Manchester
M1 1JA
Secretary Name | Mr Michael Howard |
---|---|
Status | Current |
Appointed | 01 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Matthew Larsen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(13 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Miss Elizabeth Green |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Landscape Designer |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr David Charles Costin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Customer Relationship Executive |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Stephen Anthony Lewyckyj |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Dr Denis Alferez |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Cancer Research Associate |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Francis Mark Tiplady |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 70 Ashdene Crescent Harwood Bolton Lancashire BL2 3LF |
Director Name | Denise Elizabeth Brunt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Dutton Cottage Gallows Lane Dutton Ribchester Preston Lancashire PR3 3XX |
Director Name | Mr John Philip Cosgrave |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | 63 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Director Name | Alison Jane Kilduff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 February 2008) |
Role | Management Consultant |
Correspondence Address | 66 Nell Lane Chorlton Lancashire M21 7DA |
Director Name | Andrew Michael Statham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2006) |
Role | Self Employed |
Correspondence Address | 136 Nell Lane Chorlton Lancashire M21 7DA |
Director Name | Ruth Williams |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 April 2005) |
Role | Credit Controller |
Correspondence Address | 100 Nell Lane Chorlton Manchester Lancashire M21 7DA |
Director Name | Mr Matthew Peter Larsen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2012) |
Role | Manager Mcc |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF |
Director Name | Kathryn Farquhar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2007) |
Role | Secretary |
Correspondence Address | 116 Nell Lane Manchester Lancashire M21 7DA |
Director Name | Mr Mark Murdock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 September 2018) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Ms Judith Mary Foxton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2011) |
Role | Employment Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 197 New Barns Avenue Chorlton Manchester M21 7DG |
Director Name | Debbie Bowker |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2014) |
Role | Probation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tib Street Swan Square Manchester M4 1LS |
Director Name | Mr Guido D'Isidoro |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2013(12 years after company formation) |
Appointment Duration | 3 years (resigned 20 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Fauzia Ahmed |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(13 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 2016) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 79 Tib Street Swan Square Manchester M4 1LS |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 19 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2004) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | CPM Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2007) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Website | specialist-aviation.com |
---|---|
Telephone | 01452 857900 |
Telephone region | Gloucester |
Registered Address | Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Dr Denis Alferez as a director on 19 March 2021 (2 pages) |
19 February 2021 | Appointment of Mr David Charles Costin as a director on 1 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Stephen Anthony Lewyckyj as a director on 27 January 2021 (2 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
6 September 2018 | Termination of appointment of Mark Murdock as a director on 6 September 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 July 2016 | Appointment of Miss Elizabeth Green as a director on 21 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 July 2016 | Appointment of Miss Elizabeth Green as a director on 21 July 2016 (2 pages) |
20 June 2016 | Termination of appointment of Guido D'isidoro as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Guido D'isidoro as a director on 20 June 2016 (1 page) |
24 May 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Ltd Sevendale House 7 Dale Street Manchester M1 1JA on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
24 May 2016 | Registered office address changed from C/O Urbanbubble 79 Tib Street Swan Square Manchester M4 1LS to C/O Urbanbubble Ltd Sevendale House 7 Dale Street Manchester M1 1JA on 24 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Fauzia Ahmed as a director on 23 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Fauzia Ahmed as a director on 23 May 2016 (1 page) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
10 June 2015 | Annual return made up to 23 May 2015 no member list (4 pages) |
15 May 2015 | Appointment of Fauzia Ahmed as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Matthew Larsen as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Fauzia Ahmed as a director on 15 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Matthew Larsen as a director on 15 May 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Termination of appointment of Debbie Bowker as a director (1 page) |
12 June 2014 | Termination of appointment of Debbie Bowker as a director (1 page) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
29 May 2014 | Annual return made up to 23 May 2014 no member list (4 pages) |
6 June 2013 | Appointment of Mr Guido D'isidoro as a director (2 pages) |
6 June 2013 | Appointment of Mr Guido D'isidoro as a director (2 pages) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 23 May 2013 no member list (3 pages) |
24 May 2013 | Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF United Kingdom on 24 May 2013 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 November 2012 | Appointment of Debbie Bowker as a director (2 pages) |
9 November 2012 | Appointment of Debbie Bowker as a director (2 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 August 2012 | Termination of appointment of Matthew Larsen as a director (1 page) |
2 August 2012 | Termination of appointment of Matthew Larsen as a director (1 page) |
29 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
29 May 2012 | Annual return made up to 23 May 2012 no member list (3 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
13 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
26 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
26 May 2011 | Director's details changed for Mr Matthew Larsen on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Murdock on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Stephen Welsh on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Stephen Welsh on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
26 May 2011 | Director's details changed for Mr Matthew Larsen on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Mark Murdock on 26 May 2011 (2 pages) |
18 March 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
18 March 2011 | Appointment of Mr Michael Howard as a secretary (1 page) |
17 March 2011 | Termination of appointment of Judith Foxton as a director (1 page) |
17 March 2011 | Termination of appointment of Judith Foxton as a director (1 page) |
25 February 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 25 February 2011 (1 page) |
14 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
14 December 2010 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
1 June 2010 | Director's details changed for Mark Murdock on 23 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
1 June 2010 | Director's details changed for Matthew Larsen on 23 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Welsh on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Welsh on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew Larsen on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Judith Mary Foxton on 23 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Hertford Company Secretaries Limited on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Judith Mary Foxton on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mark Murdock on 23 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 23 May 2010 no member list (4 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 May 2009 | Annual return made up to 23/05/09 (3 pages) |
27 May 2009 | Annual return made up to 23/05/09 (3 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 December 2008 | Director appointed judith mary foxton (2 pages) |
4 December 2008 | Director appointed judith mary foxton (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
30 May 2008 | Annual return made up to 23/05/08 (3 pages) |
30 May 2008 | Annual return made up to 23/05/08 (3 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 23/05/07 (6 pages) |
19 June 2007 | Annual return made up to 23/05/07 (6 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
16 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
8 March 2007 | Full accounts made up to 31 May 2006 (12 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
5 June 2006 | Annual return made up to 23/05/06
|
5 June 2006 | Annual return made up to 23/05/06
|
20 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
20 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
17 June 2005 | Annual return made up to 23/05/05
|
17 June 2005 | Annual return made up to 23/05/05
|
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
14 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
14 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
16 June 2004 | Annual return made up to 23/05/04
|
16 June 2004 | Annual return made up to 23/05/04
|
25 March 2004 | New director appointed (1 page) |
25 March 2004 | New director appointed (1 page) |
16 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
16 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
4 June 2003 | Annual return made up to 23/05/03 (4 pages) |
4 June 2003 | Annual return made up to 23/05/03 (4 pages) |
11 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
11 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 102 dalton avenue birchwood park birchwood warrington cheshire WA3 6YA (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 102 dalton avenue birchwood park birchwood warrington cheshire WA3 6YA (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (12 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (12 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (7 pages) |
30 July 2002 | New director appointed (7 pages) |
13 June 2002 | Annual return made up to 23/05/02 (4 pages) |
13 June 2002 | Annual return made up to 23/05/02 (4 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 May 2001 | Incorporation (28 pages) |
23 May 2001 | Incorporation (28 pages) |