Company NameBritannia Pension Trustees Limited
Company StatusActive
Company Number07381420
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr William Francis Ashburner
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
Greater Manchester
M60 4ES
Director NameMr Ian Michael Dale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Christopher Hope
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMarina Lea Hilton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(9 years, 6 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameMr Ernest Graeme White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed01 February 2019(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4 1QS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 days after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleHead Of Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameJohn Rogers
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 days after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleBritannia Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMaureen Patricia Swift
NationalityBritish
StatusResigned
Appointed23 September 2010(3 days after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Ian Michael Dale
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGovernance Dept 5th Floor New Century House
Corporation Street
Manchester
Greater Manchester
M60 4ES
Director NameHelen Ann Owen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration3 years (resigned 10 October 2014)
RoleLearning And Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Mark Andrew Summerfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2014)
RoleDirector Of Life And Savings Business
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameJohn Rogers
NationalityBritish
StatusResigned
Appointed30 September 2011(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2013)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMrs Christine Mary Massey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Millbank Drive
Macclesfield, Cheshire
SK10 3DR
Secretary NameHelen Elizabeth Whitworth
StatusResigned
Appointed14 May 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address50 The Village
Thurstonland
Huddersfield
West Yorkshire
HD4 6XX
Director NameRichard Antony Burrows
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(3 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameThomas Edward Taylor
StatusResigned
Appointed22 September 2014(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusResigned
Appointed29 January 2015(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2016)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Thomas Edward Chadwick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 March 2017)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameGail Theresa Stafford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2020)
RoleSenior Analyst - Credit Risk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMr Paul David Denton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceScotland
Correspondence AddressC/O Secretariat, 1st Floor, PO Box 101, 1 Balloon
Manchester
M60 4EP
Director NameMs Sarah Hamilton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleHead Of Hr Shared Services
Country of ResidenceEngland
Correspondence AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 September 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteco-operative.coop

Location

Registered AddressPO Box 101 1 Balloon Street
Manchester
M60 4EP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Co-operative Banking Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

23 October 2023Accounts for a dormant company made up to 5 April 2023 (7 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 5 April 2022 (6 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 5 April 2021 (6 pages)
6 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
21 April 2021Appointment of Mr Ernest Graeme White as a director on 21 April 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 5 April 2020 (6 pages)
23 March 2021Director's details changed for Bestrustees Plc on 18 February 2019 (1 page)
1 October 2020Termination of appointment of Sarah Hamilton as a director on 30 September 2020 (1 page)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Gail Theresa Stafford as a director on 17 March 2020 (1 page)
1 July 2020Director's details changed for Ms Sarah Hamilton on 1 July 2020 (2 pages)
1 July 2020Appointment of Marina Lea Hilton as a director on 17 March 2020 (2 pages)
13 December 2019Accounts for a dormant company made up to 5 April 2019 (6 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
18 March 2019Appointment of Bestrustees Plc as a director on 1 February 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 5 April 2018 (6 pages)
10 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
2 May 2018Termination of appointment of Paul Denton as a director on 30 April 2018 (1 page)
31 October 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
31 October 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
12 October 2017Director's details changed for Gail Theresa Stafford on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Paul Denton on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Paul Denton on 2 October 2017 (2 pages)
12 October 2017Registered 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 2017Registered 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 2017Director's details changed for Gail Theresa Stafford on 2 October 2017 (2 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 April 2017Termination of appointment of Thomas Edward Chadwick as a director on 28 March 2017 (1 page)
6 April 2017Termination of appointment of Thomas Edward Chadwick as a director on 28 March 2017 (1 page)
6 April 2017Appointment of Ms Sarah Hamilton as a director on 28 March 2017 (2 pages)
6 April 2017Appointment of Ms Sarah Hamilton as a director on 28 March 2017 (2 pages)
2 December 2016Appointment of Paul Denton as a director on 2 December 2016 (2 pages)
2 December 2016Appointment of Paul Denton as a director on 2 December 2016 (2 pages)
9 November 2016Confirmation statement made on 1 September 2016 with updates (60 pages)
9 November 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 5 April 2016 (5 pages)
9 November 2016Confirmation statement made on 1 September 2016 with updates (60 pages)
22 September 2016Appointment of Gail Theresa Stafford as a director on 9 September 2016 (2 pages)
22 September 2016Appointment of Gail Theresa Stafford as a director on 9 September 2016 (2 pages)
13 July 2016Termination of appointment of Stephen Aitken as a director on 4 July 2016 (1 page)
13 July 2016Termination of appointment of Stephen Aitken as a director on 4 July 2016 (1 page)
18 April 2016Appointment of Thomas Edward Chadwick as a director on 23 March 2016 (3 pages)
18 April 2016Appointment of Thomas Edward Chadwick as a director on 23 March 2016 (3 pages)
14 April 2016Registered 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 2016Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 December 2015Full accounts made up to 5 April 2015 (9 pages)
29 December 2015Full accounts made up to 5 April 2015 (9 pages)
15 December 2015Termination of appointment of Thomas Edward Taylor as a secretary on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Thomas Edward Taylor as a secretary on 9 December 2015 (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(7 pages)
22 July 2015Appointment of Mr John Christopher Hope as a director on 16 June 2015 (2 pages)
22 July 2015Appointment of Mr John Christopher Hope as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 16 June 2015 (1 page)
9 April 2015Termination of appointment of Christine Mary Massey as a director on 30 March 2015 (1 page)
9 April 2015Termination of appointment of Christine Mary Massey as a director on 30 March 2015 (1 page)
5 February 2015Appointment of Mr Stephen Aitken as a director on 29 January 2015 (2 pages)
5 February 2015Appointment of Mr Stephen Aitken as a director on 29 January 2015 (2 pages)
16 December 2014Termination of appointment of Richard Antony Burrows as a director on 30 November 2014 (1 page)
16 December 2014Termination of appointment of Richard Antony Burrows as a director on 30 November 2014 (1 page)
10 December 2014Full accounts made up to 5 April 2014 (8 pages)
10 December 2014Full accounts made up to 5 April 2014 (8 pages)
10 December 2014Full accounts made up to 5 April 2014 (8 pages)
21 October 2014Termination of appointment of Helen Ann Owen as a director on 10 October 2014 (1 page)
21 October 2014Termination of appointment of Helen Ann Owen as a director on 10 October 2014 (1 page)
2 October 2014Termination of appointment of Helen Elizabeth Whitworth as a secretary on 22 September 2014 (1 page)
2 October 2014Appointment of Richard Antony Burrows as a director on 17 September 2014 (2 pages)
2 October 2014Appointment of Richard Antony Burrows as a director on 17 September 2014 (2 pages)
2 October 2014Termination of appointment of Helen Elizabeth Whitworth as a secretary on 22 September 2014 (1 page)
2 October 2014Appointment of Thomas Edward Taylor as a secretary on 22 September 2014 (2 pages)
2 October 2014Appointment of Thomas Edward Taylor as a secretary on 22 September 2014 (2 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(8 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(8 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2014Termination of appointment of Mark Summerfield as a director (1 page)
3 March 2014Termination of appointment of Mark Summerfield as a director (1 page)
24 December 2013Full accounts made up to 5 April 2013 (9 pages)
24 December 2013Full accounts made up to 5 April 2013 (9 pages)
24 December 2013Full accounts made up to 5 April 2013 (9 pages)
17 October 2013Appointment of Mr Ian Michael Dale as a director (2 pages)
17 October 2013Appointment of Mr Ian Michael Dale as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(8 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(8 pages)
30 August 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
30 August 2013Termination of appointment of John Rogers as a secretary (1 page)
30 August 2013Termination of appointment of John Rogers as a secretary (1 page)
30 August 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
19 August 2013Director's details changed for Mr Mark Andrew Summerfield on 16 August 2013 (2 pages)
19 August 2013Director's details changed for Mr Mark Andrew Summerfield on 16 August 2013 (2 pages)
15 July 2013Termination of appointment of Ian Dale as a director (1 page)
15 July 2013Termination of appointment of Ian Dale as a director (1 page)
19 March 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 March 2013 (1 page)
19 March 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 19 March 2013 (1 page)
15 October 2012Full accounts made up to 5 April 2012 (9 pages)
15 October 2012Full accounts made up to 5 April 2012 (9 pages)
15 October 2012Full accounts made up to 5 April 2012 (9 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
12 April 2012Appointment of Christine Mary Massey as a director (2 pages)
12 April 2012Appointment of Christine Mary Massey as a director (2 pages)
24 January 2012Auditor's resignation (1 page)
24 January 2012Auditor's resignation (1 page)
20 January 2012Full accounts made up to 5 April 2011 (9 pages)
20 January 2012Full accounts made up to 5 April 2011 (9 pages)
20 January 2012Full accounts made up to 5 April 2011 (9 pages)
18 January 2012Auditor's resignation (1 page)
18 January 2012Auditor's resignation (1 page)
16 January 2012Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 September 2011 to 5 April 2011 (1 page)
10 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ian Michael Dale
(5 pages)
10 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Ian Michael Dale
(5 pages)
8 November 2011Appointment of Mr Baron Anthony Webber Bernstein as a director (3 pages)
8 November 2011Appointment of Mr Baron Anthony Webber Bernstein as a director (3 pages)
4 November 2011Termination of appointment of Maureen Swift as a secretary (1 page)
4 November 2011Termination of appointment of Maureen Swift as a secretary (1 page)
3 November 2011Appointment of John Rogers as a secretary (3 pages)
3 November 2011Appointment of John Rogers as a secretary (3 pages)
28 October 2011Appointment of Helen Ann Owen as a director (3 pages)
28 October 2011Appointment of Helen Ann Owen as a director (3 pages)
26 October 2011Termination of appointment of Gary Dewin as a director (1 page)
26 October 2011Termination of appointment of Gary Dewin as a director (1 page)
26 October 2011Termination of appointment of John Rogers as a director (1 page)
26 October 2011Appointment of Mr Mark Andrew Summerfield as a director (2 pages)
26 October 2011Termination of appointment of John Rogers as a director (1 page)
26 October 2011Appointment of Mr Mark Andrew Summerfield as a director (2 pages)
24 October 2011Appointment of Mr Ian Michael Dale as a director
  • ANNOTATION A second filed AP01 was registered on 10/11/2011
(3 pages)
24 October 2011Appointment of Mr William Francis Ashburner as a director (3 pages)
24 October 2011Appointment of Mr William Francis Ashburner as a director (3 pages)
24 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
24 October 2011Appointment of Mr Ian Michael Dale as a director
  • ANNOTATION A second filed AP01 was registered on 10/11/2011
(3 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2010Termination of appointment of Roger Hart as a director (2 pages)
15 October 2010Appointment of Maureen Patricia Swift as a secretary (3 pages)
15 October 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
15 October 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
15 October 2010Termination of appointment of Roger Hart as a director (2 pages)
15 October 2010Appointment of Mr Gary Martin Dewin as a director (3 pages)
15 October 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
15 October 2010Appointment of John Rogers as a director (3 pages)
15 October 2010Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 15 October 2010 (2 pages)
15 October 2010Appointment of Mr Gary Martin Dewin as a director (3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 October 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
15 October 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
15 October 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
15 October 2010Appointment of Maureen Patricia Swift as a secretary (3 pages)
15 October 2010Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 15 October 2010 (2 pages)
15 October 2010Appointment of John Rogers as a director (3 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2010Incorporation (23 pages)
20 September 2010Incorporation (23 pages)