Company NameMortgage Agency Services Number Five Limited
Company StatusActive
Company Number04420522
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Catherine Elizabeth Green
StatusCurrent
Appointed14 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressC/O Secretariat 1 Balloon Street
Manchester
M60 4EP
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameLouise Britnell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Richard Michael Hiom
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameRobin Sinclair Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatepiece House
Quarry Bank
Matlock
Derbyshire
DE4 3LF
Secretary NameRobin Sinclair Green
NationalityBritish
StatusResigned
Appointed18 June 2002(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Secretary NameMr Paul Andrew Mills
NationalityBritish
StatusResigned
Appointed26 July 2002(3 months, 1 week after company formation)
Appointment Duration3 months (resigned 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Director NameMr Paul Andrew Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 October 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Director NameMichael George Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nightingale Close
Elburton
Plymouth
Devon
PL9 8PN
Director NameMr Jon Ian Katovsky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2010)
RoleBuilding Society Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Road
Bramhall
Cheshire
SK7 3BD
Secretary NamePaul Derek Medford
NationalityBritish
StatusResigned
Appointed01 August 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2009)
RoleDeputy Secretary
Correspondence Address25 Bromley Drive
Holmes Chapel
Cheshire
CW4 7AX
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Anthony Jonathan Reizenstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed06 December 2009(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Richard David Altham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(7 years, 7 months after company formation)
Appointment Duration11 months (resigned 10 November 2010)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameSusan Moss
StatusResigned
Appointed19 July 2010(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Philip Michael Garlick
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2013)
RoleBusiness Leader, Operational Arrears Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Keith Brian Alderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2013)
RoleManaging Director, Corporate And Business Banking
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2013)
RoleDirector Of Retail Banking
Country of ResidenceEngland
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameKaty Jane Arnold
StatusResigned
Appointed22 October 2014(12 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 October 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(12 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusResigned
Appointed30 March 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2019)
RoleCompany Director
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Ashley John William Lillie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMrs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2019)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NamePCSL Services No. 1 Limited (Corporation)
StatusResigned
Appointed18 June 2002(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2009)
Correspondence AddressNewton House
Cheadle Road
Leek
Staffordshire
ST13 5RG

Location

Registered AddressPO Box 101
1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Britannia Treasury Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,156,000
Net Worth£98,130,000
Cash£578,000
Current Liabilities£1,603,828,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

26 January 2021Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages)
6 May 2020Full accounts made up to 31 December 2019 (26 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 27 January 2020 (1 page)
27 January 2020Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP (1 page)
23 September 2019Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 (2 pages)
1 July 2019Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page)
18 June 2019Full accounts made up to 31 December 2018 (32 pages)
4 March 2019Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages)
4 March 2019Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page)
4 March 2019Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 February 2019Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page)
7 November 2018Appointment of Mr David Michael Miller as a director on 6 November 2018 (2 pages)
29 October 2018Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018 (1 page)
27 April 2018Full accounts made up to 31 December 2017 (31 pages)
29 March 2018Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP (1 page)
29 March 2018Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP (1 page)
8 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
5 February 2018Cessation of Britannia Treasury Services Limited as a person with significant control on 29 March 2017 (1 page)
5 February 2018Notification of The Co-Operative Bank Plc as a person with significant control on 29 March 2017 (2 pages)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
12 October 2017Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (34 pages)
6 September 2017Full accounts made up to 31 December 2016 (34 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
20 June 2017Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page)
2 March 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL to 1 Angel Square Manchester M60 0AG on 2 March 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
3 February 2017Statement by Directors (1 page)
3 February 2017Solvency Statement dated 30/01/17 (2 pages)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 February 2017Solvency Statement dated 30/01/17 (2 pages)
3 February 2017Statement of capital on 3 February 2017
  • GBP 1
(3 pages)
3 February 2017Statement by Directors (1 page)
3 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page)
30 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Alan Christopher Wilson as a director on 1 August 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (36 pages)
7 May 2016Full accounts made up to 31 December 2015 (36 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,500,000
(6 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,500,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (38 pages)
25 August 2015Full accounts made up to 31 December 2014 (38 pages)
17 June 2015Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page)
17 June 2015Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page)
17 June 2015Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages)
17 June 2015Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,500,000
(6 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,500,000
(6 pages)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
10 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
10 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
20 March 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 20 March 2015 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
25 November 2014Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages)
25 November 2014Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
21 May 2014Auditor's resignation (2 pages)
21 May 2014Section 519 (2 pages)
21 May 2014Auditor's resignation (2 pages)
21 May 2014Section 519 (2 pages)
19 May 2014Section 519 (2 pages)
19 May 2014Section 519 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (35 pages)
1 May 2014Full accounts made up to 31 December 2013 (35 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,500,000
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,500,000
(5 pages)
15 April 2014Director's details changed for Mr Alan Christopher Wilson on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alan Christopher Wilson on 15 April 2014 (2 pages)
14 April 2014Director's details changed (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Chris Wilson on 14 April 2014 (2 pages)
14 April 2014Director's details changed (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
27 August 2013Termination of appointment of Paul Wilson as a director (1 page)
27 August 2013Termination of appointment of Paul Wilson as a director (1 page)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
29 July 2013Appointment of Chris Wilson as a director (2 pages)
23 July 2013Termination of appointment of Keith Alderson as a director (1 page)
23 July 2013Termination of appointment of Keith Alderson as a director (1 page)
22 July 2013Appointment of Miss Clare Louise Gosling as a director (2 pages)
22 July 2013Appointment of Miss Clare Louise Gosling as a director (2 pages)
1 July 2013Termination of appointment of William Newby as a director (1 page)
1 July 2013Termination of appointment of William Newby as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
6 June 2013Termination of appointment of Keith Alderson as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
1 May 2013Termination of appointment of Philip Garlick as a director (1 page)
29 April 2013Full accounts made up to 31 December 2012 (31 pages)
29 April 2013Full accounts made up to 31 December 2012 (31 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
30 November 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page)
26 July 2012Appointment of Mr John Richard Hughes as a director (2 pages)
26 July 2012Appointment of Mr John Richard Hughes as a director (2 pages)
21 May 2012Termination of appointment of David Tweedy as a director (1 page)
21 May 2012Termination of appointment of David Tweedy as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (30 pages)
1 May 2012Full accounts made up to 31 December 2011 (30 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
21 April 2011Full accounts made up to 31 December 2010 (28 pages)
21 April 2011Full accounts made up to 31 December 2010 (28 pages)
15 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
15 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
15 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
15 April 2011Appointment of Mr Keith Alderson as a director (2 pages)
3 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
3 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
3 February 2011Appointment of Philip Michael Garlick as a director (2 pages)
3 February 2011Appointment of Mr Paul Antony Wilson as a director (2 pages)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
8 December 2010Termination of appointment of Anthony Reizenstein as a director (1 page)
17 November 2010Termination of appointment of Richard Altham as a director (1 page)
17 November 2010Termination of appointment of Richard Altham as a director (1 page)
1 November 2010Termination of appointment of John Rowan as a director (1 page)
1 November 2010Termination of appointment of John Rowan as a director (1 page)
5 August 2010Appointment of Susan Moss as a secretary (2 pages)
5 August 2010Appointment of Susan Moss as a secretary (2 pages)
5 August 2010Termination of appointment of Patricia Wade as a secretary (1 page)
5 August 2010Termination of appointment of Patricia Wade as a secretary (1 page)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (33 pages)
7 April 2010Full accounts made up to 31 December 2009 (33 pages)
22 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
22 March 2010Termination of appointment of Jon Katovsky as a director (1 page)
5 March 2010Auditor's resignation (2 pages)
5 March 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
23 December 2009Termination of appointment of Paul Medford as a secretary (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
23 December 2009Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
23 December 2009Termination of appointment of Paul Medford as a secretary (1 page)
16 December 2009Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page)
14 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
14 December 2009Appointment of Mr John Laidlaw Rowan as a director (2 pages)
14 December 2009Appointment of Mr Richard David Altham as a director (2 pages)
28 October 2009Termination of appointment of Phillip Lee as a director (1 page)
28 October 2009Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page)
28 October 2009Termination of appointment of David Mccarthy as a director (1 page)
28 October 2009Termination of appointment of David Mccarthy as a director (1 page)
28 October 2009Termination of appointment of Michael Lewis as a director (1 page)
28 October 2009Termination of appointment of Phillip Lee as a director (1 page)
28 October 2009Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page)
28 October 2009Termination of appointment of Michael Lewis as a director (1 page)
28 October 2009Termination of appointment of Stephen Williams as a director (1 page)
28 October 2009Termination of appointment of Stephen Williams as a director (1 page)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 October 2009Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
27 October 2009Appointment of Mr William Edward Newby as a director (2 pages)
16 June 2009Return made up to 19/04/09; no change of members; amend (7 pages)
16 June 2009Return made up to 19/04/09; no change of members; amend (7 pages)
7 May 2009Return made up to 19/04/09; full list of members (5 pages)
7 May 2009Return made up to 19/04/09; full list of members (5 pages)
1 April 2009Full accounts made up to 31 December 2008 (31 pages)
1 April 2009Full accounts made up to 31 December 2008 (31 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
11 June 2008Return made up to 19/04/08; full list of members (5 pages)
11 June 2008Return made up to 19/04/08; full list of members (5 pages)
2 April 2008Appointment terminated director gerald gregory (1 page)
2 April 2008Appointment terminated director gerald gregory (1 page)
1 April 2008Full accounts made up to 31 December 2007 (27 pages)
1 April 2008Full accounts made up to 31 December 2007 (27 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 26/09/07--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
9 October 2007Ad 26/09/07--------- £ si 1500000@1=1500000 £ ic 1000000/2500000 (2 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
16 May 2007Return made up to 19/04/07; full list of members (3 pages)
12 April 2007Nc inc already adjusted 26/03/07 (1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 26/03/07--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 26/03/07--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
12 April 2007Nc inc already adjusted 26/03/07 (1 page)
4 April 2007Full accounts made up to 31 December 2006 (24 pages)
4 April 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (21 pages)
11 May 2006Full accounts made up to 31 December 2005 (21 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
18 May 2005Return made up to 19/04/05; full list of members (3 pages)
18 May 2005Return made up to 19/04/05; full list of members (3 pages)
1 April 2005Full accounts made up to 31 December 2004 (13 pages)
1 April 2005Full accounts made up to 31 December 2004 (13 pages)
15 June 2004Return made up to 19/04/04; full list of members (7 pages)
15 June 2004Return made up to 19/04/04; full list of members (7 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Location of register of members (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004Location of register of members (1 page)
24 March 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Full accounts made up to 31 December 2003 (12 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
14 May 2003Return made up to 19/04/03; full list of members (8 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
21 October 2002Ad 26/07/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
21 October 2002Nc inc already adjusted 26/07/02 (1 page)
21 October 2002Nc inc already adjusted 26/07/02 (1 page)
21 October 2002Ad 26/07/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
29 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
29 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Company name changed chambergrange LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed chambergrange LIMITED\certificate issued on 26/06/02 (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
19 April 2002Incorporation (24 pages)
19 April 2002Incorporation (24 pages)