Company NameRegalead Limited
Company StatusActive
Company Number04211244
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Previous NameMarplace (Number 534) Limited

Business Activity

Section CManufacturing
SIC 2743Lead, zinc and tin production
SIC 24430Lead, zinc and tin production

Directors

Director NameMr Guy Robert Hubble
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 months, 4 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameMr John Whalley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameMr Darren Stephen Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(8 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameMr Christopher Andrew Regan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2019(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameMr Christopher Andrew Regan
StatusCurrent
Appointed12 July 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameDavid Rabone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiffany House
1 Middlecroft Road
Tibberton
Shropshire
TF10 8LL
Secretary NameMr Stephen John Clough
NationalityBritish
StatusResigned
Appointed06 August 2001(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCransley
East Downs Road, Bowdon
Altrincham
WA14 2LQ
Director NameMr Vincent Henry Cruise
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2001(5 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameJohn Whalley
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2011)
RoleCompany Director
Correspondence AddressHolly House School Street
Churchover
Rugby
Warwickshire
CV23 0EG
Director NameMr Stephen John Clough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Secretary NameStephen John Clough
NationalityBritish
StatusResigned
Appointed08 June 2011(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameSimon James Sheldon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address4th Floor Brook House
77 Fountain Street
Manchester
M2 2EE

Contact

Websiteregalead.co.uk

Location

Registered AddressColumbus House
Altrincham Road
Sharston
Manchester
M22 9AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Mr Guy Robert Hubble
33.33%
Ordinary A
1.8k at £1Rdb Investments LTD
33.33%
Ordinary B
1.2k at £1Nikita Ostrovsky
23.33%
Ordinary C
534 at £1John Whalley
10.00%
Ordinary C

Financials

Year2014
Turnover£11,094,068
Gross Profit£3,493,367
Net Worth£2,284,657
Cash£134,178
Current Liabilities£1,976,941

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

23 June 2017Delivered on: 27 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in apartment e 100 ashley road hale altrincham WA14 2UN land registry title number MAN106141.
Outstanding
20 April 2015Delivered on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Sidcup road industrial estate wythenshawe manchester.
Outstanding
13 November 2006Delivered on: 14 November 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 October 2006Delivered on: 25 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 August 2001Delivered on: 23 August 2001
Satisfied on: 25 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as marplace (number 534) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
23 May 2022Termination of appointment of Vincent Henry Cruise as a director on 1 May 2022 (1 page)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
14 September 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
8 October 2020Group of companies' accounts made up to 30 December 2019 (40 pages)
8 September 2020Director's details changed for Mr Guy Robert Hubble on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr John Whalley on 8 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Vincent Henry Cruise on 8 September 2020 (2 pages)
26 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 30 December 2018 (39 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 July 2019Termination of appointment of Stephen John Clough as a secretary on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Christopher Andrew Regan as a secretary on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Stephen John Clough as a director on 12 July 2019 (1 page)
12 July 2019Appointment of Mr Christopher Andrew Regan as a director on 17 June 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Simon James Sheldon as a director on 10 December 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (29 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
27 June 2017Registration of charge 042112440005, created on 23 June 2017 (6 pages)
27 June 2017Registration of charge 042112440005, created on 23 June 2017 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
31 March 2017Appointment of Simon James Sheldon as a director on 1 January 2017 (2 pages)
31 March 2017Appointment of Simon James Sheldon as a director on 1 January 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,340
(8 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,340
(8 pages)
15 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for darren baker
(5 pages)
15 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for darren baker
(5 pages)
13 July 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
13 July 2015Accounts for a medium company made up to 31 December 2014 (26 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,340
(8 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,340
(8 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,340
(8 pages)
28 April 2015Registration of charge 042112440004, created on 20 April 2015 (9 pages)
28 April 2015Registration of charge 042112440004, created on 20 April 2015 (9 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
29 September 2014Accounts for a medium company made up to 31 December 2013 (25 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,340
(8 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,340
(8 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 5,340
(8 pages)
17 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
17 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
13 June 2013Accounts for a medium company made up to 30 September 2012 (24 pages)
13 June 2013Accounts for a medium company made up to 30 September 2012 (24 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
28 May 2012Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages)
28 May 2012Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages)
28 May 2012Director's details changed for Mr Vincent Henry Cruise on 1 January 2010 (2 pages)
9 March 2012Accounts made up to 30 September 2011 (24 pages)
9 March 2012Accounts made up to 30 September 2011 (24 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
17 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
16 June 2011Appointment of Stephen John Clough as a secretary (3 pages)
16 June 2011Appointment of Stephen John Clough as a director (3 pages)
16 June 2011Appointment of Stephen John Clough as a secretary (3 pages)
16 June 2011Appointment of Stephen John Clough as a director (3 pages)
10 June 2011Termination of appointment of John Whalley as a secretary (1 page)
10 June 2011Termination of appointment of John Whalley as a secretary (1 page)
25 May 2011Director's details changed for Darren Baker on 1 December 2009 (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Darren Baker on 1 December 2009 (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
25 May 2011Director's details changed for Darren Baker on 1 December 2009 (2 pages)
24 May 2011Director's details changed for Guy Hubble on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Guy Hubble on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Guy Hubble on 1 April 2011 (2 pages)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
20 January 2011Termination of appointment of David Rabone as a director (1 page)
15 December 2010Resignation of an auditor (2 pages)
15 December 2010Resignation of an auditor (2 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages)
2 June 2010Director's details changed for David Rabone on 4 May 2010 (2 pages)
2 June 2010Director's details changed for Guy Hubble on 4 May 2010 (2 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
2 June 2010Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages)
2 June 2010Director's details changed for David Rabone on 4 May 2010 (2 pages)
2 June 2010Director's details changed for Guy Hubble on 4 May 2010 (2 pages)
2 June 2010Director's details changed for Guy Hubble on 4 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Vincent Henry Cruise on 4 May 2010 (2 pages)
2 June 2010Director's details changed for David Rabone on 4 May 2010 (2 pages)
19 January 2010Appointment of John Whalley as a secretary (3 pages)
19 January 2010Appointment of Mr John Whalley as a director (3 pages)
19 January 2010Appointment of Darren Baker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2015
(4 pages)
19 January 2010Appointment of Darren Baker as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2015
(4 pages)
19 January 2010Appointment of John Whalley as a secretary (3 pages)
19 January 2010Appointment of Mr John Whalley as a director (3 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 January 2010Cancellation of shares. Statement of capital on 14 January 2010
  • GBP 5,340
(4 pages)
14 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 January 2010Cancellation of shares. Statement of capital on 14 January 2010
  • GBP 5,340
(4 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
14 January 2010Purchase of own shares. (3 pages)
14 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 December 2009Accounts for a small company made up to 30 September 2009 (9 pages)
24 December 2009Accounts for a small company made up to 30 September 2009 (9 pages)
10 December 2009Termination of appointment of Stephen Clough as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Clough as a secretary (2 pages)
10 December 2009Termination of appointment of Stephen Clough as a director (2 pages)
10 December 2009Termination of appointment of Stephen Clough as a director (2 pages)
28 September 2009Return made up to 04/05/09; full list of members; amend (10 pages)
28 September 2009Return made up to 04/05/09; full list of members; amend (10 pages)
19 May 2009Return made up to 04/05/09; full list of members (5 pages)
19 May 2009Return made up to 04/05/09; full list of members (5 pages)
23 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
23 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
5 August 2008Director's change of particulars / vincent cruise / 05/08/2008 (2 pages)
5 August 2008Director's change of particulars / vincent cruise / 05/08/2008 (2 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 May 2008Return made up to 04/05/08; full list of members (5 pages)
30 May 2008Return made up to 04/05/08; full list of members (5 pages)
12 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
12 July 2007Accounts for a small company made up to 30 September 2006 (9 pages)
31 May 2007£ sr 3600@1 20/10/06 (1 page)
31 May 2007£ sr 3600@1 20/10/06 (1 page)
25 May 2007Return made up to 04/05/07; full list of members (3 pages)
25 May 2007Return made up to 04/05/07; full list of members (3 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
14 November 2006Particulars of mortgage/charge (5 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
31 October 2006Declaration of assistance for shares acquisition (13 pages)
31 October 2006Declaration of assistance for shares acquisition (13 pages)
31 October 2006Resolutions
  • RES13 ‐ Acquisition agreement 19/10/06
(1 page)
31 October 2006Resolutions
  • RES13 ‐ Acquisition agreement 19/10/06
(1 page)
31 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
11 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
11 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
5 June 2006Return made up to 04/05/06; full list of members (3 pages)
5 June 2006Return made up to 04/05/06; full list of members (3 pages)
27 June 2005Return made up to 04/05/05; full list of members (3 pages)
27 June 2005Return made up to 04/05/05; full list of members (3 pages)
6 May 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
6 May 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (23 pages)
29 December 2003Accounts for a medium company made up to 30 September 2003 (23 pages)
9 June 2003Return made up to 04/05/03; full list of members (9 pages)
9 June 2003Return made up to 04/05/03; full list of members (9 pages)
2 March 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
2 March 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
4 December 2002Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page)
4 December 2002Registered office changed on 04/12/02 from: sharston road wythenshawe manchester M22 4TH (1 page)
29 May 2002Return made up to 04/05/02; full list of members (9 pages)
29 May 2002Return made up to 04/05/02; full list of members (9 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 August 2001Particulars of mortgage/charge (8 pages)
23 August 2001Particulars of mortgage/charge (8 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Ad 06/08/01--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 9901/10000 (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 9901/10000 (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed;new director appointed (2 pages)
17 August 2001Ad 06/08/01--------- £ si 9900@1=9900 £ ic 1/9901 (2 pages)
17 August 2001Secretary resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page)
14 August 2001£ nc 100/10000 06/08/01 (1 page)
14 August 2001£ nc 100/10000 06/08/01 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
14 August 2001Registered office changed on 14/08/01 from: brook house 77 fountain street manchester M2 2EE (1 page)
14 August 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
14 August 2001New director appointed (2 pages)
8 August 2001Company name changed marplace (number 534) LIMITED\certificate issued on 08/08/01 (2 pages)
8 August 2001Company name changed marplace (number 534) LIMITED\certificate issued on 08/08/01 (2 pages)
4 May 2001Incorporation (24 pages)
4 May 2001Incorporation (24 pages)