41 Old Birley Street
Manchester
M15 5RE
Director Name | Ms Nicola Jane Sansom |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Role | Ceo S.A.L.V.E. International Charity |
Country of Residence | England |
Correspondence Address | 12 Regina Avenue Stalybridge SK15 1DN |
Director Name | Helen Wakeford |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Role | Scientific Editor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eleanor Road Manchester M21 9FZ |
Director Name | Astrid Johnson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 March 2019(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 March 2023) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 10 Camborne Street Manchester M14 7PH |
Director Name | Jonathon David Atkinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whitfield Cross Glossop SK13 8NW |
Director Name | Ms Hannah Berry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Community Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 309 41 Old Birley Street Manchester M15 5RE |
Director Name | Finn Elliott Ryan Lewis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Witney Street Burford Oxfordshire OX18 4RX |
Director Name | Dr Neil Graham Turton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 71 Russell Road Manchester M16 8AR |
Director Name | Luke David Geaney |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birchfields Avenue Manchester M13 0XG |
Secretary Name | Finn Elliott Ryan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Witney Street Burford Oxfordshire OX18 4RX |
Director Name | Ms Ruth Rosselson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Michael James Wignall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2012) |
Role | Web Consultant |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Andrew Chiu |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2013) |
Role | Freelance Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Secretary Name | Mr Andrew Chiu |
---|---|
Status | Resigned |
Appointed | 16 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Nicholas Clarke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2011) |
Role | Theatre Maker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Miss Sarah Collins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Development Consultant, Charity Sector |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Samuel John Wilson Tuke |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2013) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Nicholas Daniel McAteer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2014) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Ms Nicola Jane Sansom |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Mr Matthew Lee Ide |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Ms Laura Anne Mackey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2016) |
Role | Mediator |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Ms Cecilia Quaintrell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2016) |
Role | Student |
Country of Residence | England |
Correspondence Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
Director Name | Ms Morag Lillian Tiara Rose |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2020) |
Role | Phd Student |
Country of Residence | England |
Correspondence Address | 105 Withington Road Manchester M16 8EE |
Director Name | Mr John Kelleher |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 08 December 2016) |
Role | Musician / Educator |
Country of Residence | England |
Correspondence Address | 331 Yew Tree Road Withington Manchester M20 3FB |
Director Name | Mr Kevin McDonnell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 17 October 2017) |
Role | Writer / Comedian |
Country of Residence | United Kingdom |
Correspondence Address | 111 Chorlton Mill Cambridge Street Manchester M1 5BY |
Director Name | Amy Calcutt |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2018) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 20b Mallow Street Manchester M15 5GD |
Director Name | Eleni Rapsomaniki |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 February 2017) |
Role | Clinical Trials Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 206 1 Rice Street Manchester M3 4JL |
Director Name | Miss Laura Ann McCartan |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 September 2018) |
Role | Project Officer For Salve International |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tenby Avenue Manchester M20 3DU |
Director Name | Dr Andrew Paul Read |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(10 years after company formation) |
Appointment Duration | 1 year (resigned 17 March 2019) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Range Road Manchester M16 8FS |
Director Name | Gabriel Radakovitch |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2020) |
Role | Cg Artist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Newcastle Street 63 Newcastle Street Manchester M15 6HF |
Director Name | Dr Evangelina Liodaki |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 April 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2019) |
Role | Architect, Research & Academia |
Country of Residence | England |
Correspondence Address | 2 Trent Bridge Walk Manchester M16 0JR |
Director Name | Miss Megan Blanden |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2019) |
Role | Project Officer Salve International |
Country of Residence | England |
Correspondence Address | 11 Broadlea Avenue Leeds LS13 2TA |
Director Name | Mr Vicente Llorent Vaquero |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 May 2020(12 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2020) |
Role | Automation Engineer |
Country of Residence | England |
Correspondence Address | 296d Stretford Road Manchester Greater Manchester M15 5TN |
Website | openspace.coop |
---|---|
Telephone | 0161 2278753 |
Telephone region | Manchester |
Registered Address | Unit 1, 41 Old Birley Street Hulme Manchester Lancashire M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £11,816 |
Net Worth | £4,018 |
Cash | £4,857 |
Current Liabilities | £2,792 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
21 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 August 2020 | Termination of appointment of Vicente Llorent Vaquero as a director on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Gabriel Radakovitch as a director on 30 June 2020 (1 page) |
15 May 2020 | Appointment of Mr. Vicente Llorent Vaquero as a director on 15 May 2020 (2 pages) |
11 March 2020 | Termination of appointment of Morag Lillian Tiara Rose as a director on 11 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 December 2019 | Termination of appointment of Megan Blanden as a director on 16 December 2019 (1 page) |
25 August 2019 | Termination of appointment of Evangelina Liodaki as a director on 12 August 2019 (1 page) |
15 May 2019 | Appointment of Megan Blanden as a director on 10 May 2019 (2 pages) |
10 April 2019 | Appointment of Dr Evangelina Liodaki as a director on 1 April 2019 (2 pages) |
30 March 2019 | Appointment of Astrid Johnson as a director on 30 March 2019 (2 pages) |
30 March 2019 | Termination of appointment of Andrew Paul Read as a director on 17 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 October 2018 | Termination of appointment of Laura Ann Mccartan as a director on 28 September 2018 (1 page) |
8 October 2018 | Appointment of Gabriel Radakovitch as a director on 28 September 2018 (2 pages) |
28 March 2018 | Termination of appointment of Amy Calcutt as a director on 15 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Miss Laura Ann Mccartan as a director on 21 February 2018 (2 pages) |
22 February 2018 | Appointment of Dr Andrew Paul Read as a director on 21 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 October 2017 | Director's details changed for Nicola Jane Sanson on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Kevin Mcdonnell as a director on 17 October 2017 (1 page) |
17 October 2017 | Director's details changed for Nicola Jane Sanson on 17 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Kevin Mcdonnell as a director on 17 October 2017 (1 page) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Eleni Rapsomaniki as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Eleni Rapsomaniki as a director on 2 February 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Appointment of Eleni Rapsomaniki as a director on 7 December 2016 (2 pages) |
9 December 2016 | Appointment of Eleni Rapsomaniki as a director on 7 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of John Kelleher as a director on 8 December 2016 (1 page) |
8 December 2016 | Appointment of Helen Wakeford as a director on 5 December 2016 (2 pages) |
8 December 2016 | Appointment of Helen Wakeford as a director on 5 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of John Kelleher as a director on 8 December 2016 (1 page) |
18 November 2016 | Appointment of Nicola Jane Sanson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Amy Calcutt as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Nicola Jane Sanson as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Kevin Mcdonnell as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr John Kelleher as a director on 5 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr John Kelleher as a director on 5 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Kevin Mcdonnell as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Amy Calcutt as a director on 18 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Laura Anne Mackey as a director on 6 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Laura Anne Mackey as a director on 6 November 2016 (1 page) |
22 August 2016 | Termination of appointment of Matthew Lee Ide as a director on 31 July 2016 (1 page) |
22 August 2016 | Appointment of Ms Morag Lillian Tiara Rose as a director on 23 May 2016 (2 pages) |
22 August 2016 | Appointment of Ms Morag Lillian Tiara Rose as a director on 23 May 2016 (2 pages) |
22 August 2016 | Termination of appointment of Cecilia Quaintrell as a director on 22 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Matthew Lee Ide as a director on 31 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Cecilia Quaintrell as a director on 22 August 2016 (1 page) |
8 March 2016 | Appointment of Ms Cecilia Quaintrell as a director on 2 October 2015 (2 pages) |
8 March 2016 | Appointment of Ms Cecilia Quaintrell as a director on 2 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
2 March 2016 | Annual return made up to 15 February 2016 no member list (3 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
3 March 2015 | Annual return made up to 15 February 2015 no member list (3 pages) |
23 December 2014 | Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages) |
23 December 2014 | Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages) |
23 December 2014 | Termination of appointment of Luke David Geaney as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Nicholas Daniel Mcateer as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Luke David Geaney as a director on 22 December 2014 (1 page) |
23 December 2014 | Appointment of Ms Laura Anne Mackey as a director on 1 October 2014 (2 pages) |
23 December 2014 | Termination of appointment of Nicholas Daniel Mcateer as a director on 22 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Nicola Jane Sansom as a director on 31 August 2014 (1 page) |
17 December 2014 | Termination of appointment of Nicola Jane Sansom as a director on 31 August 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
6 March 2014 | Appointment of Mr Matthew Lee Ide as a director (2 pages) |
6 March 2014 | Appointment of Ms Nicola Jane Sansom as a director (2 pages) |
6 March 2014 | Appointment of Mr Matthew Lee Ide as a director (2 pages) |
6 March 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
6 March 2014 | Termination of appointment of Sarah Collins as a director (1 page) |
6 March 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
6 March 2014 | Termination of appointment of Sarah Collins as a director (1 page) |
6 March 2014 | Appointment of Ms Nicola Jane Sansom as a director (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 March 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 no member list (5 pages) |
5 March 2013 | Termination of appointment of Samuel Tuke as a director (1 page) |
5 March 2013 | Termination of appointment of Samuel Tuke as a director (1 page) |
30 January 2013 | Termination of appointment of Andrew Chiu as a director (1 page) |
30 January 2013 | Termination of appointment of Andrew Chiu as a secretary (1 page) |
30 January 2013 | Termination of appointment of Andrew Chiu as a secretary (1 page) |
30 January 2013 | Termination of appointment of Jonathon Atkinson as a director (1 page) |
30 January 2013 | Termination of appointment of Jonathon Atkinson as a director (1 page) |
30 January 2013 | Termination of appointment of Andrew Chiu as a director (1 page) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 October 2012 | Appointment of Mr Samuel John Wilson Tuke as a director (2 pages) |
29 October 2012 | Appointment of Mr Samuel John Wilson Tuke as a director (2 pages) |
5 October 2012 | Appointment of Mr Nicholas Daniel Mcateer as a director (2 pages) |
5 October 2012 | Appointment of Mr Nicholas Daniel Mcateer as a director (2 pages) |
4 October 2012 | Termination of appointment of Michael Wignall as a director (1 page) |
4 October 2012 | Termination of appointment of Michael Wignall as a director (1 page) |
6 March 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
6 March 2012 | Termination of appointment of Ruth Rosselson as a director (1 page) |
6 March 2012 | Termination of appointment of Nicholas Clarke as a director (1 page) |
6 March 2012 | Annual return made up to 15 February 2012 no member list (6 pages) |
6 March 2012 | Termination of appointment of Nicholas Clarke as a director (1 page) |
6 March 2012 | Termination of appointment of Ruth Rosselson as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Termination of appointment of Hannah Berry as a director (1 page) |
6 April 2011 | Termination of appointment of Hannah Berry as a director (1 page) |
14 March 2011 | Annual return made up to 15 February 2011 no member list (11 pages) |
14 March 2011 | Annual return made up to 15 February 2011 no member list (11 pages) |
8 February 2011 | Appointment of Miss Sarah Collins as a director (2 pages) |
8 February 2011 | Appointment of Miss Sarah Collins as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas Clarke as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas Clarke as a director (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Appointment of Mr Andrew Chiu as a director (2 pages) |
17 September 2010 | Termination of appointment of Finn Lewis as a secretary (1 page) |
17 September 2010 | Appointment of Mr Andrew Chiu as a director (2 pages) |
17 September 2010 | Termination of appointment of Finn Lewis as a secretary (1 page) |
16 September 2010 | Termination of appointment of Finn Lewis as a secretary (1 page) |
16 September 2010 | Termination of appointment of Finn Lewis as a secretary (1 page) |
16 September 2010 | Appointment of Mr Andrew Chiu as a secretary (1 page) |
16 September 2010 | Appointment of Mr Andrew Chiu as a secretary (1 page) |
9 September 2010 | Appointment of Mr Michael James Wignall as a director (2 pages) |
9 September 2010 | Appointment of Mr Michael James Wignall as a director (2 pages) |
9 September 2010 | Appointment of Ms Ruth Rosselson as a director (2 pages) |
9 September 2010 | Appointment of Ms Ruth Rosselson as a director (2 pages) |
8 September 2010 | Termination of appointment of Finn Lewis as a director (1 page) |
8 September 2010 | Termination of appointment of Finn Lewis as a director (1 page) |
4 March 2010 | Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page) |
4 March 2010 | Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Paul Fitzgerald on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Finn Elliott Ryan Lewis on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jonathon David Atkinson on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
19 February 2010 | Annual return made up to 15 February 2010 no member list (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
10 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
2 April 2009 | Annual return made up to 15/02/09 (3 pages) |
2 April 2009 | Annual return made up to 15/02/09 (3 pages) |
15 January 2009 | Appointment terminated director neil turton (1 page) |
15 January 2009 | Appointment terminated director neil turton (1 page) |
15 February 2008 | Incorporation (19 pages) |
15 February 2008 | Incorporation (19 pages) |