Manchester
M3 4LZ
Director Name | Mr Sebastian Hobbs |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 10 October 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Katherine Rebecca Jacob |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | David Jonathan Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle-Under-Lyme Staffordshire ST5 2JT |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 February 2008) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Tayabali Mohamedbhai |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 32 Cheviot Close Tonbridge Kent TN9 1NH |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 July 2017) |
Role | Finance Director Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Miss Caroline Hilton |
---|---|
Status | Resigned |
Appointed | 17 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Director Name | Ms Lynette Gillian Krige |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Website | co-operativepharmacy.co.uk |
---|
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Bestway Pharmacy Ndc Limited 50.00% Ordinary A |
---|---|
1000 at £1 | Bestway Pharmacy Ndc Limited 50.00% Ordinary B |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
18 August 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
11 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2023 | Application to strike the company off the register (1 page) |
14 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
14 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (65 pages) |
14 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
27 September 2022 | Resolutions
|
27 September 2022 | Statement by Directors (1 page) |
27 September 2022 | Solvency Statement dated 26/09/22 (1 page) |
27 September 2022 | Statement of capital on 27 September 2022
|
29 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
30 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
30 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (66 pages) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 June 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (10 pages) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (72 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
9 February 2021 | Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page) |
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages) |
6 April 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (11 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
2 October 2019 | Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page) |
2 October 2019 | Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages) |
14 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
14 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
14 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages) |
14 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
10 August 2018 | Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
28 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
28 March 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages) |
28 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
2 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages) |
2 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
10 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (15 pages) |
2 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 September 2016 | Register(s) moved to registered office address C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
2 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
2 September 2016 | Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ (1 page) |
3 February 2016 | Director's details changed for John Branson Nuttal on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for John Branson Nuttal on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
6 January 2016 | Auditor's resignation (2 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
15 December 2015 | Full accounts made up to 4 July 2015 (20 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
28 July 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 July 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 July 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
10 December 2014 | Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page) |
20 October 2014 | Resolutions
|
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Change of share class name or designation (2 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
15 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
15 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
15 July 2014 | Full accounts made up to 4 January 2014 (20 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (20 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (20 pages) |
29 August 2013 | Full accounts made up to 5 January 2013 (20 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 3 December 2012 (1 page) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
2 August 2011 | Full accounts made up to 1 January 2011 (20 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Termination of appointment of Peter Batty as a director (1 page) |
11 August 2010 | Termination of appointment of Peter Batty as a director (1 page) |
11 August 2010 | Director's details changed for John Branson Nuttal on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for John Branson Nuttal on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (23 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (23 pages) |
13 July 2010 | Full accounts made up to 2 January 2010 (23 pages) |
18 May 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
18 May 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
18 May 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
18 May 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
14 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
4 September 2009 | Director appointed mr peter david batty (1 page) |
4 September 2009 | Appointment terminated director gordon farquhar (1 page) |
4 September 2009 | Director appointed mr peter david batty (1 page) |
4 September 2009 | Appointment terminated director gordon farquhar (1 page) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (21 pages) |
6 July 2009 | Full accounts made up to 10 January 2009 (21 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
6 June 2009 | Director appointed gordon hillocks farquhar (5 pages) |
6 June 2009 | Director appointed gordon hillocks farquhar (5 pages) |
6 June 2009 | Director appointed anthony john smith (5 pages) |
2 April 2009 | Appointment terminated director david brocklehurst (1 page) |
2 April 2009 | Appointment terminated director david brocklehurst (1 page) |
24 February 2009 | Appointment terminated director kirit patel (1 page) |
24 February 2009 | Appointment terminated director kirit patel (1 page) |
24 February 2009 | Appointment terminated director tayabali mohamedbhai (1 page) |
24 February 2009 | Appointment terminated director tayabali mohamedbhai (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from wood house etruria road stoke-on-trent ST1 5NW united kingdom (1 page) |
3 December 2008 | Full accounts made up to 12 January 2008 (12 pages) |
3 December 2008 | Full accounts made up to 12 January 2008 (12 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (5 pages) |
8 July 2008 | Accounts for a dormant company made up to 26 July 2007 (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 26 July 2007 (4 pages) |
16 May 2008 | Ad 16/05/08-16/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 May 2008 | Ad 16/05/08-16/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 May 2008 | Ad 16/05/08-16/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
16 May 2008 | Ad 16/05/08-16/05/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
18 April 2008 | Director appointed tayabali mohamedbhai (2 pages) |
18 April 2008 | Director appointed tayabali mohamedbhai (2 pages) |
18 April 2008 | Director appointed kirit chimanbhai patel (2 pages) |
18 April 2008 | Appointment terminated director gordon farquhar (1 page) |
18 April 2008 | Appointment terminated director gordon farquhar (1 page) |
18 April 2008 | Director appointed kirit chimanbhai patel (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
5 March 2008 | Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from new century house corporation street manchester M60 4ES (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
12 December 2007 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: new century house corporation street manchester M60 4ES (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: new century house corporation street manchester M60 4ES (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 July 2006 | Incorporation (20 pages) |
26 July 2006 | Incorporation (20 pages) |