Company NameGodel Technologies Europe Limited
DirectorsRobert Nugent and Neil McMurdo
Company StatusActive
Company Number04551774
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Robert Nugent
StatusCurrent
Appointed01 September 2012(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Neil McMurdo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameDavid Tattersall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address43 Dysart Street
Great Moor
Stockport
SK2 7PE
Director NameMatim Basharin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBelarussian
StatusResigned
Appointed07 November 2002(1 month after company formation)
Appointment Duration4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Zhudro Str
Apartment 29
Minsk
220121
Belarus
Secretary NameDavid Tattersall
NationalityBritish
StatusResigned
Appointed07 November 2002(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2003)
RoleCompany Director
Correspondence Address11 West Lynn
Devisdale Road
Bowdon Altrincham
WA14 2AT
Director NameJoy Mary Tattersall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2003)
RoleSale Manager
Correspondence Address11 Westlyn
Bowden
Altrincham
Cheshire
WA14 2AT
Secretary NameJoy Mary Tattersall
NationalityBritish
StatusResigned
Appointed31 March 2003(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2005)
RoleSales Manageress
Correspondence Address43 Dysart Street
Great Moor
Stockport
SK2 7PE
Director NameMr Terry Bland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameDavid Tattersall
NationalityBritish
StatusResigned
Appointed05 July 2005(2 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence Address43 Dysart Street
Great Moor
Stockport
SK2 7PE
Director NameMr John Andrew
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStricegill
South Stainmore
Kirkby Stephen
Cumbria
CA17 4DJ
Secretary NameMr John Andrew
NationalityBritish
StatusResigned
Appointed30 November 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStricegill
South Stainmore
Kirkby Stephen
Cumbria
CA17 4DJ
Director NameMr Raymond Marcel Bird
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2009)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bankyfields Crescent
Congleton
Cheshire
CW12 4BY
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address98 Park Road
Hale
Altrincham
Cheshire
WA15 9LF
Director NameMr Christopher Simon Malthouse
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heald Close
Bowdon
Altrincham
Cheshire
WA14 2JB
Secretary NameMr Christopher Simon Malthouse
NationalityBritish
StatusResigned
Appointed26 February 2009(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Heald Close
Bowdon
Altrincham
Cheshire
WA14 2JB
Director NameNeil Turvin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Terry Bland
NationalityBritish
StatusResigned
Appointed04 August 2009(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameAndrew Afanasenko
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBelarusian
StatusResigned
Appointed27 April 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameElena Polubochko
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelarusian
StatusResigned
Appointed27 April 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceBelarus
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitegodeltech.com
Email address[email protected]
Telephone0161 2198100
Telephone regionManchester

Location

Registered Address9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Godel Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,119,474
Cash£399,509
Current Liabilities£862,753

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

27 April 2018Delivered on: 1 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectial property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 April 2018Delivered on: 30 April 2018
Persons entitled: Lowry Trading LTD as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (36 pages)
8 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Elena Polubochko as a director on 4 August 2022 (1 page)
9 August 2022Termination of appointment of Andrew Afanasenko as a director on 4 August 2022 (1 page)
19 May 2022Full accounts made up to 31 December 2021 (32 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (33 pages)
15 September 2021Change of details for Godel Technologies Limited as a person with significant control on 30 April 2018 (2 pages)
11 December 2020Termination of appointment of Neil Turvin as a director on 1 December 2020 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (31 pages)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Neil Mcmurdo as a director on 1 January 2019 (2 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (28 pages)
10 July 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 May 2018Appointment of Elena Polubochko as a director on 27 April 2018 (2 pages)
11 May 2018Appointment of Andrew Afanasenko as a director on 27 April 2018 (2 pages)
1 May 2018Registration of charge 045517740002, created on 27 April 2018 (25 pages)
30 April 2018Registration of charge 045517740001, created on 27 April 2018 (60 pages)
30 April 2018Registered office address changed from 27th Floor, City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page)
23 April 2018Notification of Godel Technologies Limited as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Cessation of Scott Jonathan Fletcher as a person with significant control on 7 April 2016 (1 page)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
2 October 2017Full accounts made up to 31 December 2016 (31 pages)
16 November 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
16 November 2016Current accounting period extended from 31 March 2016 to 31 December 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 August 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
24 August 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Kilburn House Lloyd Street North Manchester Science Park Manchester Greater Manchester M15 6SE to 27Th Floor, City Tower Piccadilly Plaza Manchester M1 4BT on 29 July 2014 (1 page)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Director's details changed for Neil Turvin on 1 January 2013 (2 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Director's details changed for Neil Turvin on 1 January 2013 (2 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Director's details changed for Neil Turvin on 1 January 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 November 2012Appointment of Mr Robert Nugent as a secretary (1 page)
1 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
1 November 2012Termination of appointment of Terry Bland as a director (1 page)
1 November 2012Termination of appointment of Terry Bland as a director (1 page)
1 November 2012Termination of appointment of Terry Bland as a secretary (1 page)
1 November 2012Appointment of Mr Robert Nugent as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Appointment of Mr Robert Nugent as a director (2 pages)
13 August 2012Appointment of Mr Robert Nugent as a director (2 pages)
17 October 2011Registered office address changed from Suite B Synergy House Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page)
17 October 2011Registered office address changed from Suite B Synergy House Manchester Science Park Manchester M15 6SY on 17 October 2011 (1 page)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
10 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Neil Turvin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Turvin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Turvin on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Terry Bland on 2 October 2009 (2 pages)
13 August 2009Director appointed neil turvin (3 pages)
13 August 2009Director appointed neil turvin (3 pages)
11 August 2009Secretary appointed terry bland (2 pages)
11 August 2009Appointment terminated director scott fletcher (1 page)
11 August 2009Appointment terminated director and secretary christopher malthouse (1 page)
11 August 2009Appointment terminated director scott fletcher (1 page)
11 August 2009Secretary appointed terry bland (2 pages)
11 August 2009Appointment terminated director and secretary christopher malthouse (1 page)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Director appointed scott jonathan fletcher (2 pages)
2 April 2009Director appointed scott jonathan fletcher (2 pages)
13 March 2009Registered office changed on 13/03/2009 from green tree court, faraday road kirkby stephen cumbria CA17 4QL (1 page)
13 March 2009Registered office changed on 13/03/2009 from green tree court, faraday road kirkby stephen cumbria CA17 4QL (1 page)
13 March 2009Director and secretary appointed christopher simon malthouse (1 page)
13 March 2009Director and secretary appointed christopher simon malthouse (1 page)
6 March 2009Appointment terminated director raymond bird (1 page)
6 March 2009Appointment terminated director and secretary john andrew (1 page)
6 March 2009Appointment terminated director and secretary john andrew (1 page)
6 March 2009Appointment terminated director raymond bird (1 page)
10 October 2008Return made up to 02/10/08; full list of members (5 pages)
10 October 2008Return made up to 02/10/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 October 2007Return made up to 02/10/07; full list of members (3 pages)
10 October 2007Return made up to 02/10/07; full list of members (3 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
20 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 October 2006Return made up to 02/10/06; full list of members (4 pages)
18 October 2006Return made up to 02/10/06; full list of members (4 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: green tree house faraday road kirkby stephen cumbria CA17 4QL (1 page)
5 June 2006Registered office changed on 05/06/06 from: green tree house faraday road kirkby stephen cumbria CA17 4QL (1 page)
9 January 2006Ad 30/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 January 2006Ad 30/12/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Nc inc already adjusted 06/12/05 (2 pages)
3 January 2006Nc inc already adjusted 06/12/05 (2 pages)
29 December 2005Return made up to 02/10/05; full list of members (3 pages)
29 December 2005Return made up to 02/10/05; full list of members (3 pages)
15 December 2005Registered office changed on 15/12/05 from: xenon house 10 school lane didsbury manchester greater manchester M20 6RD (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: xenon house 10 school lane didsbury manchester greater manchester M20 6RD (1 page)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
18 November 2004Return made up to 02/10/04; full list of members (7 pages)
18 November 2004Return made up to 02/10/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 February 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2004Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003Secretary resigned (1 page)
13 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Ad 17/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 10 school lane didsbury manchester M20 6RD (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 10 school lane didsbury manchester M20 6RD (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
2 October 2002Incorporation (9 pages)
2 October 2002Incorporation (9 pages)