Manchester
M3 5LH
Director Name | Mr John Bradley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(4 years after company formation) |
Appointment Duration | 12 years |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Mr Justin Marks |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(4 years after company formation) |
Appointment Duration | 12 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Mr Martin Burrows |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Mr Gary Vernon Darby |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA |
Director Name | Neil Anthony Elwell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA |
Director Name | Mr Peter Kenneth Roberts |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA |
Director Name | Mr Robin Stephenson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Secretary Name | Mr Peter Kenneth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA |
Director Name | Mr Stuart Howard Aldred |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 July 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | Mr Andrew Richard Forrest |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 June 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Secretary Name | Mrs Raffaella Maria Livesey |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Website | lrw.co.uk |
---|---|
Telephone | 0161 8330211 |
Telephone region | Manchester |
Registered Address | Ground Floor West 50 Dearmans Place Manchester M3 5LH |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.2k at £1.15 | Andrew Forrest 8.80% Ordinary C |
---|---|
4.2k at £1.15 | Justin Marks 8.80% Ordinary C |
4.2k at £1.15 | Stuart Aldred 8.80% Ordinary C |
2.1k at £1.15 | John Bradley 4.40% Ordinary C |
2.1k at £1.15 | Lisa Bradley 4.40% Ordinary C |
9.1k at £1.15 | Christian Gilham 19.25% Ordinary C |
9.1k at £1.15 | Hayley Gilham 19.24% Ordinary C |
6.2k at £1.15 | Robin Stephenson 13.08% Ordinary C |
6.2k at £1.15 | Catherine Stephenson 13.07% Ordinary C |
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | £442,404 |
Cash | £927 |
Current Liabilities | £1,071,783 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
18 October 2016 | Delivered on: 31 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Lower ground and basement premises at the lowry hotel, chapel wharf, salford, manchester. Outstanding |
---|---|
18 October 2016 | Delivered on: 31 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Car parking spaces 27-38 to 81-83 (inclusive)spectrum, blackfriars road, salford, manchester. Outstanding |
19 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2021 | Delivered on: 7 July 2021 Persons entitled: The Co-Operative Bank PLC (00990937) Classification: A registered charge Outstanding |
28 June 2021 | Delivered on: 7 July 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All that property known as parking spaces 27 to 38 and 81 to 83 (inclusive) spectrum, blackfriars road, salford and registered at hm land registry with title absolute under title number MAN135346; for further details of properties charged please refer to the deed. Outstanding |
5 January 2009 | Delivered on: 13 January 2009 Satisfied on: 17 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with canada life assuring the life of neil elwell for £100,000 any substituted policy or policies or any new policy effected under the assignment see image for full details. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 17 December 2013 Persons entitled: Co-Operative Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with scottish equitable number L0199379613 assuring the life of christian gilham for £100,000 see image for full details. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 17 December 2013 Persons entitled: Co-Operative Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with scottish equitable number L0192089613 assuring the life of robin stephenson for £100,000 see image for full details. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 17 December 2013 Persons entitled: Co-Operative Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with scottish equitable number L0192379613 assuring the life of gary darby for £100,000 see image for full details. Fully Satisfied |
15 September 2008 | Delivered on: 18 September 2008 Satisfied on: 17 December 2013 Persons entitled: Co-Operative Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with scottish equitable number L0199969613 assuring the life of peter roberts for £100,000 see image for full details. Fully Satisfied |
26 June 2008 | Delivered on: 1 July 2008 Satisfied on: 17 December 2013 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (6 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
7 August 2023 | Resolutions
|
7 August 2023 | Resolutions
|
7 August 2023 | Resolutions
|
7 August 2023 | Resolutions
|
31 July 2023 | Cancellation of shares. Statement of capital on 14 July 2023
|
31 July 2023 | Cancellation of shares. Statement of capital on 14 July 2023
|
31 July 2023 | Cancellation of shares. Statement of capital on 14 July 2023
|
31 July 2023 | Cancellation of shares. Statement of capital on 14 July 2023
|
28 July 2023 | Termination of appointment of Stuart Howard Aldred as a director on 14 July 2023 (1 page) |
28 July 2023 | Change of details for Mr Christian Jonathan Gilham as a person with significant control on 14 July 2023 (2 pages) |
28 July 2023 | Cessation of Robin Stephenson as a person with significant control on 14 July 2023 (1 page) |
28 July 2023 | Termination of appointment of Robin Stephenson as a director on 14 July 2023 (1 page) |
19 July 2023 | Resolutions
|
19 July 2023 | Resolutions
|
14 July 2023 | Cancellation of shares. Statement of capital on 29 June 2023
|
14 July 2023 | Cancellation of shares. Statement of capital on 29 June 2023
|
12 July 2023 | Termination of appointment of Andrew Richard Forrest as a director on 29 June 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
6 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with updates (5 pages) |
14 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Registration of charge 065487870011, created on 28 June 2021 (28 pages) |
7 July 2021 | Registration of charge 065487870010, created on 28 June 2021 (11 pages) |
2 July 2021 | Satisfaction of charge 065487870007 in full (1 page) |
2 July 2021 | Satisfaction of charge 065487870008 in full (1 page) |
2 July 2021 | Satisfaction of charge 065487870009 in full (1 page) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Martin Burrows as a director on 15 January 2021 (2 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 May 2017 | Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Raffaella Maria Livesey as a secretary on 4 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from The Executive Suite West Riverside New Bailey Street Manchester Gtr Manchester M3 5AA to Ground Floor West 50 Dearmans Place Manchester M3 5LH on 14 November 2016 (1 page) |
31 October 2016 | Registration of charge 065487870008, created on 18 October 2016 (7 pages) |
31 October 2016 | Registration of charge 065487870009, created on 18 October 2016 (7 pages) |
31 October 2016 | Registration of charge 065487870008, created on 18 October 2016 (7 pages) |
31 October 2016 | Registration of charge 065487870009, created on 18 October 2016 (7 pages) |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 August 2014 | Purchase of own shares. (3 pages) |
5 August 2014 | Purchase of own shares. (3 pages) |
9 April 2014 | Termination of appointment of Gary Darby as a director (1 page) |
9 April 2014 | Termination of appointment of Gary Darby as a director (1 page) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Purchase of own shares. (3 pages) |
17 December 2013 | Satisfaction of charge 4 in full (1 page) |
17 December 2013 | Satisfaction of charge 3 in full (1 page) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Satisfaction of charge 3 in full (1 page) |
17 December 2013 | Satisfaction of charge 2 in full (1 page) |
17 December 2013 | Satisfaction of charge 1 in full (1 page) |
17 December 2013 | Satisfaction of charge 5 in full (1 page) |
17 December 2013 | Satisfaction of charge 2 in full (1 page) |
17 December 2013 | Satisfaction of charge 6 in full (1 page) |
17 December 2013 | Satisfaction of charge 4 in full (1 page) |
17 December 2013 | Satisfaction of charge 6 in full (1 page) |
17 December 2013 | Satisfaction of charge 5 in full (1 page) |
20 November 2013 | Registration of charge 065487870007 (5 pages) |
20 November 2013 | Registration of charge 065487870007 (5 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
9 October 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
1 October 2013 | Termination of appointment of Neil Elwell as a director (1 page) |
1 October 2013 | Termination of appointment of Neil Elwell as a director (1 page) |
15 August 2013 | Auditor's resignation (2 pages) |
15 August 2013 | Auditor's resignation (2 pages) |
13 August 2013 | Section 519 (1 page) |
13 August 2013 | Section 519 (1 page) |
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Purchase of own shares. (3 pages) |
1 May 2013 | Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page) |
1 May 2013 | Appointment of Mrs Raffaella Maria Livesey as a secretary (1 page) |
1 May 2013 | Termination of appointment of Peter Roberts as a director (1 page) |
1 May 2013 | Termination of appointment of Peter Roberts as a secretary (1 page) |
1 May 2013 | Termination of appointment of Peter Roberts as a director (1 page) |
1 May 2013 | Termination of appointment of Peter Roberts as a secretary (1 page) |
3 April 2013 | Director's details changed for Neil Anthony Elwell on 29 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Gary Vernon Darby on 29 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Neil Anthony Elwell on 29 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Mr Gary Vernon Darby on 29 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Secretary's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (1 page) |
2 April 2013 | Director's details changed for Robin Stephenson on 29 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Christian Gilham on 29 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Robin Stephenson on 29 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Christian Gilham on 29 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Mr Peter Kenneth Roberts on 29 March 2013 (1 page) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Change of share class name or designation (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
2 May 2012 | Appointment of Mr Stuart Howard Aldred as a director (2 pages) |
2 May 2012 | Appointment of Mr Andrew Richard Forrest as a director (2 pages) |
2 May 2012 | Director's details changed for Christian Gilham on 1 September 2011 (2 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Appointment of Mr Justin Marks as a director (2 pages) |
2 May 2012 | Appointment of Mr Justin Marks as a director (2 pages) |
2 May 2012 | Director's details changed for Christian Gilham on 1 September 2011 (2 pages) |
2 May 2012 | Director's details changed for Christian Gilham on 1 September 2011 (2 pages) |
2 May 2012 | Appointment of Mr John Bradley as a director (2 pages) |
2 May 2012 | Appointment of Mr Andrew Richard Forrest as a director (2 pages) |
2 May 2012 | Appointment of Mr John Bradley as a director (2 pages) |
2 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Appointment of Mr Stuart Howard Aldred as a director (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Resolutions
|
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
13 May 2010 | Director's details changed for Mr Gary Vernon Darby on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Gary Vernon Darby on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Christian Gilham on 29 March 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Neil Anthony Elwell on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Peter Kenneth Roberts on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Neil Anthony Elwell on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Robin Stephenson on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Peter Kenneth Roberts on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Robin Stephenson on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Christian Gilham on 29 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 May 2008 | Company name changed marplace (number 731) LIMITED\certificate issued on 01/05/08 (3 pages) |
1 May 2008 | Company name changed marplace (number 731) LIMITED\certificate issued on 01/05/08 (3 pages) |
23 April 2008 | Nc inc already adjusted 18/04/08 (15 pages) |
23 April 2008 | Nc inc already adjusted 18/04/08 (15 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Ad 18/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
23 April 2008 | Ad 18/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
22 April 2008 | Director appointed christian gilham (2 pages) |
22 April 2008 | Director appointed christian gilham (2 pages) |
22 April 2008 | Director appointed neil anthony elwell (2 pages) |
22 April 2008 | Director appointed gary vernon darby (2 pages) |
22 April 2008 | Director and secretary appointed peter kenneth roberts (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
22 April 2008 | Appointment terminated director cs directors LIMITED (1 page) |
22 April 2008 | Director and secretary appointed peter kenneth roberts (2 pages) |
22 April 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
22 April 2008 | Director appointed robin stephenson (2 pages) |
22 April 2008 | Director appointed gary vernon darby (2 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
22 April 2008 | Director appointed neil anthony elwell (2 pages) |
22 April 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
22 April 2008 | Director appointed robin stephenson (2 pages) |
22 April 2008 | Appointment terminated director cs directors LIMITED (1 page) |
29 March 2008 | Incorporation (25 pages) |
29 March 2008 | Incorporation (25 pages) |