Trafford City
Manchester
M41 7HA
Director Name | Stephen Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Karen Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Matthew James Hanson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Malcolm Peter Hingley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr David Francis Speakman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29660 Spain |
Director Name | Paul Speakman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chatsworth Road Worsley Manchester M28 2NT |
Director Name | Maureen Speakman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29600 Spain |
Director Name | Mr Derek Lorton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Secretary Name | Maureen Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29600 Spain |
Director Name | Miss Anna Speakman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Secretary Name | Laura Helen Anderton |
---|---|
Status | Resigned |
Appointed | 24 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mrs Elizabeth Ann Crosier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus, No.1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(16 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | travelcounsellors.co.uk |
---|
Registered Address | Venus No 1 Old Park Lane Trafford City Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 3 other UK companies use this postal address |
21.7k at £1 | Tc Bidco Limited 66.25% Ordinary A |
---|---|
11.1k at £1 | Tc Bidco Limited 33.75% Ordinary B |
Year | 2014 |
---|---|
Turnover | £135,966,466 |
Gross Profit | £24,376,551 |
Net Worth | £12,982,198 |
Cash | £36,464,706 |
Current Liabilities | £69,731,281 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
5 September 2018 | Delivered on: 12 September 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for restricted land), all material land which has ceased to fall within the definition of restricted land (as specified in clase 4(b)(ii) of the deed) and all intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Equistone Partners Europe Limited (Security Trustee) Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture) Classification: A registered charge Particulars: For intellectual property see part 4 of schedule 2 (details of security assets) of the debenture. Outstanding |
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 29 October 2014 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 September 2005 | Delivered on: 14 September 2005 Satisfied on: 6 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or travel counsellors limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 November 2020 | Memorandum and Articles of Association (19 pages) |
---|---|
13 November 2020 | Resolutions
|
4 November 2020 | Group of companies' accounts made up to 31 October 2019 (61 pages) |
27 October 2020 | Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Cannes Bidco Limited as a person with significant control on 26 May 2020 (2 pages) |
6 January 2020 | Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Laura Helen Anderton as a secretary on 8 October 2019 (1 page) |
23 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
18 July 2019 | Group of companies' accounts made up to 31 October 2018 (54 pages) |
12 September 2018 | Registration of charge 055021270006, created on 5 September 2018 (22 pages) |
24 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
31 July 2018 | Group of companies' accounts made up to 31 October 2017 (52 pages) |
20 July 2018 | Satisfaction of charge 055021270003 in full (4 pages) |
20 July 2018 | Satisfaction of charge 055021270005 in full (4 pages) |
20 July 2018 | Satisfaction of charge 055021270004 in full (4 pages) |
14 June 2018 | Notification of Cannes Bidco Limited as a person with significant control on 31 May 2018 (2 pages) |
14 June 2018 | Cessation of Tc Bidco Limited as a person with significant control on 31 May 2018 (1 page) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
24 July 2017 | Group of companies' accounts made up to 31 October 2016 (55 pages) |
24 July 2017 | Group of companies' accounts made up to 31 October 2016 (55 pages) |
9 August 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
9 August 2016 | Group of companies' accounts made up to 31 October 2015 (30 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 February 2016 | Termination of appointment of Anna Speakman as a director on 19 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Anna Speakman as a director on 19 January 2016 (1 page) |
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
31 July 2015 | Group of companies' accounts made up to 31 October 2014 (29 pages) |
13 July 2015 | Director's details changed for Stephen Byrne on 1 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Stephen Byrne on 1 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Stephen Byrne on 1 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 July 2015 | Director's details changed for Karen Morris on 26 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Karen Morris on 26 June 2015 (2 pages) |
16 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
16 March 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
16 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
16 March 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
13 February 2015 | Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
13 February 2015 | Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page) |
24 November 2014 | Resolutions
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
24 November 2014 | Resolutions
|
24 November 2014 | Resolutions
|
24 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 055021270005, created on 24 October 2014 (71 pages) |
30 October 2014 | Registration of charge 055021270005, created on 24 October 2014 (71 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Registration of charge 055021270004, created on 24 October 2014 (85 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Registration of charge 055021270004, created on 24 October 2014 (85 pages) |
28 October 2014 | Registration of charge 055021270003, created on 24 October 2014 (84 pages) |
28 October 2014 | Registration of charge 055021270003, created on 24 October 2014 (84 pages) |
17 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2014 | Resolutions
|
16 July 2014 | Group of companies' accounts made up to 31 October 2013 (28 pages) |
16 July 2014 | Group of companies' accounts made up to 31 October 2013 (28 pages) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
26 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (13 pages) |
21 June 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
21 June 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (13 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (13 pages) |
1 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (13 pages) |
31 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
31 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
19 July 2010 | Director's details changed for Paul Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Paul Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Maureen Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Director's details changed for David Francis Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek Lorton on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David Francis Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek Lorton on 7 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek Lorton on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen Morris on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Maureen Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages) |
19 July 2010 | Appointment of Miss Ann Speakman as a director (2 pages) |
19 July 2010 | Director's details changed for Paul Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Karen Morris on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David Francis Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Director's details changed for Karen Morris on 7 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Maureen Speakman on 7 July 2010 (2 pages) |
19 July 2010 | Appointment of Miss Ann Speakman as a director (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
7 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
7 July 2010 | Group of companies' accounts made up to 31 October 2009 (27 pages) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
1 September 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
1 September 2009 | Group of companies' accounts made up to 31 October 2008 (27 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
14 July 2009 | Return made up to 07/07/09; full list of members (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
3 September 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
3 September 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
29 August 2008 | Director and secretary's change of particulars / maureen speakman / 28/08/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / maureen speakman / 28/08/2008 (1 page) |
29 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
29 August 2008 | Return made up to 07/07/08; full list of members (9 pages) |
28 August 2008 | Director's change of particulars / david speakman / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / david speakman / 28/08/2008 (1 page) |
7 November 2007 | Return made up to 07/07/07; no change of members
|
7 November 2007 | Return made up to 07/07/07; no change of members
|
7 September 2007 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
7 September 2007 | Group of companies' accounts made up to 31 October 2006 (27 pages) |
22 May 2007 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
22 May 2007 | Group of companies' accounts made up to 31 October 2005 (24 pages) |
8 May 2007 | Accounting reference date shortened from 31/10/06 to 31/10/05 (1 page) |
8 May 2007 | Accounting reference date shortened from 31/10/06 to 31/10/05 (1 page) |
3 November 2006 | Return made up to 07/07/06; full list of members (11 pages) |
3 November 2006 | Return made up to 07/07/06; full list of members (11 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 69999@1=69999 £ ic 115001/185000 (3 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 115000@1=115000 £ ic 1/115001 (2 pages) |
13 October 2005 | Statement of affairs (11 pages) |
13 October 2005 | Statement of affairs (11 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 72000@1=72000 £ ic 185000/257000 (2 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 115000@1=115000 £ ic 1/115001 (2 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 72000@1=72000 £ ic 185000/257000 (2 pages) |
13 October 2005 | Ad 07/09/05--------- £ si 69999@1=69999 £ ic 115001/185000 (3 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Resolutions
|
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 September 2005 | Memorandum and Articles of Association (12 pages) |
16 September 2005 | New secretary appointed;new director appointed (3 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Nc inc already adjusted 11/08/05 (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Nc inc already adjusted 11/08/05 (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: 100 barbirolli square manchester M2 3AB (1 page) |
16 September 2005 | Memorandum and Articles of Association (12 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New secretary appointed;new director appointed (3 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Company name changed inhoco 3223 LIMITED\certificate issued on 09/08/05 (2 pages) |
9 August 2005 | Company name changed inhoco 3223 LIMITED\certificate issued on 09/08/05 (2 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |