Chapel Road
Winsford
Cheshire
CW7 3AD
Director Name | Mrs Rachel Louise Collister |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bee Fold Lane Atherton Manchester M46 0BL |
Director Name | Ms Rachel Louise Stock |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bee Fold Lane Atherton Manchester M46 0BL |
Director Name | Mrs Suzanne Nicola Gauge |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bee Fold Lane Atherton Manchester M46 0BL |
Director Name | Mr John Richard Ascroft |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullen's Barn Ulnes Walton Lane Leyland Lancashire PR26 8LT |
Director Name | Ms Elizabeth Ann Marland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivy Barn Withers Lane High Legh Knutsford Cheshire WA16 0SG |
Director Name | Mrs Juliette Kelly Tarrant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Berkshire Drive Congleton Cheshire CW12 1SA |
Secretary Name | Ms Juliette Tarrant |
---|---|
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Berkshire Drive Congleton Cheshire CW12 1SA |
Director Name | Mr Marcus William Tarrant |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Berkshire Drive Congleton Cheshire CW12 1SA |
Director Name | Mr Philip Thomas Shanks |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2011) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Far View 1 Halifax Road Golcar Huddersfield West Yorkshire HD7 4NS |
Secretary Name | John Richard Ascroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | Bullens Barn Ulnes Walton Lane Leyland Lancashire PR26 8LT |
Director Name | Mr John Richard Ascroft |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Rajul Amin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Mill Highfield Road Congleton Cheshire CW12 3AQ |
Director Name | Brian Richard Higgins |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Peter Alan Stock |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bee Fold Lane Atherton Manchester M46 0BL |
Website | www.3lcare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01606 215395 |
Telephone region | Northwich |
Registered Address | C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Kathleen Dorothy Cooper 5.91% Ordinary B |
---|---|
94 at £1 | Allison Murphy 5.79% Ordinary B |
94 at £1 | Richard Varden Proudlove 5.79% Ordinary B |
94 at £1 | Veronica Ruth Phillips 5.79% Ordinary B |
81 at £1 | Philip Thomas Shanks 4.99% Ordinary B |
50 at £1 | Marcus William Tarrant 3.08% Ordinary B |
33 at £1 | Rajul Amin 2.03% Ordinary B |
33 at £1 | Rmp Investment Partnership 2.03% Ordinary B |
312 at £1 | Marcus William Tarrant 19.22% Ordinary A |
302 at £1 | Fairmount Trustee Services Limited Ps 18.61% Ordinary A |
227 at £1 | John Richard Ascroft 13.99% Ordinary B |
207 at £1 | Juliette Kelly Tarrant 12.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£645,223 |
Cash | £2,025 |
Current Liabilities | £815,034 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
29 July 2020 | Delivered on: 14 August 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
20 July 2016 | Delivered on: 30 July 2016 Persons entitled: Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement Classification: A registered charge Particulars: F/H property k/a chapel building wharton road winsford t/no CH366102. Outstanding |
26 July 2013 | Delivered on: 3 August 2013 Persons entitled: Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement Duncan Cowburn (As Security Trustee) Philip Owen (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 3 August 2013 Persons entitled: Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement Duncan Cowburn (As Security Trustee) Philip Owen (As Security Trustee) Ann Fairhurst (As Security Trustee) Philip Thomas Shanks (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2013 | Delivered on: 3 August 2013 Persons entitled: Ann Fairhurst Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 July 2011 | Delivered on: 30 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chapel house, chapel road, winsford, cheshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 July 2011 | Delivered on: 22 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 April 2011 | Delivered on: 6 April 2011 Satisfied on: 1 August 2013 Persons entitled: Philip Shanks and Duncan Cowburn Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixtures, plant & machinery see image for full details. Fully Satisfied |
15 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 September 2023 | Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT to C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 22 September 2023 (1 page) |
12 September 2023 | Registration of charge 071743460010, created on 8 September 2023 (22 pages) |
12 September 2023 | Registration of charge 071743460009, created on 8 September 2023 (22 pages) |
11 September 2023 | Satisfaction of charge 071743460007 in full (1 page) |
11 September 2023 | Appointment of Mr Christopher Cardwell Howarth as a director on 8 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Rachel Louise Stock as a director on 8 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Allison Murphy as a director on 8 September 2023 (1 page) |
11 September 2023 | Appointment of Mr Richard James Gore as a director on 8 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Suzanne Nicola Gauge as a director on 8 September 2023 (1 page) |
9 June 2023 | Director's details changed for Mrs Rachel Louise Stock on 9 June 2023 (2 pages) |
30 May 2023 | Second filing of Confirmation Statement dated 2 March 2017 (3 pages) |
24 May 2023 | Satisfaction of charge 071743460008 in full (1 page) |
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
9 February 2023 | Satisfaction of charge 3 in full (2 pages) |
9 February 2023 | Satisfaction of charge 2 in full (1 page) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 May 2021 | Director's details changed for Mrs Rachel Louise Collister on 27 April 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 August 2020 | Registration of charge 071743460008, created on 29 July 2020 (16 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 September 2019 | Appointment of Mrs Suzanne Nicola Gauge as a director on 6 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Peter Alan Stock as a director on 6 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Termination of appointment of Brian Richard Higgins as a director on 23 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 October 2017 | Termination of appointment of Marcus William Tarrant as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Juliette Kelly Tarrant as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Juliette Kelly Tarrant as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Marcus William Tarrant as a director on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mrs Rachel Louise Collister as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Rachel Louise Collister as a director on 13 October 2017 (2 pages) |
31 August 2017 | Appointment of Mr Peter Alan Stock as a director on 31 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Peter Alan Stock as a director on 31 August 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
27 April 2017 | 02/03/17 Statement of Capital gbp 1623
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Appointment of Mrs Juliette Kelly Tarrant as a director on 20 July 2016 (3 pages) |
1 August 2016 | Change of share class name or designation (2 pages) |
1 August 2016 | Appointment of Brian Richard Higgins as a director on 20 July 2016 (3 pages) |
1 August 2016 | Appointment of Mrs Juliette Kelly Tarrant as a director on 20 July 2016 (3 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of John Richard Ascroft as a secretary on 20 July 2016 (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of John Richard Ascroft as a secretary on 20 July 2016 (2 pages) |
1 August 2016 | Appointment of Brian Richard Higgins as a director on 20 July 2016 (3 pages) |
1 August 2016 | Change of share class name or designation (2 pages) |
30 July 2016 | Registration of charge 071743460007, created on 20 July 2016 (22 pages) |
30 July 2016 | Registration of charge 071743460007, created on 20 July 2016 (22 pages) |
23 July 2016 | Satisfaction of charge 071743460004 in full (4 pages) |
23 July 2016 | Satisfaction of charge 071743460006 in full (4 pages) |
23 July 2016 | Satisfaction of charge 071743460004 in full (4 pages) |
23 July 2016 | Satisfaction of charge 071743460005 in full (4 pages) |
23 July 2016 | Satisfaction of charge 071743460006 in full (4 pages) |
23 July 2016 | Satisfaction of charge 071743460005 in full (4 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 February 2014 | Appointment of Miss Allison Murphy as a director (2 pages) |
11 February 2014 | Appointment of Miss Allison Murphy as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Termination of appointment of John Ascroft as a director (1 page) |
23 September 2013 | Termination of appointment of John Ascroft as a director (1 page) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
3 August 2013 | Registration of charge 071743460004 (18 pages) |
3 August 2013 | Registration of charge 071743460005 (21 pages) |
3 August 2013 | Registration of charge 071743460006 (22 pages) |
3 August 2013 | Registration of charge 071743460005 (21 pages) |
3 August 2013 | Registration of charge 071743460006 (22 pages) |
3 August 2013 | Registration of charge 071743460004 (18 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
1 August 2013 | Satisfaction of charge 1 in full (4 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Termination of appointment of Rajul Amin as a director (1 page) |
11 December 2012 | Appointment of Mr Marcus William Tarrant as a director (2 pages) |
11 December 2012 | Termination of appointment of Rajul Amin as a director (1 page) |
11 December 2012 | Appointment of Mr Marcus William Tarrant as a director (2 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Appointment of Rajul Amin as a director (3 pages) |
9 February 2012 | Appointment of Rajul Amin as a director (3 pages) |
17 January 2012 | Company name changed eam homes LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed eam homes LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
3 January 2012 | Termination of appointment of Marcus Tarrant as a director (1 page) |
3 January 2012 | Termination of appointment of Marcus Tarrant as a director (1 page) |
16 December 2011 | Termination of appointment of Elizabeth Marland as a director (1 page) |
16 December 2011 | Termination of appointment of Elizabeth Marland as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Appointment of Mr Marcus William Tarrant as a director (2 pages) |
6 October 2011 | Appointment of Mr Marcus William Tarrant as a director (2 pages) |
30 September 2011 | Termination of appointment of Philip Shanks as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Shanks as a director (1 page) |
29 September 2011 | Appointment of Mr John Richard Ascroft as a director (2 pages) |
29 September 2011 | Appointment of Mr John Richard Ascroft as a director (2 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
20 May 2011 | Change of share class name or designation (1 page) |
20 May 2011 | Change of share class name or designation (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
11 May 2011 | Termination of appointment of Marcus Tarrant as a director (1 page) |
11 May 2011 | Termination of appointment of Marcus Tarrant as a director (1 page) |
14 April 2011 | Termination of appointment of Juliette Tarrant as a secretary
|
14 April 2011 | Termination of appointment of John Ascroft as a director (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Appointment of John Richard Ascroft as a secretary (3 pages) |
14 April 2011 | Appointment of Mr Philip Thomas Shanks as a director (3 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
14 April 2011 | Termination of appointment of Juliette Tarrant as a secretary
|
14 April 2011 | Appointment of John Richard Ascroft as a secretary (3 pages) |
14 April 2011 | Appointment of Mr Philip Thomas Shanks as a director (3 pages) |
14 April 2011 | Termination of appointment of John Ascroft as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Termination of appointment of Juliette Tarrant as a director (2 pages) |
8 March 2011 | Termination of appointment of Juliette Tarrant as a director (2 pages) |
8 March 2011 | Termination of appointment of Juliette Tarrant as a secretary (2 pages) |
8 March 2011 | Termination of appointment of Juliette Tarrant as a secretary (2 pages) |
20 January 2011 | Appointment of Marcus Tarrant as a director (3 pages) |
20 January 2011 | Appointment of Marcus Tarrant as a director (3 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|