Manchester
M2 3HZ
Director Name | Mr Nils Ian Stoesser |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Andrew Larah |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 February 2003) |
Role | Businessman |
Correspondence Address | 9 Haslam Court Singleton Road Salford M7 4LG |
Secretary Name | Kristian Stuart Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 5 Brindle Road Bamber Bridge Preston Lancashire PR5 6RN |
Secretary Name | Mr Elliot Richard Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 19 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Lane Salford Lancashire M7 4HT |
Director Name | Mr Jonathan Neil Kinsella |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 24 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 283 Church Road Astley Manchester M29 7FS |
Secretary Name | Simone Sonia Kilka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Haleswood 25b Townsend Drive St Albans AL3 5RF |
Director Name | Simone Sonia Kilka |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 15 March 2004) |
Role | Solicitor |
Correspondence Address | Haleswood 25b Townsend Drive St Albans AL3 5RF |
Director Name | Mr Richard Crispian Langton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ladywood Road Sutton Coldfield West Midlands B74 2QN |
Director Name | Mr Julian Andrew Rose |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2005) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Marlbrook Cottage Mamble Kidderminster DY14 9JS |
Director Name | Susan Elaine Thackeray |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Snells Mead Buntingford Hertfordshire SG9 9JH |
Director Name | Andrew John Webb |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2003) |
Role | Finance Director |
Correspondence Address | 16 Stanford Road Friern Barnet London N11 3HX |
Secretary Name | Wayne Leroy Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 13 Laing House Comber Grove Camberwell London SE5 0LF |
Director Name | Mr Clive Philip Howard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cambridge Road London SW20 0PU |
Secretary Name | Ellida Joan Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Holt Onslow Crescent Woking Surrey GU22 7AU |
Secretary Name | John Patrick Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 9 Climsland House Duchy Street London SE1 8AF |
Director Name | Mrs Cathy Diane Evans |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2012(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2016) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr Andrew Alexander Grech |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2012(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2017) |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr Kenneth John Fowlie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2018) |
Role | Chief Financial Officer, Slater & Gordon |
Country of Residence | England |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr David John Ludlow Whitmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Telephone | 0800 630630 |
---|---|
Telephone region | Freephone |
Registered Address | First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Slater & Gordon (Uk) 1 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
22 December 2017 | Delivered on: 2 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
26 May 2015 | Delivered on: 9 June 2015 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: A registered charge Outstanding |
9 July 2012 | Delivered on: 18 July 2012 Persons entitled: Westpac Banking Corporation as Security Trustee Classification: Accession deed Secured details: All monies due or to become due from the obligors and all monies due or to become due to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 September 2020 | Change of details for Sg (Uk) 1 Ltd as a person with significant control on 11 March 2019 (2 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
1 November 2019 | Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 March 2019 | Resolutions
|
11 March 2019 | Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page) |
15 February 2019 | Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages) |
15 February 2019 | Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page) |
12 July 2018 | Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page) |
11 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
22 February 2018 | Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages) |
2 January 2018 | Registration of charge 044321800003, created on 22 December 2017 (98 pages) |
2 January 2018 | Registration of charge 044321800003, created on 22 December 2017 (98 pages) |
6 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages) |
7 July 2017 | Termination of appointment of Andrew Alexander Grech as a director on 29 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrew Alexander Grech as a director on 29 June 2017 (1 page) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 March 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
1 March 2017 | Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page) |
22 June 2016 | Director's details changed for Mr Andrew Alexander Grech on 15 December 2015 (2 pages) |
22 June 2016 | Director's details changed for Mr Andrew Alexander Grech on 15 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
10 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
10 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
10 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
10 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
10 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages) |
10 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages) |
10 May 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages) |
1 April 2016 | Termination of appointment of Cathy Diane Evans as a director on 24 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Cathy Diane Evans as a director on 24 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016 (2 pages) |
4 December 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
4 December 2015 | Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page) |
3 December 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
3 December 2015 | Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page) |
9 June 2015 | Registration of charge 044321800002, created on 26 May 2015 (63 pages) |
9 June 2015 | Registration of charge 044321800002, created on 26 May 2015 (63 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
13 April 2015 | Resolutions
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
22 June 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
22 June 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
10 May 2012 | Termination of appointment of Richard Langton as a director (1 page) |
10 May 2012 | Appointment of Mrs Cathy Diane Evans as a director (2 pages) |
10 May 2012 | Appointment of Mrs Cathy Diane Evans as a director (2 pages) |
10 May 2012 | Termination of appointment of Richard Langton as a director (1 page) |
10 May 2012 | Termination of appointment of John Deane as a secretary (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Termination of appointment of Clive Howard as a director (1 page) |
10 May 2012 | Termination of appointment of John Deane as a secretary (1 page) |
10 May 2012 | Termination of appointment of Clive Howard as a director (1 page) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Termination of appointment of Jonathan Kinsella as a director (1 page) |
10 May 2012 | Appointment of Mr Andrew Alexander Grech as a director (2 pages) |
10 May 2012 | Appointment of Mr Andrew Alexander Grech as a director (2 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Termination of appointment of Jonathan Kinsella as a director (1 page) |
10 April 2012 | Resolutions
|
10 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Memorandum and Articles of Association (25 pages) |
10 April 2012 | Memorandum and Articles of Association (25 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 80-86 grays inn road london WC1X 8NH (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 80-86 grays inn road london WC1X 8NH (1 page) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Return made up to 07/05/08; no change of members (7 pages) |
1 July 2008 | Return made up to 07/05/08; no change of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 07/05/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
28 May 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
14 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
11 September 2002 | Company name changed willoughby (394) LIMITED\certificate issued on 11/09/02 (2 pages) |
11 September 2002 | Company name changed willoughby (394) LIMITED\certificate issued on 11/09/02 (2 pages) |
7 May 2002 | Incorporation (20 pages) |
7 May 2002 | Incorporation (20 pages) |