Stockport
Cheshire
SK7 5ED
Director Name | Mr Kes Juskowiak |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Ian Christie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Linea Fortran Road St Mellons Cardiff CF3 0LT Wales |
Director Name | Mr Sean Terence Hogan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 July 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr John Patrick Burke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2019(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Neil David Dewis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Gareth Parry |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Water Utilites |
Country of Residence | England |
Correspondence Address | Unit 13 Willow Road Pen-Y-Fan Industrial Estate Crumlin Gwent NP11 4EG Wales |
Director Name | Mr Oliver Stephen Twydell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Water Regulations & Public Health Business Lea |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Willow Road Pen-Y-Fan Industrial Estate Crumlin Gwent NP11 4EG Wales |
Director Name | Mr Stephen Barry Kay |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr John Rae |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Peter David Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Water Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Paul Seeley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Water Utility Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Roger Ian Harrington |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Geoffrey Robert Tute |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hormare Crescent Storrington Pulborough W.Sussex RH20 4QX |
Director Name | Dr Stephen Bernard Tuckwell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Manager Plumbing Advisory Scheme |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Saint Marys Street Axbridge Somerset BS26 2BN |
Director Name | David Harker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Regulatory Water Resources Manager |
Correspondence Address | 15 Thomas Christian Way Bottisham Cambridge Cambridgeshire CB25 9DX |
Director Name | William James Duddy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Customer Services Director (Northern Ireland Water |
Correspondence Address | 7 Royal Lodge Avenue Purdysburn Road Belfast Antrim Bt8 7yr Northern Ireland |
Secretary Name | Dr Stephen Bernard Tuckwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Saint Marys Street Axbridge Somerset BS26 2BN |
Director Name | Dymphna Ann Gallagher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 January 2019) |
Role | Ni Water |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | David Keith McMahon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2012) |
Role | Water Utility |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knights Templar Way High Wycombe Bucks HP11 1PX |
Director Name | Dr James Anthony Foster |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 March 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Secretary Name | Mrs Julie Spinks |
---|---|
Status | Resigned |
Appointed | 31 December 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr John Derek Sullivan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 July 2013) |
Role | Water Utility Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queen Anne's Gate London SW1H 9BT |
Director Name | Mr Mark Allen Handcock |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 January 2018) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mrs Fiona Campbell Waller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 October 2022) |
Role | Water Quality Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mrs Yvonne Orgill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Dr Simonpaul Earl |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Gary Freake |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr David Thomas Reynolds |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Website | wras.co.uk |
---|---|
Telephone | 01495 248454 |
Telephone region | Pontypool |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,182,580 |
Cash | £1,119,744 |
Current Liabilities | £186,178 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
14 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
18 August 2023 | Confirmation statement made on 4 August 2023 with updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
6 December 2022 | Appointment of Mr Gareth Parry as a director on 1 December 2022 (2 pages) |
2 December 2022 | Appointment of Mr Oliver Stephen Twydell as a director on 1 December 2022 (2 pages) |
31 October 2022 | Termination of appointment of Fiona Campbell Waller as a director on 12 October 2022 (1 page) |
13 August 2022 | Confirmation statement made on 4 August 2022 with updates (3 pages) |
31 May 2022 | Termination of appointment of David Thomas Reynolds as a director on 30 April 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 4 August 2021 with updates (3 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Change of name notice (2 pages) |
16 April 2021 | Termination of appointment of James Anthony Foster as a director on 11 March 2021 (1 page) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
28 November 2020 | Appointment of Mr Neil David Dewis as a director on 12 November 2020 (2 pages) |
3 November 2020 | Termination of appointment of Simonpaul Earl as a director on 1 April 2020 (1 page) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (18 pages) |
7 September 2020 | Confirmation statement made on 4 August 2020 with updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Yvonne Orgill as a director on 18 October 2018 (1 page) |
8 February 2019 | Appointment of Mr John Patrick Burke as a director on 18 January 2019 (2 pages) |
8 February 2019 | Termination of appointment of Dymphna Ann Gallagher as a director on 18 January 2019 (1 page) |
29 December 2018 | Director's details changed for Dr James Anthony Foster on 20 November 2018 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 November 2018 | Termination of appointment of Stephen Barry Kay as a director on 12 November 2018 (1 page) |
31 October 2018 | Termination of appointment of Julie Spinks as a secretary on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Mark Allen Handcock as a director on 12 January 2018 (1 page) |
24 September 2018 | Appointment of Mr David Thomas Reynolds as a director on 12 January 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mr Sean Terence Hogan as a director on 3 July 2018 (2 pages) |
13 June 2018 | Memorandum and Articles of Association (13 pages) |
13 June 2018 | Resolutions
|
3 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (3 pages) |
24 May 2017 | Termination of appointment of Gary Freake as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Gary Freake as a director on 23 May 2017 (1 page) |
14 March 2017 | Termination of appointment of Peter David Perry as a director on 6 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Ian Christie as a director on 6 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Peter David Perry as a director on 6 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Ian Christie as a director on 6 March 2017 (2 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 December 2016 | Appointment of Mr Kes Juskowiak as a director on 8 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of John Rae as a director on 8 November 2016 (1 page) |
8 December 2016 | Termination of appointment of John Rae as a director on 8 November 2016 (1 page) |
8 December 2016 | Appointment of Mr Kes Juskowiak as a director on 8 November 2016 (2 pages) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
20 April 2016 | Termination of appointment of Paul Seeley as a director on 27 November 2015 (1 page) |
20 April 2016 | Termination of appointment of Paul Seeley as a director on 27 November 2015 (1 page) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 November 2015 | Appointment of Mr Gary Freake as a director on 29 October 2015 (2 pages) |
30 November 2015 | Appointment of Dr Simonpaul Earl as a director on 21 October 2015 (2 pages) |
30 November 2015 | Appointment of Mr Gary Freake as a director on 29 October 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Yvonne Orgill as a director on 16 October 2015 (2 pages) |
30 November 2015 | Appointment of Mrs Yvonne Orgill as a director on 16 October 2015 (2 pages) |
30 November 2015 | Appointment of Dr Simonpaul Earl as a director on 21 October 2015 (2 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 no member list (6 pages) |
7 August 2015 | Director's details changed for Dymphna Ann Gallagher on 10 February 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages) |
7 August 2015 | Director's details changed for Dymphna Ann Gallagher on 10 February 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages) |
1 July 2015 | Termination of appointment of Roger Ian Harrington as a director on 10 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Roger Ian Harrington as a director on 10 March 2015 (1 page) |
10 February 2015 | Director's details changed for Peter David Perry on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr John Rae on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Stephen Barry Kay on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr John Rae on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Julie Margaret Spinks on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Fiona Campbell Waller on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Fiona Campbell Waller on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Mark Allen Handcock on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED England to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED England to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mrs Julie Margaret Spinks on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Peter David Perry on 10 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Julie Spinks on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Paul Seeley on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Roger Ian Harrington on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Paul Seeley on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Stephen Barry Kay on 10 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mrs Julie Spinks on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Dr James Anthony Foster on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Dr James Anthony Foster on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Roger Ian Harrington on 10 February 2015 (2 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 October 2014 | Appointment of Mrs Fiona Campbell Waller as a director on 26 November 2013 (2 pages) |
15 October 2014 | Appointment of Mrs Fiona Campbell Waller as a director on 26 November 2013 (2 pages) |
11 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
11 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
11 August 2014 | Annual return made up to 4 August 2014 no member list (10 pages) |
16 June 2014 | Termination of appointment of Geoffrey Tute as a director (1 page) |
16 June 2014 | Termination of appointment of Geoffrey Tute as a director (1 page) |
8 January 2014 | Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 8 January 2014 (1 page) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
27 August 2013 | Annual return made up to 4 August 2013 no member list (11 pages) |
10 July 2013 | Termination of appointment of John Sullivan as a director (1 page) |
10 July 2013 | Appointment of Mr Mark Allen Handcock as a director (2 pages) |
10 July 2013 | Appointment of Mr Mark Allen Handcock as a director (2 pages) |
10 July 2013 | Termination of appointment of John Sullivan as a director (1 page) |
1 May 2013 | Appointment of Mr John Derek Sullivan as a director (2 pages) |
1 May 2013 | Appointment of Mr John Derek Sullivan as a director (2 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (11 pages) |
23 August 2012 | Termination of appointment of David Mcmahon as a director (1 page) |
23 August 2012 | Termination of appointment of David Mcmahon as a director (1 page) |
5 April 2012 | Termination of appointment of Stephen Tuckwell as a director (1 page) |
5 April 2012 | Termination of appointment of Stephen Tuckwell as a director (1 page) |
21 February 2012 | Director's details changed for Dr James Anthony Foster on 17 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Dr James Anthony Foster on 17 February 2012 (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Termination of appointment of Stephen Tuckwell as a secretary (1 page) |
2 January 2012 | Termination of appointment of Stephen Tuckwell as a secretary (1 page) |
2 January 2012 | Appointment of Mrs Julie Spinks as a secretary (2 pages) |
2 January 2012 | Appointment of Mrs Julie Spinks as a secretary (2 pages) |
1 December 2011 | Appointment of Mrs Julie Spinks as a director (2 pages) |
1 December 2011 | Appointment of Mrs Julie Spinks as a director (2 pages) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (12 pages) |
30 March 2011 | Appointment of Dr James Anthony Foster as a director (2 pages) |
30 March 2011 | Appointment of Dr James Anthony Foster as a director (2 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
31 August 2010 | Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 no member list (11 pages) |
31 August 2010 | Director's details changed for Paul Seeley on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Seeley on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 no member list (11 pages) |
31 August 2010 | Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter David Perry on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter David Perry on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Peter David Perry on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dymphna Ann Gallagher on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Paul Seeley on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Geoffrey Robert Tute on 4 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David Keith Mcmahon on 4 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 4 August 2010 no member list (11 pages) |
12 April 2010 | Termination of appointment of David Harker as a director (1 page) |
12 April 2010 | Termination of appointment of David Harker as a director (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
13 December 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
2 October 2009 | Annual return made up to 04/08/09 (8 pages) |
2 October 2009 | Annual return made up to 04/08/09 (8 pages) |
29 June 2009 | Director appointed david keith mcmahon (2 pages) |
29 June 2009 | Director appointed david keith mcmahon (2 pages) |
12 May 2009 | Director appointed dymphna ann gallagher (1 page) |
12 May 2009 | Director appointed dymphna ann gallagher (1 page) |
12 May 2009 | Appointment terminated director william duddy (1 page) |
12 May 2009 | Appointment terminated director william duddy (1 page) |
4 August 2008 | Incorporation (108 pages) |
4 August 2008 | Incorporation (108 pages) |