Marple
Stockport
SK6 6NE
Director Name | Mr Edd Bower |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mrs Joanne Steer |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Scott Place 2 Hardman Street Manchester Greater Manchester M3 3AA |
Director Name | Mr Kieran Dominic McKeever |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 31 Church Road Church Road Manchester M22 4NN |
Director Name | Mr Pantelis-Michail Ligatos |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 January 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Finance And Commercial Officer |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Ms Angelina Baslari |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 January 2024(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Senior Psychologist |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | Office 1, The Old Printshop, Bowden Hall Bowden La Marple Stockport SK6 6NE |
Director Name | Mr Terence Mulvenna |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2009) |
Role | Financial Specialist |
Correspondence Address | 3 Rowan Drive Cheadle Hulme Cheadle Cheshire SK8 7DU |
Secretary Name | Antony Simon Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2009) |
Role | Solicitor |
Correspondence Address | 70 Mauldeth Road West Withington Manchester Greater Manchester M20 3EG |
Director Name | Mr Lee Robert Watts |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Ballbrook Avenue Didsbury Manchester Greater Manchester M20 6AB |
Director Name | Christopher McCormich |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 August 2009) |
Role | Sales Director |
Correspondence Address | Flat 1 4 Ballbrook Avenue Manchester M20 6AB |
Secretary Name | Mr Lee Robert Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Ballbrook Avenue Didsbury Manchester Greater Manchester M20 6AB |
Director Name | Mr Richard Daniel Bottrill |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 18 August 2009) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Ballbrook Avenue Manchester M20 6AB |
Director Name | Mr Lee Robert Watts |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Ballbrook Avenue Didsbury Manchester Greater Manchester M20 6AB |
Director Name | Mr Richard Daniel Bottrill |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Ballbrook Avenue Manchester M20 6AB |
Secretary Name | Mr Richard Daniel Bottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 4 Ballbrook Avenue Manchester M20 6AB |
Director Name | Mr Christopher James McCormick |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 George Fox Lane Fenny Drayton Nuneaton Warwickshire CV13 6BE |
Director Name | Miss Sarah Lyndsey Smith |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Hml Guthrie |
---|---|
Status | Resigned |
Appointed | 15 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Ms Susan Mary Mulvenna |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Manchester M22 4NN |
Director Name | Mr Mohammed Adeel Ahmad |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Church Road Manchester M22 4NN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Director Name | HML Company Secretary Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 October 2021) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Entire Spaces Fm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2022(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2023) |
Correspondence Address | 31 Church Road Manchester M22 4NN |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Edward Bower 16.67% Ordinary |
---|---|
1 at £1 | Patrick Fergus Liston & Alexandra Jane Hughes 16.67% Ordinary |
1 at £1 | Samara Bryan 16.67% Ordinary |
1 at £1 | Sarah Smith 16.67% Ordinary |
1 at £1 | Sue Mulvenna 16.67% Ordinary |
1 at £1 | Thomas Spencer & Leela Spencer 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
23 January 2024 | Appointment of Ms Angelina Baslari as a director on 19 January 2024 (2 pages) |
---|---|
23 January 2024 | Appointment of Mr Pantelis-Michail Ligatos as a director on 19 January 2024 (2 pages) |
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
18 July 2023 | Registered office address changed from Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 18 July 2023 (1 page) |
9 March 2023 | Director's details changed for Miss Samara Jayne Bryan on 9 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Kieran Dominic Mckeever on 9 March 2023 (2 pages) |
9 March 2023 | Appointment of Dempster Management Services Limited as a secretary on 1 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 31 Church Road Manchester M22 4NN United Kingdom to Office 1, the Old Printshop, Bowden Hall Bowden Lane Marple Stockport SK6 6NE on 9 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Entire Spaces Fm Ltd as a secretary on 1 March 2023 (1 page) |
4 October 2022 | Appointment of Mr Kieran Dominic Mckeever as a director on 24 September 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 September 2022 | Secretary's details changed for Entrire Spaces Fm Ltd on 16 September 2022 (1 page) |
11 August 2022 | Appointment of Joanne Steer as a director on 26 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Mohammed Adeel Ahmad as a director on 20 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Susan Mary Mulvenna as a director on 20 July 2022 (1 page) |
13 April 2022 | Appointment of Entrire Spaces Fm Ltd as a secretary on 1 April 2022 (2 pages) |
15 October 2021 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 13 October 2021 (1 page) |
15 October 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 31 Church Road Manchester M22 4NN on 15 October 2021 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 November 2019 | Appointment of Mr Mohammed Adeel Ahmad as a director on 5 November 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
6 March 2017 | Appointment of Mr Edd Bower as a director on 1 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Edd Bower as a director on 1 March 2017 (2 pages) |
13 February 2017 | Termination of appointment of Hml Company Secretary Services as a director on 1 August 2014 (1 page) |
13 February 2017 | Termination of appointment of Hml Company Secretary Services as a director on 1 August 2014 (1 page) |
13 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 August 2014 (2 pages) |
13 February 2017 | Appointment of Hml Company Secretarial Services Limted as a secretary on 1 August 2014 (2 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
22 July 2016 | Termination of appointment of Sarah Lyndsey Smith as a director on 30 March 2016 (1 page) |
22 July 2016 | Termination of appointment of Sarah Lyndsey Smith as a director on 30 March 2016 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 November 2015 | Director's details changed for Ms Susan Mary Mulvenna on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Ms Susan Mary Mulvenna on 11 November 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 July 2015 | Appointment of Ms Susan Mary Mulvenna as a director on 20 May 2015 (2 pages) |
10 July 2015 | Appointment of Ms Susan Mary Mulvenna as a director on 20 May 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page) |
19 August 2014 | Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages) |
19 August 2014 | Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of a director (1 page) |
19 August 2014 | Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Hml Guthrie as a secretary on 1 August 2014 (1 page) |
19 August 2014 | Termination of appointment of a director (1 page) |
19 August 2014 | Appointment of Hml Company Secretary Services as a director on 1 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from C/O Lr Watts Flat 5 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB England to C/O C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD on 15 August 2014 (1 page) |
15 April 2014 | Termination of appointment of Christopher Mccormick as a director (1 page) |
15 April 2014 | Termination of appointment of Christopher Mccormick as a director (1 page) |
15 April 2014 | Termination of appointment of Lee Watts as a director (1 page) |
15 April 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
15 April 2014 | Termination of appointment of Lee Watts as a director (1 page) |
15 April 2014 | Appointment of Hml Guthrie as a secretary (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
5 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Registered office address changed from C/O L R Watts 4 Flat 5 Ballbrook Avenue Didsbury, Manchester Lancashire M20 6AB England on 25 September 2012 (1 page) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Registered office address changed from C/O L R Watts 4 Flat 5 Ballbrook Avenue Didsbury, Manchester Lancashire M20 6AB England on 25 September 2012 (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Termination of appointment of Richard Bottrill as a director (1 page) |
3 June 2011 | Termination of appointment of Richard Bottrill as a secretary (1 page) |
3 June 2011 | Termination of appointment of Richard Bottrill as a director (1 page) |
3 June 2011 | Termination of appointment of Richard Bottrill as a secretary (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 August 2010 | Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christopher James Mccormick on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Lee Robert Watts on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Richard Daniel Bottrill on 2 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 March 2010 | Appointment of Miss Sarah Lyndsey Smith as a director (2 pages) |
31 March 2010 | Appointment of Miss Sarah Lyndsey Smith as a director (2 pages) |
29 March 2010 | Appointment of Miss Samara Jayne Bryan as a director (2 pages) |
29 March 2010 | Appointment of Miss Samara Jayne Bryan as a director (2 pages) |
8 February 2010 | Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 4 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB on 8 February 2010 (1 page) |
21 September 2009 | Director appointed mr christopher james mccormick (1 page) |
21 September 2009 | Director appointed mr christopher james mccormick (1 page) |
21 September 2009 | Appointment terminated director terence mulvenna (1 page) |
21 September 2009 | Appointment terminated director terence mulvenna (1 page) |
18 September 2009 | Return made up to 02/08/09; full list of members (6 pages) |
18 September 2009 | Director appointed mr richard daniel bottrill (1 page) |
18 September 2009 | Director appointed mr lee robert watts (1 page) |
18 September 2009 | Appointment terminated secretary antony townsend (1 page) |
18 September 2009 | Appointment terminated secretary antony townsend (1 page) |
18 September 2009 | Secretary appointed mr richard daniel bottrill (1 page) |
18 September 2009 | Director appointed mr lee robert watts (1 page) |
18 September 2009 | Secretary appointed mr richard daniel bottrill (1 page) |
18 September 2009 | Director appointed mr richard daniel bottrill (1 page) |
18 September 2009 | Return made up to 02/08/09; full list of members (6 pages) |
3 September 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
3 September 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
25 August 2009 | Appointment terminated director christopher mccormich (1 page) |
25 August 2009 | Appointment terminated director christopher mccormich (1 page) |
20 August 2009 | Appointment terminated director and secretary lee watts (1 page) |
20 August 2009 | Appointment terminated director richard bottrill (2 pages) |
20 August 2009 | Appointment terminated director richard bottrill (2 pages) |
20 August 2009 | Appointment terminated director and secretary lee watts (1 page) |
13 April 2009 | Director appointed richard daniel bottrill (2 pages) |
13 April 2009 | Director appointed richard daniel bottrill (2 pages) |
17 February 2009 | Director appointed christopher mccormich (2 pages) |
17 February 2009 | Director and secretary appointed lee robert watts (2 pages) |
17 February 2009 | Director appointed christopher mccormich (2 pages) |
17 February 2009 | Director and secretary appointed lee robert watts (2 pages) |
7 January 2009 | Return made up to 02/08/08; full list of members
|
7 January 2009 | Return made up to 02/08/08; full list of members
|
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
2 August 2007 | Incorporation (11 pages) |
2 August 2007 | Incorporation (11 pages) |