Company NameCellbeam Limited
DirectorsSusan Katrina Hodgkiss and Philip Mark Norris
Company StatusActive
Company Number04673303
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Previous NamesCellbeam Limited and Westbury Structures Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMiss Susan Katrina Hodgkiss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr David Michael William Hodgkiss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration17 years (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameDavid John Stansfield
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Secretary NameDavid John Stansfield
NationalityBritish
StatusResigned
Appointed24 March 2003(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address31 Wood Lane
Heskin
Chorley
Lancashire
PR7 5NU
Director NameGary Simmons
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(5 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2020)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Gary Farnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Robert John Redgate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Secretary NameMr Robert John Redgate
NationalityBritish
StatusResigned
Appointed03 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameChristopher Charles Robinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NamePatrick Howlett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Greater Manchester
BL8 1JJ
Director NamePatrick Howlett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(7 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Greater Manchester
BL8 1JJ
Director NameBartle Hodgkiss
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House Brandlesholme Road
Bury
Greater Manchester
BL8 1JJ
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameMr Robert Redgate
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2017(14 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitecellbeam.co.uk
Email address[email protected]
Telephone01937 840614
Telephone regionWetherby

Location

Registered AddressBrandlesholme House
Brandlesholme Road
Bury
Lancashire
BL8 1JJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1William Hare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,790,000
Gross Profit£595,000
Net Worth£4,065,000
Cash£20,000
Current Liabilities£2,648,000

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 Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

6 March 2017Delivered on: 6 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 December 2016Delivered on: 19 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Avenue e east, thorpe arch trading estate, wetherby registered at the land registry with title number WYK517180.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 March 2006Delivered on: 12 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a avenue e east, thorpe arch trading estate, wetherby t/no WYK517180. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 March 2006Delivered on: 8 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 2005Delivered on: 18 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The plant, machinery, chattels or other equipment being statosec KSP500, cnc oxyacetylene profile cutter, serial no. 124239, yr. 1983; 3000 wizard, submerged bed plasma cutter, serial no. 890149, yr. 1989; HT400, plasma unit, oxygen, nitrogen/air; automatic plate/beam cross travel handling unit. For details of further chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding

Filing History

14 January 2021Termination of appointment of Robert Redgate as a director on 31 December 2020 (1 page)
7 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (21 pages)
5 October 2020Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages)
14 April 2020Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page)
14 April 2020Termination of appointment of Gary Simmons as a director on 31 March 2020 (1 page)
14 April 2020Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (21 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
27 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page)
21 April 2017Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages)
21 April 2017Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages)
6 March 2017Registration of charge 046733030007, created on 6 March 2017 (8 pages)
6 March 2017Registration of charge 046733030007, created on 6 March 2017 (8 pages)
19 December 2016Registration of charge 046733030006, created on 14 December 2016 (7 pages)
19 December 2016Registration of charge 046733030006, created on 14 December 2016 (7 pages)
5 December 2016Registration of charge 046733030005, created on 30 November 2016 (25 pages)
5 December 2016Registration of charge 046733030005, created on 30 November 2016 (25 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (21 pages)
17 May 2015Full accounts made up to 31 December 2014 (21 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
16 May 2014Full accounts made up to 31 December 2013 (19 pages)
16 May 2014Full accounts made up to 31 December 2013 (19 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
29 November 2013Termination of appointment of Bartle Hodgkiss as a director (1 page)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Appointment of Mr Philip Mark Norris as a director (2 pages)
29 October 2012Termination of appointment of Brendon Banner as a director (1 page)
29 October 2012Termination of appointment of Brendon Banner as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Termination of appointment of Christopher Robinson as a director (1 page)
13 August 2012Termination of appointment of Christopher Robinson as a director (1 page)
25 April 2012Termination of appointment of Robert Redgate as a director (1 page)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
25 April 2012Appointment of Mr Brendon James Banner as a director (2 pages)
25 April 2012Termination of appointment of Robert Redgate as a director (1 page)
25 April 2012Appointment of Mr Brendon James Banner as a director (2 pages)
25 April 2012Termination of appointment of Robert Redgate as a secretary (1 page)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
23 November 2010Termination of appointment of Patrick Howlett as a director (1 page)
23 November 2010Termination of appointment of Patrick Howlett as a director (1 page)
23 November 2010Termination of appointment of Patrick Howlett as a director (1 page)
23 November 2010Termination of appointment of Patrick Howlett as a director (1 page)
9 July 2010Full accounts made up to 31 December 2009 (22 pages)
9 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 June 2010Appointment of Bartle Hodgkiss as a director (3 pages)
2 June 2010Appointment of Bartle Hodgkiss as a director (3 pages)
7 May 2010Appointment of Patrick Howlett as a director (3 pages)
7 May 2010Appointment of Patrick Howlett as a director (3 pages)
6 May 2010Appointment of Patrick Howlett as a director (3 pages)
6 May 2010Appointment of Patrick Howlett as a director (3 pages)
25 February 2010Termination of appointment of Gary Farnell as a director (1 page)
25 February 2010Termination of appointment of Gary Farnell as a director (1 page)
11 December 2009Director's details changed for Gary Farnell on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gary Farnell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Redgate on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Gary Simmons on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page)
11 December 2009Director's details changed for Gary Farnell on 1 October 2009 (2 pages)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
27 November 2009Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
27 August 2009Director appointed christopher charles robinson (3 pages)
27 August 2009Director appointed christopher charles robinson (3 pages)
22 July 2009Full accounts made up to 31 December 2008 (21 pages)
22 July 2009Full accounts made up to 31 December 2008 (21 pages)
27 November 2008Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 November 2008Return made up to 05/11/08; full list of members (4 pages)
27 November 2008Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
18 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007Secretary resigned;director resigned (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
16 January 2007New secretary appointed;new director appointed (1 page)
28 November 2006Return made up to 05/11/06; full list of members (8 pages)
28 November 2006Return made up to 05/11/06; full list of members (8 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 December 2005Return made up to 05/11/05; full list of members (8 pages)
8 December 2005Return made up to 05/11/05; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
26 August 2005Company name changed westbury structures LTD\certificate issued on 26/08/05 (2 pages)
26 August 2005Company name changed westbury structures LTD\certificate issued on 26/08/05 (2 pages)
6 June 2005Company name changed cellbeam LIMITED\certificate issued on 06/06/05 (2 pages)
6 June 2005Company name changed cellbeam LIMITED\certificate issued on 06/06/05 (2 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Particulars of mortgage/charge (7 pages)
1 December 2004Return made up to 05/11/04; full list of members (8 pages)
1 December 2004Return made up to 05/11/04; full list of members (8 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
23 March 2004Return made up to 20/02/04; full list of members (8 pages)
23 March 2004Return made up to 20/02/04; full list of members (8 pages)
24 August 2003New director appointed (2 pages)
24 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
11 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
11 May 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 April 2003Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Secretary resigned (1 page)
24 March 2003Company name changed inhoco 2804 LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed inhoco 2804 LIMITED\certificate issued on 24/03/03 (2 pages)
20 February 2003Incorporation (20 pages)
20 February 2003Incorporation (20 pages)