Manchester
M60 4EP
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard Michael Hiom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr Gerald Arthur Gregory |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Gatepiece House Quarry Bank Matlock Derbyshire DE4 3LF |
Director Name | Robin Sinclair Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2007) |
Role | Company Secretary Director |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Secretary Name | Robin Sinclair Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 July 2002) |
Role | Company Director |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Secretary Name | Mr Paul Andrew Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote 8 Hall Orchard Bramshall Uttoxeter Staffordshire ST14 5DF |
Secretary Name | Robin Sinclair Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 9 Buckland Grove New Park Trentham Staffordshire ST4 8UG |
Director Name | Mr Paul Andrew Mills |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2005) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | Woodcote 8 Hall Orchard Bramshall Uttoxeter Staffordshire ST14 5DF |
Director Name | Mr Phillip Andrew Lee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 October 2009) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Badger Road Prestbury Cheshire SK10 4JG |
Director Name | Michael George Lewis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nightingale Close Elburton Plymouth Devon PL9 8PN |
Director Name | Mr Jon Ian Katovsky |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 March 2010) |
Role | Building Society Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Road Bramhall Cheshire SK7 3BD |
Secretary Name | Paul Derek Medford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2009) |
Role | Deputy Secretary |
Correspondence Address | 25 Bromley Drive Holmes Chapel Cheshire CW4 7AX |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2009) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapp House Far End Sheepscombe Stroud Gloucestershire GL6 7RL Wales |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Anthony Jonathan Reizenstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr John Laidlaw Rowan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 October 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Patricia Anne Wade |
---|---|
Status | Resigned |
Appointed | 06 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Richard David Altham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 November 2010) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Susan Moss |
---|---|
Status | Resigned |
Appointed | 19 July 2010(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Philip Michael Garlick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2013) |
Role | Business Leader, Operational Arrears Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2013) |
Role | Managing Director, Corporate And Business Banking |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr John Richard Hughes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2013) |
Role | Director Of Retail Banking |
Country of Residence | England |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 22 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 30 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2017) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Mr David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 30 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Ashley John William Lillie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2016(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mrs Caroline Jane Richardson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr David Michael Miller |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2019) |
Role | Financial Performance Manager |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | PCSL Services No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2009) |
Correspondence Address | Newton House Cheadle Road Leek Staffordshire ST13 5RG |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,405,000 |
Net Worth | £11,433,000 |
Current Liabilities | £219,358,000 |
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 | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
26 January 2021 | Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages) |
---|---|
6 May 2020 | Full accounts made up to 31 December 2019 (26 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 January 2020 | Registered 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 2020 | Register(s) moved to registered office address PO Box 101 1 Balloon Street Manchester M60 4EP (1 page) |
23 September 2019 | Appointment of Ms Louise Jeanette Britnell as a director on 19 September 2019 (2 pages) |
1 July 2019 | Termination of appointment of Ashley John William Lillie as a director on 30 June 2019 (1 page) |
18 June 2019 | Full accounts made up to 31 December 2018 (33 pages) |
4 March 2019 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 25 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
4 February 2019 | Termination of appointment of David Michael Miller as a director on 1 February 2019 (1 page) |
7 November 2018 | Appointment of Mr David Michael Miller as a director on 6 November 2018 (2 pages) |
29 October 2018 | Termination of appointment of Caroline Jane Richardson as a director on 22 October 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 March 2018 | Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP (1 page) |
29 March 2018 | Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
5 February 2018 | Notification of The Co-Operative Bank Plc as a person with significant control on 29 March 2017 (2 pages) |
5 February 2018 | Cessation of Britannia Treasury Services Limited as a person with significant control on 29 March 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Ashley John William Lillie on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
20 June 2017 | Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages) |
20 June 2017 | Appointment of Caroline Richardson as a director on 9 May 2017 (2 pages) |
16 March 2017 | Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Daniel Mundy as a director on 15 March 2017 (1 page) |
2 March 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
3 February 2017 | Statement by Directors (1 page) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Resolutions
|
3 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
3 February 2017 | Statement of capital on 3 February 2017
|
3 February 2017 | Solvency Statement dated 30/01/17 (2 pages) |
3 February 2017 | Resolutions
|
3 February 2017 | Statement by Directors (1 page) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Stephen Aitken as a director on 6 January 2017 (1 page) |
30 August 2016 | Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Ashley John William Lillie as a director on 18 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Alan Christopher Wilson as a director on 31 July 2016 (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 August 2015 | Full accounts made up to 31 December 2014 (39 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (39 pages) |
17 June 2015 | Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Clare Louise Gosling as a director on 15 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Daniel Mundy as a director on 15 June 2015 (2 pages) |
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
10 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
20 March 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
25 November 2014 | Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Stephen Aitken as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
30 October 2014 | Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page) |
21 May 2014 | Auditor's resignation (2 pages) |
21 May 2014 | Sectiion 519 (2 pages) |
21 May 2014 | Sectiion 519 (2 pages) |
21 May 2014 | Auditor's resignation (2 pages) |
19 May 2014 | Section 519 (2 pages) |
19 May 2014 | Section 519 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (34 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 April 2014 | Director's details changed for Mr Alan Christopher Wilson on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alan Christopher Wilson on 15 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Chris Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed (2 pages) |
14 April 2014 | Director's details changed for Chris Wilson on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
12 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
12 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
26 November 2013 | Termination of appointment of John Hughes as a director (1 page) |
27 August 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
27 August 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Susan Moss on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Paul Antony Wilson on 15 August 2013 (2 pages) |
29 July 2013 | Appointment of Chris Wilson as a director (2 pages) |
29 July 2013 | Appointment of Chris Wilson as a director (2 pages) |
22 July 2013 | Appointment of Miss Clare Louise Gosling as a director (2 pages) |
22 July 2013 | Appointment of Miss Clare Louise Gosling as a director (2 pages) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
6 June 2013 | Termination of appointment of Keith Alderson as a director (1 page) |
13 May 2013 | Termination of appointment of Philip Garlick as a director (1 page) |
13 May 2013 | Termination of appointment of Philip Garlick as a director (1 page) |
29 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (31 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (8 pages) |
30 November 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 30 November 2012 (1 page) |
26 July 2012 | Appointment of Mr John Richard Hughes as a director (2 pages) |
26 July 2012 | Appointment of Mr John Richard Hughes as a director (2 pages) |
21 May 2012 | Termination of appointment of David Tweedy as a director (1 page) |
21 May 2012 | Termination of appointment of David Tweedy as a director (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
15 April 2011 | Appointment of Mr Keith Alderson as a director (2 pages) |
15 April 2011 | Appointment of Mr Keith Alderson as a director (2 pages) |
3 February 2011 | Appointment of Philip Michael Garlick as a director (2 pages) |
3 February 2011 | Appointment of Philip Michael Garlick as a director (2 pages) |
2 February 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
2 February 2011 | Appointment of Mr Paul Antony Wilson as a director (2 pages) |
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
8 December 2010 | Termination of appointment of Anthony Reizenstein as a director (1 page) |
17 November 2010 | Termination of appointment of Richard Altham as a director (1 page) |
17 November 2010 | Termination of appointment of Richard Altham as a director (1 page) |
26 October 2010 | Termination of appointment of John Rowan as a director (1 page) |
26 October 2010 | Termination of appointment of John Rowan as a director (1 page) |
5 August 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
5 August 2010 | Termination of appointment of Patricia Wade as a secretary (1 page) |
5 August 2010 | Appointment of Susan Moss as a secretary (2 pages) |
5 August 2010 | Appointment of Susan Moss as a secretary (2 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr William Edward Newby on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Anthony Jonathan Reizenstein on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard David Altham on 10 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (30 pages) |
25 March 2010 | Termination of appointment of Jon Katovsky as a director (1 page) |
25 March 2010 | Termination of appointment of Jon Katovsky as a director (1 page) |
5 March 2010 | Auditor's resignation (2 pages) |
5 March 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
23 December 2009 | Termination of appointment of Paul Medford as a secretary (1 page) |
23 December 2009 | Termination of appointment of Paul Medford as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Patricia Anne Wade as a secretary (1 page) |
16 December 2009 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 16 December 2009 (1 page) |
14 December 2009 | Appointment of Mr Richard David Altham as a director (2 pages) |
14 December 2009 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
14 December 2009 | Appointment of Mr Richard David Altham as a director (2 pages) |
14 December 2009 | Appointment of Mr John Laidlaw Rowan as a director (2 pages) |
28 October 2009 | Termination of appointment of Stephen Williams as a director (1 page) |
28 October 2009 | Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page) |
28 October 2009 | Termination of appointment of Stephen Williams as a director (1 page) |
28 October 2009 | Termination of appointment of Pcsl Services No. 1 Limited as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Lewis as a director (1 page) |
28 October 2009 | Termination of appointment of Michael Lewis as a director (1 page) |
28 October 2009 | Termination of appointment of Phillip Lee as a director (1 page) |
28 October 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
28 October 2009 | Termination of appointment of David Mccarthy as a director (1 page) |
28 October 2009 | Termination of appointment of Phillip Lee as a director (1 page) |
27 October 2009 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
27 October 2009 | Appointment of Mr William Edward Newby as a director (2 pages) |
27 October 2009 | Appointment of Mr William Edward Newby as a director (2 pages) |
27 October 2009 | Appointment of Mr Anthony Jonathan Reizenstein as a director (2 pages) |
16 June 2009 | Return made up to 19/04/09; no change of members; amend (7 pages) |
16 June 2009 | Return made up to 19/04/09; no change of members; amend (7 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
7 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (31 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
12 December 2008 | Director appointed david james mccarthy (2 pages) |
11 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
11 June 2008 | Return made up to 19/04/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
2 April 2008 | Appointment terminated director gerald gregory (1 page) |
1 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (25 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
16 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (29 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (29 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
9 May 2005 | Location of register of members (1 page) |
9 May 2005 | Location of register of members (1 page) |
1 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
24 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
24 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Nc inc already adjusted 26/07/02 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
21 October 2002 | Ad 26/07/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
21 October 2002 | Nc inc already adjusted 26/07/02 (1 page) |
21 October 2002 | Ad 26/07/02--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 August 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
26 June 2002 | Company name changed chamberglen LIMITED\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Company name changed chamberglen LIMITED\certificate issued on 26/06/02 (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
19 April 2002 | Incorporation (24 pages) |
19 April 2002 | Incorporation (24 pages) |