Manchester
M20 2BB
Director Name | Mr Robert James Nolan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Ms Laetitia Jane Sterling |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Strategy & Transformation Consultant |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Ms Louise Adele Stewart |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Richard Andrew Hobbs Holland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Rosanna Catherine Moore |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | British Mountaineering Council (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | John Donohoe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 31 Kirkland Avenue Blanefield Glasgow G63 9BY Scotland |
Director Name | Peter O'Neil |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 2 Llewellyn Park Dublin 16 Irish |
Director Name | Derek Wentworth Walker |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Netherton Howey Rise Frodsham Warrington Cheshire WA6 6DN |
Secretary Name | Derek Wentworth Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Retired |
Correspondence Address | Netherton Howey Rise Frodsham Warrington Cheshire WA6 6DN |
Director Name | Iain McMorrin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2005) |
Role | Consultant |
Correspondence Address | Bryn Yr Eglwys St Nicholas Goodwick Pembrokeshre SA64 0LG Wales |
Director Name | Frank Daniel William Milo Kane |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2005) |
Role | Architect |
Correspondence Address | 133 Bettyglen Raheny Dublin 5 Irish |
Director Name | Earl Of Cromartie John Ruaridh Blunt Grant Mackenzie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2007) |
Role | Company Director |
Correspondence Address | Castle Leod Strathpeffer Ross Shire IV14 9AA Scotland |
Director Name | Mr William Ernest Renshaw |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 St Hilda's Road Hexham Northumberland NE46 2HE |
Director Name | Mr Mark Vallance |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 April 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | West End Farm Elton Matlock Derbyshire DE4 2BZ |
Director Name | Mr Christopher Martin Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 2011) |
Role | Outdoor Writer & Photographer |
Country of Residence | Scotland |
Correspondence Address | Auchnarrow Schoolhouse Braes Of Castle Grant Grantown-On-Spey Morayshire PH26 3PL Scotland |
Director Name | Mr David Graham Bishop |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 70 Dig Lane Wybunbury Nantwich Cheshire CW5 7EY |
Director Name | Mr Henry Laurence Fortescue Folkard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Bungalow Grindlow Great Hucklow Buxton Derbyshire SK17 8RJ |
Director Name | Mr Roger Bennion |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Dominic Michael Anthony Oughton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Matthew Anthony Wilson Bradbury |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 16 September 2023) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Ms Carmen Louise Byrne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2018) |
Role | Phd Researcher & Freelance Strategist |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Steven Kirman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Miss Sian Catherine Sykes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 22 June 2016) |
Role | Outdoor Professional |
Country of Residence | United Kingdom |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mrs Emily Jane Thompson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 May 2023) |
Role | Director At Groundwork West & North Yorkshire |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Miss Roisin Elizabeth Catherine Joyce |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2019) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Thomas James McPhail |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2021) |
Role | Head Of Public Affairs |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | Mr Matthew Richard Hutson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2023) |
Role | Director (Education Services) |
Country of Residence | England |
Correspondence Address | 177-179 Burton Road Manchester M20 2BB |
Director Name | British Mountaineering Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 June 2019) |
Correspondence Address | 177-179 Burton Road West Didsbury Manchester M20 2BB |
Website | www.thebmc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4456111 |
Telephone region | Manchester |
Registered Address | 177-179 Burton Road Manchester M20 2BB |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,713 |
Net Worth | £33,540 |
Cash | £36,718 |
Current Liabilities | £3,903 |
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 | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
4 December 2019 | Termination of appointment of Roisin Elizabeth Catherine Joyce as a director on 16 October 2019 (1 page) |
29 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
22 July 2019 | Appointment of British Mountaineering Council as a director on 22 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Richard Andrew Hobbs Holland as a director on 22 July 2019 (2 pages) |
22 July 2019 | Appointment of Mrs Louise Adele Stewart as a director on 22 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Thomas James Mcphail as a director on 22 July 2019 (2 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
5 June 2019 | Termination of appointment of British Mountaineering Council as a director on 4 June 2019 (1 page) |
19 November 2018 | Secretary's details changed for David Turnbull on 1 November 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Steven Kirman as a director on 21 March 2018 (1 page) |
23 October 2018 | Termination of appointment of Carmen Louise Byrne as a director on 21 March 2018 (1 page) |
17 September 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
22 May 2018 | Termination of appointment of Sian Catherine Sykes as a director on 22 June 2016 (1 page) |
30 November 2017 | Change of constitution by enactment (2 pages) |
30 November 2017 | Memorandum and Articles of Association (16 pages) |
30 November 2017 | Change of constitution by enactment (2 pages) |
30 November 2017 | Memorandum and Articles of Association (16 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 March 2017 | Appointment of Miss Roisin Elizabeth Catherine Joyce as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Miss Roisin Elizabeth Catherine Joyce as a director on 23 March 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 March 2016 | Appointment of Ms Carmen Louise Byrne as a director on 25 September 2015 (2 pages) |
15 March 2016 | Appointment of Ms Laetitia Jane Sterling as a director on 25 September 2015 (2 pages) |
15 March 2016 | Appointment of Ms Emily Jane Thompson as a director on 25 September 2015 (2 pages) |
15 March 2016 | Appointment of Ms Carmen Louise Byrne as a director on 25 September 2015 (2 pages) |
15 March 2016 | Appointment of Ms Emily Jane Thompson as a director on 25 September 2015 (2 pages) |
15 March 2016 | Appointment of Ms Laetitia Jane Sterling as a director on 25 September 2015 (2 pages) |
14 March 2016 | Appointment of Mr Robert James Nolan as a director on 25 September 2015 (2 pages) |
14 March 2016 | Appointment of Mr Robert James Nolan as a director on 25 September 2015 (2 pages) |
14 March 2016 | Termination of appointment of William Ernest Renshaw as a director on 19 November 2015 (1 page) |
14 March 2016 | Termination of appointment of David Graham Bishop as a director on 25 September 2015 (1 page) |
14 March 2016 | Termination of appointment of David Graham Bishop as a director on 25 September 2015 (1 page) |
14 March 2016 | Appointment of Ms Sian Catherine Sykes as a director on 25 September 2015 (2 pages) |
14 March 2016 | Termination of appointment of William Ernest Renshaw as a director on 19 November 2015 (1 page) |
14 March 2016 | Appointment of Mr Steven Kirman as a director on 25 September 2015 (2 pages) |
14 March 2016 | Appointment of Mr Steven Kirman as a director on 25 September 2015 (2 pages) |
14 March 2016 | Appointment of Ms Sian Catherine Sykes as a director on 25 September 2015 (2 pages) |
17 November 2015 | Annual return made up to 25 October 2015 no member list (6 pages) |
17 November 2015 | Annual return made up to 25 October 2015 no member list (6 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 March 2015 | Appointment of Mr Dominic Michael Anthony Oughton as a director on 28 April 2014 (2 pages) |
25 March 2015 | Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 16 September 2014 (2 pages) |
25 March 2015 | Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Dominic Michael Anthony Oughton as a director on 28 April 2014 (2 pages) |
25 March 2015 | Termination of appointment of Henry Laurence Fortescue Folkard as a director on 9 March 2015 (1 page) |
25 March 2015 | Appointment of Mr Matthew Anthony Wilson Bradbury as a director on 16 September 2014 (2 pages) |
18 November 2014 | Annual return made up to 25 October 2014 no member list (6 pages) |
18 November 2014 | Annual return made up to 25 October 2014 no member list (6 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 November 2013 | Termination of appointment of Roger Bennion as a director (1 page) |
5 November 2013 | Termination of appointment of Roger Bennion as a director (1 page) |
5 November 2013 | Termination of appointment of Roger Bennion as a director (1 page) |
5 November 2013 | Annual return made up to 25 October 2013 no member list (6 pages) |
5 November 2013 | Annual return made up to 25 October 2013 no member list (6 pages) |
5 November 2013 | Termination of appointment of Roger Bennion as a director (1 page) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
7 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 May 2012 | Appointment of Mr Roger Bennion as a director (2 pages) |
3 May 2012 | Appointment of Mr Roger Bennion as a director (2 pages) |
2 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
2 November 2011 | Annual return made up to 25 October 2011 no member list (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 April 2011 | Company name changed access & conservation trust\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed access & conservation trust\certificate issued on 12/04/11
|
8 March 2011 | Appointment of British Mountaineering Council as a director (2 pages) |
8 March 2011 | Appointment of British Mountaineering Council as a director (2 pages) |
4 March 2011 | Termination of appointment of Christopher Townsend as a director (1 page) |
4 March 2011 | Termination of appointment of Christopher Townsend as a director (1 page) |
12 November 2010 | Annual return made up to 25 October 2010 no member list (6 pages) |
12 November 2010 | Annual return made up to 25 October 2010 no member list (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 November 2009 | Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Christopher Townsend on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 no member list (5 pages) |
2 November 2009 | Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 no member list (5 pages) |
2 November 2009 | Director's details changed for Christopher Townsend on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Henry Laurence Fortescue Folkard on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Christopher Townsend on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr David Graham Bishop on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Ernest Renshaw on 1 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Mark Vallance as a director (1 page) |
28 October 2009 | Termination of appointment of Mark Vallance as a director (1 page) |
28 October 2009 | Appointment of Mr David Graham Bishop as a director (1 page) |
28 October 2009 | Appointment of Mr Henry Laurence Fortescue Folkard as a director (1 page) |
28 October 2009 | Appointment of Mr David Graham Bishop as a director (1 page) |
28 October 2009 | Appointment of Mr Henry Laurence Fortescue Folkard as a director (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 November 2008 | Annual return made up to 25/10/08 (3 pages) |
20 November 2008 | Annual return made up to 25/10/08 (3 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 March 2008 | Director appointed christopher townsend (1 page) |
19 March 2008 | Director appointed christopher townsend (1 page) |
17 March 2008 | Appointment terminated director john mackenzie (1 page) |
17 March 2008 | Appointment terminated director john mackenzie (1 page) |
2 November 2007 | Annual return made up to 25/10/07 (2 pages) |
2 November 2007 | Annual return made up to 25/10/07 (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 November 2006 | Annual return made up to 25/10/06 (2 pages) |
6 November 2006 | Annual return made up to 25/10/06 (2 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Annual return made up to 25/10/05 (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Annual return made up to 25/10/05 (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
15 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 November 2004 | Annual return made up to 25/10/04 (5 pages) |
11 November 2004 | Annual return made up to 25/10/04 (5 pages) |
30 December 2003 | Annual return made up to 25/10/03
|
30 December 2003 | Annual return made up to 25/10/03
|
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
12 November 2002 | Annual return made up to 25/10/02
|
12 November 2002 | Annual return made up to 25/10/02
|
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 August 2002 | New secretary appointed (1 page) |
9 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
9 August 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
25 October 2001 | Incorporation (34 pages) |
25 October 2001 | Incorporation (34 pages) |