Company NameBirmingham Lep Company Limited
Company StatusActive
Company Number06915791
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Jaswinder Didially
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleHead Of Service
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Kalpesh Savjani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Adrian Weissenbruch
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(14 years, 9 months after company formation)
Appointment Duration2 weeks
RoleAssistant Director, Birmingham City Council
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed01 August 2023(14 years, 2 months after company formation)
Appointment Duration8 months
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address49 Dorset Avenue
Shaw
Oldham
Lancashire
OL2 7EG
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameSir Malcolm Thornton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Brook 79 Barnston Road
Heswall
Wirral
CH60 1UE
Wales
Director NameMr Paul Anthony Dransfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barham Road
London
SW20 0ET
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Dryden Road
Gateshead
Tyne And Wear
NE9 5DA
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollandbury Park
Kings Hill
West Malling
ME19 4BZ
Director NameMr Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(3 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Dryden Road
Gateshead
Tyne And Wear
NE9 5DA
Director NameMr Alastair Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lodge Drive
London
N13 5LB
Director NameMrs Mary Julia Martin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8, Park House
194 Harborne Road, Edgbaston
Birmingham
B15 3JJ
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House First Floor
Lionel Street
Birmingham
West Midlands
B3 1AP
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House First Floor
Lionel Street
Birmingham
West Midlands
B3 1AP
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCornwall House First Floor
Lionel Street
Birmingham
West Midlands
B3 1AP
Director NameMr Neil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 September 2011)
RoleEmea Lend Lease Director Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House First Floor
Lionel Street
Birmingham
West Midlands
B3 1AP
Director NameMr Peter Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2017)
RoleLocal Governement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMs Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
Old Park Lane Urmston
Manchester
M41 7HG
Director NameMs Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornwall House First Floor
Lionel Street
Birmingham
West Midlands
B3 1AP
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
Old Park Lane Urmston
Manchester
M41 7HG
Director NameMr David Richard Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
Old Park Lane Urmston
Manchester
M41 7HG
Director NameMr Paul Simon Andrews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Jasvinder Kaur Uppal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB

Contact

Telephone0121 2363888
Telephone regionBirmingham

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8k at £1Birmingham Schools Psp Lep LTD
80.00%
Ordinary
1000 at £1Birmingham City Council
10.00%
Ordinary
1000 at £1Building Schools For The Future Investments LLP
10.00%
Ordinary

Financials

Year2014
Turnover£2,761,000
Net Worth£79,000
Cash£1,043,000
Current Liabilities£279,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

27 December 2023Full accounts made up to 30 December 2022 (23 pages)
11 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page)
11 August 2023Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
28 November 2022Full accounts made up to 30 December 2021 (23 pages)
9 August 2022Termination of appointment of Jasvinder Kaur Uppal as a director on 4 August 2022 (1 page)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
26 August 2021Full accounts made up to 30 December 2020 (25 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 December 2019 (23 pages)
13 November 2020Termination of appointment of Kate Louise Flaherty as a director on 11 November 2020 (1 page)
13 November 2020Appointment of Mr Kalpesh Savjani as a director on 11 November 2020 (2 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 30 December 2018 (24 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
27 March 2019Full accounts made up to 30 December 2017 (23 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Appointment of Ms Jaswinder Didially as a director on 25 September 2018 (2 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Peter Jones as a director on 27 June 2017 (1 page)
21 July 2017Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page)
21 July 2017Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Full accounts made up to 31 December 2016 (21 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
23 January 2017Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
23 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page)
23 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page)
23 January 2017Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
19 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
19 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
19 April 2016Director's details changed for Mr Paul Anthony Dransfield on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Paul Anthony Dransfield on 19 April 2016 (2 pages)
19 April 2016Registered 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 2016Registered 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 2016Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page)
19 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
6 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (23 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(6 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(6 pages)
24 September 2014Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page)
24 September 2014Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page)
24 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
24 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
10 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(7 pages)
10 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000
(7 pages)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
29 May 2014Full accounts made up to 31 December 2013 (24 pages)
14 February 2014Termination of appointment of David Jones as a director (1 page)
14 February 2014Termination of appointment of David Jones as a director (1 page)
14 February 2014Appointment of Mr Paul Simon Andrews as a director (2 pages)
14 February 2014Appointment of Mr Paul Simon Andrews as a director (2 pages)
15 January 2014Termination of appointment of Lisa Gledhill as a director (1 page)
15 January 2014Appointment of Mr David Richard Jones as a director (2 pages)
15 January 2014Appointment of Mr David Richard Jones as a director (2 pages)
15 January 2014Termination of appointment of Lisa Gledhill as a director (1 page)
1 December 2013Registered 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 2013Registered 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 2013Registered 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 2013Sect 519 aud (2 pages)
21 October 2013Sect 519 aud (2 pages)
11 October 2013Auditor's resignation (2 pages)
11 October 2013Auditor's resignation (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
11 June 2013Full accounts made up to 31 December 2012 (22 pages)
22 May 2013Termination of appointment of Paul Gandy as a director (1 page)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
22 May 2013Termination of appointment of Paul Gandy as a director (1 page)
22 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
15 February 2013Termination of appointment of Hayley Miller as a director (1 page)
15 February 2013Termination of appointment of Malcolm Thornton as a director (1 page)
15 February 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 February 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
15 February 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 February 2013Termination of appointment of Mary Martin as a director (1 page)
15 February 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
15 February 2013Termination of appointment of Hayley Miller as a director (1 page)
15 February 2013Termination of appointment of Mary Martin as a director (1 page)
15 February 2013Termination of appointment of Malcolm Thornton as a director (1 page)
15 January 2013Termination of appointment of Adam Waddington as a director (1 page)
15 January 2013Termination of appointment of Adam Waddington as a director (1 page)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Termination of appointment of Nick English as a director (1 page)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Termination of appointment of Nick English as a director (1 page)
14 June 2012Full accounts made up to 31 December 2011 (22 pages)
14 June 2012Full accounts made up to 31 December 2011 (22 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (11 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (11 pages)
22 November 2011Termination of appointment of Neil Martin as a director (1 page)
22 November 2011Appointment of Ms Lisa Veronica Gledhill as a director (2 pages)
22 November 2011Appointment of Ms Lisa Veronica Gledhill as a director (2 pages)
22 November 2011Termination of appointment of Neil Martin as a director (1 page)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
19 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
19 October 2011Appointment of Mr Nick English as a director (3 pages)
19 October 2011Appointment of Mr Nick English as a director (3 pages)
19 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
4 October 2011Termination of appointment of Benjamin Cashin as a director (2 pages)
4 October 2011Termination of appointment of Benjamin Cashin as a director (2 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
28 June 2011Appointment of Mr Peter Jones as a director (2 pages)
28 June 2011Appointment of Mr Peter Jones as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
19 January 2011Termination of appointment of Stewart Grant as a director (1 page)
19 January 2011Appointment of Mr Paul Francis Gandy as a director (2 pages)
19 January 2011Appointment of Mr Neil Christopher Martin as a director (2 pages)
19 January 2011Appointment of Mr Paul Francis Gandy as a director (2 pages)
19 January 2011Appointment of Mr Neil Christopher Martin as a director (2 pages)
19 January 2011Termination of appointment of Stewart Grant as a director (1 page)
14 January 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
14 January 2011Termination of appointment of Gary Taylor as a director (1 page)
14 January 2011Termination of appointment of Alastair Watson as a director (1 page)
14 January 2011Termination of appointment of Alastair Watson as a director (1 page)
14 January 2011Termination of appointment of Gary Taylor as a director (1 page)
14 January 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
8 October 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
8 October 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
8 October 2010Appointment of a director (2 pages)
8 October 2010Appointment of a director (2 pages)
12 August 2010Termination of appointment of Benjamin Cashin as a director (1 page)
12 August 2010Termination of appointment of Benjamin Cashin as a director (1 page)
5 August 2010Director's details changed for Mr Paul Anthony Dransfield on 27 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Paul Anthony Dransfield on 27 May 2010 (2 pages)
5 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (11 pages)
5 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (11 pages)
26 July 2010Resolutions
  • RES13 ‐ Shares authorised but unissued 20/08/2009
(2 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
26 July 2010Resolutions
  • RES13 ‐ Shares authorised but unissued 20/08/2009
(2 pages)
6 July 2010Ad 20/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
6 July 2010Ad 20/08/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
28 May 2010Appointment of Mr Benjamin Matthew Cashin as a director (1 page)
28 May 2010Appointment of Mr Gary Douglas Taylor as a director (1 page)
28 May 2010Appointment of Mr Gary Douglas Taylor as a director (1 page)
28 May 2010Appointment of Mr Alastair Watson as a director (1 page)
28 May 2010Appointment of Mr Charles George Alexander Mcleod as a director (1 page)
28 May 2010Appointment of Sir Malcolm Thornton as a director (1 page)
28 May 2010Appointment of Mr Alastair Watson as a director (1 page)
28 May 2010Appointment of Mr Benjamin Matthew Cashin as a director (1 page)
28 May 2010Appointment of Mr Benjamin Matthew Cashin as a director (1 page)
28 May 2010Termination of appointment of Steven Slater as a director (1 page)
28 May 2010Appointment of Mr Charles George Alexander Mcleod as a director (1 page)
28 May 2010Registered office address changed from 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 28 May 2010 (1 page)
28 May 2010Appointment of Sir Malcolm Thornton as a director (1 page)
28 May 2010Appointment of Mr Paul Dransfield as a director (1 page)
28 May 2010Appointment of Mr Benjamin Matthew Cashin as a director (1 page)
28 May 2010Appointment of Mr Paul Dransfield as a director (1 page)
28 May 2010Registered office address changed from 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Steven Slater as a director (1 page)
26 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
26 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
27 November 2009Appointment of Ms Mary Julia Martin as a director (3 pages)
27 November 2009Appointment of Ms Mary Julia Martin as a director (3 pages)
27 May 2009Incorporation (16 pages)
27 May 2009Incorporation (16 pages)