3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steve Marc Prior |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Frank David Laing |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Analyst |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2023(21 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | David Anthony Cave |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 135 Breakspears Road Brockley London SE4 1TY |
Director Name | James Henry Moss |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | 28a Somerfield Road London N4 2JJ |
Secretary Name | James Henry Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 July 2002) |
Role | Trainee Solicitor |
Correspondence Address | 28a Somerfield Road London N4 2JJ |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Director Name | Derek Robert Gorman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 22 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG Scotland |
Director Name | Mr William Alexander Heaney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage 14 Deanway Chalfont St Giles Buckinghamshire HP8 4JH |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Andrew John Muller |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Director Name | Frederick Paul Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riddy Lane Bourn Cambridge Cambridgeshire CB3 7SP |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Secretary Name | Alison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 20 July 2023) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 7 Brocklebank Road London SW18 3AP |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford House Guy Lane Waverton Chester CH3 7RZ Wales |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Charlotte Louise Brunning |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2014) |
Role | Project Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Catalyst Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Miss Karen Marie Hill |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 14 February 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Director Name | BIIF Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2013) |
Correspondence Address | Condor House St. Paul's Churchyard London EC4M 8AL |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Exchequer Partnership No2 Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Ailison Mitchell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,047,000 |
Gross Profit | £6,157,000 |
Net Worth | £3,897,000 |
Cash | £22,758,000 |
Current Liabilities | £10,179,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
21 January 2003 | Delivered on: 10 February 2003 Persons entitled: Capita Irg Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
10 January 2024 | Termination of appointment of Martin Timothy Smith as a director on 8 January 2024 (1 page) |
---|---|
9 January 2024 | Interim accounts made up to 30 June 2023 (14 pages) |
30 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Alison Louise Mitchell as a secretary on 20 July 2023 (1 page) |
12 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Martin Timothy Smith as a director on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page) |
26 September 2022 | Interim accounts made up to 30 June 2022 (14 pages) |
4 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
11 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
15 February 2022 | Appointment of Mr Frank David Laing as a director on 14 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Karen Marie Hill as a director on 14 February 2022 (1 page) |
29 October 2021 | Interim accounts made up to 30 June 2021 (14 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
6 August 2020 | Interim accounts made up to 30 June 2020 (14 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 August 2019 | Interim accounts made up to 30 June 2019 (14 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Steve Marc Prior as a director on 27 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Steve Marc Prior as a director on 27 February 2017 (2 pages) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Alison Louise Mitchell on 8 May 2016 (1 page) |
9 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Kenneth William Gillespie on 8 May 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Alison Louise Mitchell on 8 May 2016 (1 page) |
9 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 October 2015 | Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Catalyst Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
18 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
3 February 2015 | Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Michael Andrew Donn as a director on 26 January 2015 (1 page) |
3 February 2015 | Appointment of Ms Karen Marie Hill as a director on 26 January 2015 (2 pages) |
24 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages) |
24 September 2014 | Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
24 September 2014 | Appointment of Mr Gregor Scott Jackson as a director on 31 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Philip Peter Ashbrook as a director on 31 July 2014 (1 page) |
24 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
11 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 January 2014 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
15 January 2014 | Appointment of Mr Michael Andrew Donn as a director (2 pages) |
15 January 2014 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
15 January 2014 | Termination of appointment of Richard Hoile as a director (1 page) |
15 January 2014 | Termination of appointment of Richard Hoile as a director (1 page) |
15 January 2014 | Termination of appointment of Biif Corporate Services Ltd as a director (1 page) |
15 January 2014 | Appointment of Mr Andrew Leslie Tennant as a director (2 pages) |
15 January 2014 | Appointment of Mr Andrew Leslie Tennant as a director (2 pages) |
21 November 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
21 November 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
21 November 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
21 November 2013 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 March 2013 | Termination of appointment of Helen Murphy as a director (1 page) |
12 March 2013 | Appointment of Mr Philip Peter Ashbrook as a director (2 pages) |
12 March 2013 | Appointment of Mr Philip Peter Ashbrook as a director (2 pages) |
12 March 2013 | Termination of appointment of Helen Murphy as a director (1 page) |
15 February 2013 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
15 February 2013 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
15 February 2013 | Termination of appointment of Andrew Tennant as a director (1 page) |
15 February 2013 | Termination of appointment of Andrew Tennant as a director (1 page) |
7 November 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
7 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
7 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
7 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
7 November 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
7 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
7 November 2012 | Termination of appointment of Priya Veerapen as a director (1 page) |
7 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
7 November 2012 | Termination of appointment of Charlotte Brunning as a director (1 page) |
7 November 2012 | Termination of appointment of Charlotte Brunning as a director (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
31 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
9 March 2012 | Appointment of Biif Corporate Services Ltd as a director (2 pages) |
20 February 2012 | Termination of appointment of Victoria Bradley as a director (1 page) |
20 February 2012 | Appointment of Ms Charlotte Louise Brunning as a director (2 pages) |
20 February 2012 | Termination of appointment of Victoria Bradley as a director (1 page) |
20 February 2012 | Appointment of Ms Charlotte Louise Brunning as a director (2 pages) |
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 September 2011 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
21 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
17 November 2010 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
17 November 2010 | Appointment of Ms Priya Ruth Veerapen as a director (2 pages) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
6 July 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
30 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
17 April 2009 | Appointment terminated director michael ryan (1 page) |
17 April 2009 | Appointment terminated director john mcdonagh (1 page) |
17 April 2009 | Appointment terminated director michael ryan (1 page) |
17 April 2009 | Appointment terminated director john mcdonagh (1 page) |
13 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 April 2009 | Appointment terminated director timothy dickie (1 page) |
6 April 2009 | Appointment terminated director timothy dickie (1 page) |
27 March 2009 | Director appointed victoria louise bradley (3 pages) |
27 March 2009 | Director appointed victoria louise bradley (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
16 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 29/04/08; full list of members (5 pages) |
9 April 2008 | Director appointed timothy john dickie (2 pages) |
9 April 2008 | Director appointed timothy john dickie (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: hlm secretaries LIMITED 9TH floor st james buildings 79 oxford street manchester M1 6FQ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: hlm secretaries LIMITED 9TH floor st james buildings 79 oxford street manchester M1 6FQ (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
27 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
3 June 2004 | Return made up to 29/04/04; full list of members (8 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
7 October 2003 | New director appointed (1 page) |
7 October 2003 | New director appointed (1 page) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
10 February 2003 | Particulars of mortgage/charge (18 pages) |
10 February 2003 | Particulars of mortgage/charge (18 pages) |
22 January 2003 | Listing of particulars (118 pages) |
22 January 2003 | Listing of particulars (118 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
22 November 2002 | Auditor's report (1 page) |
22 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 November 2002 | Re-registration of Memorandum and Articles (16 pages) |
22 November 2002 | Auditor's statement (1 page) |
22 November 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 November 2002 | Auditor's report (1 page) |
22 November 2002 | Declaration on reregistration from private to PLC (1 page) |
22 November 2002 | Balance Sheet (2 pages) |
22 November 2002 | Declaration on reregistration from private to PLC (1 page) |
22 November 2002 | Application for reregistration from private to PLC (1 page) |
22 November 2002 | Auditor's statement (1 page) |
22 November 2002 | Balance Sheet (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Application for reregistration from private to PLC (1 page) |
22 November 2002 | Re-registration of Memorandum and Articles (16 pages) |
22 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
19 November 2002 | Ad 29/10/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Ad 29/10/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
19 September 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 September 2002 | Nc inc already adjusted 28/08/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 September 2002 | Nc inc already adjusted 28/08/02 (1 page) |
6 September 2002 | Resolutions
|
6 September 2002 | Ad 28/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | New director appointed (3 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | Memorandum and Articles of Association (10 pages) |
28 May 2002 | Memorandum and Articles of Association (10 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
20 May 2002 | Company name changed prizedrive LIMITED\certificate issued on 20/05/02 (4 pages) |
20 May 2002 | Company name changed prizedrive LIMITED\certificate issued on 20/05/02 (4 pages) |
29 April 2002 | Incorporation (17 pages) |
29 April 2002 | Incorporation (17 pages) |