3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Ms Jaswinder Didially |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Head Of Service |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Adrian Weissenbruch |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Assistant Director, Birmingham City Council |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(14 years, 2 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Sir Malcolm Thornton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Brook 79 Barnston Road Heswall Wirral CH60 1UE Wales |
Director Name | Mr Paul Anthony Dransfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Barham Road London SW20 0ET |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Dryden Road Gateshead Tyne And Wear NE9 5DA |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hollandbury Park Kings Hill West Malling ME19 4BZ |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Dryden Road Gateshead Tyne And Wear NE9 5DA |
Director Name | Mr Alastair Watson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lodge Drive London N13 5LB |
Director Name | Mrs Mary Julia Martin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8, Park House 194 Harborne Road, Edgbaston Birmingham B15 3JJ |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP |
Director Name | Mr Paul Francis Gandy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP |
Director Name | Mr Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 September 2011) |
Role | Emea Lend Lease Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2017) |
Role | Local Governement Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Ms Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus Old Park Lane Urmston Manchester M41 7HG |
Director Name | Ms Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus Old Park Lane Urmston Manchester M41 7HG |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus Old Park Lane Urmston Manchester M41 7HG |
Director Name | Mr Paul Simon Andrews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Telephone | 0121 2363888 |
---|---|
Telephone region | Birmingham |
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
8k at £1 | Birmingham Schools Psp Lep LTD 80.00% Ordinary |
---|---|
1000 at £1 | Birmingham City Council 10.00% Ordinary |
1000 at £1 | Building Schools For The Future Investments LLP 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,761,000 |
Net Worth | £79,000 |
Cash | £1,043,000 |
Current Liabilities | £279,000 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
27 December 2023 | Full accounts made up to 30 December 2022 (23 pages) |
---|---|
11 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page) |
11 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
28 November 2022 | Full accounts made up to 30 December 2021 (23 pages) |
9 August 2022 | Termination of appointment of Jasvinder Kaur Uppal as a director on 4 August 2022 (1 page) |
22 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 30 December 2020 (25 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 30 December 2019 (23 pages) |
13 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 11 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Kalpesh Savjani as a director on 11 November 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 30 December 2018 (24 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Full accounts made up to 30 December 2017 (23 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2018 | Appointment of Ms Jaswinder Didially as a director on 25 September 2018 (2 pages) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Peter Jones as a director on 27 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
23 January 2017 | Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page) |
23 January 2017 | Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Paul Anthony Dransfield on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Paul Anthony Dransfield on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 October 2015 | Registered office address changed from C/O Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 September 2014 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page) |
24 September 2014 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page) |
24 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
24 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
10 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
14 February 2014 | Termination of appointment of David Jones as a director (1 page) |
14 February 2014 | Termination of appointment of David Jones as a director (1 page) |
14 February 2014 | Appointment of Mr Paul Simon Andrews as a director (2 pages) |
14 February 2014 | Appointment of Mr Paul Simon Andrews as a director (2 pages) |
15 January 2014 | Termination of appointment of Lisa Gledhill as a director (1 page) |
15 January 2014 | Appointment of Mr David Richard Jones as a director (2 pages) |
15 January 2014 | Appointment of Mr David Richard Jones as a director (2 pages) |
15 January 2014 | Termination of appointment of Lisa Gledhill as a director (1 page) |
1 December 2013 | Registered office address changed from Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP United Kingdom on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP United Kingdom on 1 December 2013 (1 page) |
1 December 2013 | Registered office address changed from Cornwall House First Floor Lionel Street Birmingham West Midlands B3 1AP United Kingdom on 1 December 2013 (1 page) |
21 October 2013 | Sect 519 aud (2 pages) |
21 October 2013 | Sect 519 aud (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 October 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 May 2013 | Termination of appointment of Paul Gandy as a director (1 page) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Termination of appointment of Paul Gandy as a director (1 page) |
22 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Termination of appointment of Malcolm Thornton as a director (1 page) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 February 2013 | Termination of appointment of Mary Martin as a director (1 page) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Termination of appointment of Mary Martin as a director (1 page) |
15 February 2013 | Termination of appointment of Malcolm Thornton as a director (1 page) |
15 January 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
15 January 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Termination of appointment of Nick English as a director (1 page) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Termination of appointment of Nick English as a director (1 page) |
14 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (11 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (11 pages) |
22 November 2011 | Termination of appointment of Neil Martin as a director (1 page) |
22 November 2011 | Appointment of Ms Lisa Veronica Gledhill as a director (2 pages) |
22 November 2011 | Appointment of Ms Lisa Veronica Gledhill as a director (2 pages) |
22 November 2011 | Termination of appointment of Neil Martin as a director (1 page) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
19 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
19 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
19 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
19 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
4 October 2011 | Termination of appointment of Benjamin Cashin as a director (2 pages) |
4 October 2011 | Termination of appointment of Benjamin Cashin as a director (2 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
28 June 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 January 2011 | Termination of appointment of Stewart Grant as a director (1 page) |
19 January 2011 | Appointment of Mr Paul Francis Gandy as a director (2 pages) |
19 January 2011 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
19 January 2011 | Appointment of Mr Paul Francis Gandy as a director (2 pages) |
19 January 2011 | Appointment of Mr Neil Christopher Martin as a director (2 pages) |
19 January 2011 | Termination of appointment of Stewart Grant as a director (1 page) |
14 January 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
14 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
14 January 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
14 January 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
14 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
14 January 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
8 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
8 October 2010 | Appointment of a director (2 pages) |
8 October 2010 | Appointment of a director (2 pages) |
12 August 2010 | Termination of appointment of Benjamin Cashin as a director (1 page) |
12 August 2010 | Termination of appointment of Benjamin Cashin as a director (1 page) |
5 August 2010 | Director's details changed for Mr Paul Anthony Dransfield on 27 May 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Paul Anthony Dransfield on 27 May 2010 (2 pages) |
5 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (11 pages) |
5 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (11 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
6 July 2010 | Ad 20/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
6 July 2010 | Ad 20/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
28 May 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (1 page) |
28 May 2010 | Appointment of Mr Gary Douglas Taylor as a director (1 page) |
28 May 2010 | Appointment of Mr Gary Douglas Taylor as a director (1 page) |
28 May 2010 | Appointment of Mr Alastair Watson as a director (1 page) |
28 May 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (1 page) |
28 May 2010 | Appointment of Sir Malcolm Thornton as a director (1 page) |
28 May 2010 | Appointment of Mr Alastair Watson as a director (1 page) |
28 May 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (1 page) |
28 May 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (1 page) |
28 May 2010 | Termination of appointment of Steven Slater as a director (1 page) |
28 May 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 28 May 2010 (1 page) |
28 May 2010 | Appointment of Sir Malcolm Thornton as a director (1 page) |
28 May 2010 | Appointment of Mr Paul Dransfield as a director (1 page) |
28 May 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (1 page) |
28 May 2010 | Appointment of Mr Paul Dransfield as a director (1 page) |
28 May 2010 | Registered office address changed from 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Steven Slater as a director (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
26 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
27 November 2009 | Appointment of Ms Mary Julia Martin as a director (3 pages) |
27 November 2009 | Appointment of Ms Mary Julia Martin as a director (3 pages) |
27 May 2009 | Incorporation (16 pages) |
27 May 2009 | Incorporation (16 pages) |