Ormskirk
Lancashire
L39 4XL
Secretary Name | Miss Katharine Sarah Taylor |
---|---|
Status | Current |
Appointed | 07 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mrs Suzanne Elisabeth Whelan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Irving Court Oldham Broadway Business Park Chadderton Oldham OL9 9XA |
Director Name | Mr William Kevin Lacey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 40 Clifton Road Billinge Wigan WN5 7TP |
Director Name | Mrs Mary Quigg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Lunt Lane Liverpool L29 7WL |
Director Name | Mr Bernard Joseph McPaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Andrew Peter White |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | 2 Christie Way Manchester M21 7QY |
Director Name | Mrs Lorraine Elizabeth Donnelly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 602 Aston Avenue Birchwood Warrington WA3 6ZN |
Director Name | Miss Angela Stuttard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bull Green House Bull Green Halifax HX1 2EB |
Director Name | Simon Jeffrey Fowler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(16 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
Director Name | Mr Ian Hamilton Munro |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warwick Drive Hale Altrincham Cheshire WA15 9EA |
Director Name | Mr Kevin Robert Grainger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2011) |
Role | Procurement Professional |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mayfair Avenue Nailsea N Somerset BS48 2LR |
Director Name | Mr Mark Hartley Howden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Grove Stockport Cheshire SK4 5BU |
Director Name | Mr Ed Barber |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2008) |
Role | Housing Professional |
Country of Residence | England |
Correspondence Address | 23 Hall Meadow Road Glossop Derbyshire SK13 7RE |
Director Name | Mark Andrew Gormley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2010) |
Role | Surveyor |
Correspondence Address | 64 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
Secretary Name | Mr Daniel Oliver McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Cedar Close Glossop Derbyshire SK13 7BP |
Director Name | Dr Michael Robert Birkett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2012) |
Role | Chief Executive Of A Housing A |
Country of Residence | England |
Correspondence Address | 120 Waterloo Warehouse Waterloo Road Liverpool Merseyside L3 0BQ |
Director Name | Mark Hudson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crosslands Mossley Congleton Cheshire CW12 3UA |
Secretary Name | Victoria Louise Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 93 Cheadle Old Road Edgeley Stockport SK3 9RH |
Director Name | Mrs Jane McCall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M23 |
Director Name | Mr David Alfred Fisher |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Banks Farm Hesket Newmarket Wigton Cumbria CA7 8HR |
Director Name | Mrs Stephanie Louise Murphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lismore Street Carlisle Cumbria CA1 2AH |
Director Name | Ms Karen Irene Mitchell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aspen House 825 Wilmslow Road Didsbury Manchester M20 2SN |
Secretary Name | Mrs Nirmisha Popat |
---|---|
Status | Resigned |
Appointed | 04 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Apex House 266 Moseley Road Levenshulme Manchester M19 2LH |
Director Name | Mr Ian Adshead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2014) |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | PO Box 69 The Old Post Office The Esplanade Rochdale Lancashire OL16 1AE |
Director Name | Prof Michael Alan Brown, Cbe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dawstone Croft 14 Dawstone Road Heswall Wirral Merseyside CH60 0BU Wales |
Director Name | Mr Mark Roy Foster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2017) |
Role | Head Of Property Services |
Country of Residence | England |
Correspondence Address | Diamond House Peel Cross Road Salford M5 4DT |
Director Name | Mr John Howard Cogbill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(9 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 602 Aston Avenue, Birchwood Park Birchwood Warrington WA3 6ZN |
Director Name | Mr Anthony Michael Dunne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 September 2016) |
Role | Group Director Housing Association |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harebell Close Formby Liverpool L37 4JP |
Director Name | Mr Stephen John Everitt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2018) |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | 15 Victoria Avenue Timperley Altrincham WA15 6SE |
Director Name | Mrs Kay Louise Atwood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 October 2018) |
Role | Group Director Of Organisational Development |
Country of Residence | United Kingdom |
Correspondence Address | 99 The Rydings Langho Blackburn BB6 8BQ |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2020) |
Role | Head Of Corporate Procurement |
Country of Residence | England |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | procure-plus.com |
---|---|
Telephone | 0161 8741815 |
Telephone region | Manchester |
Registered Address | Duckworth House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,545,510 |
Cash | £1,325,805 |
Current Liabilities | £1,956,701 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
2 May 2023 | Termination of appointment of Michael Alan Brown, Cbe as a director on 1 May 2023 (1 page) |
---|---|
2 May 2023 | Appointment of Mr Simon Jeffrey Fowler as a director on 2 May 2023 (2 pages) |
5 April 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (3 pages) |
3 October 2022 | Termination of appointment of Paul Martin Webb as a director on 30 September 2022 (1 page) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
22 April 2022 | Appointment of Miss Angela Stuttard as a director on 11 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Kevin Ruth as a director on 26 March 2022 (1 page) |
29 March 2022 | Resolutions
|
28 March 2022 | Group of companies' accounts made up to 30 June 2021 (51 pages) |
15 February 2022 | Memorandum and Articles of Association (25 pages) |
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
15 February 2022 | Resolutions
|
22 December 2021 | Director's details changed for Mrs Mary Quigg on 22 November 2018 (2 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Peter Russell Schofield as a director on 4 July 2021 (1 page) |
28 April 2021 | Accounts for a small company made up to 30 June 2020 (22 pages) |
7 January 2021 | Director's details changed for Mr Andrew Peter White on 25 September 2020 (2 pages) |
29 October 2020 | Resolutions
|
3 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
26 February 2020 | Termination of appointment of Ian Brown as a director on 26 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Peter Russell Schofield as a director on 26 February 2020 (2 pages) |
10 February 2020 | Appointment of Mrs Lorraine Elizabeth Donnelly as a director on 10 February 2020 (2 pages) |
17 December 2019 | Appointment of Mr Andrew Peter White as a director on 9 December 2019 (2 pages) |
9 October 2019 | Director's details changed for Mr Bernard Joseph Mcpaul on 8 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Michael Henry Parkinson as a director on 29 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Mr Bernard Joseph Mcpaul as a director on 10 April 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (16 pages) |
5 December 2018 | Appointment of Mrs Mary Quigg as a director on 22 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr William Kevin Lacey as a director on 22 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Stephen John Everitt as a director on 31 October 2018 (1 page) |
9 November 2018 | Appointment of Mr Ian Brown as a director on 18 October 2018 (2 pages) |
6 November 2018 | Resolutions
|
26 October 2018 | Termination of appointment of Kay Louise Atwood as a director on 25 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 30 June 2017 (32 pages) |
14 December 2017 | Full accounts made up to 30 June 2017 (32 pages) |
5 December 2017 | Appointment of Mrs Suzanne Elisabeth Whelan as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Suzanne Elisabeth Whelan as a director on 23 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Kay Louise Atwood as a director on 21 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Kay Louise Atwood as a director on 21 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Stephen John Everitt as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Stephen John Everitt as a director on 31 October 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ian Brown as a director on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Ian Brown as a director on 19 September 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
26 July 2017 | Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Karen Irene Mitchell as a director on 23 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Matthew Roberts as a director on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Matthew Roberts as a director on 17 July 2017 (1 page) |
30 June 2017 | Appointment of Professor Michael Henry Parkinson as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Professor Michael Henry Parkinson as a director on 29 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Martin Webb as a director on 8 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Paul Martin Webb as a director on 8 June 2017 (2 pages) |
14 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
14 June 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
2 May 2017 | Termination of appointment of Emma Jane Richman as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Emma Jane Richman as a director on 28 April 2017 (1 page) |
10 March 2017 | Termination of appointment of Mark Roy Foster as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Mark Roy Foster as a director on 10 March 2017 (1 page) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
1 February 2017 | Appointment of Mr Matthew Roberts as a director on 26 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Matthew Roberts as a director on 26 January 2017 (2 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
17 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
13 September 2016 | Termination of appointment of Anthony Michael Dunne as a director on 8 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Anthony Michael Dunne as a director on 8 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
11 November 2015 | Termination of appointment of John Howard Cogbill as a director on 10 November 2015 (1 page) |
11 November 2015 | Termination of appointment of John Howard Cogbill as a director on 10 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Anthony Michael Dunne as a director on 29 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Anthony Michael Dunne as a director on 29 October 2015 (2 pages) |
5 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 October 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
1 September 2015 | Appointment of Mrs Emma Jane Richman as a director on 19 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Emma Jane Richman as a director on 19 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr John Howard Cogbill as a director on 30 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr John Howard Cogbill as a director on 30 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
3 August 2015 | Annual return made up to 27 July 2015 no member list (7 pages) |
16 June 2015 | Termination of appointment of Mark Hudson as a director on 11 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Mark Hudson as a director on 11 June 2015 (1 page) |
29 April 2015 | Memorandum and Articles of Association (25 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (25 pages) |
27 January 2015 | Appointment of Mr Mark Roy Foster as a director on 11 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Mark Roy Foster as a director on 11 December 2014 (2 pages) |
25 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Sue Sutton as a director on 6 November 2014 (1 page) |
27 October 2014 | Change of name notice (2 pages) |
27 October 2014 | Company name changed procure plus LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Company name changed procure plus LIMITED\certificate issued on 27/10/14
|
27 October 2014 | Change of name notice (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (8 pages) |
28 July 2014 | Annual return made up to 27 July 2014 no member list (8 pages) |
23 July 2014 | Termination of appointment of Stephanie Louise Murphy as a director on 16 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephanie Louise Murphy as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Steven John Partner as a director on 4 July 2014 (1 page) |
9 June 2014 | Appointment of Miss Katharine Sarah Taylor as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Victoria Parr as a secretary (1 page) |
9 June 2014 | Appointment of Miss Katharine Sarah Taylor as a secretary (2 pages) |
9 June 2014 | Termination of appointment of Victoria Parr as a secretary (1 page) |
6 May 2014 | Appointment of Mr Michael Alan Brown as a director (2 pages) |
6 May 2014 | Appointment of Mr Michael Alan Brown as a director (2 pages) |
2 May 2014 | Termination of appointment of Ian Perry as a director (1 page) |
2 May 2014 | Termination of appointment of Ian Perry as a director (1 page) |
8 April 2014 | Auditor's resignation (2 pages) |
8 April 2014 | Auditor's resignation (2 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
30 January 2014 | Termination of appointment of Paul Roberts as a director (1 page) |
30 January 2014 | Termination of appointment of Paul Roberts as a director (1 page) |
30 January 2014 | Termination of appointment of Jane Mccall as a director (1 page) |
30 January 2014 | Termination of appointment of Ian Adshead as a director (1 page) |
30 January 2014 | Termination of appointment of Ian Adshead as a director (1 page) |
30 January 2014 | Termination of appointment of Jane Mccall as a director (1 page) |
19 December 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
19 December 2013 | Termination of appointment of Nigel Wilson as a director (1 page) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 September 2013 | Appointment of Mr Michael Brogan as a director (2 pages) |
11 September 2013 | Appointment of Mr Michael Brogan as a director (2 pages) |
13 August 2013 | Annual return made up to 27 July 2013 no member list (14 pages) |
13 August 2013 | Annual return made up to 27 July 2013 no member list (14 pages) |
13 August 2013 | Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Nigel Peter Wilson on 1 April 2013 (2 pages) |
14 June 2013 | Termination of appointment of Eugene Wilson as a director (1 page) |
14 June 2013 | Appointment of Mr Ian Adshead as a director (2 pages) |
14 June 2013 | Appointment of Mr Ian Adshead as a director (2 pages) |
14 June 2013 | Termination of appointment of Eugene Wilson as a director (1 page) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
8 January 2013 | Termination of appointment of Joe Willis as a director (1 page) |
8 January 2013 | Appointment of Sue Sutton as a director (2 pages) |
8 January 2013 | Termination of appointment of Joe Willis as a director (1 page) |
8 January 2013 | Appointment of Sue Sutton as a director (2 pages) |
7 November 2012 | Termination of appointment of Michael Birkett as a director (1 page) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 November 2012 | Termination of appointment of Michael Birkett as a director (1 page) |
1 August 2012 | Annual return made up to 27 July 2012 no member list (15 pages) |
1 August 2012 | Annual return made up to 27 July 2012 no member list (15 pages) |
26 April 2012 | Termination of appointment of David Power as a director (1 page) |
26 April 2012 | Termination of appointment of David Power as a director (1 page) |
27 March 2012 | Appointment of Mr Kevin Ruth as a director (2 pages) |
27 March 2012 | Appointment of Mr Kevin Ruth as a director (2 pages) |
11 January 2012 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
11 January 2012 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 October 2011 | Appointment of Mr Ian Brown as a director (2 pages) |
10 October 2011 | Appointment of Mr Ian Brown as a director (2 pages) |
6 September 2011 | Annual return made up to 27 July 2011 no member list (14 pages) |
6 September 2011 | Annual return made up to 27 July 2011 no member list (14 pages) |
16 August 2011 | Appointment of Mr Steven John Partner as a director (2 pages) |
16 August 2011 | Appointment of Mr Steven John Partner as a director (2 pages) |
15 August 2011 | Termination of appointment of Patrick Nolan as a director (1 page) |
15 August 2011 | Termination of appointment of Patrick Nolan as a director (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
5 May 2011 | Appointment of Mrs Nirmisha Popat as a secretary (2 pages) |
5 May 2011 | Appointment of Mrs Nirmisha Popat as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Kevin Grainger as a director (1 page) |
14 April 2011 | Termination of appointment of Kevin Grainger as a director (1 page) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
25 August 2010 | Appointment of Mr Patrick Michael Nolan as a director (2 pages) |
25 August 2010 | Appointment of Mr Patrick Michael Nolan as a director (2 pages) |
10 August 2010 | Appointment of Mr David James Power as a director (2 pages) |
10 August 2010 | Appointment of Mr David James Power as a director (2 pages) |
5 August 2010 | Director's details changed for Joe Willis on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mark Hudson on 27 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (13 pages) |
5 August 2010 | Director's details changed for Mrs Stephanie Louise Murphy on 27 July 2010 (2 pages) |
5 August 2010 | Termination of appointment of Mark Gormley as a director (1 page) |
5 August 2010 | Director's details changed for Mark Hudson on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Stephanie Louise Murphy on 27 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Joe Willis on 27 July 2010 (2 pages) |
5 August 2010 | Appointment of Ms Karen Irene Mitchell as a director (2 pages) |
5 August 2010 | Appointment of Ms Karen Irene Mitchell as a director (2 pages) |
5 August 2010 | Annual return made up to 27 July 2010 no member list (13 pages) |
5 August 2010 | Termination of appointment of Mark Gormley as a director (1 page) |
1 June 2010 | Company name changed gm procure LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Company name changed gm procure LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
27 May 2010 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Apex House 266 Moseley Road Levenshulme Manchester M19 2LH on 27 May 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Paul Andrew Roberts on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Paul Andrew Roberts on 14 April 2010 (2 pages) |
22 March 2010 | Appointment of Mr Paul Andrew Roberts as a director (2 pages) |
22 March 2010 | Appointment of Mr Paul Andrew Roberts as a director (2 pages) |
19 March 2010 | Appointment of Mr Nigel Peter Wilson as a director (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Appointment of Mr Nigel Peter Wilson as a director (2 pages) |
19 March 2010 | Resolutions
|
1 February 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
1 February 2010 | Termination of appointment of Andrew Thomas as a director (1 page) |
15 December 2009 | Memorandum and Articles of Association (25 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
15 December 2009 | Memorandum and Articles of Association (25 pages) |
18 September 2009 | Director appointed mrs stephanie louise murphy (1 page) |
18 September 2009 | Director appointed mrs stephanie louise murphy (1 page) |
30 July 2009 | Annual return made up to 27/07/09 (5 pages) |
30 July 2009 | Annual return made up to 27/07/09 (5 pages) |
29 July 2009 | Appointment terminated director david fisher (1 page) |
29 July 2009 | Secretary's change of particulars / victoria parr / 28/07/2009 (1 page) |
29 July 2009 | Appointment terminated director david fisher (1 page) |
29 July 2009 | Secretary's change of particulars / victoria parr / 28/07/2009 (1 page) |
17 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2009 | Director appointed mr david alfred fisher (1 page) |
30 January 2009 | Director appointed mr david alfred fisher (1 page) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 August 2008 | Director appointed ms jane mccall (2 pages) |
1 August 2008 | Director appointed ms jane mccall
|
31 July 2008 | Appointment terminated director edward barber (1 page) |
31 July 2008 | Appointment terminated director edward barber (1 page) |
31 July 2008 | Annual return made up to 27/07/08 (5 pages) |
31 July 2008 | Annual return made up to 27/07/08 (5 pages) |
4 July 2008 | Director appointed andrew thomas (2 pages) |
4 July 2008 | Director appointed andrew thomas (2 pages) |
2 July 2008 | Appointment terminated director mark howden (1 page) |
2 July 2008 | Appointment terminated director mark howden (1 page) |
14 April 2008 | Memorandum and Articles of Association (18 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Memorandum and Articles of Association (18 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Annual return made up to 27/07/07 (3 pages) |
15 August 2007 | Annual return made up to 27/07/07 (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: cavendish 249 cavendish street ashton under lyne lancashire OL6 7AT (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: cavendish 249 cavendish street ashton under lyne lancashire OL6 7AT (1 page) |
25 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
1 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
1 November 2006 | New director appointed (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
27 July 2006 | Incorporation (18 pages) |
27 July 2006 | Incorporation (18 pages) |