Company NameFairways Funeral Partnership Limited
Company StatusConverted / Closed
Company Number04808707
CategoryConverted / Closed
Incorporation Date24 June 2003(20 years, 9 months ago)
Dissolution Date28 October 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 28 October 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address111 Cowper Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1PF
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 28 October 2013)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 28 October 2013)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 28 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJean Henri Van Lanschot Hubrecht
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed13 October 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 16 January 2004)
RoleExecutive
Correspondence Address9 Misbourne House
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RY
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed13 October 2003(3 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 13 May 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameClare Marion Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 22 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Director NameMr David James Cox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKantega
Ropers Lane
Wrington
Somerset
BS40 5NF
Secretary NamePhillip Greenfield
NationalityBritish
StatusResigned
Appointed13 May 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Correspondence AddressThe Nook
Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Director NameMr Andreas Panteli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 June 2006)
RoleGm
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Bryan Portman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEyhurst Hall 8 The Manor House Eyhurst Park
Outwood Lane Kingswood
Tadworth
KT20 6JR
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

225k at £0.01Co-operative Group LTD
37.76%
Ordinary
183.3k at £0.01Co-operative Group LTD
30.77%
Preference
20.8k at £0.01Co-operative Group LTD
3.50%
Ordinary B
166.7k at £0.01Co-operative Group LTD
27.97%
Ordinary A

Accounts

Latest Accounts5 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

28 October 2013Forms b & z convert to i&ps (2 pages)
28 October 2013Resolutions
  • RES13 ‐ Convert to i&ps 02/09/2013
(1 page)
28 October 2013Forms b & z convert to i&ps (2 pages)
28 October 2013Resolutions
  • RES13 ‐ Convert to i&ps 02/09/2013
(1 page)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 5 January 2013 (4 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,958.34
(8 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,958.34
(8 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 5,958.34
(8 pages)
7 January 2013Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Manchester M60 4ES on 7 January 2013 (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
24 August 2012Full accounts made up to 31 December 2011 (17 pages)
24 August 2012Full accounts made up to 31 December 2011 (17 pages)
16 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
16 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
14 July 2011Full accounts made up to 1 January 2011 (17 pages)
14 July 2011Full accounts made up to 1 January 2011 (17 pages)
14 July 2011Full accounts made up to 1 January 2011 (17 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
13 July 2010Full accounts made up to 2 January 2010 (21 pages)
13 July 2010Full accounts made up to 2 January 2010 (21 pages)
13 July 2010Full accounts made up to 2 January 2010 (21 pages)
27 April 2010Company name changed the fairways partnership LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(3 pages)
27 April 2010Company name changed the fairways partnership LIMITED\certificate issued on 27/04/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(3 pages)
18 February 2010Change of name notice (2 pages)
18 February 2010Change of name notice (2 pages)
29 December 2009Full accounts made up to 10 January 2009 (17 pages)
29 December 2009Full accounts made up to 10 January 2009 (17 pages)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
15 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 September 2009Return made up to 01/09/09; full list of members (6 pages)
16 September 2009Return made up to 01/09/09; full list of members (6 pages)
9 July 2009Full accounts made up to 12 January 2008 (17 pages)
9 July 2009Full accounts made up to 12 January 2008 (17 pages)
18 May 2009Director appointed mr patrick moynihan (1 page)
18 May 2009Director appointed mr patrick moynihan (1 page)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 November 2008Return made up to 08/10/08; full list of members (6 pages)
12 November 2008Return made up to 08/10/08; full list of members (6 pages)
4 April 2008Full accounts made up to 13 January 2007 (19 pages)
4 April 2008Full accounts made up to 13 January 2007 (19 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
8 January 2008Return made up to 08/10/07; full list of members (8 pages)
8 January 2008Return made up to 08/10/07; full list of members (8 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 November 2007Company name changed fairways group uk LIMITED\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed fairways group uk LIMITED\certificate issued on 28/11/07 (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
23 January 2007Auditor's resignation (1 page)
23 January 2007Auditor's resignation (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
9 November 2006Return made up to 08/10/06; full list of members (16 pages)
9 November 2006Return made up to 08/10/06; full list of members (16 pages)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New director appointed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (6 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned;director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered 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 2006Secretary resigned;director resigned (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered 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 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Director resigned (1 page)
1 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
7 July 2005Ad 06/06/05--------- £ si [email protected]=104 £ ic 5853/5957 (7 pages)
7 July 2005Ad 06/06/05--------- £ si [email protected]=104 £ ic 5853/5957 (7 pages)
24 June 2005Ad 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 2005Resolutions
  • RES13 ‐ Re agreement 26/05/05
(1 page)
24 June 2005Resolutions
  • RES13 ‐ Re agreement 26/05/05
(1 page)
24 June 2005Ad 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 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
25 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Ad 01/07/04--------- £ si [email protected]=479 £ ic 5395/5874 (2 pages)
4 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2004Ad 01/07/04--------- £ si [email protected]=479 £ ic 5395/5874 (2 pages)
8 July 2004Return made up to 07/06/04; full list of members (8 pages)
8 July 2004Return 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 2004Ad 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 2004Ad 24/05/04--------- £ si [email protected]=541 £ ic 4853/5394 (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
11 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
11 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
20 November 2003Company name changed oval (1879) LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed oval (1879) LIMITED\certificate issued on 20/11/03 (2 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
25 October 2003Ad 16/10/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages)
25 October 2003Ad 16/10/03--------- £ si [email protected]=249 £ ic 1/250 (2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2003Ad 16/10/03--------- £ si [email protected]=5540 £ ic 250/5790 (2 pages)
25 October 2003Ad 16/10/03--------- £ si [email protected]=5540 £ ic 250/5790 (2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2003Nc inc already adjusted 16/10/03 (2 pages)
25 October 2003S-div 16/10/03 (1 page)
25 October 2003Nc inc already adjusted 16/10/03 (2 pages)
25 October 2003S-div 16/10/03 (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003New director appointed (2 pages)
24 June 2003Incorporation (20 pages)
24 June 2003Incorporation (20 pages)