Whitefield
Manchester
Lancashire
M45 7LU
Director Name | Mr Laurence Howard Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Secretary Name | Belinda Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Mr Gerard Patrick Finneran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2007(5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belfield Road Didsbury Manchester M20 6BH |
Director Name | Mr Michael Owen McGrath |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
Website | bridgebank-capital.com |
---|
Registered Address | 1 Riverview The Embankment Vale Road Heaton Mersey SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
600k at £1 | Terry Lindon 99.83% Ordinary B |
---|---|
333 at £1 | Grosvenor Settlement Cooch 1062 Limited 0.06% Ordinary A |
334 at £1 | Laurence Goodman 0.06% Ordinary A |
333 at £1 | Skreen Settlement Cooch 1062 Limited 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,888 |
Cash | £2,528 |
Current Liabilities | £969,734 |
Latest Accounts | 29 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
3 April 2013 | Delivered on: 13 April 2013 Satisfied on: 15 November 2013 Persons entitled: Sara Moat and Martin Peacock as Trustees of the FP1 Retirement Plan 1 Classification: Sub-charge Secured details: All monies due or to become due from the company to sara moat and martin peacock as trustees of the fpi retirement plan 1 on any account whatsoever. Particulars: The benefit of the indebtedness secured by the charge in respect of plot 1 wheelwright cottages church road thornford sherborne t/no DT388116. Fully Satisfied |
---|---|
10 January 2013 | Delivered on: 15 January 2013 Satisfied on: 15 November 2013 Persons entitled: Sara Moat and Martin Peacock (As Trustees of the DM1 Retirement Plan) Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage of the property k/a 2 the mount hethersgill carlisle and all principal interest or other money now and in the future secured by the mortgage see image for full details. Fully Satisfied |
30 July 2009 | Delivered on: 19 August 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness and the principal moneys secured by the charge the benefit of all securities the proceeds of any claim under any insurance policy relating to the property being 117 sidbury worcester. Fully Satisfied |
22 June 2009 | Delivered on: 8 July 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 54 gateway court 5-7 parham drive ilford redbridge t/no. EGL553687 the benefit of all securities the proceeds of any claim under any insurance policy. Fully Satisfied |
22 June 2009 | Delivered on: 8 July 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal charge the property being flat 53 gateway court 5-7 parham drive ilford redbridge t/n EGL553688 the benefit of all securities the proceeds of any claim under any insurance policy. Fully Satisfied |
23 June 2009 | Delivered on: 8 July 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal charge the property being 9 shudehill and 4 dantzic street manchester t/n GM85737 the benefit of all securities the proceeds of any claim under any insurance policy. Fully Satisfied |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to apartment 259, city gate, blantyre street, manchester and all interest due see image for full details. Fully Satisfied |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to 403 the bridge, chapel wharf, salford, manchester and all interest due see image for full details. Fully Satisfied |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge relating to apartment 324, city gate, blantyre street, manchester and all interest due see image for full details. Fully Satisfied |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 05/01/2009 and the principal money`s secured by the charge relating to first floor flat 3, malvern court, onslow square, kensington, london and all interest due see image for full details. Fully Satisfied |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 05/01/2009 and the principal money`s secured by the charge relating to apartment 325, city gate, blantyre street, manchester and all interest due see image for full details. Fully Satisfied |
22 December 2008 | Delivered on: 9 January 2009 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 22/12/2008 and the principal money`s secured by the charge and all interest due see image for full details. Fully Satisfied |
5 December 2008 | Delivered on: 18 December 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC (Bos) Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges to bos as a continuing security and with full title guarantee for the payment or discharge of the payment or discharge of the secured liabilities the indebtedness secured by a legal mortgage granted by roger john grant and denise emily grant and the principal moneys and all interest due or to become due by way of fixed charge, the benefit of all securities, the proceeds of any claim under any insurance policy, see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 27 November 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal monies secured by the charge and all interest due or to become due see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 27 November 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal moneys secured by the charge and all interest due or to become due see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 27 November 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal moneys secured by the charge and all interest due or to become due see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 27 November 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal moneys secured by the charge and all ineterst due or to become due see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 27 November 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the principal moneys secured by the charge and all interest due or to become due see image for full details. Fully Satisfied |
9 September 2008 | Delivered on: 12 September 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 1 distillery court bushmills county antrim. Fully Satisfied |
28 August 2008 | Delivered on: 2 September 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal charge dated 28TH august 2008, fixed charge the benefit of all securities, proceeds of any claim of insurance, benefit of any interest rate swap see image for full details. Fully Satisfied |
9 May 2008 | Delivered on: 22 May 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 09 may 2008 over 5 stourbanks, conifer close (and garage) christchurch see image for full details. Fully Satisfied |
16 May 2008 | Delivered on: 20 May 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC (Bos) Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charges to bos as a continuing security the indebtedness secured by a legal mortgage dated 16 may 2008 granted by avril miatta cecelia amina hamilton in favour of the chargor whereby the property being 148B melbourne grove, east dulwich, southwark, london was charged and the principal monies secured by way of fixed charge the benefit of all securities, see image for full details. Fully Satisfied |
25 April 2008 | Delivered on: 13 May 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Legal sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal mortgage dated 25/04/2008 over f/h eton house bartles row tuckingmill camborne cornwall the principal moneys the benefit of all securities see image for full details. Fully Satisfied |
8 May 2008 | Delivered on: 10 May 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all securities the proceeds of any claim under any insurance policy see image for full details. Fully Satisfied |
25 April 2008 | Delivered on: 26 April 2008 Satisfied on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The indebtedness secured by a legal charge dated the 25TH april 2008 over 16 bourden street, mayfair, london see image for full details. Fully Satisfied |
3 May 2017 | Accounts for a small company made up to 29 April 2016 (6 pages) |
---|---|
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
11 March 2016 | Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (17 pages) |
27 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (17 pages) |
26 August 2015 | Annual return made up to 27 November 2012 with a full list of shareholders
|
7 May 2015 | Termination of appointment of Michael Owen Mcgrath as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Michael Owen Mcgrath as a director on 1 May 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
Statement of capital on 2015-08-27
|
19 June 2014 | Amended accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 November 2013 | Satisfaction of charge 41 in full (4 pages) |
15 November 2013 | Satisfaction of charge 42 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 36 in full (4 pages) |
22 October 2013 | Satisfaction of charge 9 in full (4 pages) |
22 October 2013 | Satisfaction of charge 24 in full (4 pages) |
22 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 October 2013 | Satisfaction of charge 15 in full (4 pages) |
22 October 2013 | Satisfaction of charge 22 in full (4 pages) |
22 October 2013 | Satisfaction of charge 34 in full (4 pages) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Satisfaction of charge 35 in full (4 pages) |
22 October 2013 | Satisfaction of charge 27 in full (4 pages) |
22 October 2013 | Satisfaction of charge 13 in full (4 pages) |
22 October 2013 | Satisfaction of charge 14 in full (4 pages) |
22 October 2013 | Satisfaction of charge 30 in full (4 pages) |
22 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 October 2013 | Satisfaction of charge 33 in full (4 pages) |
22 October 2013 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Satisfaction of charge 25 in full (4 pages) |
22 October 2013 | Satisfaction of charge 11 in full (4 pages) |
22 October 2013 | Satisfaction of charge 8 in full (4 pages) |
22 October 2013 | Satisfaction of charge 38 in full (4 pages) |
22 October 2013 | Satisfaction of charge 26 in full (4 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 18 in full (4 pages) |
22 October 2013 | Satisfaction of charge 19 in full (4 pages) |
22 October 2013 | Satisfaction of charge 20 in full (4 pages) |
22 October 2013 | Satisfaction of charge 6 in full (4 pages) |
22 October 2013 | Satisfaction of charge 23 in full (4 pages) |
22 October 2013 | Satisfaction of charge 32 in full (4 pages) |
22 October 2013 | Satisfaction of charge 39 in full (4 pages) |
22 October 2013 | Satisfaction of charge 28 in full (4 pages) |
22 October 2013 | Satisfaction of charge 17 in full (4 pages) |
22 October 2013 | Satisfaction of charge 29 in full (4 pages) |
22 October 2013 | Satisfaction of charge 12 in full (4 pages) |
22 October 2013 | Satisfaction of charge 10 in full (4 pages) |
22 October 2013 | Satisfaction of charge 31 in full (4 pages) |
22 October 2013 | Satisfaction of charge 21 in full (4 pages) |
22 October 2013 | Satisfaction of charge 37 in full (4 pages) |
22 October 2013 | Satisfaction of charge 16 in full (4 pages) |
30 May 2013 | Appointment of Mr Michael Owen Mcgrath as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
2 May 2013 | Change of share class name or designation (2 pages) |
2 May 2013 | Resolutions
|
13 April 2013 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
12 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 February 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
4 February 2013 | Statement of capital following an allotment of shares on 8 November 2012
|
15 January 2013 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders
|
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Registered office address changed from , Egerton House, Towers Business Park, Didsbury, Manchester, M20 2DX on 30 November 2012 (1 page) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
12 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
29 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Mortgage miscellaneous - removal of a mortgage registered on the wrong company record (3 pages) |
11 June 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 February 2010 | Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Laurence Howard Goodman on 2 October 2009 (2 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
14 July 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
16 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 25 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 27 (7 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
18 March 2008 | Duplicate mortgage certificatecharge no:15 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
1 February 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (7 pages) |
11 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
2 November 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Accounting reference date extended from 30/11/07 to 30/04/08 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o rowe cohen, quay house quay street manchester greater manchester M3 3JE (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Ad 27/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2007 | New director appointed (2 pages) |
27 November 2006 | Incorporation (16 pages) |