Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(19 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Paul Rex Eardley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 December 2004) |
Role | Solicitor |
Correspondence Address | Hedgerow Orchard Way Warninglid West Sussex RH17 5ST |
Director Name | Mr Eric George Hutchinson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hurstwood Farmhouse Broadhurst Manor Road Horsted Keynes West Sussex RH17 7BG |
Director Name | Mrs Rachel Elizabeth Whiting |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flintwell House Novington Lane, East Chiltington Lewes East Sussex BN7 3AT |
Secretary Name | Mr Luke Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 30 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brook Road Thornton Heath Surrey CR7 7RD |
Director Name | Mr Alastair Ian Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | High Billinge House Utkinton Tarporley Cheshire CW6 0LA |
Director Name | Peter Anthony Jones |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22a Victoria Road West Kirby Wirral Merseyside CH48 3HL Wales |
Secretary Name | Mr William John Bowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 St Georges Road Formby Liverpool Merseyside L37 3HH |
Director Name | David Simon Green |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 February 2015(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Peel Property (No.2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
27 April 2006 | Delivered on: 4 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture with floating charge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 November 2020 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
16 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
29 March 2018 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Peel Property (No.2) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
15 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Peel Dome, the Trafford Centre Manchester England M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Steven Underwood as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a director on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of John Whittaker as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Neil Lees as a secretary on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mrs Susan Moss as a secretary on 4 February 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven Underwood on 25 November 2009 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
13 October 2009 | Resolutions
|
13 October 2009 | Resolutions
|
9 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
27 January 2009 | Director appointed steven underwood (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 June 2008 | Appointment terminated director david green (1 page) |
24 June 2008 | Appointment terminated director david green (1 page) |
22 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
29 July 2007 | Full accounts made up to 31 May 2006 (13 pages) |
29 July 2007 | Full accounts made up to 31 May 2006 (13 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool liverpool L21 1LA (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: maritime centre port of liverpool liverpool L21 1LA (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | New director appointed (7 pages) |
16 August 2006 | New director appointed (7 pages) |
16 August 2006 | Resolutions
|
8 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
8 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (8 pages) |
27 July 2006 | New director appointed (5 pages) |
27 July 2006 | New director appointed (8 pages) |
27 July 2006 | New director appointed (5 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | New secretary appointed (1 page) |
13 June 2006 | Full accounts made up to 31 May 2005 (11 pages) |
13 June 2006 | Full accounts made up to 31 May 2005 (11 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Memorandum and Articles of Association (6 pages) |
9 May 2006 | Memorandum and Articles of Association (6 pages) |
9 May 2006 | Resolutions
|
4 May 2006 | Particulars of mortgage/charge (9 pages) |
4 May 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (6 pages) |
28 November 2005 | Memorandum and Articles of Association (6 pages) |
28 November 2005 | Resolutions
|
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | New director appointed (5 pages) |
27 October 2005 | New director appointed (5 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 May 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Registered office changed on 10/01/05 from: spirent house crawley business quarter fleming way crawley west sussex RH10 9QL (1 page) |
10 January 2005 | Resolutions
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
5 January 2005 | Nc inc already adjusted 21/12/04 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 21/12/04 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Ad 21/12/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New secretary appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
9 July 2004 | Incorporation (17 pages) |
9 July 2004 | Incorporation (17 pages) |