3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Frank David Laing |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Senior Analyst |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2023(19 years, 3 months after company formation) |
Appointment Duration | 9 months |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 2004) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 28 Talbot Road Basement Flat London W2 5LJ |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Gershon Daniel Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trees 82 Millway London NW7 3JJ |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Jason David Millett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 August 2005) |
Role | Company Director |
Correspondence Address | Barnwell 98 Watling Street Affetside Bury Lancashire BL8 3QL |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 October 2012) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Rowardennan, 5 Campbell Drive Bearsden Glasgow Strathclyde G61 4NF Scotland |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 July 2023) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Timothy John Dickie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2008) |
Role | Banker |
Correspondence Address | 51 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Dennis Bate |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 109 Carmill Road Billinge Wigan Lancashire WN5 7TY |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapleford House Guy Lane Waverton Chester CH3 7RZ Wales |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Douglas Charles Robert Chalmers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gubblecote Farm Barn Gubblecote Tring Hertfordshire HP23 4QG |
Director Name | Mr Anthony Ratnam Velupillai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Roger Harold Potts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2012) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Gary Arthur Neville |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 11 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2011(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Andrew Leslie Tennant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2005) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £1,175,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
15 October 2004 | Delivered on: 22 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Senior Creditors) Classification: Debenture (the hc debenture) Secured details: All monies due or to become due from the borrower or the holding company to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the shares rights attaching or relating to the shares and all cash or other assets thereafter belonging to the holding company and deriving from the shares by way of first floating charge its undertaking and all its assets. See the mortgage charge document for full details. Outstanding |
4 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 24 July 2023 (2 pages) |
---|---|
4 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 24 July 2023 (1 page) |
8 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
9 January 2023 | Appointment of Mr Frank David Laing as a director on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page) |
5 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Johan Hendrik Potgieter as a director on 1 January 2021 (2 pages) |
13 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Andrew Leslie Tennant as a director on 18 July 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 April 2017 | Satisfaction of charge 1 in full (2 pages) |
24 April 2017 | Satisfaction of charge 1 in full (2 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 050944070002, created on 31 March 2017 (27 pages) |
4 April 2017 | Registration of charge 050944070002, created on 31 March 2017 (27 pages) |
29 March 2017 | Statement of company's objects (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Memorandum and Articles of Association (27 pages) |
29 March 2017 | Statement of company's objects (2 pages) |
29 March 2017 | Resolutions
|
29 March 2017 | Memorandum and Articles of Association (27 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Kenneth William Gillespie on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Kenneth William Gillespie on 19 April 2016 (2 pages) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
9 November 2015 | Termination of appointment of Leo William Mckenna as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Leo William Mckenna as a director on 5 November 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
23 December 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
2 December 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
2 December 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
15 January 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
18 October 2013 | Sect 519 (2 pages) |
18 October 2013 | Sect 519 (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Termination of appointment of Roger Potts as a director (1 page) |
5 November 2012 | Termination of appointment of Roger Potts as a director (1 page) |
5 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
5 November 2012 | Termination of appointment of Andrew Tennant as a director (1 page) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
5 November 2012 | Termination of appointment of Arthur Chessells as a director (1 page) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
5 November 2012 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Appointment of Mr Christopher Thomas Solley as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Termination of appointment of Helen Murphy as a director (1 page) |
9 March 2012 | Termination of appointment of Helen Murphy as a director (1 page) |
17 November 2011 | Company name changed catalyst healthcare (leeds) holdings LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed catalyst healthcare (leeds) holdings LIMITED\certificate issued on 17/11/11
|
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 November 2011 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
15 November 2011 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
15 November 2011 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Change of name notice (2 pages) |
17 October 2011 | Resolutions
|
18 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
24 May 2011 | Termination of appointment of Gary Neville as a director (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
21 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
21 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
21 December 2010 | Termination of appointment of Stewart Grant as a director (1 page) |
21 December 2010 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
21 December 2010 | Termination of appointment of Douglas Chalmers as a director (1 page) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Termination of appointment of Douglas Chalmers as a director (1 page) |
21 December 2010 | Appointment of Mr Roger Harold Potts as a director (2 pages) |
21 December 2010 | Appointment of Mr Gary Arthur Neville as a director (2 pages) |
21 December 2010 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
21 December 2010 | Appointment of Mr Roger Harold Potts as a director (2 pages) |
21 December 2010 | Termination of appointment of Anthony Velupillai as a director (1 page) |
17 November 2010 | Appointment of Mr Douglas Charles Robert Chalmers as a director (1 page) |
17 November 2010 | Appointment of Mr Douglas Charles Robert Chalmers as a director (1 page) |
8 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
8 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
8 July 2010 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Davis as a director (1 page) |
16 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Appointment terminated director timothy dickie (1 page) |
6 April 2009 | Appointment terminated director timothy dickie (1 page) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Director appointed michael edward davis (2 pages) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
24 May 2007 | Return made up to 05/04/07; full list of members (4 pages) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
28 September 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
20 September 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 05/04/05; full list of members (9 pages) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: hlm secretaries LIMITED 9TH floor st james's buildings oxford street oxford manchester M1 6FQ (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: hlm secretaries LIMITED 9TH floor st james's buildings oxford street oxford manchester M1 6FQ (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | Director resigned (1 page) |
1 November 2004 | Nc inc already adjusted 14/10/04 (2 pages) |
1 November 2004 | Ad 14/10/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Nc inc already adjusted 14/10/04 (2 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Ad 14/10/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
22 October 2004 | Particulars of mortgage/charge (22 pages) |
22 October 2004 | Particulars of mortgage/charge (22 pages) |
5 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (4 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (4 pages) |
28 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 June 2004 | Company name changed broomco (3446) LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed broomco (3446) LIMITED\certificate issued on 29/06/04 (2 pages) |
5 April 2004 | Incorporation (19 pages) |
5 April 2004 | Incorporation (19 pages) |