Wigan
WN1 3EF
Director Name | Mrs Gwyneth Anne Millard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Pemberton Road Winstanley Wigan Lancashire WN3 6DA |
Director Name | Mr Peter John Fox |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr Martin Ryan |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mrs Glynis Fairhurst |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2021(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Andrew Mark Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Marie Ann Knowles |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Glynis Fairhurst |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Patricia Ann Tate |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Clare Eileen Bradshaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN |
Director Name | Mr Adam David William Tilson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 February 2015) |
Role | Head Of Stratergy & Planning |
Country of Residence | England |
Correspondence Address | 43 Jordan Street Liverpool Merseyside L1 0BW |
Director Name | Mr Tom Hickson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ashland Avenue Wigan Lancashire WN1 2DP |
Director Name | Stephen William Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Off Vauxhall Road Scholes Wigan Lancashire WN1 3SA |
Director Name | James Francis Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Vauxhall Road Bradshawgate Wigan Lancashire WN1 3LU |
Director Name | Edward Roland Ratcliffe Ellis |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Scarisbrick Street Wigan Lancashire WN1 2BS |
Director Name | Mrs Barbara Mary Nettleton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2014(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 29 August 2014) |
Role | Retired - Volunteer |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr Simon Carl Ingle |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bryn Street Ince Wigan Lancashire WN3 4RX |
Director Name | Mr Richard Harry Copland |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2014(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mrs Susan Everitt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 May 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 91 Mesnes Avenue Worsley Mesnes Wigan Lancashire WN3 5TL |
Director Name | Ms Elizabeth Griffiths |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | 11 Greenways Standish Wigan Lancashire WN6 0AF |
Director Name | Mr Ged Bretherton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2020) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Wigan & Leigh College Partsons Walk Wigan Lancashire WN1 1RS |
Director Name | Mr Peter Gower |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2021) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mrs Jacqueline Mavis Astin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr Alan David Gregory |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2020) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 39, The Grove Higher Ince Wigan Lancashire WN2 2BE |
Director Name | Mrs Lynne Gibson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 July 2020) |
Role | Law Lecturer/Tutor |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mrs Gwyneth Anne Millard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Pemberton Road Winstanley Wigan Lancashire WN3 6DA |
Director Name | Mr John Wright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 East Mount Orrell Wigan Lancashire WN5 8LR |
Director Name | Mr Kenny Ip |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Ms Sonia Richardson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr Michael James Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr Liam Aitken |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
Registered Address | Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,557 |
Cash | £25,403 |
Current Liabilities | £22,264 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
11 January 2021 | Appointment of Mr James Michael Charles Riddell as a director on 6 December 2020 (2 pages) |
---|---|
11 January 2021 | Appointment of Mr Martin Ryan as a director on 6 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Peter John Fox as a director on 6 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Liam Aitken as a director on 6 December 2020 (2 pages) |
11 January 2021 | Appointment of Mrs Glynis Fairhurst as a director on 10 January 2021 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
7 December 2020 | Termination of appointment of Glynis Fairhurst as a director on 6 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Edward Roland Ratcliffe Ellis as a director on 6 December 2020 (1 page) |
19 October 2020 | Termination of appointment of Ged Bretherton as a director on 12 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Michael James Taylor as a director on 16 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Kenny Ip as a director on 19 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Alan David Gregory as a director on 3 March 2020 (1 page) |
20 July 2020 | Termination of appointment of Lynne Gibson as a director on 13 July 2020 (1 page) |
6 June 2020 | Termination of appointment of Sonia Richardson as a director on 20 December 2019 (1 page) |
16 January 2020 | Termination of appointment of Patricia Ann Tate as a director on 25 December 2019 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 October 2019 | Appointment of Mr Michael James Taylor as a director on 21 January 2019 (2 pages) |
9 September 2019 | Appointment of Mrs Gwyneth Anne Millard as a director on 21 January 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 September 2018 | Termination of appointment of Gwyneth Anne Millard as a director on 30 June 2018 (1 page) |
23 September 2018 | Appointment of Mr Kenny Ip as a director on 30 June 2018 (2 pages) |
23 September 2018 | Termination of appointment of John Wright as a director on 30 June 2018 (1 page) |
23 September 2018 | Appointment of Ms Sonia Richardson as a director on 30 June 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 September 2017 | Appointment of Mrs Gwyneth Anne Millard as a director on 14 October 2016 (2 pages) |
7 September 2017 | Appointment of Mr Alan David Gregory as a director on 14 October 2016 (2 pages) |
7 September 2017 | Appointment of Mr John Wright as a director on 21 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr John Wright as a director on 21 August 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Gwyneth Anne Millard as a director on 14 October 2016 (2 pages) |
7 September 2017 | Appointment of Mr Alan David Gregory as a director on 14 October 2016 (2 pages) |
4 September 2017 | Appointment of Mrs Lynne Gibson as a director on 14 October 2016 (2 pages) |
4 September 2017 | Appointment of Mrs Lynne Gibson as a director on 14 October 2016 (2 pages) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
31 August 2016 | Form NE01 (2 pages) |
31 August 2016 | Company name changed art to art (wigan) COMMUNITY INTEREST COMPANY\certificate issued on 31/08/16
|
31 August 2016 | Change of name notice (2 pages) |
31 August 2016 | Change of name notice (2 pages) |
31 August 2016 | Form NE01 (2 pages) |
31 August 2016 | Company name changed art to art (wigan) COMMUNITY INTEREST COMPANY\certificate issued on 31/08/16
|
28 August 2016 | Appointment of Mrs Jacqueline Mavis Astin as a director on 6 July 2016 (2 pages) |
28 August 2016 | Appointment of Mrs Jacqueline Mavis Astin as a director on 6 July 2016 (2 pages) |
25 August 2016 | Appointment of Mr Peter Gower as a director on 27 April 2016 (2 pages) |
25 August 2016 | Appointment of Mr Peter Gower as a director on 27 April 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 March 2016 | Termination of appointment of Elizabeth Griffiths as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Elizabeth Griffiths as a director on 17 March 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 September 2015 | Annual return made up to 1 September 2015 no member list (8 pages) |
6 September 2015 | Annual return made up to 1 September 2015 no member list (8 pages) |
6 September 2015 | Annual return made up to 1 September 2015 no member list (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 May 2015 | Termination of appointment of Susan Everitt as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Susan Everitt as a director on 14 May 2015 (1 page) |
26 February 2015 | Appointment of Mrs Elizabeth Griffiths as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Elizabeth Griffiths as a director on 24 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Ged Bretherton as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Ged Bretherton as a director on 25 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Simon Carl Ingle as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Simon Carl Ingle as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen William Evans as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Adam David William Tilson as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Adam David William Tilson as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Stephen William Evans as a director on 19 February 2015 (1 page) |
18 December 2014 | Termination of appointment of Richard Harry Copland as a director on 17 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Richard Harry Copland as a director on 17 November 2014 (1 page) |
10 September 2014 | Annual return made up to 1 September 2014 no member list (11 pages) |
10 September 2014 | Annual return made up to 1 September 2014 no member list (11 pages) |
10 September 2014 | Annual return made up to 1 September 2014 no member list (11 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 August 2014 | Termination of appointment of Barbara Mary Nettleton as a director on 29 August 2014 (1 page) |
30 August 2014 | Termination of appointment of Barbara Mary Nettleton as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages) |
29 August 2014 | Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page) |
29 August 2014 | Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages) |
29 August 2014 | Registered office address changed from Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN to Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page) |
29 August 2014 | Registered office address changed from Sunshine House Scholes Precinct Scholes Wigan Lancashire WN1 3SN to Sunshine House Community Hub Wellington Street Wigan Lancashire WN1 3SA on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Susan Everitt as a director on 29 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Marie Ann Knowles as a director on 1 August 2014 (1 page) |
29 August 2014 | Appointment of Mrs Susan Everitt as a director on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages) |
29 August 2014 | Appointment of Mr Simon Carl Ingle as a director on 1 April 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Richard Harry Copland as a director on 1 May 2014 (2 pages) |
29 August 2014 | Termination of appointment of James Francis Campbell as a director on 1 May 2014 (1 page) |
29 August 2014 | Appointment of Mrs Barbara Mary Nettleton as a director on 1 March 2014 (2 pages) |
14 September 2013 | Appointment of Mrs Barbara Mary Nettleton as a director (2 pages) |
14 September 2013 | Appointment of Mrs Barbara Mary Nettleton as a director (2 pages) |
3 September 2013 | Termination of appointment of Tom Hickson as a director (1 page) |
3 September 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (11 pages) |
3 September 2013 | Director's details changed for Mr Adam David William Tilston on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
3 September 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (11 pages) |
3 September 2013 | Annual return made up to 1 September 2013 no member list (11 pages) |
3 September 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
3 September 2013 | Director's details changed for Mr Adam David William Tilston on 3 September 2013 (2 pages) |
3 September 2013 | Termination of appointment of Tom Hickson as a director (1 page) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 August 2013 | Appointment of Edward Roland Ratcliffe Ellis as a director (2 pages) |
5 August 2013 | Appointment of Edward Roland Ratcliffe Ellis as a director (2 pages) |
23 May 2013 | Appointment of James Francis Campbell as a director (2 pages) |
23 May 2013 | Appointment of James Francis Campbell as a director (2 pages) |
14 May 2013 | Appointment of Adam Tilston as a director (3 pages) |
14 May 2013 | Appointment of Stephen William Evans as a director (3 pages) |
14 May 2013 | Appointment of Stephen William Evans as a director (3 pages) |
14 May 2013 | Appointment of Mr Tom Hickson as a director (2 pages) |
14 May 2013 | Appointment of Mr Tom Hickson as a director (2 pages) |
14 May 2013 | Appointment of Adam Tilston as a director (3 pages) |
15 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
15 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
15 September 2012 | Annual return made up to 1 September 2012 no member list (6 pages) |
1 September 2011 | Incorporation of a Community Interest Company (45 pages) |
1 September 2011 | Incorporation of a Community Interest Company (45 pages) |