Company NameRoyce Peeling Green Limited
Company StatusActive
Company Number04816267
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jonathan Selwyn Brownson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Phillip Rees Owen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher Michael Poston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John Julian Redmond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr John Julian Redmond
NationalityBritish
StatusCurrent
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Martin Andrew Chatten
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(7 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Ian David Wynn
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Jonathan Ian Hayward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Carolyn Dutton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Daniel Prais
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Benjamin Harry Brownson
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(20 years, 9 months after company formation)
Appointment Duration1 week, 4 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher Mark Slater
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Secretary NameMr Jonathan Selwyn Brownson
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest
Parkhill Road
Hale
Cheshire
WA15 9JX
Director NameMr Stephen Andrew Murrills
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameMr Kevin O'Brien
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Thorpe Lane
Austerlands
Lancashire
OL4 3QW
Director NameEduard Curtis Sparkes
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 November 2005)
RoleAccountant
Correspondence AddressSpringfield
Pinfold Lane, Plumley
Knutsford
Cheshire
WA16 9RR
Director NameMr Peter John Buckley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameJohn David Broadhead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2007)
RoleAccountant
Correspondence Address35 Bleakholt Road
Turn Village
Ramsbottom
Lancashire
BL0 0RU
Director NameMr Andrew Richard Burnett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration15 years (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameMr Ian Edward Paramor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(1 year, 6 months after company formation)
Appointment Duration15 years (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameJames Michael Hilton Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2009)
RoleAccountant
Correspondence Address18 The Oaks
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TQ
Director NameMr Paul Gregory Randall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameMr David Paul Million
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Director NameMr Alan Brian Coleman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2020)
RoleInsolvency Practioner
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Manchester
Greater Manchester
M3 7BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterpg.co.uk
Telephone020 77820007
Telephone regionLondon

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£3,669,875
Net Worth-£332,154
Cash£293,199
Current Liabilities£2,137,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 2 weeks ago)
Next Return Due15 July 2024 (2 months, 4 weeks from now)

Charges

2 April 2015Delivered on: 8 April 2015
Persons entitled: Christopher Slater, Jonathan Brownson and Peter Buckley as Security Trustee

Classification: A registered charge
Outstanding
9 February 2006Delivered on: 17 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 January 2005Delivered on: 27 January 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

6 September 2023Full accounts made up to 31 December 2022 (26 pages)
21 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 August 2023Memorandum and Articles of Association (13 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 March 2023Change of details for Rpg Holdings Limited as a person with significant control on 29 March 2023 (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (26 pages)
8 September 2022Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 September 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (26 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
31 March 2021Appointment of Mr Daniel Prais as a director on 31 March 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 December 2020Registered office address changed from The Copper Room, Deva Centre Manchester Greater Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 4 December 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Andrew Richard Burnett as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Ian Edward Paramor as a director on 31 January 2020 (1 page)
20 January 2020Termination of appointment of Alan Brian Coleman as a director on 20 January 2020 (1 page)
17 January 2020Appointment of Mr Ian David Wynn as a director on 1 January 2020 (2 pages)
17 January 2020Appointment of Mrs Carolyn Dutton as a director on 1 January 2020 (2 pages)
17 January 2020Appointment of Mr Jonathan Ian Hayward as a director on 1 January 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (24 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Peter John Buckley as a director on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Christopher Mark Slater as a director on 31 March 2019 (1 page)
8 September 2018Full accounts made up to 31 December 2017 (24 pages)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 September 2015Full accounts made up to 31 December 2014 (21 pages)
20 July 2015Termination of appointment of Paul Gregory Randall as a director on 31 March 2015 (1 page)
20 July 2015Appointment of Mr Alan Brian Coleman as a director on 1 April 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(8 pages)
20 July 2015Termination of appointment of Paul Gregory Randall as a director on 31 March 2015 (1 page)
20 July 2015Appointment of Mr Alan Brian Coleman as a director on 1 April 2015 (2 pages)
20 July 2015Appointment of Mr Alan Brian Coleman as a director on 1 April 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(8 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(8 pages)
8 April 2015Registration of charge 048162670003, created on 2 April 2015 (40 pages)
8 April 2015Registration of charge 048162670003, created on 2 April 2015 (40 pages)
8 April 2015Registration of charge 048162670003, created on 2 April 2015 (40 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
12 September 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(8 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(8 pages)
2 January 2014Termination of appointment of Stephen Murrills as a director (1 page)
2 January 2014Termination of appointment of Stephen Murrills as a director (1 page)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
23 September 2013Full accounts made up to 31 December 2012 (22 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
21 January 2013Termination of appointment of David Million as a director (1 page)
21 January 2013Termination of appointment of David Million as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
27 September 2012Full accounts made up to 31 December 2011 (23 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
3 February 2011Appointment of Mr Martin Andrew Chatten as a director (2 pages)
3 February 2011Appointment of Mr Martin Andrew Chatten as a director (2 pages)
7 October 2010Memorandum and Articles of Association (11 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2010Memorandum and Articles of Association (11 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
29 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Director's details changed for Mr John Julian Redmond on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher Mark Slater on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Jonathan Selwyn Brownson on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher Michael Poston on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Peter John Buckley on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr David Paul Million on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Phillip Rees Owen on 30 June 2010 (2 pages)
14 July 2010Secretary's details changed for Mr John Julian Redmond on 30 June 2010 (1 page)
14 July 2010Secretary's details changed for Mr John Julian Redmond on 30 June 2010 (1 page)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Mr Christopher Mark Slater on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Andrew Richard Burnett on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Christopher Michael Poston on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Mr Peter John Buckley on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr John Julian Redmond on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Randall on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Jonathan Selwyn Brownson on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
14 July 2010Director's details changed for Mr Ian Edward Paramor on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Andrew Richard Burnett on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Stephen Andrew Murrills on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr David Paul Million on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Ian Edward Paramor on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Stephen Andrew Murrills on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Phillip Rees Owen on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Randall on 30 June 2010 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (22 pages)
9 October 2009Full accounts made up to 31 December 2008 (22 pages)
14 July 2009Return made up to 01/07/09; full list of members (6 pages)
14 July 2009Return made up to 01/07/09; full list of members (6 pages)
6 May 2009Appointment terminated director james jones (1 page)
6 May 2009Appointment terminated director james jones (1 page)
10 November 2008Director appointed david paul million (2 pages)
10 November 2008Director appointed david paul million (2 pages)
22 July 2008Full accounts made up to 31 December 2007 (21 pages)
22 July 2008Full accounts made up to 31 December 2007 (21 pages)
1 July 2008Director and secretary's change of particulars / john redmond / 01/07/2008 (1 page)
1 July 2008Return made up to 01/07/08; full list of members (7 pages)
1 July 2008Director and secretary's change of particulars / john redmond / 01/07/2008 (1 page)
1 July 2008Director's change of particulars / chris slater / 01/07/2008 (1 page)
1 July 2008Return made up to 01/07/08; full list of members (7 pages)
1 July 2008Director's change of particulars / chris slater / 01/07/2008 (1 page)
18 September 2007Full accounts made up to 31 December 2006 (23 pages)
18 September 2007Full accounts made up to 31 December 2006 (23 pages)
14 July 2007Return made up to 01/07/07; no change of members (11 pages)
14 July 2007Return made up to 01/07/07; no change of members (11 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (23 pages)
18 September 2006Full accounts made up to 31 December 2005 (23 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Return made up to 01/07/06; full list of members (11 pages)
26 July 2006Return made up to 01/07/06; full list of members (11 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
17 February 2006Particulars of mortgage/charge (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
20 July 2005Return made up to 01/07/05; full list of members (12 pages)
20 July 2005Return made up to 01/07/05; full list of members (12 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
27 January 2005Particulars of mortgage/charge (9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (3 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
23 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 November 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 01/07/04; full list of members (6 pages)
21 July 2004Return made up to 01/07/04; full list of members (6 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (17 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (17 pages)