Ashburton Road West
Trafford Park
Manchester
M17 1AF
Director Name | Mr Peter Joseph Livesey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Secretary Name | Mrs Dorothea Anne Livesey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 1 Hilston House Green Walk Bowdon Altrincham Cheshire WA14 2SN |
Director Name | Mr James Nicholas David Woodmansee |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mrs Georgina Ann Lynch |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Mark Duckett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Craig Daniel Lynch |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr John William Allcock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 6 months (resigned 10 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Ralph Brocklehurst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 August 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Paul Gerard Richardson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 October 2018) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | Mr Gary Wayne Graves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.pjlivesey-group.co.uk |
---|
Registered Address | P J Livesey Group Limited, Beacon Road Ashburton Road West Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £13,170 |
Gross Profit | £13,170 |
Net Worth | -£932,102 |
Cash | £4,569 |
Current Liabilities | £1,944,429 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
22 October 2009 | Delivered on: 27 October 2009 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Montague house and arlington house regents drive woodford green t/no EGL446585; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 March 2004 | Delivered on: 12 March 2004 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hayle mill hayle mill road tovil maidstone kent t/no: K84951. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2002 | Delivered on: 3 January 2003 Satisfied on: 5 March 2014 Persons entitled: Fairfield Redevelopment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at fairfield hospital arlesey bedfordshire part of the land comprised in t/n BD145293. See the mortgage charge document for full details. Fully Satisfied |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 25 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the land at fairfield hospital, arlesley, bedforshire and land on the eat side of hitchen road bedfordshire part of t/n BD145293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 December 2002 | Delivered on: 9 December 2002 Satisfied on: 21 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of claybury hospital manor road woodford green essex. Fully Satisfied |
28 June 2002 | Delivered on: 4 July 2002 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of hayle mill road, tovil, kent t/no. K670578. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 2001 | Delivered on: 22 December 2001 Satisfied on: 28 October 2002 Persons entitled: Crest Nicholson Residential (Eastern) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to clause 16.21 and 16.26 of a transfer and to this mortgage. Particulars: All property assets income and undertaking. Fully Satisfied |
17 December 2001 | Delivered on: 22 December 2001 Satisfied on: 21 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakbrook lodge queen charlottes hospital goldhawk rd,hammersmith london. Fully Satisfied |
22 October 2009 | Delivered on: 27 October 2009 Satisfied on: 5 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakbrook lodge goldhawk road hammersmith london t/no BGL40032; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 2001 | Delivered on: 4 July 2001 Satisfied on: 5 August 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 January 2024 | Registration of charge 041908470013, created on 12 January 2024 (35 pages) |
---|---|
15 January 2024 | Registration of charge 041908470012, created on 12 January 2024 (25 pages) |
5 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a small company made up to 30 June 2022 (16 pages) |
11 August 2022 | Termination of appointment of Ralph Brocklehurst as a director on 1 August 2022 (1 page) |
11 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
7 May 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
7 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
26 February 2021 | Resolutions
|
26 February 2021 | Memorandum and Articles of Association (6 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
18 March 2020 | Director's details changed for Ms Georgina Ann Livesey on 18 March 2020 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (14 pages) |
11 February 2019 | Termination of appointment of Gary Wayne Graves as a director on 1 February 2019 (1 page) |
13 November 2018 | Termination of appointment of John William Allcock as a director on 10 November 2018 (1 page) |
24 October 2018 | Appointment of Mr Gary Wayne Graves as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Craig Daniel Lynch as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Mark Duckett as a director on 22 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Paul Gerard Richardson as a director on 8 October 2018 (1 page) |
9 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
22 July 2015 | Company name changed p j livesey country homes (southern) LIMITED\certificate issued on 22/07/15
|
22 July 2015 | Company name changed p j livesey country homes (southern) LIMITED\certificate issued on 22/07/15
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
13 March 2014 | Registration of charge 041908470011 (85 pages) |
13 March 2014 | Registration of charge 041908470011 (85 pages) |
5 March 2014 | Satisfaction of charge 7 in full (4 pages) |
5 March 2014 | Satisfaction of charge 7 in full (4 pages) |
5 February 2014 | Satisfaction of charge 8 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 9 in full (4 pages) |
5 February 2014 | Satisfaction of charge 8 in full (4 pages) |
5 February 2014 | Satisfaction of charge 4 in full (4 pages) |
5 February 2014 | Satisfaction of charge 10 in full (4 pages) |
5 February 2014 | Satisfaction of charge 10 in full (4 pages) |
5 February 2014 | Satisfaction of charge 9 in full (4 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Mr James Nicholas David Woodmansee as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
17 December 2013 | Appointment of Ms Georgina Ann Livesey as a director (2 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr John William Allcock on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr John William Allcock on 30 March 2010 (2 pages) |
8 April 2010 | Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Paul Gerard Richardson on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ralph Brocklehurst on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Paul Gerard Richardson on 30 March 2010 (2 pages) |
8 April 2010 | Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mrs Dorothea Anne Livesey on 30 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Ralph Brocklehurst on 30 March 2010 (2 pages) |
8 April 2010 | Registered office address changed from 1 Beacon Road Trafford Park Greater Manchester M17 1AF on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Peter Joseph Livesey on 30 March 2010 (2 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
19 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
28 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
7 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
21 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
30 November 2005 | Full accounts made up to 30 June 2005 (14 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
30 November 2004 | Full accounts made up to 30 June 2004 (13 pages) |
15 April 2004 | Return made up to 30/03/04; full list of members
|
15 April 2004 | Return made up to 30/03/04; full list of members
|
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 April 2003 | Return made up to 30/03/03; full list of members
|
6 April 2003 | Return made up to 30/03/03; full list of members
|
10 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
5 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
28 June 2001 | New director appointed (1 page) |
28 June 2001 | New director appointed (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 May 2001 | New secretary appointed (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | New director appointed (1 page) |
10 May 2001 | New secretary appointed (1 page) |
10 May 2001 | New director appointed (1 page) |
20 April 2001 | Company name changed circlebright LIMITED\certificate issued on 20/04/01 (2 pages) |
20 April 2001 | Company name changed circlebright LIMITED\certificate issued on 20/04/01 (2 pages) |
30 March 2001 | Incorporation (14 pages) |
30 March 2001 | Incorporation (14 pages) |