Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Jaime Foong Yi Tham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 18 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Basil Christopher Mendonca |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Nicola Rogers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(17 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Charles Stuart Mindenhall |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2008) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chalcot Crescent London NW1 8YD |
Director Name | Mr James Thornton Measures |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Ian Howard Howitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Mill Lane Rainhill Prescot Merseyside L35 6NG |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 11 The Limes Culcheth Warrington Cheshire WA3 4HE |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Director Name | Mr John Edward Pincock |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Christopher James Lavery |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Ms Kay Trudie Andrews |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Carl Sjogren |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2012) |
Role | Secretary |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Secretary |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Stephen James Morriss |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 October 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Andrew Kendall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(6 years after company formation) |
Appointment Duration | 5 years (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 12 April 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Secretary Name | Christine Shaw |
---|---|
Status | Resigned |
Appointed | 12 April 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Secretary Name | Amanda Massie |
---|---|
Status | Resigned |
Appointed | 02 May 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mrs Linda Fisher |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2015) |
Role | Service Director |
Country of Residence | England |
Correspondence Address | PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS |
Director Name | Mr Julian Stuart Massel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2015(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2017) |
Role | Interim Director Customers And Corporate Services |
Country of Residence | United Kingdom |
Correspondence Address | Rochdale Borough Council Floor 2, Number One River Smith Street Rochdale OL16 1XU |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 20 June 2016(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Emma Jean Hilda Alexander |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(11 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Gerard Rooney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Philip Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
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 | Resigned |
Appointed | 24 February 2021(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
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 | Mouchel LTD 80.10% Ordinary |
---|---|
199 at £1 | Rochdale Metropolitan Borough Council 19.90% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
4 April 2006 | Delivered on: 19 April 2006 Persons entitled: Mouchel Parkman PLC Classification: Debenture Secured details: All monies up to £5,000,000 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 |
---|
16 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Nicola Rogers as a director on 22 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of John Gerard Rooney as a director on 22 December 2022 (1 page) |
15 December 2022 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
26 October 2021 | Appointment of Jaime Foong Yi Tham as a director on 18 October 2021 (2 pages) |
26 October 2021 | Appointment of Basil Christopher Mendonca as a director on 18 October 2021 (2 pages) |
26 October 2021 | Termination of appointment of Jayne Denise Hettle as a director on 18 October 2021 (1 page) |
8 October 2021 | Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page) |
8 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
8 September 2021 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
7 July 2021 | Change of details for Kier Holdings Limited as a person with significant control on 5 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) |
5 July 2021 | Director's details changed for Philip Higgins on 18 June 2021 (2 pages) |
9 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
25 February 2021 | Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
17 September 2019 | Appointment of Philip Higgins as a director on 9 September 2019 (2 pages) |
17 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
20 August 2018 | Appointment of Ian Charles Meredith as a director on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mrs Bethan Anne Elizabeth Melges as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Peter Brian Slater as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Jeremy Mark Williams as a director on 20 August 2018 (1 page) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
19 September 2017 | Appointment of Mr Peter Brian Slater as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Peter Brian Slater as a director on 11 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Emma Jean Hilda Alexander as a director on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Emma Jean Hilda Alexander as a director on 11 September 2017 (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Termination of appointment of Julian Stuart Massel as a director on 4 May 2017 (1 page) |
8 May 2017 | Appointment of Mr John Gerard Rooney as a director on 4 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Julian Stuart Massel as a director on 4 May 2017 (1 page) |
8 May 2017 | Appointment of Mr John Gerard Rooney as a director on 4 May 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
6 January 2017 | Termination of appointment of Alan Michael Rylett as a director on 23 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Alan Michael Rylett as a director on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Mr Jeremy Mark Williams as a director on 23 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Edward Sillitoe as a director on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Mrs Emma Jean Hilda Alexander as a director on 23 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr Jeremy Mark Williams as a director on 23 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Emma Jean Hilda Alexander as a director on 23 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Edward Sillitoe as a director on 23 December 2016 (1 page) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Register inspection address has been changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD (1 page) |
22 December 2016 | Register inspection address has been changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD (1 page) |
19 September 2016 | Termination of appointment of Kay Trudie Andrews as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Kay Trudie Andrews as a director on 19 September 2016 (1 page) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
22 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 October 2015 | Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from , Export House Cawsey Way, Woking, Surrey, GU21 6QX, United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX United Kingdom to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 July 2015 | Registered office address changed from , PO Box 516 Floor 11, Municipal Offices Smith Street, Rochdale, Lancashire, OL16 9BS to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from , PO Box 516 Floor 11, Municipal Offices Smith Street, Rochdale, Lancashire, OL16 9BS to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from PO Box 516 Floor 11 Municipal Offices Smith Street Rochdale Lancashire OL16 9BS to Export House Cawsey Way Woking Surrey GU21 6QX on 16 July 2015 (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Alan Michael Rylett on 20 December 2014 (3 pages) |
21 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Alan Michael Rylett on 20 December 2014 (3 pages) |
21 April 2015 | Director's details changed for Mr John Edward Sillitoe on 20 December 2014 (3 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Director's details changed for Mr John Edward Sillitoe on 20 December 2014 (3 pages) |
2 February 2015 | Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Julian Stuart Massel as a director on 4 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Linda Fisher as a director on 4 January 2015 (1 page) |
11 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
11 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register inspection address has been changed (1 page) |
23 December 2013 | Register inspection address has been changed (1 page) |
19 November 2013 | Full accounts made up to 30 September 2012 (25 pages) |
19 November 2013 | Full accounts made up to 30 September 2012 (25 pages) |
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) |
27 June 2013 | Director's details changed for Mr John Edward Sillitoe on 17 May 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Edward Sillitoe on 17 May 2013 (2 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) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
14 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
25 May 2012 | Appointment of Amanda Massie as a secretary (1 page) |
22 May 2012 | Appointment of Linda Fisher as a director (2 pages) |
22 May 2012 | Appointment of Linda Fisher as a director (2 pages) |
21 May 2012 | Termination of appointment of Andrew Zuntz as a director (1 page) |
21 May 2012 | Termination of appointment of Andrew Zuntz as a director (1 page) |
12 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
12 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
12 April 2012 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
12 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
12 April 2012 | Appointment of Christine Shaw as a secretary (1 page) |
12 April 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
10 April 2012 | Full accounts made up to 31 March 2011 (24 pages) |
10 April 2012 | Full accounts made up to 31 March 2011 (24 pages) |
13 March 2012 | Termination of appointment of Andrew Kendall as a director (1 page) |
13 March 2012 | Termination of appointment of Andrew Kendall as a director (1 page) |
3 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
3 January 2012 | Appointment of Mr John Edward Sillitoe as a director (2 pages) |
3 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
3 January 2012 | Appointment of Mr John Edward Sillitoe as a director (2 pages) |
3 January 2012 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
3 January 2012 | Appointment of Mr Alan Michael Rylett as a director (2 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
24 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
11 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
11 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
15 July 2011 | Appointment of Mr Andrew Kendall as a director (2 pages) |
15 July 2011 | Appointment of Mr Andrew Kendall as a director (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 March 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
21 March 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (21 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Christopher Lavery as a director (1 page) |
5 January 2011 | Termination of appointment of Christopher Lavery as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of John Pincock as a director (1 page) |
22 December 2010 | Termination of appointment of Steve Morriss as a director (1 page) |
22 December 2010 | Termination of appointment of John Pincock as a director (1 page) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
24 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
3 August 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
3 August 2010 | Appointment of Mr Steve James Morriss as a director (2 pages) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
14 June 2010 | Termination of appointment of James Measures as a director (1 page) |
26 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
26 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
12 January 2010 | Director's details changed for Ms Kay Trudie Andrews on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Carl Sjogren on 12 December 2009 (1 page) |
12 January 2010 | Director's details changed for Mr James Thornton Measures on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Miss Kelly Lee on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr James Thornton Measures on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Miss Rebecca Jayne Seeley on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Miss Kelly Lee on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Christopher James Lavery on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for John Edward Pincock on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Colin Zuntz on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
12 January 2010 | Director's details changed for Ms Kay Trudie Andrews on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher James Lavery on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Andrew Colin Zuntz on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Carl Sjogren on 12 December 2009 (1 page) |
12 January 2010 | Director's details changed for John Edward Pincock on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Miss Rebecca Jayne Seeley on 12 January 2010 (2 pages) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
18 August 2009 | Appointment terminated secretary amanda massie (1 page) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
15 June 2009 | Secretary appointed mr carl sjogren (1 page) |
12 June 2009 | Secretary appointed ms kelly lee (1 page) |
12 June 2009 | Secretary appointed ms kelly lee (1 page) |
12 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
12 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
19 March 2009 | Director appointed miss rebecca jayne seeley (1 page) |
19 March 2009 | Appointment terminated director robert wall (1 page) |
9 February 2009 | Appointment terminated director charles mindenhall (1 page) |
9 February 2009 | Director appointed ms kay andrews (1 page) |
9 February 2009 | Appointment terminated director charles mindenhall (1 page) |
9 February 2009 | Director appointed ms kay andrews (1 page) |
23 December 2008 | Return made up to 21/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (5 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Director's particulars changed (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
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) |
5 April 2007 | Return made up to 21/12/06; full list of members (10 pages) |
5 April 2007 | Return made up to 21/12/06; full list of members (10 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
18 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
18 May 2006 | New director appointed (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
5 May 2006 | New director appointed (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 55 colmore row, birmingham, west midlands, B3 2AS (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
24 March 2006 | Company name changed ingleby (1693) LIMITED\certificate issued on 24/03/06 (3 pages) |
24 March 2006 | Company name changed ingleby (1693) LIMITED\certificate issued on 24/03/06 (3 pages) |
21 December 2005 | Incorporation (20 pages) |
21 December 2005 | Incorporation (20 pages) |