Company NameSlater And Gordon UK Nominees Limited
DirectorsElizabeth Sarah Comley and Nils Ian Stoesser
Company StatusActive
Company Number04432180
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NameNew Claims Direct Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Sarah Comley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Nils Ian Stoesser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameAndrew Larah
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 19 February 2003)
RoleBusinessman
Correspondence Address9 Haslam Court
Singleton Road
Salford
M7 4LG
Secretary NameKristian Stuart Forshaw
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address5 Brindle Road
Bamber Bridge
Preston
Lancashire
PR5 6RN
Secretary NameMr Elliot Richard Fidler
NationalityBritish
StatusResigned
Appointed16 January 2003(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 19 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Lane
Salford
Lancashire
M7 4HT
Director NameMr Jonathan Neil Kinsella
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 24 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address283 Church Road
Astley
Manchester
M29 7FS
Secretary NameSimone Sonia Kilka
NationalityBritish
StatusResigned
Appointed20 February 2003(9 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressHaleswood
25b Townsend Drive
St Albans
AL3 5RF
Director NameSimone Sonia Kilka
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 March 2004)
RoleSolicitor
Correspondence AddressHaleswood
25b Townsend Drive
St Albans
AL3 5RF
Director NameMr Richard Crispian Langton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ladywood Road
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Julian Andrew Rose
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2005)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressMarlbrook Cottage
Mamble
Kidderminster
DY14 9JS
Director NameSusan Elaine Thackeray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 Snells Mead
Buntingford
Hertfordshire
SG9 9JH
Director NameAndrew John Webb
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2003)
RoleFinance Director
Correspondence Address16 Stanford Road
Friern Barnet
London
N11 3HX
Secretary NameWayne Leroy Murrell
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2007)
RoleCompany Director
Correspondence Address13 Laing House
Comber Grove Camberwell
London
SE5 0LF
Director NameMr Clive Philip Howard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Cambridge Road
London
SW20 0PU
Secretary NameEllida Joan Dawes
NationalityBritish
StatusResigned
Appointed25 June 2007(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Holt
Onslow Crescent
Woking
Surrey
GU22 7AU
Secretary NameJohn Patrick Deane
NationalityBritish
StatusResigned
Appointed09 October 2007(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address9 Climsland House
Duchy Street
London
SE1 8AF
Director NameMrs Cathy Diane Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(9 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2016)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr Andrew Alexander Grech
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(9 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 June 2018)
RoleChief Financial Officer, Slater & Gordon
Country of ResidenceEngland
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr David John Ludlow Whitmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Contact

Telephone0800 630630
Telephone regionFreephone

Location

Registered AddressFirst Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Slater & Gordon (Uk) 1 Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

22 December 2017Delivered on: 2 January 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 9 June 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Outstanding
9 July 2012Delivered 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

Filing History

30 September 2020Change of details for Sg (Uk) 1 Ltd as a person with significant control on 11 March 2019 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
1 November 2019Director's details changed for Alison Louise Wilford on 11 March 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
11 March 2019Registered 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 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered 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 2019Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ (1 page)
15 February 2019Appointment of Alison Louise Wilford as a director on 30 January 2019 (2 pages)
15 February 2019Termination of appointment of Kenneth John Fowlie as a director on 30 January 2019 (1 page)
12 July 2018Termination of appointment of Simon Barry Prew as a director on 28 June 2018 (1 page)
11 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
22 February 2018Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018 (2 pages)
2 January 2018Registration of charge 044321800003, created on 22 December 2017 (98 pages)
2 January 2018Registration of charge 044321800003, created on 22 December 2017 (98 pages)
6 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
6 November 2017Appointment of Mr Simon Barry Prew as a director on 25 October 2017 (2 pages)
7 July 2017Termination of appointment of Andrew Alexander Grech as a director on 29 June 2017 (1 page)
7 July 2017Termination of appointment of Andrew Alexander Grech as a director on 29 June 2017 (1 page)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
1 March 2017Register(s) moved to registered office address 50-52 Chancery Lane London WC2A 1HL (1 page)
22 June 2016Director's details changed for Mr Andrew Alexander Grech on 15 December 2015 (2 pages)
22 June 2016Director's details changed for Mr Andrew Alexander Grech on 15 December 2015 (2 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
10 May 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
10 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
10 May 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
10 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
10 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
10 May 2016Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages)
1 April 2016Termination of appointment of Cathy Diane Evans as a director on 24 March 2016 (1 page)
1 April 2016Termination of appointment of Cathy Diane Evans as a director on 24 March 2016 (1 page)
23 March 2016Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016 (2 pages)
23 March 2016Appointment of Mr Kenneth John Fowlie as a director on 23 March 2016 (2 pages)
4 December 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
4 December 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
3 December 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
3 December 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
9 June 2015Registration of charge 044321800002, created on 26 May 2015 (63 pages)
9 June 2015Registration of charge 044321800002, created on 26 May 2015 (63 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
13 April 2015Resolutions
  • RES13 ‐ Company business 20/03/2015
(1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
31 March 2014Full accounts made up to 30 June 2013 (11 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
5 April 2013Full accounts made up to 30 June 2012 (11 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (21 pages)
22 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
22 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
10 May 2012Termination of appointment of Richard Langton as a director (1 page)
10 May 2012Appointment of Mrs Cathy Diane Evans as a director (2 pages)
10 May 2012Appointment of Mrs Cathy Diane Evans as a director (2 pages)
10 May 2012Termination of appointment of Richard Langton as a director (1 page)
10 May 2012Termination of appointment of John Deane as a secretary (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 May 2012Termination of appointment of Clive Howard as a director (1 page)
10 May 2012Termination of appointment of John Deane as a secretary (1 page)
10 May 2012Termination of appointment of Clive Howard as a director (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 May 2012Termination of appointment of Jonathan Kinsella as a director (1 page)
10 May 2012Appointment of Mr Andrew Alexander Grech as a director (2 pages)
10 May 2012Appointment of Mr Andrew Alexander Grech as a director (2 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
10 May 2012Termination of appointment of Jonathan Kinsella as a director (1 page)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2012Statement of company's objects (2 pages)
10 April 2012Memorandum and Articles of Association (25 pages)
10 April 2012Memorandum and Articles of Association (25 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages)
5 July 2010Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages)
5 July 2010Director's details changed for Clive Philip Howard on 7 May 2010 (2 pages)
5 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 September 2009Registered office changed on 07/09/2009 from 80-86 grays inn road london WC1X 8NH (1 page)
7 September 2009Registered office changed on 07/09/2009 from 80-86 grays inn road london WC1X 8NH (1 page)
19 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 July 2008Return made up to 07/05/08; no change of members (7 pages)
1 July 2008Return made up to 07/05/08; no change of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
16 May 2005Return made up to 07/05/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
1 December 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
28 May 2003New director appointed (2 pages)
14 May 2003Return made up to 07/05/03; full list of members (6 pages)
14 May 2003Return made up to 07/05/03; full list of members (6 pages)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
11 September 2002Company name changed willoughby (394) LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed willoughby (394) LIMITED\certificate issued on 11/09/02 (2 pages)
7 May 2002Incorporation (20 pages)
7 May 2002Incorporation (20 pages)