Middleton
Manchester
M24 6XN
Director Name | Mrs Alison Needham |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 November 2023) |
Role | University Outreach Officer |
Country of Residence | England |
Correspondence Address | St Anne's Church Of England Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr Christopher Heyes |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2023) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Secretary Name | Manchester Diocesan Board Of Education Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | Church House 90 Deansgate Manchester Greater Manchester M3 2GJ |
Director Name | Mr Richard Mark Joynt |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Champs Donne Cottage La Route De Trodez St Ouen Jersey JE3 2GA |
Director Name | Revd. Canon Nicholas James Feist |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Rectory Mellalieu Street, Middleton Manchester M24 5DN |
Director Name | Jeffrey Allen |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2010) |
Role | Housing Manager |
Correspondence Address | 88 Arnside Avenue Chadderton Oldham Lancashire OL9 9DJ |
Director Name | Mr Terence Linden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wolstenvale Close Off Hulbert Street Middleton Lancashire M24 2HP |
Director Name | Mr Eric Norman Jackson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 August 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 44 Devonshire Park Road Stockport Cheshire SK2 6JW |
Director Name | Ronald Heath |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2010) |
Role | Retired |
Correspondence Address | 1 Rydal Avenue Alkrington Middleton Manchester M24 1LD |
Director Name | Peter Dawson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2011) |
Role | Driver |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Anne Crossland |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | Daisy Hill House La Chevre Rue Grouville Jersey Channel Isles JE3 9EH |
Director Name | Fiona Cockerham |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2008) |
Role | Teacher |
Correspondence Address | 25 Somerford Road Reddish Stockport Cheshire SK5 6QA |
Director Name | Maria Cachia |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | 24 New Road Littleborough Lancashire OL15 8LX |
Director Name | Mrs Janet Cowley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2010) |
Role | Diocesan Education Officer |
Correspondence Address | 191 Myddleton Lane Winwick Warrington Cheshire WA2 0RL |
Director Name | Alix Ruth Beleschenko |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Walk London W8 4HY |
Director Name | Karen Perkin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | 1 Abbey Crescent Heywood Rochdale Lancashire OL10 4UF |
Director Name | Caroline Preece |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 May 2019) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr Marc Edward Crossland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 04 November 2019) |
Role | Governor |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 2 Leicester Road Hale Altrincham Cheshire WA15 9PR |
Director Name | Mr Darrell Butterworth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2015) |
Role | Licensing And Security Consultant |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester Lancashire M24 6XN |
Director Name | Mr Robert Haigh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2017) |
Role | Retired - Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester Lancashire M24 6XN |
Director Name | Ms Sarah Madeley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2013) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester Lancashire M24 6XN |
Director Name | Canon Mark Haworth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 April 2013) |
Role | Church Of England Canon |
Country of Residence | United Kingdom |
Correspondence Address | Rochdale Vicarage Sparrow Hill Rochdale Lancashire OL16 1QT |
Director Name | Mrs Yvonne Lorraine Mills |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2021) |
Role | Parent Governor |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr Alasdair David Coates |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2017) |
Role | Community Governor |
Country of Residence | England |
Correspondence Address | 9 Meadway Lower Heswall Wirral Merseyside CH60 8PH Wales |
Director Name | Miss Margaret Jane Elliott |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Ms Ellen Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 July 2019) |
Role | Associate Director & Strategic Lead |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mrs Lisa Grundy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 June 2020) |
Role | Area Manager Early Years |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mrs Julie Ann Hollis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Blue Coat School Egerton Street Oldham OL1 3SQ |
Director Name | Mr Stuart Ford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 July 2018(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2020) |
Role | Retired Headteacher |
Country of Residence | England |
Correspondence Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr Christopher Heyes |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2021) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | St Anne's Church Of England Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr John Dalziel |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2021) |
Role | Deputy Principal |
Country of Residence | England |
Correspondence Address | St Anne's Church Of England Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mrs Alifa Mbawo |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2021) |
Role | Community Psychiatric Nurse |
Country of Residence | England |
Correspondence Address | St Anne's Church Of England Academy Hollin Lane Middleton Manchester M24 6XN |
Director Name | Mr Andrew William Gold |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Anne's Church Of England Academy Hollin Lane Middleton Manchester M24 6XN |
Registered Address | St Anne's Academy Hollin Lane Middleton Manchester M24 6XN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Hopwood Hall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,027,000 |
Net Worth | £16,959,000 |
Cash | £1,320,000 |
Current Liabilities | £423,000 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 December 2017 | Full accounts made up to 31 August 2017 (41 pages) |
---|---|
23 May 2017 | Director's details changed for Councillor Terence Linden on 1 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Alasdair David Coates as a director on 14 April 2017 (1 page) |
23 May 2017 | Director's details changed for Canon Philip Howard Williamson on 1 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 31 August 2016 (39 pages) |
13 June 2016 | Appointment of Mrs Lisa Grundy as a director on 8 December 2015 (2 pages) |
13 June 2016 | Register inspection address has been changed to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT (1 page) |
13 June 2016 | Secretary's details changed for Manchester Diocesan Board of Education Limited on 20 May 2016 (1 page) |
13 June 2016 | Annual return made up to 14 May 2016 no member list (14 pages) |
23 December 2015 | Full accounts made up to 31 August 2015 (39 pages) |
28 September 2015 | Appointment of Ms Ellen Johnson as a director on 7 July 2015 (2 pages) |
28 September 2015 | Appointment of Ms Ellen Johnson as a director on 7 July 2015 (2 pages) |
25 September 2015 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Margaret Jane Elliott as a director on 31 May 2015 (1 page) |
9 September 2015 | Auditor's resignation (1 page) |
9 June 2015 | Annual return made up to 14 May 2015 no member list (13 pages) |
9 June 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 June 2015 (1 page) |
3 June 2015 | Appointment of Canon Philip Howard Williamson as a director on 30 September 2014 (2 pages) |
2 June 2015 | Termination of appointment of Kris Robinson as a director on 7 October 2014 (1 page) |
2 June 2015 | Termination of appointment of Darrell Butterworth as a director on 4 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Darrell Butterworth as a director on 4 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Kris Robinson as a director on 7 October 2014 (1 page) |
9 February 2015 | Full accounts made up to 31 August 2014 (41 pages) |
14 October 2014 | Termination of appointment of Richard Mark Joynt as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Richard Mark Joynt as a director on 6 October 2014 (2 pages) |
5 September 2014 | Auditor's resignation (1 page) |
4 August 2014 | Resolutions
|
17 June 2014 | Annual return made up to 14 May 2014 no member list (15 pages) |
16 June 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 June 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 August 2013 (42 pages) |
19 May 2014 | Termination of appointment of John Richard Wilson as a director on 31 August 2013 (1 page) |
6 June 2013 | Annual return made up to 14 May 2013 no member list (16 pages) |
6 June 2013 | Termination of appointment of Mark Haworth as a director on 21 April 2013 (1 page) |
6 June 2013 | Appointment of Margaret Jane Elliott as a director on 20 April 2013 (2 pages) |
5 June 2013 | Appointment of Canon Mark Haworth as a director on 4 December 2012 (2 pages) |
5 June 2013 | Appointment of Canon Mark Haworth as a director on 4 December 2012 (2 pages) |
5 June 2013 | Appointment of Mr Richard Mark Joynt as a director on 15 April 2013 (2 pages) |
5 June 2013 | Appointment of The Reverend Karen Smeeton as a director on 15 April 2013 (2 pages) |
4 June 2013 | Appointment of Mr Alasdair Coates as a director on 15 April 2013 (2 pages) |
4 June 2013 | Termination of appointment of Anne Crossland as a director on 15 April 2013 (1 page) |
4 June 2013 | Termination of appointment of Alix Ruth Beleschenko as a director on 15 April 2013 (1 page) |
4 June 2013 | Appointment of Mrs Yvonne Lorraine Mills as a director on 15 April 2013 (2 pages) |
4 June 2013 | Termination of appointment of Nicholas James Feist as a director on 15 April 2013 (1 page) |
4 June 2013 | Termination of appointment of Michael Toole as a director on 31 March 2013 (1 page) |
4 June 2013 | Termination of appointment of Sarah Madeley as a director on 27 March 2013 (1 page) |
27 March 2013 | Full accounts made up to 31 August 2012 (39 pages) |
13 June 2012 | Annual return made up to 14 May 2012 no member list (16 pages) |
8 June 2012 | Appointment of Ms Elizabeth Schofield as a director on 19 October 2011 (3 pages) |
8 June 2012 | Termination of appointment of Paul Stott as a director on 31 August 2011 (2 pages) |
8 June 2012 | Appointment of Mr Kris Robinson as a director on 1 September 2011 (3 pages) |
8 June 2012 | Termination of appointment of Andrew Trotter as a director on 2 October 2011 (2 pages) |
8 June 2012 | Appointment of Ms Brenda Simpson as a director on 6 December 2011 (3 pages) |
8 June 2012 | Appointment of Mr Darrell Butterworth as a director on 5 April 2011 (3 pages) |
8 June 2012 | Termination of appointment of Karen Perkin as a director on 23 September 2011 (2 pages) |
8 June 2012 | Appointment of Mr Kris Robinson as a director on 1 September 2011 (3 pages) |
8 June 2012 | Appointment of Ms Sarah Madeley as a director on 18 November 2011 (3 pages) |
8 June 2012 | Termination of appointment of Peter Dawson as a director on 31 August 2011 (2 pages) |
8 June 2012 | Termination of appointment of Richard Shepard as a director on 31 August 2011 (2 pages) |
8 June 2012 | Appointment of Mr Robert Haigh as a director on 14 June 2011 (3 pages) |
8 June 2012 | Appointment of Ms Brenda Simpson as a director on 6 December 2011 (3 pages) |
8 June 2012 | Appointment of Mr Darrell Butterworth as a director on 5 April 2011 (3 pages) |
8 June 2012 | Termination of appointment of Andrew Trotter as a director on 2 October 2011 (2 pages) |
10 January 2012 | Full accounts made up to 31 August 2011 (40 pages) |
8 September 2011 | Appointment of John Richard Wilson as a director on 1 September 2010 (3 pages) |
8 September 2011 | Termination of appointment of Eric Norman Jackson as a director on 30 August 2010 (2 pages) |
8 September 2011 | Termination of appointment of Ronald Heath as a director on 20 August 2010 (2 pages) |
8 September 2011 | Appointment of John Richard Wilson as a director on 1 September 2010 (3 pages) |
8 September 2011 | Director's details changed for Peter Dawson on 13 May 2011 (3 pages) |
8 September 2011 | Termination of appointment of Jeffrey Allen as a director on 15 November 2010 (2 pages) |
8 September 2011 | Annual return made up to 14 May 2011 (25 pages) |
8 September 2011 | Director's details changed for Andrew Trotter on 13 May 2011 (4 pages) |
8 September 2011 | Appointment of Mr Marc Edward Crossland as a director on 14 October 2010 (3 pages) |
8 September 2011 | Appointment of Caroline Preece as a director on 1 September 2010 (3 pages) |
8 September 2011 | Appointment of Caroline Preece as a director on 1 September 2010 (3 pages) |
8 September 2011 | Termination of appointment of Janet Cowley as a director on 31 August 2010 (2 pages) |
8 September 2011 | Director's details changed for Paul Stott on 13 May 2011 (3 pages) |
15 February 2011 | Full accounts made up to 31 August 2010 (33 pages) |
22 June 2010 | Annual return made up to 14 May 2010 (26 pages) |
10 May 2010 | Full accounts made up to 31 August 2009 (30 pages) |
9 February 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages) |
29 May 2009 | Annual return made up to 14/05/09 (10 pages) |
12 May 2009 | Appointment terminated director fiona cockerham (1 page) |
12 May 2009 | Director appointed andrew trotter (2 pages) |
12 May 2009 | Appointment terminated director maria cachia (1 page) |
12 May 2009 | Director appointed michael toole (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from church house 90 deansgate manchester greater manchester M3 2GJ (1 page) |
6 January 2009 | Director appointed karen perkin (2 pages) |
29 December 2008 | Director's change of particulars / janet cowley / 30/09/2007 (1 page) |
29 December 2008 | Appointment terminated director nigel spraggins (1 page) |
29 December 2008 | Annual return made up to 14/05/08 (10 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (29 pages) |
17 December 2008 | Director appointed ronald heath (2 pages) |
17 December 2008 | Director appointed peter dawson (1 page) |
17 December 2008 | Director appointed richard shepard (2 pages) |
17 December 2008 | Director appointed paul stott (2 pages) |
17 December 2008 | Director appointed eric jackson (2 pages) |
17 December 2008 | Director appointed anne crossland (2 pages) |
17 December 2008 | Director appointed maria cachia (2 pages) |
17 December 2008 | Director appointed jeffrey allen (2 pages) |
17 December 2008 | Director appointed councillor terence linden (2 pages) |
17 December 2008 | Director appointed fiona cockerham (2 pages) |
9 October 2008 | Director appointed alix ruth beleschenko (2 pages) |
9 October 2008 | Appointment terminated director richard joynt (1 page) |
1 October 2008 | Director appointed janet cowley logged form (2 pages) |
26 September 2008 | Director appointed revd. Canon nicholas james none feist (1 page) |
25 September 2008 | Director appointed mrs janet none cowley (1 page) |
9 January 2008 | Accounting reference date extended from 31/05/08 to 31/08/08 (1 page) |
14 May 2007 | Incorporation (38 pages) |