Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month after company formation) |
Appointment Duration | 17 years (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | David John Stansfield |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Secretary Name | David John Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2007) |
Role | Secretary |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Director Name | Gary Simmons |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2020) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Gary Farnell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Christopher Charles Robinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Patrick Howlett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Greater Manchester BL8 1JJ |
Director Name | Patrick Howlett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 July 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Greater Manchester BL8 1JJ |
Director Name | Bartle Hodgkiss |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Greater Manchester BL8 1JJ |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert Redgate |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | cellbeam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 840614 |
Telephone region | Wetherby |
Registered Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | William Hare Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,790,000 |
Gross Profit | £595,000 |
Net Worth | £4,065,000 |
Cash | £20,000 |
Current Liabilities | £2,648,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
6 March 2017 | Delivered on: 6 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2016 | Delivered 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 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
14 January 2021 | Termination of appointment of Robert Redgate as a director on 31 December 2020 (1 page) |
---|---|
7 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
5 October 2020 | Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages) |
14 April 2020 | Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page) |
14 April 2020 | Termination of appointment of Gary Simmons as a director on 31 March 2020 (1 page) |
14 April 2020 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages) |
6 March 2017 | Registration of charge 046733030007, created on 6 March 2017 (8 pages) |
6 March 2017 | Registration of charge 046733030007, created on 6 March 2017 (8 pages) |
19 December 2016 | Registration of charge 046733030006, created on 14 December 2016 (7 pages) |
19 December 2016 | Registration of charge 046733030006, created on 14 December 2016 (7 pages) |
5 December 2016 | Registration of charge 046733030005, created on 30 November 2016 (25 pages) |
5 December 2016 | Registration of charge 046733030005, created on 30 November 2016 (25 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
13 August 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
25 April 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
25 April 2012 | Termination of appointment of Robert Redgate as a director (1 page) |
25 April 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Termination of appointment of Patrick Howlett as a director (1 page) |
23 November 2010 | Termination of appointment of Patrick Howlett as a director (1 page) |
23 November 2010 | Termination of appointment of Patrick Howlett as a director (1 page) |
23 November 2010 | Termination of appointment of Patrick Howlett as a director (1 page) |
9 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 June 2010 | Appointment of Bartle Hodgkiss as a director (3 pages) |
2 June 2010 | Appointment of Bartle Hodgkiss as a director (3 pages) |
7 May 2010 | Appointment of Patrick Howlett as a director (3 pages) |
7 May 2010 | Appointment of Patrick Howlett as a director (3 pages) |
6 May 2010 | Appointment of Patrick Howlett as a director (3 pages) |
6 May 2010 | Appointment of Patrick Howlett as a director (3 pages) |
25 February 2010 | Termination of appointment of Gary Farnell as a director (1 page) |
25 February 2010 | Termination of appointment of Gary Farnell as a director (1 page) |
11 December 2009 | Director's details changed for Gary Farnell on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gary Farnell on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Charles Robinson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Gary Farnell on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 August 2009 | Director appointed christopher charles robinson (3 pages) |
27 August 2009 | Director appointed christopher charles robinson (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 November 2008 | Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
27 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
27 November 2008 | Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 December 2007 | Return made up to 05/11/07; no change of members
|
18 December 2007 | Return made up to 05/11/07; no change of members
|
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
16 January 2007 | New secretary appointed;new director appointed (1 page) |
28 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (8 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
12 April 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (8 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (8 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Company name changed westbury structures LTD\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed westbury structures LTD\certificate issued on 26/08/05 (2 pages) |
6 June 2005 | Company name changed cellbeam LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed cellbeam LIMITED\certificate issued on 06/06/05 (2 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
11 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
11 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Ad 24/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
24 March 2003 | Company name changed inhoco 2804 LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed inhoco 2804 LIMITED\certificate issued on 24/03/03 (2 pages) |
20 February 2003 | Incorporation (20 pages) |
20 February 2003 | Incorporation (20 pages) |