Hale
Cheshire
WA15 9SQ
Director Name | Mr Stephen John Rigby |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 October 2019) |
Role | Retired, Former Local Government Director |
Country of Residence | England |
Correspondence Address | 6 Chislehurst Place Lytham St. Annes FY8 4RU |
Director Name | Gail Simpson Stanley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | County Hall Fishergate Hill Preston Lancashire PR1 8XJ |
Secretary Name | Ian Michael Fisher |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | County Hall Fishergate Hill Preston Lancashire PR1 8XJ |
Director Name | Mr Keith Knaggs |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall Fishergate Hill Preston Lancashire PR1 8XJ |
Director Name | Prof Patricia Chilton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall Fishergate Hill Preston Lancashire PR1 8XJ |
Director Name | Ms Linda Mary Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2015) |
Role | M.D Stonehouse Childcare |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Leyland PR26 6TY |
Director Name | Mr David Ashley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2015) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Leyland PR26 6TY |
Director Name | Mr Ishwer Tailor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Dr Kadaba Srinath Vasudev |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 March 2013(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Mr Stephen Michael Dean |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Secretary Name | Mr Ian Young |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | County Hall Fishergate Hill Preston Lancashire PR1 8XJ |
Director Name | Mrs Bernadette Hartley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 2015) |
Role | Administrator, Sefton Local Medical Committee |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Mr Bartholomew Ross McEwan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 2015) |
Role | Retired Director Of Facilities |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Mr John Alexander Anthony Rocke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2018) |
Role | Consultant/Interim Manager |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Ms Carol Ann Gradwell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Secretary Name | Mr Stephen Fell |
---|---|
Status | Resigned |
Appointed | 18 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 2015) |
Role | Company Director |
Correspondence Address | Leyland House Lancashire Business Park Leyland PR26 6TY |
Secretary Name | Mrs Juliet Dawn Sandiford |
---|---|
Status | Resigned |
Appointed | 03 July 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Leyland House Lancashire Business Park Leyland PR26 6TY |
Director Name | Mr Michael John Wedgeworth |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2017) |
Role | Assistant Priest At Blackburn Cathedral |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Secretary Name | Mr Ian Young |
---|---|
Status | Resigned |
Appointed | 16 July 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2017) |
Role | Company Director |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Mrs Averil Sparrow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Ms Linda Mary Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 March 2016) |
Role | M.D Stonehouse Childcare |
Country of Residence | England |
Correspondence Address | County Hall PO Box 78 Preston Lancashire PR1 8XJ |
Director Name | Mrs Davina Isobel Hanlon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2018) |
Role | Consultant In Public Health (Local Authority) |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Mr Adrian Ruary Leather |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2018) |
Role | Chief Executive, Lancashire Sport Partnership |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Mrs Nasima Bahadur Zaman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2018) |
Role | Chief Officer |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Mrs Helen Fairweather |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Mrs Gail Marie Godson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2018) |
Role | Director/Self Employed |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Mr Paul John Howes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2018) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY |
Director Name | Ms Karen Cooper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 July 2018) |
Role | Head Of Stakeholders |
Country of Residence | United Kingdom |
Correspondence Address | Blackpool Transport Services Rigby Road Blackpool FY1 5DD |
Website | www.lancashirelabour.net |
---|
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £501,000 |
Net Worth | £1,262 |
Cash | £443,727 |
Current Liabilities | £471,460 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a members' voluntary winding up (24 pages) |
30 November 2018 | Registered office address changed from Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 30 November 2018 (2 pages) |
28 November 2018 | Declaration of solvency (7 pages) |
28 November 2018 | Resolutions
|
28 November 2018 | Appointment of a voluntary liquidator (3 pages) |
10 October 2018 | Amended accounts for a small company made up to 30 April 2018 (7 pages) |
25 September 2018 | Termination of appointment of Davina Isobel Hanlon as a director on 18 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Gail Marie Godson as a director on 18 September 2018 (1 page) |
25 September 2018 | Termination of appointment of John Alexander Anthony Rocke as a director on 18 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Nasima Bahadur Zaman as a director on 18 September 2018 (1 page) |
6 August 2018 | Accounts for a small company made up to 30 April 2018 (7 pages) |
3 July 2018 | Termination of appointment of Karen Cooper as a director on 2 July 2018 (1 page) |
3 July 2018 | Termination of appointment of a director (1 page) |
3 July 2018 | Termination of appointment of Helen Fairweather as a director on 12 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Paul John Howes as a director on 3 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Adrian Ruary Leather as a director on 30 March 2018 (1 page) |
27 April 2018 | Memorandum and Articles of Association (16 pages) |
27 April 2018 | Resolutions
|
11 April 2018 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mrs Karen Cooper as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Michael John Wedgeworth as a director on 30 November 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen John Rigby as a director on 7 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Michael John Wedgeworth as a director on 30 November 2017 (1 page) |
12 December 2017 | Appointment of Mr Stephen John Rigby as a director on 7 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Karen Cooper as a director on 7 December 2017 (2 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
18 August 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
13 January 2017 | Registered office address changed from County Hall PO Box 78 Preston Lancashire PR1 8XJ England to Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from County Hall PO Box 78 Preston Lancashire PR1 8XJ England to Leyland House Lancashire Business Park Centurion Way Leyland PR26 6TY on 13 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Ian Young as a secretary on 10 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Ian Young as a secretary on 10 January 2017 (1 page) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 June 2016 | Appointment of Mrs Helen Fairweather as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Gail Marie Godson as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Gail Marie Godson as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Helen Fairweather as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Paul John Howes as a director on 14 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Paul John Howes as a director on 14 June 2016 (2 pages) |
10 May 2016 | Termination of appointment of Averil Sparrow as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Averil Sparrow as a director on 10 May 2016 (1 page) |
19 April 2016 | Termination of appointment of Carol Ann Gradwell as a director on 18 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Carol Ann Gradwell as a director on 18 April 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Mary Williams as a director on 10 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Linda Mary Williams as a director on 10 March 2016 (1 page) |
15 March 2016 | Annual return made up to 5 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 5 March 2016 no member list (6 pages) |
4 December 2015 | Appointment of Mrs Nasima Bahadur Zaman as a director on 19 November 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Nasima Bahadur Zaman as a director on 19 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Davina Isobel Hanlon as a director on 19 November 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Davina Isobel Hanlon as a director on 19 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Adrian Ruary Leather as a director on 19 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Adrian Ruary Leather as a director on 19 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Andrew Fell as a director on 19 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Bartholomew Ross Mcewan as a director on 20 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Bartholomew Ross Mcewan as a director on 20 November 2015 (1 page) |
26 November 2015 | Appointment of Mr John Andrew Fell as a director on 19 November 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 September 2015 | Termination of appointment of Stephen Michael Dean as a director on 27 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Stephen Michael Dean as a director on 27 August 2015 (1 page) |
25 August 2015 | Appointment of Ms Linda Williams as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Ms Linda Williams as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Averil Sparrow as a director on 24 August 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Averil Sparrow as a director on 24 August 2015 (2 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
22 July 2015 | Appointment of Mr Michael John Wedgeworth as a director on 16 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Michael John Wedgeworth as a director on 16 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from Leyland House Lancashire Business Park Leyland PR26 6TY England to County Hall PO Box 78 Preston Lancashire PR1 8XJ on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Juliet Dawn Sandiford as a secretary on 16 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Kadaba Srinath Vasudev as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Juliet Dawn Sandiford as a secretary on 16 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Leyland House Lancashire Business Park Leyland PR26 6TY England to County Hall PO Box 78 Preston Lancashire PR1 8XJ on 21 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Ishwer Tailor as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Kadaba Srinath Vasudev as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Bernadette Hartley as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Ian Young as a secretary on 16 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Bernadette Hartley as a director on 17 July 2015 (1 page) |
21 July 2015 | Appointment of Mr Ian Young as a secretary on 16 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Ishwer Tailor as a director on 17 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Ashley as a director on 27 June 2015 (1 page) |
6 July 2015 | Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Juliet Dawn Sandiford as a secretary on 3 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Stephen Fell as a secretary on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Ashley as a director on 27 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Gail Simpson Stanley as a director on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Gail Simpson Stanley as a director on 26 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Linda Mary Williams as a director on 30 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Linda Mary Williams as a director on 30 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Averil Sparrow as a director on 8 June 2015 (1 page) |
18 March 2015 | Registered office address changed from County Hall Fishergate Hill Preston Lancashire PR1 8XJ to Leyland House Lancashire Business Park Leyland PR26 6TY on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from County Hall Fishergate Hill Preston Lancashire PR1 8XJ to Leyland House Lancashire Business Park Leyland PR26 6TY on 18 March 2015 (1 page) |
16 March 2015 | Annual return made up to 5 March 2015 no member list (8 pages) |
16 March 2015 | Annual return made up to 5 March 2015 no member list (8 pages) |
16 March 2015 | Annual return made up to 5 March 2015 no member list (8 pages) |
13 March 2015 | Appointment of Mr Stephen Fell as a secretary on 18 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Stephen Fell as a secretary on 18 February 2015 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
19 February 2015 | Termination of appointment of Ian Young as a secretary on 18 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ian Young as a secretary on 18 February 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Appointment of Ms Carol Ann Gradwell as a director on 30 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Patricia Chilton as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Alexander Anthony Rocke as a director on 23 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Patricia Chilton as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr John Alexander Anthony Rocke as a director on 23 December 2014 (2 pages) |
5 January 2015 | Appointment of Ms Carol Ann Gradwell as a director on 30 December 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Bernadette Hartley as a director on 10 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Bartholomew Ross Mcewan as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Bartholomew Ross Mcewan as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mrs Bernadette Hartley as a director on 10 December 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Young as a secretary on 1 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Ian Michael Fisher as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Keith Knaggs as a director on 16 May 2014 (1 page) |
31 July 2014 | Termination of appointment of Keith Knaggs as a director on 16 May 2014 (1 page) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (7 pages) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (7 pages) |
26 March 2014 | Annual return made up to 5 March 2014 no member list (7 pages) |
4 October 2013 | Appointment of Mr Steven Michael Dean as a director (2 pages) |
4 October 2013 | Appointment of Mr Steven Michael Dean as a director (2 pages) |
28 March 2013 | Appointment of Dr Kadaba Srinath Vasudev as a director (2 pages) |
28 March 2013 | Appointment of Dr Kadaba Srinath Vasudev as a director (2 pages) |
27 March 2013 | Appointment of Mr David Ashley as a director (2 pages) |
27 March 2013 | Appointment of Mr Ishwer Tailor as a director (2 pages) |
27 March 2013 | Appointment of Ms Linda Williams as a director (2 pages) |
27 March 2013 | Appointment of Mr Keith Knaggs as a director (2 pages) |
27 March 2013 | Appointment of Mrs Averil Sparrow as a director (2 pages) |
27 March 2013 | Appointment of Mr Ishwer Tailor as a director (2 pages) |
27 March 2013 | Appointment of Mr David Ashley as a director (2 pages) |
27 March 2013 | Appointment of Ms Linda Williams as a director (2 pages) |
27 March 2013 | Appointment of Mrs Averil Sparrow as a director (2 pages) |
27 March 2013 | Appointment of Professor Patricia Chilton as a director (2 pages) |
27 March 2013 | Appointment of Professor Patricia Chilton as a director (2 pages) |
27 March 2013 | Appointment of Mr Keith Knaggs as a director (2 pages) |
5 March 2013 | Incorporation (35 pages) |
5 March 2013 | Incorporation (35 pages) |