Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Peter Daniel McCaughley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(20 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowsley Council, Huyton Municipal - Second Floor Archway Road, Huyton Liverpool L36 9YU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Secretary Name | Rosemary Helen Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 30 Hanworth Lane Chertsey Surrey KT16 9LJ |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 March 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Dodgson Grounds Hawkshead Hill Ambleside Cumbria LA22 0PS |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Mr Ian Howard Howitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Spinney Mill Lane Rainhill Prescot Merseyside L35 6NG |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2006) |
Role | Chartered Engineer |
Correspondence Address | 20 Mereworth Caldy Wirral CH48 1QT Wales |
Director Name | Deborah Loughlin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 December 2006) |
Role | Local Government Officer |
Correspondence Address | 48 Arran Drive Frodsham Cheshire WA6 6AL |
Director Name | Michael Joseph Fagan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2008) |
Role | Head Of Asset Mgmt & Property |
Country of Residence | United Kingdom |
Correspondence Address | Daleoak Cottage 89 Mill Hill Road Irby Wirral Merseyside CH61 4XA Wales |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Miss Catherine Engmann |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2009) |
Role | Secretary |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Mr Maurice John Gubbins |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2009) |
Role | Service Director- Local Authority |
Correspondence Address | 29 Higher Downs Knutsford Cheshire WA16 8AS |
Secretary Name | Mr Carl Sjogren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2012) |
Role | Secretary |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Mark Butterworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2019) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 22 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Cllr David Mark Lonergan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2011) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Christopher James Lavery |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Keith Charles Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Shaw |
---|---|
Status | Resigned |
Appointed | 22 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Amanda Massie |
---|---|
Status | Resigned |
Appointed | 02 May 2012(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Helen Kathryn Marsh |
---|---|
Status | Resigned |
Appointed | 08 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Michael George Dearing |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | 2020knowsley.com |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
801 at £1 | 2020 Liverpool LTD 80.10% Ordinary B |
---|---|
199 at £1 | Knowsley Metropolitan Borough Council 19.90% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,204,455 |
Gross Profit | £450,746 |
Net Worth | £3,324 |
Cash | £594,628 |
Current Liabilities | £723,438 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
8 May 2006 | Delivered on: 26 May 2006 Persons entitled: Mouchel Parkman PLC Classification: Debenture Secured details: All monies up to £250,000 due or to become due from the company to. Particulars: Fixed and floating charge over all property plant machinery and other assets and receivables. Outstanding |
---|
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Mark Whittaker as a director on 6 April 2023 (1 page) |
21 April 2023 | Appointment of Mrs Jayne Denise Hettle as a director on 19 April 2023 (2 pages) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
4 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 21 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 21 November 2022 (1 page) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Gareth Snook as a director on 1 March 2022 (1 page) |
5 January 2022 | Full accounts made up to 31 March 2021 (19 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
5 July 2021 | Change of details for 2020 Liverpool Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
10 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
25 November 2020 | Appointment of Peter Andrew Seddon as a director on 24 November 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
24 April 2020 | Change of details for 2020 Liverpool Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
31 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
31 January 2020 | Appointment of Mark Whittaker as a director on 31 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (20 pages) |
7 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Leigh Parry Thomas as a director on 1 October 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 March 2018 (27 pages) |
13 May 2019 | Appointment of Michael George Dearing as a director on 30 April 2019 (2 pages) |
13 May 2019 | Termination of appointment of Mark Butterworth as a director on 30 April 2019 (1 page) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Appointment of Gareth Snook as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Simon Etheridge as a director on 20 August 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Stephen John Davies as a director on 1 July 2018 (1 page) |
4 July 2018 | Termination of appointment of Jeremy Mark Williams as a director on 1 July 2018 (1 page) |
4 July 2018 | Appointment of Mr Leigh Parry Thomas as a director on 1 July 2018 (2 pages) |
4 July 2018 | Appointment of Mr Lee Howard as a director on 1 July 2018 (2 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
5 July 2017 | Notification of 2020 Liverpool Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of 2020 Liverpool Limited as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
21 October 2016 | Appointment of Mr Stephen John Davies as a director on 12 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Stephen John Davies as a director on 12 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Miles Lawrence Barnard as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Miles Lawrence Barnard as a director on 12 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Jeremy Mark Williams as a director on 12 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Jeremy Mark Williams as a director on 12 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Full accounts made up to 31 March 2015 (24 pages) |
11 April 2016 | Full accounts made up to 31 March 2015 (24 pages) |
6 April 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 6 April 2016 (1 page) |
17 March 2016 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
17 March 2016 | Termination of appointment of Helen Kathryn Marsh as a secretary on 12 November 2015 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Full accounts made up to 31 March 2014 (26 pages) |
13 April 2015 | Full accounts made up to 31 March 2014 (26 pages) |
29 October 2014 | Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages) |
29 October 2014 | Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages) |
29 October 2014 | Appointment of Helen Kathryn Marsh as a secretary on 8 October 2014 (2 pages) |
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 March 2014 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
31 March 2014 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
13 February 2014 | Termination of appointment of Jim Perrie as a director (1 page) |
13 February 2014 | Termination of appointment of Peter Seddon as a director (1 page) |
13 February 2014 | Termination of appointment of Alan Rylett as a director (1 page) |
13 February 2014 | Termination of appointment of Peter Seddon as a director (1 page) |
13 February 2014 | Termination of appointment of Tony Muir as a director (1 page) |
13 February 2014 | Full accounts made up to 31 March 2013 (25 pages) |
13 February 2014 | Termination of appointment of Alan Rylett as a director (1 page) |
13 February 2014 | Termination of appointment of Jim Perrie as a director (1 page) |
13 February 2014 | Termination of appointment of Tony Muir as a director (1 page) |
13 February 2014 | Full accounts made up to 31 March 2013 (25 pages) |
2 January 2014 | Termination of appointment of Keith Jackson as a director (1 page) |
2 January 2014 | Appointment of Mr Jeremy Francis Wray as a director (2 pages) |
2 January 2014 | Appointment of Mr Jeremy Francis Wray as a director (2 pages) |
2 January 2014 | Termination of appointment of Keith Jackson as a director (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
14 May 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
14 May 2013 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
14 May 2013 | Appointment of Mr Simon Etheridge as a director (2 pages) |
14 May 2013 | Appointment of Mr Simon Etheridge as a director (2 pages) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
25 March 2013 | Termination of appointment of Miles Barnard as a director (1 page) |
21 March 2013 | Full accounts made up to 31 March 2012 (25 pages) |
21 March 2013 | Full accounts made up to 31 March 2012 (25 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
5 October 2012 | Appointment of Jim Perrie as a director (2 pages) |
5 October 2012 | Appointment of Jim Perrie as a director (2 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Termination of appointment of Christopher Lavery as a director (1 page) |
13 July 2012 | Termination of appointment of Christopher Lavery as a director (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
15 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
15 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
3 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
3 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
5 March 2012 | Full accounts made up to 31 March 2011 (27 pages) |
5 March 2012 | Full accounts made up to 31 March 2011 (27 pages) |
9 December 2011 | Termination of appointment of David Lonergan as a director (1 page) |
9 December 2011 | Termination of appointment of David Lonergan as a director (1 page) |
8 December 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
8 December 2011 | Appointment of Mr Miles Lawrence Barnard as a director (2 pages) |
26 July 2011 | Director's details changed for Mr Tony Robert Muir on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Carl Sjogren on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Peter Andrew Seddon on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Tony Robert Muir on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Secretary's details changed for Mr Carl Sjogren on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Director's details changed for Peter Andrew Seddon on 26 July 2011 (2 pages) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
20 June 2011 | Termination of appointment of Rebecca Seeley as a director (1 page) |
21 April 2011 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
21 April 2011 | Appointment of Mr Keith Charles Jackson as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (26 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (26 pages) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
29 November 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
29 November 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
14 October 2010 | Termination of appointment of John Pincock as a director (1 page) |
14 October 2010 | Termination of appointment of John Pincock as a director (1 page) |
10 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
10 August 2010 | Appointment of a secretary (1 page) |
10 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
10 August 2010 | Appointment of a secretary (1 page) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
14 June 2010 | Appointment of Councillor David Lonergan as a director (2 pages) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
14 June 2010 | Appointment of Mr Chris Lavery as a director (2 pages) |
14 June 2010 | Termination of appointment of Graham Morgan as a director (1 page) |
14 June 2010 | Appointment of Councillor David Lonergan as a director (2 pages) |
14 June 2010 | Termination of appointment of Graham Morgan as a director (1 page) |
14 June 2010 | Appointment of Mr Chris Lavery as a director (2 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
31 December 2009 | Appointment of Mr Mark Butterworth as a director (2 pages) |
31 December 2009 | Termination of appointment of Maurice Gubbins as a director (1 page) |
31 December 2009 | Appointment of Mr Mark Butterworth as a director (2 pages) |
31 December 2009 | Termination of appointment of Maurice Gubbins as a director (1 page) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
12 August 2009 | Return made up to 08/07/09; full list of members (6 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (6 pages) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
15 June 2009 | Secretary appointed ms kelly lee (1 page) |
15 June 2009 | Secretary appointed ms kelly lee (1 page) |
15 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
15 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
20 March 2009 | Director appointed mr tony robert muir (1 page) |
20 March 2009 | Director appointed mr tony robert muir (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
19 March 2009 | Appointment terminated director catherine engmann (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
19 March 2009 | Appointment terminated director catherine engmann (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ (1 page) |
4 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (6 pages) |
1 September 2008 | Return made up to 08/07/08; full list of members (6 pages) |
5 June 2008 | Director appointed mr maurice john gubbins (1 page) |
5 June 2008 | Director appointed mr maurice john gubbins (1 page) |
7 May 2008 | Appointment terminated director michael fagan (1 page) |
7 May 2008 | Appointment terminated director michael fagan (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (23 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New secretary appointed (1 page) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New secretary appointed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
15 August 2006 | Return made up to 08/07/06; full list of members (10 pages) |
15 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Secretary's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
12 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (10 pages) |
6 July 2005 | Notice of assignment of name or new name to shares (1 page) |
6 July 2005 | Notice of assignment of name or new name to shares (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 May 2005 | Nc inc already adjusted 29/03/05 (1 page) |
24 May 2005 | Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2005 | Notice of assignment of name or new name to shares (1 page) |
24 May 2005 | Notice of assignment of name or new name to shares (1 page) |
24 May 2005 | Nc inc already adjusted 29/03/05 (1 page) |
24 May 2005 | Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
17 May 2005 | New director appointed (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Company name changed pixiedew LIMITED\certificate issued on 08/11/04 (2 pages) |
8 November 2004 | Company name changed pixiedew LIMITED\certificate issued on 08/11/04 (2 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
25 September 2003 | Memorandum and Articles of Association (18 pages) |
25 September 2003 | Memorandum and Articles of Association (18 pages) |
19 September 2003 | Company name changed mouchel parkman LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed mouchel parkman LIMITED\certificate issued on 19/09/03 (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New director appointed (3 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
19 August 2003 | Company name changed pixiedew LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed pixiedew LIMITED\certificate issued on 19/08/03 (2 pages) |
8 July 2003 | Incorporation (25 pages) |
8 July 2003 | Incorporation (25 pages) |