Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PF
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 October 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 October 2013) |
Role | Group Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Andrew Oldale |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Jean Henri Van Lanschot Hubrecht |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 16 January 2004) |
Role | Executive |
Correspondence Address | 9 Misbourne House Amersham Road Chalfont St. Giles Buckinghamshire HP8 4RY |
Secretary Name | Clare Marion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 13 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Clare Marion Mitchell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wolsey Drive Kingston Surrey KT2 5DR |
Director Name | Mr Phillip Lee Richard Greenfield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Director Name | Mr David James Cox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kantega Ropers Lane Wrington Somerset BS40 5NF |
Secretary Name | Phillip Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | The Nook Wharf Road Shillingford Oxfordshire OX10 7EW |
Director Name | Mr Andreas Panteli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ashley Road Epsom KT18 5BN |
Director Name | Paul Kenneth Christopher Carpenter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Accountant |
Correspondence Address | Grasmere 36 Chester Road Poyton Cheshire SK12 1EU |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2006) |
Role | Gm |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Bryan Portman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eyhurst Hall 8 The Manor House Eyhurst Park Outwood Lane Kingswood Tadworth KT20 6JR |
Director Name | Mr George Murray Tinning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Briar Road Kirkintilloch Glasgow G66 3SA Scotland |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2007) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Mr David Buchan Hendry |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Over Cardney Farmhouse Cardney Estate Butterstone By Dunkeld Perthshire PH8 0EY Scotland |
Director Name | Mr Neil James Walker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 224a Bramhall Lane South Bramhall Stockport Cheshire SK7 3AA |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
225k at £0.01 | Co-operative Group LTD 37.76% Ordinary |
---|---|
183.3k at £0.01 | Co-operative Group LTD 30.77% Preference |
20.8k at £0.01 | Co-operative Group LTD 3.50% Ordinary B |
166.7k at £0.01 | Co-operative Group LTD 27.97% Ordinary A |
Latest Accounts | 5 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
28 October 2013 | Forms b & z convert to i&ps (2 pages) |
---|---|
28 October 2013 | Resolutions
|
28 October 2013 | Forms b & z convert to i&ps (2 pages) |
28 October 2013 | Resolutions
|
8 October 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 January 2013 | Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (8 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
16 March 2012 | Appointment of Mr Andrew Oldale as a director (2 pages) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
27 February 2012 | Termination of appointment of Neil Walker as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
29 November 2011 | Termination of appointment of David Hendry as a director (1 page) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (17 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (17 pages) |
14 July 2011 | Full accounts made up to 1 January 2011 (17 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (21 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (21 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (21 pages) |
27 April 2010 | Company name changed the fairways partnership LIMITED\certificate issued on 27/04/10
|
27 April 2010 | Company name changed the fairways partnership LIMITED\certificate issued on 27/04/10
|
18 February 2010 | Change of name notice (2 pages) |
18 February 2010 | Change of name notice (2 pages) |
29 December 2009 | Full accounts made up to 10 January 2009 (17 pages) |
29 December 2009 | Full accounts made up to 10 January 2009 (17 pages) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
16 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (6 pages) |
9 July 2009 | Full accounts made up to 12 January 2008 (17 pages) |
9 July 2009 | Full accounts made up to 12 January 2008 (17 pages) |
18 May 2009 | Director appointed mr patrick moynihan (1 page) |
18 May 2009 | Director appointed mr patrick moynihan (1 page) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
4 April 2008 | Full accounts made up to 13 January 2007 (19 pages) |
4 April 2008 | Full accounts made up to 13 January 2007 (19 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
8 January 2008 | Return made up to 08/10/07; full list of members (8 pages) |
8 January 2008 | Return made up to 08/10/07; full list of members (8 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
28 November 2007 | Company name changed fairways group uk LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed fairways group uk LIMITED\certificate issued on 28/11/07 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
23 January 2007 | Auditor's resignation (1 page) |
23 January 2007 | Auditor's resignation (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 08/10/06; full list of members (16 pages) |
9 November 2006 | Return made up to 08/10/06; full list of members (16 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director resigned (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (6 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (6 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (5 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james house surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 2ND floor st james house 9-15 st james house surbiton surrey KT6 4QH (1 page) |
10 April 2006 | Accounting reference date extended from 31/12/06 to 11/01/07 (1 page) |
10 April 2006 | Director resigned (1 page) |
1 November 2005 | Return made up to 08/10/05; full list of members
|
1 November 2005 | Return made up to 08/10/05; full list of members
|
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
7 July 2005 | Ad 06/06/05--------- £ si [email protected]=104 £ ic 5853/5957 (7 pages) |
7 July 2005 | Ad 06/06/05--------- £ si [email protected]=104 £ ic 5853/5957 (7 pages) |
24 June 2005 | Ad 01/07/04--------- £ si [email protected]=83 £ ic 5770/5853 (2 pages) |
24 June 2005 | £ ic 5874/5770 06/06/05 £ sr [email protected]=104 (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
24 June 2005 | Ad 01/07/04--------- £ si [email protected]=83 £ ic 5770/5853 (2 pages) |
24 June 2005 | £ ic 5874/5770 06/06/05 £ sr [email protected]=104 (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Ad 01/07/04--------- £ si [email protected]=479 £ ic 5395/5874 (2 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Ad 01/07/04--------- £ si [email protected]=479 £ ic 5395/5874 (2 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 07/06/04; full list of members (8 pages) |
21 June 2004 | £ ic 5790/4853 24/05/04 £ sr [email protected]=937 (2 pages) |
21 June 2004 | Ad 24/05/04--------- £ si [email protected]=541 £ ic 4853/5394 (2 pages) |
21 June 2004 | £ ic 5790/4853 24/05/04 £ sr [email protected]=937 (2 pages) |
21 June 2004 | Ad 24/05/04--------- £ si [email protected]=541 £ ic 4853/5394 (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | New secretary appointed (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
11 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
20 November 2003 | Company name changed oval (1879) LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed oval (1879) LIMITED\certificate issued on 20/11/03 (2 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2003 | Particulars of mortgage/charge (7 pages) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
25 October 2003 | Ad 16/10/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
25 October 2003 | Ad 16/10/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Ad 16/10/03--------- £ si [email protected]=5540 £ ic 250/5790 (2 pages) |
25 October 2003 | Ad 16/10/03--------- £ si [email protected]=5540 £ ic 250/5790 (2 pages) |
25 October 2003 | Resolutions
|
25 October 2003 | Nc inc already adjusted 16/10/03 (2 pages) |
25 October 2003 | S-div 16/10/03 (1 page) |
25 October 2003 | Nc inc already adjusted 16/10/03 (2 pages) |
25 October 2003 | S-div 16/10/03 (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | Particulars of mortgage/charge (7 pages) |
24 October 2003 | New director appointed (2 pages) |
24 June 2003 | Incorporation (20 pages) |
24 June 2003 | Incorporation (20 pages) |