3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christopher Thomas Solley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2023(22 years after company formation) |
Appointment Duration | 10 months, 1 week |
Correspondence Address | 3-5 Charlotte Street Charlotte Street Manchester M1 4HB |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Nicholas Jeremy Wakefield |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2002) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Julian Hill House Julian Hill Harrow-On-The-Hill Middlesex HA1 3NE |
Director Name | Mr Gershon Daniel Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 April 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Trees 82 Millway London NW7 3JJ |
Director Name | Andrew David Silverbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 12 Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 40 Lumsdaine Drive Dalgety Bay Fife KY11 9YU Scotland |
Director Name | Andrew Craig Mason |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 November 2004) |
Role | Banker |
Correspondence Address | 159 28 Slateford Road Edinburgh EH14 1PB Scotland |
Director Name | Rhona MacDonald Bree |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 2005) |
Role | Banker |
Correspondence Address | Flat 3/2 64 Miller Street Glasgow Lanarkshire G1 1DT Scotland |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 June 2023) |
Role | Secretary |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years after company formation) |
Appointment Duration | 3 months (resigned 05 October 2005) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Mr Martin John Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Field House 8 The Square Leasingham Sleaford Lincolnshire NG34 8LA |
Director Name | Mr Steven Endler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2009) |
Role | Bsf Bid Leader |
Country of Residence | England |
Correspondence Address | 6 Springfield Court Higher Kinnerton Chester Cheshire CH4 9BY Wales |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 10 years (resigned 16 July 2018) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(8 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alpraham Hall Barns Alpraham Green Tarporley Cheshire CW6 9LJ |
Director Name | Mr John Daniel Ostle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(9 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 December 2012) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2014) |
Role | Project Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane, Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Spc Services Ltd, Adamson House Towers Busi Wilmslow Road Manchester M20 2YY |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2018(16 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(17 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Focus Education Lincolnshire Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,279,000 |
Net Worth | -£307,000 |
Cash | £2,729,000 |
Current Liabilities | £3,143,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
13 August 2004 | Delivered on: 20 August 2004 Persons entitled: Halifax PLC as Security Trustee for the Senior Creditors (The Security Trustee) Classification: Supplementary borrowers debenture Secured details: All monies due or to become due from the company to any senior creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 2001 | Delivered on: 15 October 2001 Persons entitled: Halifax PLC Classification: Fixed and floating charge entitled "borrowers debenture" between the company and halifax PLC as security trustee for the senior creditors Secured details: All monies debts and liabilities due owing or incurred by the company to any senior creditor under or in connection with any senior finance document (all terms as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 June 2023 | Appointment of Albany Secretariat Limited as a secretary on 22 June 2023 (2 pages) |
---|---|
22 June 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 22 June 2023 (1 page) |
12 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
4 May 2023 | Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
29 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 April 2021 | Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 May 2019 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Christopher Thomas Solley as a director on 18 July 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 June 2018 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Johan Hendrik Potgieter as a director on 20 April 2016 (1 page) |
9 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Gregor Scott Jackson as a director on 20 April 2016 (1 page) |
9 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Michael Andrew Donn on 8 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Michael Andrew Donn on 8 May 2016 (2 pages) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
26 September 2014 | Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages) |
26 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page) |
26 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 January 2014 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
15 January 2014 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
19 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 March 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
12 March 2013 | Appointment of Mr Philip Peter Ashbrook as a director (2 pages) |
12 March 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
12 March 2013 | Appointment of Mr Philip Peter Ashbrook as a director (2 pages) |
16 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
26 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
21 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
21 December 2010 | Termination of appointment of Martin Coleman as a director (1 page) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
21 December 2010 | Termination of appointment of John Ostle as a director (1 page) |
21 December 2010 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
21 December 2010 | Termination of appointment of John Ostle as a director (1 page) |
21 December 2010 | Termination of appointment of Martin Coleman as a director (1 page) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
21 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
7 July 2010 | Appointment of Mr John Daniel Ostle as a director (2 pages) |
7 July 2010 | Appointment of Mr John Daniel Ostle as a director (2 pages) |
7 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
7 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Termination of appointment of Steven Endler as a director (1 page) |
6 July 2010 | Termination of appointment of Steven Endler as a director (1 page) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Director appointed mr michael edward davis (1 page) |
1 July 2009 | Director appointed mr michael edward davis (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 July 2008 | Director appointed kenneth william gillespie (2 pages) |
25 July 2008 | Director appointed kenneth william gillespie (2 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 June 2008 | Appointment terminated director kenneth gillespie (1 page) |
30 June 2008 | Appointment terminated director kenneth gillespie (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
11 April 2008 | Director appointed michael andrew donn (2 pages) |
11 April 2008 | Director appointed michael andrew donn (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
4 January 2006 | Full accounts made up to 31 August 2005 (14 pages) |
4 January 2006 | Full accounts made up to 31 August 2005 (14 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (1 page) |
26 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
26 September 2005 | Return made up to 18/06/05; full list of members (3 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 3RD floor the venus 1 old park lane trafford manchester M41 7HG (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Location of debenture register (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 3RD floor the venus 1 old park lane trafford manchester M41 7HG (1 page) |
23 September 2005 | Location of debenture register (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
9 August 2005 | Full accounts made up to 31 August 2004 (14 pages) |
9 August 2005 | Full accounts made up to 31 August 2004 (14 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
20 August 2004 | Particulars of mortgage/charge (19 pages) |
20 August 2004 | Particulars of mortgage/charge (19 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (14 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
27 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
27 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Resolutions
|
23 November 2001 | Ad 27/09/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
23 November 2001 | Ad 27/09/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 November 2001 | £ nc 100/20000 27/09/01 (1 page) |
13 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
13 November 2001 | £ nc 100/20000 27/09/01 (1 page) |
13 November 2001 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
13 November 2001 | Resolutions
|
15 October 2001 | Particulars of mortgage/charge (18 pages) |
15 October 2001 | Particulars of mortgage/charge (18 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
16 July 2001 | Company name changed crossco (623) LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
16 July 2001 | Company name changed crossco (623) LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: st anns wharf 112 quayside newcastle upon tyne tyne and wear NE99 1SB (1 page) |
18 June 2001 | Incorporation (18 pages) |
18 June 2001 | Incorporation (18 pages) |