18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(14 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Telephone | 0161 8348640 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,194,486 |
Current Liabilities | £2,254,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
8 July 2020 | Delivered on: 13 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 1 spinningfields square deansgate manchester (1 spinningfields square retail lease plot 101) t/no MAN18633 and f/h land k/a land and buildings on the north side of hardman street manchester (1 spinningfields square plot 101) t/no GM888982 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 12 February 2011 Persons entitled: Matrix Spinningfields Limited as General Partner of the Matrix Spinningfields Limitedpartnership Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of equitable mortgage the property beingall the premises known as plot 101 spinningfields manchester all the plant machinery and fixtures and fittings of the chargor now and in the future at the property all furniture furnishings equipment tools and other chattels of the chargor now and in the future at the property by way of fixed charge the proceeds of any insurance from time to time affecting the property. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 12 February 2011 Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrixspinningfields Limited Classification: Contingency charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account being the interest bearing account number 21815058 by and in the name of the chargor and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 12 February 2011 Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrisspinningfields Limited Classification: Construction charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 1 March 2002 Satisfied on: 12 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a northcliffe house, hardman street manchester and the yha block t/nos: GM640195 and part GM59430. See the mortgage charge document for full details. Fully Satisfied |
5 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
30 July 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
13 July 2020 | Registration of charge 042464260006, created on 8 July 2020 (7 pages) |
7 July 2020 | Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Frederick Paul Graham-Watson on 7 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Michael Julian Ingall on 1 June 2020 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 August 2019 | Satisfaction of charge 5 in full (2 pages) |
17 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Mr Jonathan Raine on 10 May 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
11 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
24 February 2015 | Full accounts made up to 31 December 2013 (9 pages) |
24 February 2015 | Full accounts made up to 31 December 2013 (9 pages) |
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
9 June 2014 | Full accounts made up to 31 December 2012 (9 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (9 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (5 pages) |
12 March 2014 | Memorandum and Articles of Association (5 pages) |
12 March 2014 | Resolutions
|
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (9 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
16 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
16 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
17 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
17 March 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 November 2008 | Appointment terminated director gary trott (1 page) |
18 November 2008 | Appointment terminated director gary trott (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1 cavendish place london W1G 0QD (1 page) |
31 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1 cavendish place london W1G 0QD (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
2 August 2002 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
26 July 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
25 July 2002 | Declaration of mortgage charge released/ceased (1 page) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
30 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
24 October 2001 | Company name changed hamsard 2354 LIMITED\certificate issued on 24/10/01 (2 pages) |
24 October 2001 | Company name changed hamsard 2354 LIMITED\certificate issued on 24/10/01 (2 pages) |
4 July 2001 | Incorporation (16 pages) |
4 July 2001 | Incorporation (16 pages) |