Bury
Lancashire
BL9 9GB
Director Name | Miss Naomi Rickman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Director Name | Mr Anthony Colin Carroll |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jmb Property Management Ltd Suite 117, Imperial Ho 79-81 Hornby Street Bury BL9 5BN |
Secretary Name | Mr Brent James Patterson |
---|---|
Status | Current |
Appointed | 05 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | Stewart John Astley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Holly House 173c Liverpool Road Hutton Preston Lancashire PR4 5FE |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Secretary Name | Stewart John Astley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Holly House 173c Liverpool Road Hutton Preston Lancashire PR4 5FE |
Director Name | Samantha Whalan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2005) |
Role | Registered Nurse |
Correspondence Address | 40 Redmere Drive Bury Greater Manchester BL9 9GB |
Director Name | Andrew Tinkler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Redmere Drive Bury Greater Manchester BL9 9GB |
Director Name | Melvyn John Diggins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 January 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 16 Redmere Drive Bury Lancashire BL9 9GB |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Margaret Ethel Essex |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redmere Drive Bury Lancashire BL9 9GB |
Secretary Name | Mr Michael David Willans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(7 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 36 Fairways Drive Harrogate North Yorkshire HG2 7ER |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2010) |
Role | Secretary |
Correspondence Address | 8 Hall Cross Grove Huddersfield West Yorkshire HD5 8LE |
Secretary Name | Mrs Alexandra Fay Heald |
---|---|
Status | Resigned |
Appointed | 17 May 2010(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 January 2012) |
Role | Company Director |
Correspondence Address | Pennine House Russell Street Leeds West Yorkshire LS1 5RN |
Secretary Name | Helena Murphy |
---|---|
Status | Resigned |
Appointed | 13 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Miss Danielle Clare McCarthy |
---|---|
Status | Resigned |
Appointed | 02 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH |
Secretary Name | Miss Elizabeth Harriet Price |
---|---|
Status | Resigned |
Appointed | 10 November 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 269 Altrincham Road Manchester M22 4NY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(6 years after company formation) |
Appointment Duration | 1 year (resigned 21 May 2009) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Champion & Mr Evans 5.56% Ordinary |
---|---|
1 at £1 | David Robinson 5.56% Ordinary |
1 at £1 | Jennifer Lynn Heap 5.56% Ordinary |
1 at £1 | Margaret Ethel Essex 5.56% Ordinary |
1 at £1 | Margaret Taylor 5.56% Ordinary |
1 at £1 | Mary Elaine Hickman 5.56% Ordinary |
1 at £1 | Mr A.g. Magnall 5.56% Ordinary |
1 at £1 | Mr Nichola Deegan 5.56% Ordinary |
1 at £1 | Mr R. Green 5.56% Ordinary |
1 at £1 | Mr R. Howarth 5.56% Ordinary |
1 at £1 | Mr R. Maghoub 5.56% Ordinary |
1 at £1 | Ms Claire Louise Huddart 5.56% Ordinary |
1 at £1 | Ms S. Juggler 5.56% Ordinary |
1 at £1 | Naomi Rickman 5.56% Ordinary |
1 at £1 | Sharon Baker & David Derek Baker & Emily Baker 5.56% Ordinary |
1 at £1 | Stewart William Collins & Katie Pennington Collins 5.56% Ordinary |
2 at £1 | Louise M. Brooks 11.11% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
11 December 2020 | Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
12 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2019 | Termination of appointment of Elizabeth Harriet Price as a secretary on 5 March 2019 (1 page) |
5 March 2019 | Appointment of Mr Brent James Patterson as a secretary on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page) |
29 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
16 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Danielle Clare Mccarthy as a secretary on 9 November 2017 (1 page) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
23 November 2017 | Appointment of Miss Elizabeth Harriet Price as a secretary on 10 November 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
29 September 2016 | Secretary's details changed for Miss Danielle Clair Mccarthy on 27 September 2016 (1 page) |
13 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 13 July 2016 (1 page) |
13 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
3 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
3 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Miss Danielle Clair Mccarthy as a secretary on 2 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Helena Murphy as a secretary on 1 September 2014 (1 page) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 January 2014 | Termination of appointment of Margaret Essex as a director (1 page) |
23 January 2014 | Termination of appointment of Margaret Essex as a director (1 page) |
23 January 2014 | Termination of appointment of Melvyn Diggins as a director (1 page) |
23 January 2014 | Termination of appointment of Andrew Tinkler as a director (1 page) |
23 January 2014 | Termination of appointment of Andrew Tinkler as a director (1 page) |
23 January 2014 | Termination of appointment of Melvyn Diggins as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from C/O Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Appointment of Mr Anthony Colin Carroll as a director (2 pages) |
22 April 2013 | Appointment of Mr Anthony Colin Carroll as a director (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 July 2012 | Appointment of Miss Naomi Rickman as a director (2 pages) |
4 July 2012 | Appointment of Miss Naomi Rickman as a director (2 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Termination of appointment of Alexandra Heald as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
16 January 2012 | Appointment of Helena Murphy as a secretary (1 page) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2010 | Termination of appointment of Sharon Morley as a secretary (1 page) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (12 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (12 pages) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
3 June 2010 | Director's details changed for Margaret Ethel Essex on 16 May 2010 (2 pages) |
3 June 2010 | Appointment of Mrs Alexandra Fay Heald as a secretary (1 page) |
3 June 2010 | Director's details changed for Margaret Ethel Essex on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Mary Elaine Hickman on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Ms Mary Elaine Hickman on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Melvyn John Diggins on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Tinkler on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew Tinkler on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Melvyn John Diggins on 16 May 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
4 August 2009 | Appointment terminated secretary michael willans (1 page) |
4 August 2009 | Secretary appointed mrs sharon tracey morley (1 page) |
3 July 2009 | Return made up to 16/05/09; full list of members (11 pages) |
3 July 2009 | Return made up to 16/05/09; full list of members (11 pages) |
29 May 2009 | Secretary appointed michael david willans (2 pages) |
29 May 2009 | Secretary appointed michael david willans (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from pennine house russell street leeds west yorkshire LS1 5RN united kingdom (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from pennine house russell street leeds west yorkshire LS1 5RN united kingdom (1 page) |
29 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (12 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (12 pages) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley rpad croydon cro 2NW (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from phoenix house 11 wellesley rpad croydon cro 2NW (1 page) |
10 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
17 March 2008 | Secretary appointed residential management group LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary anthony farrell (1 page) |
17 March 2008 | Director appointed ms mary elaine hickman (1 page) |
17 March 2008 | Director appointed ms mary elaine hickman (1 page) |
17 March 2008 | Secretary appointed residential management group LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
20 July 2007 | Return made up to 16/05/07; change of members (9 pages) |
20 July 2007 | Return made up to 16/05/07; change of members (9 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 June 2006 | Return made up to 16/05/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (14 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members (14 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
25 April 2005 | Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/05/05 to 30/06/04 (1 page) |
16 August 2004 | Return made up to 16/05/04; full list of members (14 pages) |
16 August 2004 | Return made up to 16/05/04; full list of members (14 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: cedar house woodlands park aston road newton le willows merseyside WA12 0HR (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: cedar house woodlands park aston road newton le willows merseyside WA12 0HR (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
13 July 2003 | Registered office changed on 13/07/03 from: monton lodge 3 parrin lane monton eccles manchester M30 8AN (1 page) |
13 July 2003 | Return made up to 16/05/03; full list of members
|
13 July 2003 | Return made up to 16/05/03; full list of members
|
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 12 york place leeds west yorkshire LS1 2DS (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 | Director resigned (1 page) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Incorporation (16 pages) |
16 May 2002 | Incorporation (16 pages) |