Schagen
17 41bh
Director Name | Stuart Simon Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 32 Ravens Wood Heaton Bolton BL1 5TL |
Director Name | Vidett Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Prospect House Buckley Drive Denshaw Oldham Greater Manchester OL3 5RT |
Director Name | 20-20 Pension Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2012(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Correspondence Address | Prospect House Buckley Drive Denshaw Oldham Greater Manchester OL3 5RT |
Director Name | Heather Chatten |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Calderfield Close Stockton Heath Cheshire WA4 6PJ |
Director Name | Mr Stephen Derek Moon |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millford House Groomsdale Lane Hawarden Flintshire CH5 3EH Wales |
Director Name | Edward Norman Franklin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2006) |
Role | IT Development Manager |
Correspondence Address | 51 Stand Park Road Childwall Liverpool L16 9JL |
Director Name | Stuart Simon Fraser |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 September 2013) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 32 Ravens Wood Heaton Bolton Lancashire BL1 5TL |
Director Name | David James Hartigan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2011) |
Role | Manufacturing Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alpha Road Stretford Manchester M32 9JJ |
Director Name | David Mackenzie Inskip |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2002) |
Role | Manufacturing Assistant |
Correspondence Address | 12 Hornby Avenue Bromborough Wirral CH62 2EH Wales |
Secretary Name | Geoffrey Douglas Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2005) |
Role | Finance Manager |
Correspondence Address | 5 Howard Avenue Lymm Cheshire WA13 9EQ |
Director Name | Peter Douglas Whorral |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 December 2012) |
Role | Operative |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Blakeley Road Raby Mere Wirral Merseyside CH63 0LZ Wales |
Director Name | Mr Andrew Martin Clifford |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2007) |
Role | Business Support Director |
Country of Residence | England |
Correspondence Address | 129 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Director Name | Mr Richard Collinge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 September 2013) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Catterick House 30-32 Catterick Road Manchester Lancashire M20 6HJ |
Director Name | Derek Robert Kemp |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 May 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 45 Thornhill Road Heaton Mersey Stockport Cheshire SK4 3HL |
Secretary Name | Mr Andrew Martin Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2007) |
Role | Business Support Director |
Country of Residence | England |
Correspondence Address | 129 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Director Name | John Robert Malcolm Lindsay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Manor Park Great Barrow Chester Cheshire CH3 7LH Wales |
Secretary Name | Wendy Helena Headington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2008) |
Role | Company Director |
Correspondence Address | 18 Argyle Road Liverpool Merseyside L4 2RS |
Director Name | Mr David Astles |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2010) |
Role | Marketing Manager |
Correspondence Address | 4 Green Lane Bebington Wirral CH63 7QJ Wales |
Director Name | Sarah McSherry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Road Bromborough Wirral CH62 3NU Wales |
Director Name | Mrs Elaine Clark |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2013) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Road Bromborough Wirral CH62 3NU Wales |
Director Name | Mr Colin Gerrard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2013) |
Role | Manufacturing Operative |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Road Bromborough Wirral CH62 3NU Wales |
Director Name | Mr Carl Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(11 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 July 2013) |
Role | Manufacturing Operative |
Country of Residence | United Kingdom |
Correspondence Address | Stadium Road Bromborough Wirral CH62 3NU Wales |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Csm (United Kingdom) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2016 (19 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2014 (19 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2014 (19 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2015 (19 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2016 (19 pages) |
24 October 2017 | Second filing of the annual return made up to 14 February 2015 (19 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 14/02/2017 (5 pages) |
9 October 2017 | Second filing of Confirmation Statement dated 14/02/2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates
|
28 February 2017 | Confirmation statement made on 14 February 2017 with updates
|
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 January 2014 | Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Stadium Road Bromborough Wirral CH62 3NU on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from , Stadium Road, Bromborough, Wirral, CH62 3NU on 27 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Stuart Fraser as a director (1 page) |
7 January 2014 | Termination of appointment of Stuart Fraser as a director (1 page) |
6 January 2014 | Termination of appointment of John Lindsay as a director (1 page) |
6 January 2014 | Termination of appointment of Carl Thomas as a director (1 page) |
6 January 2014 | Appointment of Mr Dirk De Best as a director (2 pages) |
6 January 2014 | Termination of appointment of Colin Gerrard as a director (1 page) |
6 January 2014 | Termination of appointment of Colin Gerrard as a director (1 page) |
6 January 2014 | Termination of appointment of John Lindsay as a director (1 page) |
6 January 2014 | Termination of appointment of Richard Collinge as a director (1 page) |
6 January 2014 | Termination of appointment of Sarah Mcsherry as a director (1 page) |
6 January 2014 | Termination of appointment of Elaine Clark as a director (1 page) |
6 January 2014 | Appointment of Mr Dirk De Best as a director (2 pages) |
6 January 2014 | Termination of appointment of Richard Collinge as a director (1 page) |
6 January 2014 | Termination of appointment of Sarah Mcsherry as a director (1 page) |
6 January 2014 | Termination of appointment of Elaine Clark as a director (1 page) |
6 January 2014 | Termination of appointment of Carl Thomas as a director (1 page) |
23 December 2013 | Appointment of Stuart Simon Fraser as a director (2 pages) |
23 December 2013 | Appointment of Stuart Simon Fraser as a director (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Resolutions
|
26 April 2013 | Termination of appointment of Peter Whorral as a director (1 page) |
26 April 2013 | Termination of appointment of Peter Whorral as a director (1 page) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Appointment of Mr Carl Thomas as a director (2 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Appointment of Mr Carl Thomas as a director (2 pages) |
28 November 2012 | Appointment of Steve Southern Trustees Ltd as a director (2 pages) |
28 November 2012 | Appointment of Steve Southern Trustees Ltd as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | Appointment of Mr Colin Gerrard as a director (2 pages) |
1 May 2012 | Appointment of Mr Colin Gerrard as a director (2 pages) |
1 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of David Hartigan as a director (1 page) |
30 April 2012 | Termination of appointment of David Hartigan as a director (1 page) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2011 | Appointment of Mrs Elaine Clark as a director (2 pages) |
18 July 2011 | Appointment of Mrs Elaine Clark as a director (2 pages) |
4 May 2011 | Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Director's details changed for Sarah Mcsherry on 4 May 2011 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 June 2010 | Termination of appointment of Derek Kemp as a director (1 page) |
1 June 2010 | Termination of appointment of Derek Kemp as a director (1 page) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed arkady craigmillar trustees LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed arkady craigmillar trustees LIMITED\certificate issued on 07/04/10
|
24 March 2010 | Appointment of Sarah Mcsherry as a director (2 pages) |
24 March 2010 | Appointment of Sarah Mcsherry as a director (2 pages) |
17 March 2010 | Director's details changed for Richard Collinge on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Richard Collinge on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Douglas Whorral on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for David James Hartigan on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for John Robert Malcolm Lindsay on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Peter Douglas Whorral on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for John Robert Malcolm Lindsay on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for David James Hartigan on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Derek Kemp on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Simon Fraser on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Derek Kemp on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Stuart Simon Fraser on 14 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of David Astles as a director (1 page) |
8 February 2010 | Termination of appointment of David Astles as a director (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
8 October 2008 | Return made up to 14/02/08; full list of members (5 pages) |
8 October 2008 | Return made up to 14/02/08; full list of members (5 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 August 2008 | Appointment terminated secretary wendy headington (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 August 2008 | Appointment terminated secretary wendy headington (1 page) |
19 August 2008 | Director appointed mr david astles (1 page) |
19 August 2008 | Director appointed mr david astles (1 page) |
21 March 2007 | Secretary resigned;director resigned (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned;director resigned (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
19 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 14/02/06; full list of members
|
6 March 2006 | Return made up to 14/02/06; full list of members
|
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Director resigned (2 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
8 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
16 November 2001 | Memorandum and Articles of Association (23 pages) |
16 November 2001 | Memorandum and Articles of Association (23 pages) |
6 November 2001 | Company name changed arkady craigmillar pension schem e trustees LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed arkady craigmillar pension schem e trustees LIMITED\certificate issued on 06/11/01 (2 pages) |
19 October 2001 | Company name changed arkady craigmillar pension trust ees LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed arkady craigmillar pension trust ees LIMITED\certificate issued on 19/10/01 (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Nc dec already adjusted 01/10/01 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Nc dec already adjusted 01/10/01 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Memorandum and Articles of Association (23 pages) |
17 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
17 October 2001 | Memorandum and Articles of Association (23 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
15 October 2001 | Company name changed ever 1505 LIMITED\certificate issued on 15/10/01 (8 pages) |
15 October 2001 | Company name changed ever 1505 LIMITED\certificate issued on 15/10/01 (8 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house, 24 mount street, manchester, M2 3DB (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |
14 February 2001 | Incorporation (29 pages) |