Worsley
Greater Manchester
M28 2JD
Director Name | Elizabeth Grace Devereux |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 236 Old Clough Lane Roe Green Manchester Lancashire M28 2JD |
Director Name | Mr Michael Juma |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 232 Old Clough Lane Worsley Manchester Lancashire M28 2JD |
Director Name | Mrs Jean Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Folds Road Bolton BL1 2RZ |
Director Name | Mrs Mariam De-Matteo |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Folds Road Bolton BL1 2RZ |
Director Name | Miss Katie Rose Cahill |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Folds Road Bolton BL1 2RZ |
Director Name | John Derek Hart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 32 Highfield Drive Standish Wigan Greater Manchester WN6 0EJ |
Director Name | Alan Fred Taylor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23 Highfield Drive Standish Wigan Lancashire WN6 0EJ |
Secretary Name | John Derek Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 32 Highfield Drive Standish Wigan Greater Manchester WN6 0EJ |
Director Name | Pamela Adams |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2002(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 20 December 2021) |
Role | Retired Admin Assistant |
Country of Residence | United States |
Correspondence Address | 2165 Greenwood Avenue Morgan Hill 95037 United States |
Director Name | Peter Homan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(1 year after company formation) |
Appointment Duration | 6 years (resigned 13 June 2008) |
Role | Retired Software Designer |
Correspondence Address | 2165 Greenwood Avenue Morgan Hill 95037 United States |
Director Name | Denise Vicky Molloy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2003) |
Role | Transport Manager |
Correspondence Address | 228 Old Clough Lane Worsley Manchester Greater Manchester M28 2JD |
Director Name | Prakash Patel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 February 2015) |
Role | Self Employed Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 238 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | David Wynn |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2005) |
Role | Investment Consultant |
Correspondence Address | 234 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | Darren Grant Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2010) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 232 Old Clough Lane Worsley Manchester . M28 2JD |
Director Name | Richard Alan Oakes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2005) |
Role | Business Developmentmanager |
Correspondence Address | 236 Old Clough Lane Worsley Manchester M28 2JD |
Secretary Name | David Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2005) |
Role | Investment Consultant |
Correspondence Address | 234 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | Ian Broadbent |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 228 Old Clough Lane Worsley Manchester Lancashire M28 2JD |
Secretary Name | Richard Alan Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2005) |
Role | Npo Manager |
Correspondence Address | 236 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | Tracey Anne McNamara |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Old Clough Lane Worsley Manchester Lancashire M28 2JD |
Secretary Name | Tracey Anne McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 240 Old Clough Lane Worsley Manchester Lancashire M28 2JD |
Director Name | Mr Leslie Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 228 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | Rashmi Patel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2021) |
Role | Online Manager |
Country of Residence | England |
Correspondence Address | 238 Old Clough Lane Worsley Manchester M28 2JD |
Director Name | Mrs Jennie Caroline Sophocleous |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 240 Old Clough Lane Worsley Manchester M28 2JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Brierley 12.50% Ordinary |
---|---|
1 at £1 | Elizabeth Grace Devereux 12.50% Ordinary |
1 at £1 | Hilda Mary Johnson 12.50% Ordinary |
1 at £1 | Leslie Smith 12.50% Ordinary |
1 at £1 | Michael Juma 12.50% Ordinary |
1 at £1 | Pamela Adams 12.50% Ordinary |
1 at £1 | Rashmi Patel 12.50% Ordinary |
1 at £1 | Tracey Mcnamara 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £2,248 |
Current Liabilities | £2,010 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
25 August 2023 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
27 July 2023 | Appointment of Mrs Mariam De-Matteo as a director on 20 July 2021 (2 pages) |
27 July 2023 | Appointment of Miss Katie Rose Cahill as a director on 20 December 2021 (2 pages) |
27 July 2023 | Appointment of Mrs Jean Wilson as a director on 23 October 2020 (2 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
25 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
19 June 2023 | Termination of appointment of Leslie Smith as a director on 23 October 2020 (1 page) |
19 June 2023 | Termination of appointment of Pamela Adams as a director on 20 December 2021 (1 page) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
11 August 2021 | Termination of appointment of Rashmi Patel as a director on 30 July 2021 (1 page) |
21 July 2021 | Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP England to Regent House Folds Road Bolton BL1 2RZ on 21 July 2021 (1 page) |
8 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
27 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 November 2015 | Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Termination of appointment of Tracey Anne Mcnamara as a secretary on 26 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Tracey Anne Mcnamara as a secretary on 26 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Tracey Anne Mcnamara as a director on 26 June 2015 (1 page) |
14 July 2015 | Registered office address changed from 32-36 Chorrley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Tracey Anne Mcnamara as a director on 26 June 2015 (1 page) |
14 July 2015 | Registered office address changed from 32-36 Chorrley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 14 July 2015 (1 page) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Rashmi Patel as a director on 16 February 2015 (2 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Rashmi Patel as a director on 16 February 2015 (2 pages) |
25 June 2015 | Termination of appointment of Prakash Patel as a director on 16 February 2015 (1 page) |
25 June 2015 | Termination of appointment of Prakash Patel as a director on 16 February 2015 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 June 2014 | Appointment of Mr Leslie Smith as a director (2 pages) |
30 June 2014 | Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages) |
30 June 2014 | Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages) |
30 June 2014 | Director's details changed for Elizabeth Grace Williams on 1 June 2013 (2 pages) |
30 June 2014 | Appointment of Mr Leslie Smith as a director (2 pages) |
30 June 2014 | Termination of appointment of Ian Broadbent as a director (1 page) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Ian Broadbent as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 22 June 2012 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Termination of appointment of Darren Smith as a director (1 page) |
24 June 2011 | Appointment of Michael Juma as a director (2 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Appointment of Michael Juma as a director (2 pages) |
24 June 2011 | Termination of appointment of Darren Smith as a director (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Director's details changed for Hilda Mary Johnson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian Broadbent on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Tracey Anne Mcnamara on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Darren Grant Smith on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Pamela Adams on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian Broadbent on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Tracey Anne Mcnamara on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Prakash Patel on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Elizabeth Grace Williams on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Prakash Patel on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Elizabeth Grace Williams on 30 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
10 June 2010 | Director's details changed for Pamela Adams on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Hilda Mary Johnson on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Darren Grant Smith on 30 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (9 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
13 June 2008 | Appointment terminated director peter homan (1 page) |
13 June 2008 | Appointment terminated director peter homan (1 page) |
13 June 2008 | Return made up to 31/05/08; full list of members (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 236 old clough lane worsley manchester lancashire M28 2JD (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 236 old clough lane worsley manchester lancashire M28 2JD (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
6 October 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Return made up to 31/05/05; full list of members
|
10 August 2005 | Return made up to 31/05/05; full list of members
|
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 234 old clough lane worsley manchester M28 2JD (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 234 old clough lane worsley manchester M28 2JD (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
17 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
17 August 2004 | Return made up to 31/05/04; full list of members
|
17 August 2004 | Return made up to 31/05/04; full list of members
|
11 July 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (9 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: harlor house grove lane, standish wigan lancashire WN6 0ES (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: harlor house grove lane, standish wigan lancashire WN6 0ES (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Ad 19/09/02--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
16 December 2002 | Ad 19/09/02--------- £ si 6@1=6 £ ic 2/8 (4 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
23 August 2002 | Return made up to 31/05/02; full list of members
|
23 August 2002 | Return made up to 31/05/02; full list of members
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (29 pages) |
31 May 2001 | Incorporation (29 pages) |