Manchester
Greater Manchester
M60 4ES
Director Name | Mr Ian Michael Dale |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr John Christopher Hope |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Secretariat 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Marina Lea Hilton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Ernest Graeme White |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Bestrustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4 1QS |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Gary Martin Dewin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 2011) |
Role | Head Of Pensions |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | John Rogers |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 2011) |
Role | Britannia Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Maureen Patricia Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Ian Michael Dale |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Governance Dept 5th Floor New Century House Corporation Street Manchester Greater Manchester M60 4ES |
Director Name | Helen Ann Owen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 3 years (resigned 10 October 2014) |
Role | Learning And Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr Mark Andrew Summerfield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2014) |
Role | Director Of Life And Savings Business |
Country of Residence | United Kingdom |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Secretary Name | John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mrs Christine Mary Massey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Millbank Drive Macclesfield, Cheshire SK10 3DR |
Secretary Name | Helen Elizabeth Whitworth |
---|---|
Status | Resigned |
Appointed | 14 May 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | 50 The Village Thurstonland Huddersfield West Yorkshire HD4 6XX |
Director Name | Richard Antony Burrows |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(3 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Thomas Edward Taylor |
---|---|
Status | Resigned |
Appointed | 22 September 2014(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stephen Aitken |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 29 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2016) |
Role | Treasury Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Thomas Edward Chadwick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Secretariat Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Gail Theresa Stafford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 March 2020) |
Role | Senior Analyst - Credit Risk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Paul David Denton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2018) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Ms Sarah Hamilton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2020) |
Role | Head Of Hr Shared Services |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | co-operative.coop |
---|
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Co-operative Banking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
23 October 2023 | Accounts for a dormant company made up to 5 April 2023 (7 pages) |
---|---|
4 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 5 April 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 5 April 2021 (6 pages) |
6 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 April 2021 | Appointment of Mr Ernest Graeme White as a director on 21 April 2021 (2 pages) |
14 April 2021 | Accounts for a dormant company made up to 5 April 2020 (6 pages) |
23 March 2021 | Director's details changed for Bestrustees Plc on 18 February 2019 (1 page) |
1 October 2020 | Termination of appointment of Sarah Hamilton as a director on 30 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Gail Theresa Stafford as a director on 17 March 2020 (1 page) |
1 July 2020 | Director's details changed for Ms Sarah Hamilton on 1 July 2020 (2 pages) |
1 July 2020 | Appointment of Marina Lea Hilton as a director on 17 March 2020 (2 pages) |
13 December 2019 | Accounts for a dormant company made up to 5 April 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
18 March 2019 | Appointment of Bestrustees Plc as a director on 1 February 2019 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 5 April 2018 (6 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Paul Denton as a director on 30 April 2018 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
31 October 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
12 October 2017 | Director's details changed for Gail Theresa Stafford on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Paul Denton on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Paul Denton on 2 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on 12 October 2017 (1 page) |
12 October 2017 | Director's details changed for Gail Theresa Stafford on 2 October 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Thomas Edward Chadwick as a director on 28 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Thomas Edward Chadwick as a director on 28 March 2017 (1 page) |
6 April 2017 | Appointment of Ms Sarah Hamilton as a director on 28 March 2017 (2 pages) |
6 April 2017 | Appointment of Ms Sarah Hamilton as a director on 28 March 2017 (2 pages) |
2 December 2016 | Appointment of Paul Denton as a director on 2 December 2016 (2 pages) |
2 December 2016 | Appointment of Paul Denton as a director on 2 December 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 1 September 2016 with updates (60 pages) |
9 November 2016 | Accounts for a dormant company made up to 5 April 2016 (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 5 April 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 1 September 2016 with updates (60 pages) |
22 September 2016 | Appointment of Gail Theresa Stafford as a director on 9 September 2016 (2 pages) |
22 September 2016 | Appointment of Gail Theresa Stafford as a director on 9 September 2016 (2 pages) |
13 July 2016 | Termination of appointment of Stephen Aitken as a director on 4 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Stephen Aitken as a director on 4 July 2016 (1 page) |
18 April 2016 | Appointment of Thomas Edward Chadwick as a director on 23 March 2016 (3 pages) |
18 April 2016 | Appointment of Thomas Edward Chadwick as a director on 23 March 2016 (3 pages) |
14 April 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 14 April 2016 (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
29 December 2015 | Full accounts made up to 5 April 2015 (9 pages) |
29 December 2015 | Full accounts made up to 5 April 2015 (9 pages) |
15 December 2015 | Termination of appointment of Thomas Edward Taylor as a secretary on 9 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Thomas Edward Taylor as a secretary on 9 December 2015 (1 page) |
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
22 July 2015 | Appointment of Mr John Christopher Hope as a director on 16 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr John Christopher Hope as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 16 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 16 June 2015 (1 page) |
9 April 2015 | Termination of appointment of Christine Mary Massey as a director on 30 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Christine Mary Massey as a director on 30 March 2015 (1 page) |
5 February 2015 | Appointment of Mr Stephen Aitken as a director on 29 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Stephen Aitken as a director on 29 January 2015 (2 pages) |
16 December 2014 | Termination of appointment of Richard Antony Burrows as a director on 30 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Richard Antony Burrows as a director on 30 November 2014 (1 page) |
10 December 2014 | Full accounts made up to 5 April 2014 (8 pages) |
10 December 2014 | Full accounts made up to 5 April 2014 (8 pages) |
10 December 2014 | Full accounts made up to 5 April 2014 (8 pages) |
21 October 2014 | Termination of appointment of Helen Ann Owen as a director on 10 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Helen Ann Owen as a director on 10 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Helen Elizabeth Whitworth as a secretary on 22 September 2014 (1 page) |
2 October 2014 | Appointment of Richard Antony Burrows as a director on 17 September 2014 (2 pages) |
2 October 2014 | Appointment of Richard Antony Burrows as a director on 17 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Helen Elizabeth Whitworth as a secretary on 22 September 2014 (1 page) |
2 October 2014 | Appointment of Thomas Edward Taylor as a secretary on 22 September 2014 (2 pages) |
2 October 2014 | Appointment of Thomas Edward Taylor as a secretary on 22 September 2014 (2 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
3 March 2014 | Termination of appointment of Mark Summerfield as a director (1 page) |
3 March 2014 | Termination of appointment of Mark Summerfield as a director (1 page) |
24 December 2013 | Full accounts made up to 5 April 2013 (9 pages) |
24 December 2013 | Full accounts made up to 5 April 2013 (9 pages) |
24 December 2013 | Full accounts made up to 5 April 2013 (9 pages) |
17 October 2013 | Appointment of Mr Ian Michael Dale as a director (2 pages) |
17 October 2013 | Appointment of Mr Ian Michael Dale as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 August 2013 | Appointment of Helen Elizabeth Whitworth as a secretary (2 pages) |
30 August 2013 | Termination of appointment of John Rogers as a secretary (1 page) |
30 August 2013 | Termination of appointment of John Rogers as a secretary (1 page) |
30 August 2013 | Appointment of Helen Elizabeth Whitworth as a secretary (2 pages) |
19 August 2013 | Director's details changed for Mr Mark Andrew Summerfield on 16 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Mark Andrew Summerfield on 16 August 2013 (2 pages) |
15 July 2013 | Termination of appointment of Ian Dale as a director (1 page) |
15 July 2013 | Termination of appointment of Ian Dale as a director (1 page) |
19 March 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 March 2013 (1 page) |
15 October 2012 | Full accounts made up to 5 April 2012 (9 pages) |
15 October 2012 | Full accounts made up to 5 April 2012 (9 pages) |
15 October 2012 | Full accounts made up to 5 April 2012 (9 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Appointment of Christine Mary Massey as a director (2 pages) |
12 April 2012 | Appointment of Christine Mary Massey as a director (2 pages) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
20 January 2012 | Full accounts made up to 5 April 2011 (9 pages) |
20 January 2012 | Full accounts made up to 5 April 2011 (9 pages) |
20 January 2012 | Full accounts made up to 5 April 2011 (9 pages) |
18 January 2012 | Auditor's resignation (1 page) |
18 January 2012 | Auditor's resignation (1 page) |
16 January 2012 | Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page) |
10 November 2011 | Second filing of AP01 previously delivered to Companies House
|
10 November 2011 | Second filing of AP01 previously delivered to Companies House
|
8 November 2011 | Appointment of Mr Baron Anthony Webber Bernstein as a director (3 pages) |
8 November 2011 | Appointment of Mr Baron Anthony Webber Bernstein as a director (3 pages) |
4 November 2011 | Termination of appointment of Maureen Swift as a secretary (1 page) |
4 November 2011 | Termination of appointment of Maureen Swift as a secretary (1 page) |
3 November 2011 | Appointment of John Rogers as a secretary (3 pages) |
3 November 2011 | Appointment of John Rogers as a secretary (3 pages) |
28 October 2011 | Appointment of Helen Ann Owen as a director (3 pages) |
28 October 2011 | Appointment of Helen Ann Owen as a director (3 pages) |
26 October 2011 | Termination of appointment of Gary Dewin as a director (1 page) |
26 October 2011 | Termination of appointment of Gary Dewin as a director (1 page) |
26 October 2011 | Termination of appointment of John Rogers as a director (1 page) |
26 October 2011 | Appointment of Mr Mark Andrew Summerfield as a director (2 pages) |
26 October 2011 | Termination of appointment of John Rogers as a director (1 page) |
26 October 2011 | Appointment of Mr Mark Andrew Summerfield as a director (2 pages) |
24 October 2011 | Appointment of Mr Ian Michael Dale as a director
|
24 October 2011 | Appointment of Mr William Francis Ashburner as a director (3 pages) |
24 October 2011 | Appointment of Mr William Francis Ashburner as a director (3 pages) |
24 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Mr Ian Michael Dale as a director
|
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
15 October 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
15 October 2010 | Appointment of Maureen Patricia Swift as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
15 October 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
15 October 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
15 October 2010 | Appointment of Mr Gary Martin Dewin as a director (3 pages) |
15 October 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
15 October 2010 | Appointment of John Rogers as a director (3 pages) |
15 October 2010 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 15 October 2010 (2 pages) |
15 October 2010 | Appointment of Mr Gary Martin Dewin as a director (3 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
15 October 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
15 October 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
15 October 2010 | Appointment of Maureen Patricia Swift as a secretary (3 pages) |
15 October 2010 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 15 October 2010 (2 pages) |
15 October 2010 | Appointment of John Rogers as a director (3 pages) |
15 October 2010 | Resolutions
|
20 September 2010 | Incorporation (23 pages) |
20 September 2010 | Incorporation (23 pages) |