Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 February 2016) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Peter Murray Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | Woodside Horsegate Ride South Ascot Berkshire SL5 9LS |
Director Name | Graham Simon Gould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 18 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Secretary Name | Graham Simon Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 18 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | David Bruce Simmons |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 74 Kenley Road Twickenham Middlesex TW1 1JU |
Director Name | Mr Russell Fraser |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Barrow Road Kenilworth Warwickshire CV8 1EG |
Director Name | Mr Russell Fraser |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Barrow Road Kenilworth Warwickshire CV8 1EG |
Secretary Name | David Bruce Simmons |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2002) |
Role | Company Director |
Correspondence Address | 74 Kenley Road Twickenham Middlesex TW1 1JU |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(10 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 2003) |
Role | Strategic Planning & Developme |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 11 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
11 February 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
11 February 2016 | Resolutions
|
11 February 2016 | Forms b & z convert to registered society (2 pages) |
11 February 2016 | Resolutions
|
28 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
28 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Patrick Moynihan on 6 March 2014 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012 (1 page) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
21 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
23 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
19 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
19 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
6 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
18 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
18 March 2008 | Appointment terminated secretary mark nevin (1 page) |
18 March 2008 | Appointment terminated secretary mark nevin (1 page) |
18 March 2008 | Secretary appointed miss katherine elizabeth eldridge (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
13 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
30 January 2006 | Full accounts made up to 22 January 2005 (10 pages) |
30 January 2006 | Full accounts made up to 22 January 2005 (10 pages) |
10 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
10 June 2005 | Location of register of members (1 page) |
10 June 2005 | Conve 14/03/02 (1 page) |
10 June 2005 | Conve 14/03/02 (1 page) |
10 June 2005 | Location of register of members (1 page) |
10 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New secretary appointed;new director appointed (2 pages) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
11 March 2005 | Secretary resigned;director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (7 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
5 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
6 February 2004 | Full accounts made up to 31 May 2002 (10 pages) |
6 February 2004 | Full accounts made up to 31 May 2002 (10 pages) |
17 September 2003 | Accounting reference date shortened from 31/05/04 to 25/01/04 (1 page) |
17 September 2003 | Accounting reference date shortened from 31/05/04 to 25/01/04 (1 page) |
17 June 2003 | Return made up to 18/05/03; full list of members
|
17 June 2003 | Return made up to 18/05/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 18/05/02; full list of members
|
1 July 2002 | Return made up to 18/05/02; full list of members
|
7 May 2002 | New director appointed (7 pages) |
7 May 2002 | New secretary appointed;new director appointed (7 pages) |
7 May 2002 | New director appointed (7 pages) |
7 May 2002 | New secretary appointed;new director appointed (7 pages) |
16 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | Auditor's resignation (1 page) |
21 March 2002 | Ad 14/03/02--------- £ si [email protected] £ ic 655/655 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
21 March 2002 | New director appointed (21 pages) |
21 March 2002 | New director appointed (36 pages) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | New director appointed (30 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Ad 14/03/02--------- £ si [email protected] £ ic 655/655 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Conve 14/03/02 (1 page) |
21 March 2002 | New director appointed (36 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (33 pages) |
21 March 2002 | Conve 14/03/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (33 pages) |
21 March 2002 | New director appointed (21 pages) |
21 March 2002 | New director appointed (30 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
21 March 2002 | Director resigned (1 page) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
10 January 2002 | Ad 03/07/01--------- £ si [email protected]=216 £ ic 439/655 (2 pages) |
10 January 2002 | Statement of affairs (21 pages) |
10 January 2002 | Statement of affairs (21 pages) |
10 January 2002 | Ad 03/07/01--------- £ si [email protected]=216 £ ic 439/655 (2 pages) |
23 July 2001 | S-div 03/07/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | S-div 03/07/01 (1 page) |
23 July 2001 | Ad 03/07/01--------- £ si [email protected]=38 £ ic 401/439 (2 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 03/07/01--------- £ si [email protected]=400 £ ic 1/401 (3 pages) |
23 July 2001 | Ad 03/07/01--------- £ si [email protected]=400 £ ic 1/401 (3 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Ad 03/07/01--------- £ si [email protected]=38 £ ic 401/439 (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
18 May 2001 | Incorporation (19 pages) |
18 May 2001 | Incorporation (19 pages) |