Company NameSt James Street Management Company Limited
DirectorsJames Paul Latham and Judy Chunmai Wong
Company StatusActive
Company Number04218314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Paul Latham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMs Judy Chunmai Wong
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration16 years, 3 months
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameJames Cook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleMarketing Manager Property Dev
Correspondence Address8 Oldbury Place
London
W1U 5PG
Director NameKerri Leah Moogan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2005)
RoleCurator
Correspondence AddressApartment 19
30 Princess Street
Manchester
Greater Manchester
M60 8AS
Director NameJeffrey Allan Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressApartment 25
26 Princess Street
Manchester
M1 4LB
Director NameDr Sukhpal Singh Sandhu
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2006)
RoleHospital Doctor
Correspondence AddressApartment 32
26-32 Princess Street
Manchester
M1 4LB
Director NameKeith Hinds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleAccountant
Correspondence AddressApartment 24
26 Princess Street
Manchester
M1 4LB
Director NameElizabeth Anne Hill
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 2006)
RoleOptometrist
Correspondence AddressApartment 32
26-32 Princess Street
Manchester
M1 4LB
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameChristopher James Sharratt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2004)
RoleJournalist
Correspondence AddressApartment 19
30 Princess Street
Manchester
Greater Manchester
M60 8AS
Director NameChristina Ann Harmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressApt 30 30 Princess Street
Manchester
M1 4DA
Director NameSusan Wendy Fryer
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 2008)
RolePrint Consultant
Correspondence AddressApartment 31
26 Princess Street
Manchester
Lancashire
M2 4BF
Director NameJeffrey Scott Calhoun
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleDba
Correspondence AddressApartment 23
26-32 Princess Street
Manchester
M1 4LB
Director NameArit Calhoun
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2009)
RoleQuality Co-Ord
Correspondence AddressApartment 23
26-32 Princess Street
Manchester
M1 4LB
Director NameMr George David Beveridge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed20 June 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameDr Craig Spencer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2006)
RoleMedical Doctor
Correspondence AddressFlat 9
30 Princess Street
Manchester
Lancashire
M1 4DA
Director NameDavid Robert Hutchings
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2008)
RoleIT Consultant
Correspondence AddressApartment 28
30 Princess Street
Manchester
Lancashire
M1 4DA
Director NameMs Sue Bromby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2014)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Simon Gary Harkinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMiss Aude Marine Anne Moreau
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2015(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 January 2023)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 21 30 Princess Street
Manchester
M1 4DA
Director NameMrs Jennifer Susan Delaney
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressBoulton House, 3rd Floor, Rear Suite Chorlton Stre
Manchester
M1 3HY
Director NameMr Keith Ronald Harmer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(17 years after company formation)
Appointment Duration3 years (resigned 25 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt James Street Apt 30
30 Princess Street
Manchester
M1 4DA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed15 October 2007(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2007)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 May 2023Secretary's details changed for Scanlans Property Management Llp on 11 May 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
5 April 2023Appointment of Mr George David Beveridge as a director on 5 April 2023 (2 pages)
6 January 2023Termination of appointment of Aude Marine Anne Moreau as a director on 6 January 2023 (1 page)
6 January 2023Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 May 2021Termination of appointment of Keith Ronald Harmer as a director on 25 May 2021 (1 page)
18 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 July 2020Appointment of Mrs Judy Chunmai Wong as a director on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Mrs Judy Chunmai Wong on 10 July 2020 (2 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 May 2019Termination of appointment of Jennifer Susan Delaney as a director on 5 May 2019 (1 page)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 May 2018Termination of appointment of Simon Gary Harkinson as a director on 17 May 2018 (1 page)
22 May 2018Appointment of Mr Keith Ronald Harmer as a director on 17 May 2018 (2 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
16 May 2016Annual return made up to 16 May 2016 no member list (4 pages)
17 March 2016Appointment of Miss Aude Marine Anne Moreau as a director on 9 December 2015 (2 pages)
17 March 2016Appointment of Miss Aude Marine Anne Moreau as a director on 9 December 2015 (2 pages)
16 March 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY on 16 March 2016 (1 page)
22 February 2016Appointment of Mrs Jennifer Susan Delaney as a director on 18 February 2016 (2 pages)
22 February 2016Appointment of Mrs Jennifer Susan Delaney as a director on 18 February 2016 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
18 May 2015Annual return made up to 16 May 2015 no member list (3 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
28 May 2014Annual return made up to 16 May 2014 no member list (3 pages)
14 May 2014Termination of appointment of Sue Bromby as a director (1 page)
14 May 2014Termination of appointment of Sue Bromby as a director (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (3 pages)
29 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
29 May 2012Annual return made up to 16 May 2012 no member list (3 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 January 2012Termination of appointment of Keith Harmer as a director (1 page)
3 January 2012Termination of appointment of George Beveridge as a director (1 page)
3 January 2012Termination of appointment of Keith Harmer as a director (1 page)
3 January 2012Termination of appointment of George Beveridge as a director (1 page)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
18 May 2011Secretary's details changed for Scanlans Property Management Llp on 18 May 2011 (2 pages)
18 May 2011Secretary's details changed for Scanlans Property Management Llp on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
18 May 2011Registered office address changed from C/O C/O Scanlan Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O C/O Scanlan Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 18 May 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN United Kingdom on 24 May 2010 (1 page)
24 May 2010Secretary's details changed for Stevens Scanlan on 16 May 2010 (1 page)
24 May 2010Secretary's details changed for Stevens Scanlan on 16 May 2010 (1 page)
24 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
24 May 2010Annual return made up to 16 May 2010 no member list (4 pages)
24 May 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN United Kingdom on 24 May 2010 (1 page)
13 January 2010Director's details changed for Simon Gary Harkinson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Simon Gary Harkinson on 13 January 2010 (2 pages)
13 January 2010Appointment of Ms Sue Bromby as a director (2 pages)
13 January 2010Appointment of Ms Sue Bromby as a director (2 pages)
8 December 2009Appointment of Simon Gary Harkinson as a director (3 pages)
8 December 2009Appointment of Simon Gary Harkinson as a director (3 pages)
12 November 2009Director's details changed for Keith Ronald Harmer on 12 November 2009 (2 pages)
12 November 2009Director's details changed for James Paul Latham on 12 November 2009 (2 pages)
12 November 2009Director's details changed for George David Beveridge on 12 November 2009 (2 pages)
12 November 2009Director's details changed for George David Beveridge on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Ronald Harmer on 12 November 2009 (2 pages)
12 November 2009Director's details changed for James Paul Latham on 12 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Termination of appointment of Christina Harmer as a director (1 page)
20 October 2009Termination of appointment of Keith Hinds as a director (1 page)
20 October 2009Termination of appointment of Arit Calhoun as a director (1 page)
20 October 2009Termination of appointment of Christina Harmer as a director (1 page)
20 October 2009Termination of appointment of Arit Calhoun as a director (1 page)
20 October 2009Termination of appointment of Jeffrey Lewis as a director (1 page)
20 October 2009Termination of appointment of Jeffrey Calhoun as a director (1 page)
20 October 2009Termination of appointment of Keith Hinds as a director (1 page)
20 October 2009Termination of appointment of Jeffrey Lewis as a director (1 page)
20 October 2009Termination of appointment of Jeffrey Calhoun as a director (1 page)
1 July 2009Annual return made up to 16/05/09 (4 pages)
1 July 2009Annual return made up to 16/05/09 (4 pages)
30 July 2008Appointment terminated director david hutchings (1 page)
30 July 2008Appointment terminated director susan fryer (1 page)
30 July 2008Appointment terminated director susan fryer (1 page)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 July 2008Appointment terminated director david hutchings (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Annual return made up to 16/05/08 (5 pages)
5 June 2008Secretary appointed stevens scanlan (1 page)
5 June 2008Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
5 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
5 June 2008Annual return made up to 16/05/08 (5 pages)
5 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
5 June 2008Secretary appointed stevens scanlan (1 page)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
11 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (1 page)
20 July 2007Annual return made up to 16/05/07 (8 pages)
20 July 2007Annual return made up to 16/05/07 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 June 2006Annual return made up to 16/05/06
  • 363(287) ‐ Registered office changed on 19/06/06
(9 pages)
19 June 2006Annual return made up to 16/05/06
  • 363(287) ‐ Registered office changed on 19/06/06
(9 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
20 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 May 2005New director appointed (4 pages)
17 May 2005New director appointed (4 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 April 2005New director appointed (4 pages)
11 April 2005New director appointed (4 pages)
17 August 2004Annual return made up to 16/05/04 (10 pages)
17 August 2004Annual return made up to 16/05/04 (10 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
14 October 2003Registered office changed on 14/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
14 October 2003Secretary resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (1 page)
8 July 2003New director appointed (2 pages)
27 May 2003Annual return made up to 16/05/03 (4 pages)
27 May 2003Annual return made up to 16/05/03 (4 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Memorandum and Articles of Association (11 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Memorandum and Articles of Association (11 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
26 July 2002Annual return made up to 16/05/02 (4 pages)
26 July 2002Annual return made up to 16/05/02 (4 pages)
21 June 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 June 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2001Incorporation (22 pages)
16 May 2001Incorporation (22 pages)