated 14/02/2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/10/2017.
(6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 09/10/2017.
(6 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(7 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(7 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(6 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(6 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(6 pages)
5 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2017.
(6 pages)
27 January 2014Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Stadium Road Bromborough Wirral CH62 3NU on 27 January 2014 (1 page)
27 January 2014Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 27 January 2014 (1 page)
7 January 2014Termination of appointment of Stuart Fraser as a director (1 page)
7 January 2014Termination of appointment of Stuart Fraser as a director (1 page)
6 January 2014Termination of appointment of John Lindsay as a director (1 page)
6 January 2014Termination of appointment of Carl Thomas as a director (1 page)
6 January 2014Appointment of Mr Dirk De Best as a director (2 pages)
6 January 2014Termination of appointment of Colin Gerrard as a director (1 page)
6 January 2014Termination of appointment of Colin Gerrard as a director (1 page)
6 January 2014Termination of appointment of John Lindsay as a director (1 page)
6 January 2014Termination of appointment of Richard Collinge as a director (1 page)
6 January 2014Termination of appointment of Sarah Mcsherry as a director (1 page)
6 January 2014Termination of appointment of Elaine Clark as a director (1 page)
6 January 2014Appointment of Mr Dirk De Best as a director (2 pages)
6 January 2014Termination of appointment of Richard Collinge as a director (1 page)
6 January 2014Termination of appointment of Sarah Mcsherry as a director (1 page)
6 January 2014Termination of appointment of Elaine Clark as a director (1 page)
6 January 2014Termination of appointment of Carl Thomas as a director (1 page)
23 December 2013Appointment of Stuart Simon Fraser as a director (2 pages)
23 December 2013Appointment of Stuart Simon Fraser as a director (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
26 April 2013Termination of appointment of Peter Whorral as a director (1 page)
26 April 2013Termination of appointment of Peter Whorral as a director (1 page)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
26 April 2013Appointment of Mr Carl Thomas as a director (2 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
26 April 2013Appointment of Mr Carl Thomas as a director (2 pages)
28 November 2012Appointment of Steve Southern Trustees Ltd as a director (2 pages)
28 November 2012Appointment of Steve Southern Trustees Ltd as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Appointment of Mr Colin Gerrard as a director (2 pages)
1 May 2012Appointment of Mr Colin Gerrard as a director (2 pages)
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
30 April 2012Termination of appointment of David Hartigan as a director (1 page)
30 April 2012Termination of appointment of David Hartigan as a director (1 page)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Appointment of Mrs Elaine Clark as a director (2 pages)
18 July 2011Appointment of Mrs Elaine Clark as a director (2 pages)
4 May 2011Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
4 May 2011Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 June 2010Termination of appointment of Derek Kemp as a director (1 page)
1 June 2010Termination of appointment of Derek Kemp as a director (1 page)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed arkady craigmillar trustees LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed arkady craigmillar trustees LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
24 March 2010Appointment of Sarah Mcsherry as a director (2 pages)
24 March 2010Appointment of Sarah Mcsherry as a director (2 pages)
17 March 2010Director's details changed for Richard Collinge on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Richard Collinge on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Douglas Whorral on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for David James Hartigan on 14 February 2010 (2 pages)
17 March 2010Director's details changed for John Robert Malcolm Lindsay on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Douglas Whorral on 14 February 2010 (2 pages)
17 March 2010Director's details changed for John Robert Malcolm Lindsay on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for David James Hartigan on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Derek Kemp on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Stuart Simon Fraser on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Derek Kemp on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Stuart Simon Fraser on 14 February 2010 (2 pages)
8 February 2010Termination of appointment of David Astles as a director (1 page)
8 February 2010Termination of appointment of David Astles as a director (1 page)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Return made up to 14/02/09; full list of members (5 pages)
31 March 2009Return made up to 14/02/09; full list of members (5 pages)
8 October 2008Return made up to 14/02/08; full list of members (5 pages)
8 October 2008Return made up to 14/02/08; full list of members (5 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 August 2008Appointment terminated secretary wendy headington (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 August 2008Appointment terminated secretary wendy headington (1 page)
19 August 2008Director appointed mr david astles (1 page)
19 August 2008Director appointed mr david astles (1 page)
21 March 2007Secretary resigned;director resigned (2 pages)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned;director resigned (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New secretary appointed (1 page)
19 March 2007Return made up to 14/02/07; full list of members (9 pages)
19 March 2007Return made up to 14/02/07; full list of members (9 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
6 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
18 June 2005Director resigned (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Director resigned (2 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Return made up to 14/02/05; full list of members (9 pages)
8 March 2005Return made up to 14/02/05; full list of members (9 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 February 2004Return made up to 14/02/04; full list of members (9 pages)
23 February 2004Return made up to 14/02/04; full list of members (9 pages)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 March 2003Return made up to 14/02/03; full list of members (9 pages)
6 March 2003Return made up to 14/02/03; full list of members (9 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
8 March 2002Return made up to 14/02/02; full list of members (8 pages)
8 March 2002Return made up to 14/02/02; full list of members (8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
16 November 2001Memorandum and Articles of Association (23 pages)
16 November 2001Memorandum and Articles of Association (23 pages)
6 November 2001Company name changed arkady craigmillar pension schem e trustees LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed arkady craigmillar pension schem e trustees LIMITED\certificate issued on 06/11/01 (2 pages)
19 October 2001Company name changed arkady craigmillar pension trust ees LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed arkady craigmillar pension trust ees LIMITED\certificate issued on 19/10/01 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Nc dec already adjusted 01/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Nc dec already adjusted 01/10/01 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2001Memorandum and Articles of Association (23 pages)
17 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 October 2001Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
17 October 2001Memorandum and Articles of Association (23 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
15 October 2001Company name changed ever 1505 LIMITED\certificate issued on 15/10/01 (8 pages)
15 October 2001Company name changed ever 1505 LIMITED\certificate issued on 15/10/01 (8 pages)
8 May 2001Registered office changed on 08/05/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page)
8 May 2001Registered office changed on 08/05/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house, 24 mount street, manchester, M2 3DB (1 page)
8 May 2001Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page)
14 February 2001Incorporation (29 pages)
14 February 2001Incorporation (29 pages)