Manchester
M4 6LN
Director Name | Mr Charles Edward Barlow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Stephen Neil McAndrew |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Miss Kristy Jackson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Dame Janet Helen Paraskeva |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mrs Claire Alice Jenkinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mrs Karen Ruth Bass |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(15 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Stuart Alan Tinger |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Countisbury Drive Childwall Liverpool Merseyside L16 0JJ |
Secretary Name | Alan Terence Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Deborah Jayne Morley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2014) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Trevor John Warburton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 March 2024) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Dharmesh Shashikant Patel |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Matthew Ian Jinkinson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mrs Andrea Jayne Downs |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2015) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Christopher Paul Cheetham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mrs Janet Ruth Green |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | Wales |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Secretary Name | Ms Wendy Kim Andrusco |
---|---|
Status | Resigned |
Appointed | 10 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Matthew Michael Thornton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Robert John Ogg |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2018) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Paul Terry Showman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Kishor Patel |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2018) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 2 Woodbridge Street London EC1R 0DG |
Director Name | Mr Thomas Henry Mackley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 July 2021) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Richard James Rawlinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2021) |
Role | Optician |
Country of Residence | England |
Correspondence Address | Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Gordon David Elliott |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2024) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
Director Name | Mr Michael Melvyn Fegan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 2022) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN |
Website | stockportloc.co.uk |
---|
Registered Address | Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £14,496 |
Cash | £17,986 |
Current Liabilities | £3,490 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
31 January 2024 | Director's details changed for Dame Janet Helen Paraskeva on 29 January 2024 (2 pages) |
---|---|
23 January 2024 | Director's details changed for Mr Charles Edward Barlow on 4 January 2024 (2 pages) |
8 January 2024 | Full accounts made up to 31 March 2023 (21 pages) |
26 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
21 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
26 September 2022 | Registered office address changed from Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN England to Waulk Mill (2.2) 51 Bengal Street Manchester M4 6LN on 26 September 2022 (1 page) |
12 August 2022 | Director's details changed for Mr Charles Edward Barlow on 21 July 2022 (2 pages) |
13 May 2022 | Termination of appointment of Michael Melvyn Fegan as a director on 13 April 2022 (1 page) |
12 May 2022 | Full accounts made up to 31 March 2021 (22 pages) |
11 May 2022 | Appointment of Dame Janet Helen Paraskeva as a director on 1 May 2022 (2 pages) |
29 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
8 December 2021 | Termination of appointment of Richard James Rawlinson as a director on 31 August 2021 (1 page) |
8 December 2021 | Appointment of Mr Stephen Neil Mcandrew as a director on 28 July 2021 (2 pages) |
8 December 2021 | Appointment of Mr Charles Edward Barlow as a director on 28 July 2021 (2 pages) |
8 December 2021 | Appointment of Miss Kristy Jackson as a director on 28 July 2021 (2 pages) |
8 December 2021 | Termination of appointment of Thomas Henry Mackley as a director on 28 July 2021 (1 page) |
27 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 March 2020 (22 pages) |
16 November 2020 | Director's details changed for Mr Trevor John Warburton on 16 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2019 | Registered office address changed from 2 Woodbridge Street London EC1R 0DG to Waulk Mill [2.3] 51 Bengal Street Manchester M4 6LN on 5 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Mr Michael Melvyn Fegan as a director on 6 February 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
15 June 2018 | Resolutions
|
6 March 2018 | Termination of appointment of Janet Ruth Green as a director on 21 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Kishor Patel as a director on 26 July 2017 (2 pages) |
6 March 2018 | Termination of appointment of Christopher Paul Cheetham as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Kishor Patel as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Dharmesh Shashikant Patel as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Robert John Ogg as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Matthew Ian Jinkinson as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Matthew Michael Thornton as a director on 21 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Paul Terry Showman as a director on 21 February 2018 (1 page) |
31 January 2018 | Appointment of Mr Richard James Rawlinson as a director on 20 December 2017 (2 pages) |
31 January 2018 | Appointment of Mr Gordon David Elliott as a director on 1 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Fionnuala Margaret Stott as a director on 20 December 2017 (2 pages) |
31 January 2018 | Appointment of Mr Thomas Henry Mackley as a director on 20 December 2017 (2 pages) |
9 January 2018 | Change of name notice (2 pages) |
9 January 2018 | Resolutions
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
2 June 2017 | Director's details changed for Mrs Janet Ruth Green on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mrs Janet Ruth Green on 1 June 2017 (2 pages) |
28 November 2016 | Director's details changed for Mr Matthew Michael Thornton on 6 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Matthew Michael Thornton on 6 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Trevor John Warburton on 13 July 2015 (2 pages) |
18 November 2016 | Director's details changed for Mr Trevor John Warburton on 13 July 2015 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
3 October 2016 | Termination of appointment of Wendy Kim Andrusco as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Wendy Kim Andrusco as a secretary on 3 October 2016 (1 page) |
23 February 2016 | Appointment of Mr Paul Terry Showman as a director on 2 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Paul Terry Showman as a director on 2 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Matthew Michael Thornton as a director on 11 November 2015 (2 pages) |
21 January 2016 | Appointment of Mr Robert John Ogg as a director on 11 November 2015 (2 pages) |
21 January 2016 | Appointment of Mr Matthew Michael Thornton as a director on 11 November 2015 (2 pages) |
21 January 2016 | Appointment of Mr Robert John Ogg as a director on 11 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Andrea Jayne Downs as a director on 14 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Andrea Jayne Downs as a director on 14 November 2015 (1 page) |
11 November 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
11 November 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
11 November 2015 | Director's details changed for Mrs Janet Ruth Unwin on 10 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mrs Janet Ruth Unwin on 10 November 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Appointment of Ms Wendy Kim Andrusco as a secretary on 10 April 2015 (2 pages) |
10 June 2015 | Termination of appointment of Alan Terence Lester as a secretary on 10 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Alan Terence Lester as a secretary on 10 April 2015 (1 page) |
10 June 2015 | Appointment of Ms Wendy Kim Andrusco as a secretary on 10 April 2015 (2 pages) |
30 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
30 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
29 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 July 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 May 2014 | Termination of appointment of Deborah Morley as a director (1 page) |
28 May 2014 | Termination of appointment of Deborah Morley as a director (1 page) |
12 May 2014 | Appointment of Mrs Janet Ruth Unwin as a director (2 pages) |
12 May 2014 | Appointment of Mrs Janet Ruth Unwin as a director (2 pages) |
8 November 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
8 November 2013 | Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Trevor John Warburton on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Dharmesh Patel on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Alan Terence Lester on 8 November 2013 (1 page) |
8 November 2013 | Director's details changed for Mr Matthew Ian Jinkinson on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Deborah Jayne Morley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mrs Andrea Jayne Downs on 8 November 2013 (2 pages) |
8 November 2013 | Annual return made up to 13 October 2013 no member list (5 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 May 2013 | Company name changed primary eyecare (stockport) LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed primary eyecare (stockport) LIMITED\certificate issued on 29/05/13
|
24 May 2013 | Appointment of Mr Christopher Paul Cheetham as a director (2 pages) |
24 May 2013 | Appointment of Mr Christopher Paul Cheetham as a director (2 pages) |
5 November 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
5 November 2012 | Annual return made up to 13 October 2012 no member list (7 pages) |
14 September 2012 | Appointment of Mr Trevor John Warburton as a director (2 pages) |
14 September 2012 | Appointment of Deborah Jayne Morley as a director (2 pages) |
14 September 2012 | Appointment of Andrea Jayne Downs as a director (2 pages) |
14 September 2012 | Appointment of Andrea Jayne Downs as a director (2 pages) |
14 September 2012 | Appointment of Mr Matthew Ian Jinkinson as a director (2 pages) |
14 September 2012 | Appointment of Deborah Jayne Morley as a director (2 pages) |
14 September 2012 | Appointment of Mr Dharmesh Patel as a director (2 pages) |
14 September 2012 | Termination of appointment of Stuart Tinger as a director (1 page) |
14 September 2012 | Appointment of Mr Matthew Ian Jinkinson as a director (2 pages) |
14 September 2012 | Appointment of Mr Trevor John Warburton as a director (2 pages) |
14 September 2012 | Appointment of Mr Dharmesh Patel as a director (2 pages) |
14 September 2012 | Termination of appointment of Stuart Tinger as a director (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
14 October 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
3 October 2011 | Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 61 Southwark Street London SE1 0HL on 3 October 2011 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 October 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
25 October 2010 | Annual return made up to 13 October 2010 no member list (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
31 October 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
31 October 2009 | Annual return made up to 13 October 2009 no member list (3 pages) |
23 October 2008 | Memorandum and Articles of Association (5 pages) |
23 October 2008 | Memorandum and Articles of Association (5 pages) |
17 October 2008 | Company name changed stockport loc\certificate issued on 20/10/08 (3 pages) |
17 October 2008 | Company name changed stockport loc\certificate issued on 20/10/08 (3 pages) |
16 October 2008 | Director's change of particulars / stuart tinger / 13/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / stuart tinger / 13/10/2008 (1 page) |
13 October 2008 | Incorporation (8 pages) |
13 October 2008 | Incorporation (8 pages) |