Romiley
Stockport
Cheshire
SK6 4IH
LLP Designated Member Name | Mr Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Mrs Kaye Whitby |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Justine Marie Clowes |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Mr Andrew William Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Mr Nigel Richard Read |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2016(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Mr Nigel Richard Charles Haddon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Buxton Road Macclesfield SK10 1NG |
LLP Designated Member Name | Miss Shelley Claire Hesford |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport SK3 8AD |
LLP Designated Member Name | Ms Sandra Ann Sinclair |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Davenport Park Road Davenport Park Stockport |
LLP Designated Member Name | Mr John Charles Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buckingham Road West Heaton Moor Stockport SK4 4BA |
LLP Designated Member Name | Mr Jonathan Michael Whittaker |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Southdown Crescent Cheadle Hulme Stockport SK8 6EQ |
LLP Member Name | Andrew Christopher Dowd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tatton Gardens Woodley Stockport SK6 1HT |
LLP Member Name | Angela Elizabeth Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bramhall Park Road Bramhall Stockport SK7 3DQ |
LLP Member Name | Justine Marie Littlemore |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Thirlmere Macclesfield SK11 7YJ |
LLP Member Name | Mr Timothy Richard Lomas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Prestbury Road Macclesfield SK10 3BN |
LLP Member Name | Mr Charles Richard Julian Smith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdene 150 Manchester Road Wilmslow SK9 2JW |
LLP Member Name | Mrs Elizabeth Anne Bottrill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Stockport Road Altrincham WA15 7LR |
LLP Member Name | Mr Mark Roland John Bestley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Redmoor House Buxton Road Furness Vale High Peak Furness Vale SK23 7PX |
LLP Member Name | Martin David Ridings |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Lakeside Bosley Macclesfield SK11 0PL |
LLP Member Name | Mrs Rebecca Elizabeth Simpson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Quayside Congleton CW12 3AS |
LLP Member Name | Mr Philip Michael Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Devonshire Park Road Davenport Park Stockport SK2 6JW |
LLP Member Name | Helen Elizabeth Thompson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Designated Member Name | Mrs Rebecca Elizabeth Simpson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Martin David Ridings |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greek Street Stockport Cheshire SK38 8AD |
LLP Member Name | Mr Alistair Peter Richard Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greek Street Stockport Cheshire SK38 8AD |
LLP Member Name | Andrew Christopher Dowd |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greek Street Stockport Cheshire SK38 8AD |
LLP Member Name | Mr Andrew Hugh Serocold Perry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mrs Lorna Allan Bennett |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 01 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mr Nigel Richard Read |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mr Thomas Edward Cressey |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Status | Resigned |
Appointed | 03 January 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mr Christopher Brian Maccafferty |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Resigned |
Appointed | 01 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mrs Laura Helen Parkinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
LLP Member Name | Mrs Helen Kathryn Kelly |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Greek Street Stockport Cheshire SK3 8AD |
Website | www.sasdaniels.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4757676 |
Telephone region | Manchester |
Registered Address | 30 Greek Street Stockport Cheshire SK3 8AD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,275,198 |
Cash | £67,718 |
Current Liabilities | £1,126,812 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
9 August 2013 | Delivered on: 13 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 November 2008 | Delivered on: 8 November 2008 Satisfied on: 9 January 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 January 2023 | Change of details for Mrs Justine Marie Clowes as a person with significant control on 26 January 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
13 April 2022 | Cessation of Russell Wayne Oseman as a person with significant control on 19 November 2021 (1 page) |
12 April 2022 | Member's details changed for Justine Marie Clowes on 26 January 2022 (2 pages) |
12 April 2022 | Member's details changed for Mr Andrew William Booth on 30 October 2020 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
10 September 2019 | Member's details changed for Mr Andrew William Booth on 10 September 2019 (2 pages) |
10 September 2019 | Member's details changed for Justine Marie Clowes on 10 September 2019 (2 pages) |
10 September 2019 | Member's details changed for Mr Nigel Richard Read on 10 September 2019 (2 pages) |
10 September 2019 | Member's details changed for Mrs Kaye Whitby on 10 September 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 April 2019 | Cessation of Jonathan Michael Whittaker as a person with significant control on 31 December 2018 (1 page) |
11 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
4 January 2019 | Termination of appointment of Jonathan Michael Whittaker as a member on 31 December 2018 (1 page) |
26 July 2018 | Termination of appointment of Jean Donald Walker as a member on 29 June 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
1 February 2018 | Cessation of Christopher Brian Maccafferty as a person with significant control on 17 November 2017 (1 page) |
1 February 2018 | Termination of appointment of Christopher Brian Maccafferty as a member on 17 November 2017 (1 page) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (11 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (11 pages) |
15 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
15 November 2016 | Full accounts made up to 30 April 2016 (22 pages) |
15 June 2016 | Termination of appointment of Charles Richard Julian Smith as a member on 29 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Charles Richard Julian Smith as a member on 29 April 2016 (1 page) |
18 April 2016 | Annual return made up to 8 March 2016 (11 pages) |
18 April 2016 | Appointment of Mr Nigel Richard Read as a member on 9 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Nigel Richard Read as a member on 9 February 2016 (2 pages) |
18 April 2016 | Termination of appointment of John Charles Cook as a member on 1 April 2016 (1 page) |
18 April 2016 | Termination of appointment of John Charles Cook as a member on 1 April 2016 (1 page) |
18 April 2016 | Annual return made up to 8 March 2016 (11 pages) |
28 January 2016 | Termination of appointment of Helen Elizabeth Thompson as a member on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Helen Elizabeth Thompson as a member on 28 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
22 December 2015 | Full accounts made up to 30 April 2015 (20 pages) |
27 April 2015 | Annual return made up to 8 March 2015 (11 pages) |
27 April 2015 | Annual return made up to 8 March 2015 (11 pages) |
27 April 2015 | Annual return made up to 8 March 2015 (11 pages) |
9 January 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Termination of appointment of Shelley Claire Hesford as a member on 26 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Shelley Claire Hesford as a member on 26 September 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 October 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 October 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 July 2014 | Appointment of Mr Andrew William Booth as a member (2 pages) |
15 July 2014 | Appointment of Mr Andrew William Booth as a member (2 pages) |
14 July 2014 | Termination of appointment of Andrew Hugh Serocold Perry as a member on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Andrew Hugh Serocold Perry as a member on 30 June 2014 (1 page) |
22 April 2014 | Annual return made up to 8 March 2014 (14 pages) |
22 April 2014 | Annual return made up to 8 March 2014 (14 pages) |
22 April 2014 | Annual return made up to 8 March 2014 (14 pages) |
17 April 2014 | Termination of appointment of Nigel Read as a member (1 page) |
17 April 2014 | Termination of appointment of Thomas Cressey as a member (1 page) |
17 April 2014 | Termination of appointment of Nigel Read as a member (1 page) |
17 April 2014 | Termination of appointment of Amy Tobin as a member (1 page) |
17 April 2014 | Termination of appointment of Helen Kelly as a member (1 page) |
17 April 2014 | Termination of appointment of Amy Tobin as a member (1 page) |
17 April 2014 | Termination of appointment of Alvin Tudin as a member (1 page) |
17 April 2014 | Termination of appointment of Alvin Tudin as a member (1 page) |
17 April 2014 | Termination of appointment of Thomas Cressey as a member (1 page) |
17 April 2014 | Termination of appointment of Helen Kelly as a member (1 page) |
24 February 2014 | Termination of appointment of Lorna Bennett as a member (1 page) |
24 February 2014 | Termination of appointment of Lorna Bennett as a member (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 December 2013 | Termination of appointment of Laura Parkinson as a member (1 page) |
20 December 2013 | Termination of appointment of Laura Parkinson as a member (1 page) |
21 August 2013 | Member's details changed for Miss Shelley Claire Hesford on 1 August 2013 (2 pages) |
21 August 2013 | Member's details changed for Mr Jeremy Peter Orrell on 1 August 2013 (2 pages) |
21 August 2013 | Member's details changed for Miss Shelley Claire Hesford on 1 August 2013 (2 pages) |
21 August 2013 | Member's details changed for Mr Jeremy Peter Orrell on 1 August 2013 (2 pages) |
21 August 2013 | Member's details changed for Mr John Charles Cook on 1 August 2013 (2 pages) |
21 August 2013 | Member's details changed for Mr John Charles Cook on 1 August 2013 (2 pages) |
13 August 2013 | Registration of charge 3331380002 (18 pages) |
13 August 2013 | Registration of charge 3331380002 (18 pages) |
1 August 2013 | Termination of appointment of Rebecca Simpson as a member (1 page) |
1 August 2013 | Termination of appointment of Rebecca Simpson as a member (1 page) |
17 June 2013 | Termination of appointment of Nigel Haddon as a member (1 page) |
17 June 2013 | Termination of appointment of Nigel Haddon as a member (1 page) |
1 May 2013 | Termination of appointment of Philip Smith as a member (1 page) |
1 May 2013 | Termination of appointment of Elizabeth Bottrill as a member (1 page) |
1 May 2013 | Termination of appointment of Philip Smith as a member (1 page) |
1 May 2013 | Termination of appointment of Elizabeth Bottrill as a member (1 page) |
18 March 2013 | Termination of appointment of Nicola Winslett as a member (1 page) |
18 March 2013 | Member's details changed for Justine Marie Clowes on 18 March 2013 (2 pages) |
18 March 2013 | Member's details changed for Mrs Rebecca Elizabeth Simpson on 18 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 8 March 2013 (20 pages) |
18 March 2013 | Annual return made up to 8 March 2013 (20 pages) |
18 March 2013 | Termination of appointment of Nicola Winslett as a member (1 page) |
18 March 2013 | Annual return made up to 8 March 2013 (20 pages) |
18 March 2013 | Member's details changed for Mrs Rebecca Elizabeth Simpson on 18 March 2013 (2 pages) |
18 March 2013 | Member's details changed for Justine Marie Clowes on 18 March 2013 (2 pages) |
28 January 2013 | Termination of appointment of Mark Bestley as a member (1 page) |
28 January 2013 | Termination of appointment of Mark Bestley as a member (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Member's details changed for Mr Mark Roland John Bestley on 31 December 2012 (2 pages) |
10 January 2013 | Member's details changed for Mr Mark Roland John Bestley on 31 December 2012 (2 pages) |
2 January 2013 | Appointment of Mrs Helen Kathryn Kelly as a member (2 pages) |
2 January 2013 | Appointment of Mrs Helen Kathryn Kelly as a member (2 pages) |
30 July 2012 | Appointment of Mrs Jean Donald Walker as a member (2 pages) |
30 July 2012 | Appointment of Mrs Jean Donald Walker as a member (2 pages) |
27 July 2012 | Registered office address changed from 30 Greek Street Stockport Cheshire SK38 8AD on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 30 Greek Street Stockport Cheshire SK38 8AD on 27 July 2012 (1 page) |
31 May 2012 | Member's details changed for Mr Philip Michael Smith on 1 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Justine Marie Clowes on 31 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Mr Alvin Lawrence Tudin on 31 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Mr Philip Michael Smith on 1 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Mr Philip Michael Smith on 1 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Justine Marie Clowes on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Timothy Lomas as a member (1 page) |
31 May 2012 | Member's details changed for Mr Alvin Lawrence Tudin on 31 May 2012 (2 pages) |
31 May 2012 | Appointment of Mrs Laura Helen Parkinson as a member (2 pages) |
31 May 2012 | Member's details changed for Rebecca Elizabeth Simpson on 1 May 2012 (2 pages) |
31 May 2012 | Appointment of Mrs Lorna Allan Bennett as a member (2 pages) |
31 May 2012 | Appointment of Mrs Laura Helen Parkinson as a member (2 pages) |
31 May 2012 | Member's details changed for Mr Mark Rowland John Bestley on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Timothy Lomas as a member (1 page) |
31 May 2012 | Appointment of Mrs Lorna Allan Bennett as a member (2 pages) |
31 May 2012 | Member's details changed for Rebecca Elizabeth Simpson on 1 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Mr Mark Rowland John Bestley on 31 May 2012 (2 pages) |
31 May 2012 | Member's details changed for Rebecca Elizabeth Simpson on 1 May 2012 (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 (19 pages) |
8 March 2012 | Annual return made up to 8 March 2012 (19 pages) |
8 March 2012 | Annual return made up to 8 March 2012 (19 pages) |
10 February 2012 | Appointment of Mr Thomas Edward Cressey as a member (2 pages) |
10 February 2012 | Appointment of Mr Thomas Edward Cressey as a member (2 pages) |
10 February 2012 | Appointment of Mr Christopher Brian Maccafferty as a member (2 pages) |
10 February 2012 | Appointment of Mr Christopher Brian Maccafferty as a member (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Appointment of Mr Alvin Lawrence Tudin as a member (2 pages) |
22 December 2011 | Appointment of Mr Alvin Lawrence Tudin as a member (2 pages) |
3 December 2011 | Termination of appointment of Alvin Tudin as a member (1 page) |
3 December 2011 | Termination of appointment of Alvin Tudin as a member (1 page) |
28 July 2011 | Termination of appointment of Martin Ridings as a member (1 page) |
28 July 2011 | Appointment of Mr Nigel Richard Read as a member (2 pages) |
28 July 2011 | Appointment of Mr Nigel Richard Read as a member (2 pages) |
28 July 2011 | Termination of appointment of Martin Ridings as a member (1 page) |
25 March 2011 | Annual return made up to 8 March 2011 (19 pages) |
25 March 2011 | Member's details changed for Shelley Claire Hesford on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Jonathan Michael Whittaker on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Shelley Jane Chesworth on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for John Charles Cook on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Charles Richard Julian Smith on 25 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 8 March 2011 (19 pages) |
25 March 2011 | Member's details changed for Nigel Richard Charles Haddon on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Mark Rowland John Bestley on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Shelley Claire Hesford on 25 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 8 March 2011 (19 pages) |
25 March 2011 | Member's details changed for John Charles Cook on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Shelley Jane Chesworth on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Charles Richard Julian Smith on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Nigel Richard Charles Haddon on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Elizabeth Anne Bottrill on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Elizabeth Anne Bottrill on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Mark Rowland John Bestley on 25 March 2011 (2 pages) |
25 March 2011 | Member's details changed for Jonathan Michael Whittaker on 25 March 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
24 January 2011 | Termination of appointment of Andrew Dowd as a member (1 page) |
24 January 2011 | Termination of appointment of Andrew Dowd as a member (1 page) |
5 October 2010 | Termination of appointment of Sandra Sinclair as a member (1 page) |
5 October 2010 | Termination of appointment of Sandra Sinclair as a member (1 page) |
12 July 2010 | Termination of appointment of Alistair Johnson as a member (2 pages) |
12 July 2010 | Member's details changed for Jonathan Michael Whittaker on 10 June 2010 (3 pages) |
12 July 2010 | Member's details changed for Jonathan Michael Whittaker on 10 June 2010 (3 pages) |
12 July 2010 | Termination of appointment of Alistair Johnson as a member (2 pages) |
4 June 2010 | Appointment of Andrew Hugh Serocold Perry as a member (3 pages) |
4 June 2010 | Appointment of Andrew Hugh Serocold Perry as a member (3 pages) |
25 May 2010 | Appointment of Timothy Richard Lomas as a member (3 pages) |
25 May 2010 | Appointment of Andrew Dowd as a member (3 pages) |
25 May 2010 | Appointment of Timothy Richard Lomas as a member (3 pages) |
25 May 2010 | Appointment of Rebecca Elizabeth Simpson as a member (3 pages) |
25 May 2010 | Appointment of Amy Louise Tobin as a member (3 pages) |
25 May 2010 | Appointment of Martin David Ridings as a member (3 pages) |
25 May 2010 | Appointment of Andrew Dowd as a member (3 pages) |
25 May 2010 | Appointment of Martin David Ridings as a member (3 pages) |
25 May 2010 | Appointment of Alistair Peter Richard Johnson as a member (3 pages) |
25 May 2010 | Appointment of Amy Louise Tobin as a member (3 pages) |
25 May 2010 | Appointment of Rebecca Elizabeth Simpson as a member (3 pages) |
25 May 2010 | Appointment of Alistair Peter Richard Johnson as a member (3 pages) |
25 May 2010 | Appointment of Justine Marie Clowes as a member (3 pages) |
25 May 2010 | Appointment of Justine Marie Clowes as a member (3 pages) |
11 March 2010 | Annual return made up to 8 March 2010 (20 pages) |
11 March 2010 | Annual return made up to 8 March 2010 (20 pages) |
11 March 2010 | Annual return made up to 8 March 2010 (20 pages) |
24 February 2010 | Member's details changed for Mark Roland John Bestley on 27 January 2010 (3 pages) |
24 February 2010 | Member's details changed for Mark Roland John Bestley on 27 January 2010 (3 pages) |
24 February 2010 | Annual return made up to 27 January 2010 (19 pages) |
24 February 2010 | Annual return made up to 27 January 2010 (19 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 December 2009 | Appointment of Nicola Jane Winslett as a member (3 pages) |
1 December 2009 | Appointment of Nicola Jane Winslett as a member (3 pages) |
23 November 2009 | Appointment of Kaye Whitby as a member (5 pages) |
23 November 2009 | Appointment of Helen Elizabeth Thompson as a member (3 pages) |
23 November 2009 | Appointment of Kaye Whitby as a member (5 pages) |
23 November 2009 | Appointment of Helen Elizabeth Thompson as a member (3 pages) |
2 November 2009 | Appointment of Jeremy Peter Orrell as a member (3 pages) |
2 November 2009 | Appointment of Jeremy Peter Orrell as a member (3 pages) |
11 September 2009 | Member's particulars charles smith (1 page) |
11 September 2009 | Member's particulars john cook (1 page) |
11 September 2009 | Member's particulars charles smith (1 page) |
11 September 2009 | Member's particulars mark roland bestley (1 page) |
11 September 2009 | Member's particulars john cook (1 page) |
11 September 2009 | Member's particulars mark roland bestley (1 page) |
10 February 2009 | Annual return made up to 27/01/09 (7 pages) |
10 February 2009 | Annual return made up to 27/01/09 (7 pages) |
6 February 2009 | Member's particulars shelley chesworth (1 page) |
6 February 2009 | Member's particulars shelley chesworth (1 page) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 November 2008 | Member's particulars john cook (1 page) |
14 November 2008 | Member's particulars mark roland bestley (1 page) |
14 November 2008 | Member's particulars mark roland bestley (1 page) |
14 November 2008 | Member's particulars john cook (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 September 2008 | Prevsho from 30/11/2008 to 30/04/2008 (1 page) |
9 September 2008 | Prevsho from 30/11/2008 to 30/04/2008 (1 page) |
6 May 2008 | Member resigned helen thompson (1 page) |
6 May 2008 | Member resigned martin ridings (1 page) |
6 May 2008 | Member resigned rebecca simpson (1 page) |
6 May 2008 | Member resigned nicola winslett (1 page) |
6 May 2008 | Member resigned martin ridings (1 page) |
6 May 2008 | Member resigned andrew dowd (1 page) |
6 May 2008 | Member resigned angela brown (1 page) |
6 May 2008 | Member resigned rebecca simpson (1 page) |
6 May 2008 | Member resigned andrew dowd (1 page) |
6 May 2008 | Member resigned timothy lomas (1 page) |
6 May 2008 | Member resigned angela brown (1 page) |
6 May 2008 | Member resigned nicola winslett (1 page) |
6 May 2008 | Member resigned helen thompson (1 page) |
6 May 2008 | Member resigned timothy lomas (1 page) |
6 May 2008 | Member resigned justine littlemore (1 page) |
6 May 2008 | Member resigned justine littlemore (1 page) |
27 November 2007 | Incorporation (12 pages) |
27 November 2007 | Incorporation (12 pages) |