Stockport
SK4 3AA
Director Name | Mr Chris Bacon |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Store Operations Director |
Country of Residence | England |
Correspondence Address | 179 Lakeside Boulevard Doncaster DN4 5FF |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redgates Greenstiles Lane Swanland Hull North Humberside HU14 3NH |
Director Name | Mr Keith Maskill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2005) |
Role | Sales Director |
Correspondence Address | 20 Highfields Beverley Road South Cave Brough North Humberside HU15 2AJ |
Secretary Name | Andrew Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2003) |
Role | Legal Manager |
Correspondence Address | Plumbley Cottage Plumbley Lane Sheffield South Yorkshire S20 5BJ |
Secretary Name | Mr James Andrew Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 November 2005) |
Role | Solicitor |
Correspondence Address | 1 Mallard Way Crossgates Seamer Scarborough North Yorkshire YO12 4UB |
Director Name | Thomas Peter Bosworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 205 A Lakeside Boulevard Doncaster South Yorkshire DN4 5FF |
Director Name | Jonathan Charles Van Eijk |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 January 2009) |
Role | Sales Manager |
Correspondence Address | 221 Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5FF |
Director Name | Miriam Elaine Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | 297 Springwell Lane Doncaster South Yorkshire DN4 9BL |
Director Name | Margaret Sheila Newman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2009) |
Role | Retired |
Correspondence Address | 14 Pool Drive Bessacarr Doncaster South Yorkshire DN4 6UX |
Secretary Name | Jayne Louise Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 11 February 2006) |
Role | Pharmacist |
Correspondence Address | 5 Gleneagles Drive Doncaster South Yorkshire DN4 6UN |
Secretary Name | Kenneth Rodney Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2008) |
Role | Property Management |
Correspondence Address | 2 Whiston Grange Rotherham South Yorkshire S60 3BG |
Director Name | Nicholas John Newman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 115 Warning Tongue Lane Bessacarr Doncaster South Yorkshire DN4 6TB |
Director Name | Alireza Sadoughi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2009) |
Role | Land Lord |
Correspondence Address | 8 Cheldon Avenue London NW7 1GG |
Director Name | John Alan Goulding |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 205 Lakeside Boulevard Doncaster South Yorkshire DN4 5FF |
Director Name | Rita Georgina Ann Bosworth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2010) |
Role | Customer Services Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Beechwood Close Edenthorpe Doncaster South Yorkshire DN3 2NP |
Director Name | Jayne Louise Hale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 March 2009) |
Role | Pharmacist |
Correspondence Address | 5 Gleneagles Drive Doncaster South Yorkshire DN4 6UN |
Director Name | Mr Andrew Lee Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 205 A Lakeside Boulevard Doncaster South Yorkshire DN4 5FF |
Director Name | Mr Nicholas John Newman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 137 Buxton Road Stockport SK2 6EQ |
Director Name | Mrs Jayne Louise Hale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stoops Lane Doncaster South Yorkshire DN4 7RY |
Director Name | Mr Christopher Leonard Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Middlethorne Close Leeds LS17 8SD |
Director Name | Miss Shivani Pounj |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fewston Way Doncaster N4 5PR |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 137 Buxton Road Stockport SK2 6EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,194 |
Cash | £16,559 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
29 November 2023 | Registered office address changed from C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY to 137 Buxton Road Stockport SK2 6EQ on 29 November 2023 (1 page) |
---|---|
8 August 2023 | Termination of appointment of Shivani Pounj as a director on 7 August 2023 (1 page) |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
6 December 2022 | Appointment of Miss Shivani Pounj as a director on 25 November 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
4 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
2 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 August 2019 | Director's details changed for Mr Christopher Leonard Taylor on 2 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Director's details changed for Mr Andrew Slade on 7 May 2019 (2 pages) |
5 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
12 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 November 2015 | Appointment of Mr Andrew Slade as a director on 20 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Andrew Slade as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Chris Bacon as a director on 20 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Chris Bacon as a director on 20 November 2015 (2 pages) |
11 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
11 August 2015 | Termination of appointment of Jayne Hale as a director on 27 July 2015 (1 page) |
11 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
11 August 2015 | Termination of appointment of Jayne Hale as a director on 27 July 2015 (1 page) |
11 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
10 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 August 2014 | Registered office address changed from 205 a Lakeside Boulevard Doncaster South Yorkshire DN4 5FF to C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Andrew Lee Slade as a director on 23 May 2014 (1 page) |
22 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Termination of appointment of Andrew Lee Slade as a director on 23 May 2014 (1 page) |
22 August 2014 | Registered office address changed from 205 a Lakeside Boulevard Doncaster South Yorkshire DN4 5FF to C/O Nick Newman 46 Stoops Lane Doncaster South Yorkshire DN4 7RY on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
22 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 June 2014 | Appointment of Mrs Jayne Hale as a director (2 pages) |
22 June 2014 | Appointment of Mr Chris Taylor as a director (2 pages) |
22 June 2014 | Appointment of Mrs Jayne Hale as a director (2 pages) |
22 June 2014 | Appointment of Mr Chris Taylor as a director (2 pages) |
26 March 2014 | Termination of appointment of Thomas Bosworth as a director (1 page) |
26 March 2014 | Termination of appointment of Thomas Bosworth as a director (1 page) |
18 December 2013 | Appointment of Mr Nicholas John Newman as a director (2 pages) |
18 December 2013 | Appointment of Mr Nicholas John Newman as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Director's details changed for Thomas Peter Bosworth on 1 September 2012 (2 pages) |
28 August 2013 | Director's details changed for Thomas Peter Bosworth on 1 September 2012 (2 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (2 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (2 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (2 pages) |
20 June 2013 | Termination of appointment of John Goulding as a director (1 page) |
20 June 2013 | Termination of appointment of John Goulding as a director (1 page) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
8 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Appointment of Mr Andrew Lee Slade as a director (2 pages) |
20 December 2010 | Termination of appointment of Rita Bosworth as a director (1 page) |
20 December 2010 | Appointment of Mr Andrew Lee Slade as a director (2 pages) |
20 December 2010 | Termination of appointment of Rita Bosworth as a director (1 page) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
24 August 2010 | Director's details changed for John Alan Goulding on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for John Alan Goulding on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
24 August 2010 | Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for John Alan Goulding on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
24 August 2010 | Director's details changed for Thomas Peter Bosworth on 1 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Rita Georgina Ann Bosworth on 1 August 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 September 2009 | Annual return made up to 02/08/09 (3 pages) |
1 September 2009 | Annual return made up to 02/08/09 (3 pages) |
26 March 2009 | Appointment terminated director jayne hale (1 page) |
26 March 2009 | Appointment terminated director jayne hale (1 page) |
18 February 2009 | Appointment terminate, director margaret shelia newman logged form (1 page) |
18 February 2009 | Appointment terminate, director margaret shelia newman logged form (1 page) |
8 February 2009 | Appointment terminated director margaret newman (2 pages) |
8 February 2009 | Appointment terminated director margaret newman (2 pages) |
7 February 2009 | Director appointed jayne louise hale (1 page) |
7 February 2009 | Director appointed jayne louise hale (1 page) |
26 January 2009 | Appointment terminated director alireza sadoughi (1 page) |
26 January 2009 | Appointment terminated director alireza sadoughi (1 page) |
22 January 2009 | Appointment terminate, secretary logged form (1 page) |
22 January 2009 | Appointment terminate, secretary logged form (1 page) |
16 January 2009 | Appointment terminated director nicholas newman (2 pages) |
16 January 2009 | Appointment terminated director nicholas newman (2 pages) |
9 January 2009 | Appointment terminated director jonathan van eijk (1 page) |
9 January 2009 | Appointment terminated director jonathan van eijk (1 page) |
16 December 2008 | Appointment terminated secretary kenneth marshall (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 205 lakeside boulevard doncaster south yorkshire DN4 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 205 lakeside boulevard doncaster south yorkshire DN4 (1 page) |
16 December 2008 | Appointment terminated secretary kenneth marshall (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 whiston grange moorgate rotherham S60 3BG (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 whiston grange moorgate rotherham S60 3BG (1 page) |
9 October 2008 | Director appointed alireza sadoughi (1 page) |
9 October 2008 | Director appointed rita georgina ann bosworth (1 page) |
9 October 2008 | Director appointed alireza sadoughi (1 page) |
9 October 2008 | Director appointed rita georgina ann bosworth (1 page) |
9 October 2008 | Director appointed john alan goulding (1 page) |
9 October 2008 | Director appointed john alan goulding (1 page) |
19 August 2008 | Annual return made up to 02/08/08 (3 pages) |
19 August 2008 | Appointment terminated director miriam taylor (1 page) |
19 August 2008 | Annual return made up to 02/08/08 (3 pages) |
19 August 2008 | Appointment terminated director miriam taylor (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 February 2008 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
15 October 2007 | Annual return made up to 02/08/07 (5 pages) |
15 October 2007 | Annual return made up to 02/08/07 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
24 August 2006 | Annual return made up to 02/08/06
|
24 August 2006 | Annual return made up to 02/08/06
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: persimmon house fulford york north yorkshire YO19 4FE (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
6 September 2005 | Annual return made up to 02/08/05
|
6 September 2005 | Annual return made up to 02/08/05
|
27 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (9 pages) |
7 September 2004 | Annual return made up to 02/08/04 (4 pages) |
7 September 2004 | Annual return made up to 02/08/04 (4 pages) |
10 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
10 June 2004 | Full accounts made up to 31 August 2003 (9 pages) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | New secretary appointed (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
27 August 2003 | Annual return made up to 02/08/03 (4 pages) |
27 August 2003 | Annual return made up to 02/08/03 (4 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Memorandum and Articles of Association (23 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Memorandum and Articles of Association (23 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
15 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (29 pages) |
2 August 2002 | Incorporation (29 pages) |