Welwyn
AL6 9TA
Director Name | Mrs Carol Hopkins |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Business & Investment Manager |
Country of Residence | England |
Correspondence Address | 27 Tandle Hill Road Royton Oldham OL2 5UU |
Director Name | Mrs Christine Duckworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Sedgley Avenue Rochdale OL16 4TY |
Director Name | Mr Mark Bond |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Netherhouse Road Shaw Oldham Lancashire OL2 7EX |
Secretary Name | Mr Ryan Spencer Bradley |
---|---|
Status | Current |
Appointed | 18 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mrs Joanne Haworth-King |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Rochdale Borough Council Smith Street Rochdale OL16 1XU |
Director Name | Mr Anthony John Pockney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Management Consultant (Internal) |
Country of Residence | England |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Mr Simon John Gauge |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beaumonds Way Rochdale OL11 5NL |
Director Name | Mr Asrar Ul-Haq |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Ms Diane Higgins |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Youth Work Management |
Country of Residence | England |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Colin Garlick |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appleby Close Macclesfield Cheshire SK11 8XB |
Director Name | Mr Andrew Joseph Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blackstone Edge Old Road Littleborough Lancashire OL15 0JN |
Director Name | Dennis Leman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 11 Oxford Court Bishopsgate Off Lower Mosley Street Manchester M2 3WQ |
Director Name | Richard Krzywicki |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Towngate Kirkburton Huddersfield West Yorkshire HD8 0QP |
Secretary Name | Colin Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Appleby Close Macclesfield Cheshire SK11 8XB |
Director Name | David Michael Yates |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2012) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 137 Elmsfield Avenue Norden Rochdale Lancashire OL11 5XA |
Director Name | Wayne Shingler |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2012) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grey Heights View Chorley Lancashire PR6 0TN |
Director Name | Peter Wild |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2015) |
Role | Football Development |
Country of Residence | United Kingdom |
Correspondence Address | 4 Delph Road Denshaw Oldham Lancashire OL3 5RY |
Director Name | Mr Michael Farrar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 December 2021) |
Role | Ceo-NHS North West |
Country of Residence | United Kingdom |
Correspondence Address | 193 Bradley Road Huddersfield West Yorkshire HD2 1QF |
Director Name | Mr John O'Hare |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 2012) |
Role | Chief Superintendant Rochdale Police |
Country of Residence | United Kingdom |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Mr Peter Wild |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 October 2012(5 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 July 2013) |
Role | Lancashire Fa Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Delph Road Oldham Lancsahire OL3 5RY |
Director Name | Mr Alun Frances |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2017) |
Role | Principal Oldham College |
Country of Residence | England |
Correspondence Address | 42 Linden Park Manchester M19 2PW |
Director Name | Mr Shaun Burke |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Mrs Katie Charlton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2017) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 3 Rosebank Ramsbottom Bury Lancashire BL0 0PY |
Director Name | Mr Russ Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 November 2017) |
Role | Rochdale Afc Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Rochdale Afc Sandy Lane Rochdale OL11 5DR |
Secretary Name | Mr Russ Green |
---|---|
Status | Resigned |
Appointed | 26 September 2016(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 2017) |
Role | Company Director |
Correspondence Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
Director Name | Mr John Andrew Smallwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Bryning Lane Wrea Green Preston Lancashire PR4 2NL |
Director Name | Mr David Roger Bottomley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Quay Dobcross Oldham OL3 5GB |
Director Name | Mr Stephen Griffiths |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springwood House Tyrone Drive Rochdale OL11 4BE |
Director Name | Mr Mohammed Zarafat |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2022) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 25 Longhill Rochdale OL11 3QL |
Website | www.rochdaleafc.co.uk |
---|---|
Telephone | 01706 648466 |
Telephone region | Rochdale |
Registered Address | Spotland Stadium Wilbutts Lane Rochdale Lancs OL11 5DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £197,678 |
Net Worth | £74,914 |
Cash | £79,013 |
Current Liabilities | £4,099 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
18 January 2021 | Appointment of Mr Ryan Spencer Bradley as a secretary on 18 January 2021 (2 pages) |
---|---|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 April 2020 | Termination of appointment of Richard Krzywicki as a director on 16 April 2020 (1 page) |
5 January 2020 | Memorandum and Articles of Association (14 pages) |
29 November 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 November 2018 | Termination of appointment of John Andrew Smallwood as a director on 22 November 2018 (1 page) |
13 November 2018 | Appointment of Mr Mohammed Zarafat as a director on 13 November 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
31 August 2018 | Notification of a person with significant control statement (3 pages) |
31 December 2017 | Termination of appointment of Katie Charlton as a director on 30 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Katie Charlton as a director on 30 December 2017 (1 page) |
20 November 2017 | Appointment of Mrs Carol Hopkins as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Steve Griffiths as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Carol Hopkins as a director on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Russ Green as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Steve Griffiths as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Mark Bond as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Christine Duckworth as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Steve Hill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Steve Hill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Russ Green as a director on 20 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Mark Bond as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Christine Duckworth as a director on 20 November 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
6 October 2017 | Appointment of Mr David Roger Bottomley as a director on 14 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr John Andrew Smallwood as a director on 14 September 2017 (2 pages) |
6 October 2017 | Cessation of Russ Green as a person with significant control on 14 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Russ Green as a secretary on 14 September 2017 (1 page) |
6 October 2017 | Cessation of Russ Green as a person with significant control on 14 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Andrew Joseph Kelly as a director on 7 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Andrew Joseph Kelly as a director on 7 September 2017 (1 page) |
6 October 2017 | Appointment of Mr David Roger Bottomley as a director on 14 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Russ Green as a secretary on 14 September 2017 (1 page) |
6 October 2017 | Appointment of Mr John Andrew Smallwood as a director on 14 September 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Termination of appointment of Shaun Burke as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alun Frances as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alun Frances as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Shaun Burke as a director on 25 July 2017 (1 page) |
11 October 2016 | Appointment of Mr Russ Green as a secretary on 26 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
11 October 2016 | Appointment of Mr Russ Green as a secretary on 26 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (4 pages) |
10 October 2016 | Termination of appointment of Colin Garlick as a director on 26 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Colin Garlick as a director on 26 September 2016 (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Appointment of Mr Russ Green as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Russ Green as a director on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mrs Katie Charleton on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mrs Katie Charleton on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Colin Garlick as a secretary on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Allun Frances on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Colin Garlick as a secretary on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr Allun Frances on 26 September 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Katie Charleton as a director on 1 August 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Katie Charleton as a director on 1 August 2016 (2 pages) |
15 February 2016 | Appointment of Mr Allun Frances as a director on 8 February 2015 (2 pages) |
15 February 2016 | Appointment of Mr Allun Frances as a director on 8 February 2015 (2 pages) |
11 November 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
11 November 2015 | Annual return made up to 9 October 2015 no member list (6 pages) |
10 November 2015 | Appointment of Mr Shaun Burke as a director on 20 March 2015 (2 pages) |
10 November 2015 | Appointment of Mr Shaun Burke as a director on 20 March 2015 (2 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
21 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
20 March 2015 | Termination of appointment of Peter Wild as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Peter Wild as a director on 20 March 2015 (1 page) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
20 October 2014 | Annual return made up to 9 October 2014 no member list (7 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
21 November 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
21 November 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
21 November 2013 | Termination of appointment of Peter Wild as a director (1 page) |
21 November 2013 | Termination of appointment of Peter Wild as a director (1 page) |
21 November 2013 | Annual return made up to 9 October 2013 no member list (8 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 March 2013 | Secretary's details changed for Colin Carlick on 14 March 2013 (1 page) |
14 March 2013 | Secretary's details changed for Colin Carlick on 14 March 2013 (1 page) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
29 October 2012 | Termination of appointment of John O'hare as a director (1 page) |
29 October 2012 | Appointment of Mr Peter Wild as a director (2 pages) |
29 October 2012 | Appointment of Mr Peter Wild as a director (2 pages) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
29 October 2012 | Termination of appointment of John O'hare as a director (1 page) |
29 October 2012 | Annual return made up to 9 October 2012 no member list (7 pages) |
28 September 2012 | Termination of appointment of David Yates as a director (1 page) |
28 September 2012 | Termination of appointment of David Yates as a director (1 page) |
28 September 2012 | Termination of appointment of Wayne Shingler as a director (1 page) |
28 September 2012 | Termination of appointment of Wayne Shingler as a director (1 page) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
24 October 2011 | Annual return made up to 9 October 2011 no member list (10 pages) |
24 October 2011 | Annual return made up to 9 October 2011 no member list (10 pages) |
24 October 2011 | Annual return made up to 9 October 2011 no member list (10 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 May 2011 | Appointment of Mr John O'hare as a director (2 pages) |
13 May 2011 | Appointment of Mr John O'hare as a director (2 pages) |
14 October 2010 | Annual return made up to 9 October 2010 no member list (9 pages) |
14 October 2010 | Annual return made up to 9 October 2010 no member list (9 pages) |
14 October 2010 | Annual return made up to 9 October 2010 no member list (9 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 March 2010 | Appointment of Mr Michael Farrar as a director (2 pages) |
25 March 2010 | Appointment of Mr Michael Farrar as a director (2 pages) |
30 October 2009 | Director's details changed for Andrew Joseph Kelly on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Garlick on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Andrew Joseph Kelly on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Wild on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Wild on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Wayne Shingler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Wayne Shingler on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Michael Yates on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Krzywicki on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Krzywicki on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Michael Yates on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Garlick on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
30 October 2009 | Annual return made up to 9 October 2009 no member list (6 pages) |
29 September 2009 | Director appointed peter wild (2 pages) |
29 September 2009 | Director appointed peter wild (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
26 February 2009 | Director appointed david michael yates (2 pages) |
26 February 2009 | Director appointed david michael yates (2 pages) |
2 February 2009 | Director appointed wayne shingler (2 pages) |
2 February 2009 | Director appointed wayne shingler (2 pages) |
16 October 2008 | Annual return made up to 09/10/08 (3 pages) |
16 October 2008 | Annual return made up to 09/10/08 (3 pages) |
30 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
30 January 2008 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
9 October 2007 | Incorporation (28 pages) |
9 October 2007 | Incorporation (28 pages) |