Alsager
Stoke-On-Trent
ST7 2BU
Director Name | Ms Janet Mary Palin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(108 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fields Road Alsager Via Stoke On Trent ST7 2NA |
Director Name | Mr John Cartwright |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2018(113 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Alsager Bowling And Recreation Club Company Ltd Fi Alsager Stoke-On-Trent ST7 2NA |
Director Name | Mr Keith Ayers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fields Road Alsager Via Stoke On Trent ST7 2NA |
Director Name | Mrs Mary Holden |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2020(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Joseph Crescent Alsager Stoke-On-Trent ST7 2RP |
Director Name | Mr Howard Harold Whittaker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(116 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Alsager Bowling And Recreation Club Fields Road Alsager Stoke-On-Trent ST7 2NA |
Director Name | Mr Robert Alan West |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 213 Congleton Road North Scholar Green Stoke-On-Trent ST7 3HG |
Director Name | Mrs Linda Diane Bamford |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fields Road Alsager Via Stoke On Trent ST7 2NA |
Director Name | Mr Eric Bennon |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2000) |
Role | Farmer |
Correspondence Address | Park Manor Farm Audley Staffordshire ST7 8JH |
Director Name | Mr Leonard William Shaw |
---|---|
Date of Birth | December 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2000) |
Role | Cost Accountant |
Correspondence Address | 147 Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DD |
Director Name | Mr Samuel Reginald Shaw |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2000) |
Role | Clerk |
Correspondence Address | 2 Lime Grove Alsager Stoke On Trent Staffordshire ST7 2RB |
Director Name | Mr Arthur William Morris |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 25 March 2011) |
Role | Farmer |
Correspondence Address | 33a Chancery Lane Alsager Stoke On Trent ST7 2HE |
Director Name | Mr Roy Pierpoint Ledward |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 86 Sandbach Road North Alsager Stoke On Trent Staffordshire ST7 2AW |
Director Name | Mr Donald Ward Jones |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 09 February 2009) |
Role | Retired |
Correspondence Address | 84 Sandbach Road North Alsager Stoke On Trent Staffordshire ST7 2AW |
Director Name | Mr Kenneth John Hodgkins |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2000) |
Role | Minerals Surveyor |
Correspondence Address | 53 Marpor Crescent Alsager Stoke-On-Trent ST7 2SX |
Director Name | Mr Alan David Wynne Evans |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 1996) |
Role | Retired |
Correspondence Address | 105 Nantwich Road Audley Stoke On Trent Staffordshire ST7 8DL |
Secretary Name | Mr Arthur Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(86 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 90 Dunnocksfold Road Alsager Stoke On Trent Staffordshire ST7 2TW |
Director Name | Albert Edward Corbridge |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(87 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 1993) |
Role | Retired Accountant |
Correspondence Address | 88 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SH |
Director Name | Graham Adams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(90 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | 4 Crossway Road Church Lawton Stoke On Trent Staffordshire ST7 3EY |
Director Name | Raymond Evans |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(93 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 26 March 1999) |
Role | Retired |
Correspondence Address | 48 Eaton Road Alsager Staffordshire ST7 2BQ |
Director Name | Kathleen Mary Everall |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(94 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 March 2011) |
Role | Retired |
Correspondence Address | 18 Sinclair Avenue Alsager Stoke On Trent Staffordshire ST7 2XL |
Director Name | George Bryan Fletcher |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2004) |
Role | Retired |
Correspondence Address | 16 Grove Park Avenue Church Lawton Stoke On Trent Staffordshire ST7 3EZ |
Director Name | John Edwin Robbins |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(96 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 January 2009) |
Role | Retired |
Correspondence Address | 97 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SH |
Secretary Name | John Edwin Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(96 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 January 2009) |
Role | Retired |
Correspondence Address | 97 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SH |
Director Name | Dennis Arthur Bottom |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(97 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2009) |
Role | Retired |
Correspondence Address | 10 Dunnocksfold Road Alsager Stoke On Trent Cheshire ST7 2TJ |
Director Name | Peter Michael Condliffe |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(98 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 09 April 2009) |
Role | Nil |
Correspondence Address | 9 Poplar Drive Alsager Stoke On Trent Cheshire ST7 2RE |
Director Name | Doreen Jane Robbins |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(99 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Heathend Road Alsager Stoke On Trent ST7 2SH |
Director Name | Michael Ian Macgillivray |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(101 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Fields Road Alsager Stoke On Trent Staffordshire ST7 2LX |
Director Name | Dennis William Everall |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(101 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2011) |
Role | Retired |
Correspondence Address | 18 Sinclair Avenue Alsager Stoke On Trent Staffordshire ST7 2XL |
Director Name | Donald Arthur Copnell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 2007) |
Role | Despatch Clerk |
Correspondence Address | 92 Chapel Street Bignall End Staffordshire ST7 8QD |
Director Name | Mrs Joyce Fletcher |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(104 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Grove Park Avenue Church Lawton Stoke-On-Trent Staffordshire ST7 3EZ |
Director Name | Iris Rita Anelay |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(105 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alsager Bowling And Recreation Club Co Ltd Fields Alsager Stoke-On-Trent ST7 2NA |
Director Name | Dr John Neville Edgley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(106 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fields Road Alsager Stoke-On-Trent ST7 2NA |
Director Name | Mrs Winifred Smith |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(109 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 St Andrews Gardens Alsager Stoke On Trent ST7 2XS |
Director Name | Mr Leonard Harrop |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(109 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Liverpool Road West Church Lawton Stoke-On-Trent ST7 3DG |
Director Name | Mr Barry Charles Curtis |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2018(113 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Alsager Bowling And Recreation Club Company Ltd Fi Alsager Stoke-On-Trent ST7 2NA |
Director Name | Mrs Mary Holden |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(115 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Joseph Crescent Alsager Stoke-On-Trent ST7 2RP |
Telephone | 01270 873591 |
---|---|
Telephone region | Crewe |
Registered Address | Fields Road Alsager Via Stoke On Trent ST7 2NA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
- | OTHER 61.02% - |
---|---|
15 at £1 | Executors Of T.p. Barrat 4.03% Ordinary |
11 at £1 | M. Cliffe 2.96% Ordinary |
10 at £1 | Executors Of D. Groom 2.69% Ordinary |
10 at £1 | Executors Of E. Wilbraham 2.69% Ordinary |
10 at £1 | Executors Of J. Keen 2.69% Ordinary |
8 at £1 | Executors Of C.p. Ford 2.15% Ordinary |
8 at £1 | Executors Of H. Slater 2.15% Ordinary |
7 at £1 | Executors Of C.h. Bailey 1.88% Ordinary |
7 at £1 | Executors Of W. Halliday 1.88% Ordinary |
6 at £1 | Executors Of A. Ecclestone 1.61% Ordinary |
6 at £1 | Executors Of D.w. Jones 1.61% Ordinary |
6 at £1 | Executors Of J.q. Webster 1.61% Ordinary |
6 at £1 | R. Cliff 1.61% Ordinary |
5 at £1 | Executors Of J. Gater 1.34% Ordinary |
5 at £1 | Executors Of J. Lea 1.34% Ordinary |
5 at £1 | Executors Of J. Maddock 1.34% Ordinary |
5 at £1 | Executors Of M.a. Barrat 1.34% Ordinary |
5 at £1 | Executors Of R. Billington 1.34% Ordinary |
5 at £1 | Executors Of S.f.h. Bott 1.34% Ordinary |
5 at £1 | Executors Of T. Lucas 1.34% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,703 |
Net Worth | £3,161 |
Cash | £2,346 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (6 months, 3 weeks from now) |
2 December 2020 | Memorandum and Articles of Association (19 pages) |
---|---|
2 December 2020 | Resolutions
|
22 November 2020 | Appointment of Mr Howard Whittaker as a director on 1 November 2020 (2 pages) |
16 October 2020 | Purchase of own shares. (3 pages) |
16 October 2020 | Cancellation of shares. Statement of capital on 31 August 2020
|
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
5 May 2020 | Termination of appointment of Barry Charles Curtis as a director on 1 May 2020 (1 page) |
17 April 2020 | Appointment of Mrs Mary Holden as a director on 7 April 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with updates (16 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (16 pages) |
15 April 2019 | Appointment of Mr Keith Ayers as a director on 4 April 2019 (2 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
20 April 2018 | Appointment of Mr John Cartwright as a director on 15 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Leonard Harrop as a director on 12 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 13 April 2018 with updates (15 pages) |
19 April 2018 | Appointment of Mr Barry Curtis as a director on 15 April 2018 (2 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Termination of appointment of Robert Alan West as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Robert Alan West as a director on 6 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (17 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (17 pages) |
19 April 2017 | Termination of appointment of John Neville Edgley as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of John Neville Edgley as a director on 6 April 2017 (1 page) |
21 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (4 pages) |
21 October 2016 | Amended total exemption full accounts made up to 31 December 2015 (4 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Ms Janet Mary Palin on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Ms Janet Mary Palin on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
23 April 2014 | Appointment of Mrs Winifred Smith as a director (2 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mrs Winifred Smith as a director (2 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mr Leonard Harrop as a director (2 pages) |
23 April 2014 | Appointment of Mr Leonard Harrop as a director (2 pages) |
22 April 2014 | Termination of appointment of Doreen Robbins as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Macgillivray as a director (1 page) |
22 April 2014 | Termination of appointment of Doreen Robbins as a director (1 page) |
22 April 2014 | Termination of appointment of Michael Macgillivray as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 April 2013 | Director's details changed for Ms Janet Mary Palin on 26 April 2013 (2 pages) |
28 April 2013 | Director's details changed for Ms Janet Mary Palin on 26 April 2013 (2 pages) |
28 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (21 pages) |
28 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (21 pages) |
22 April 2013 | Appointment of Ms Janet Mary Palin as a director (2 pages) |
22 April 2013 | Appointment of Ms Janet Mary Palin as a director (2 pages) |
16 January 2013 | Termination of appointment of Leonard Harrop as a director (2 pages) |
16 January 2013 | Termination of appointment of Leonard Harrop as a director (2 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (21 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (21 pages) |
30 April 2012 | Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Leonard Harrop on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Joyce Fletcher on 13 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Iris Anelay as a director (1 page) |
30 April 2012 | Director's details changed for Michael Ian Macgillivray on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Doreen Jane Robbins on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Leonard Harrop on 6 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Joyce Fletcher on 13 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Leonard Harrop on 6 April 2012 (2 pages) |
30 April 2012 | Termination of appointment of Iris Anelay as a director (1 page) |
9 January 2012 | Termination of appointment of Dennis Everall as a director (2 pages) |
9 January 2012 | Termination of appointment of Dennis Everall as a director (2 pages) |
20 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (32 pages) |
20 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (32 pages) |
20 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (32 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 April 2011 | Termination of appointment of Arthur Morris as a director (2 pages) |
8 April 2011 | Termination of appointment of Kathleen Everall as a director (2 pages) |
8 April 2011 | Termination of appointment of Kathleen Everall as a director (2 pages) |
8 April 2011 | Termination of appointment of Arthur Morris as a director (2 pages) |
17 January 2011 | Appointment of Dr John Neville Edgley as a director (3 pages) |
17 January 2011 | Appointment of Dr John Neville Edgley as a director (3 pages) |
14 May 2010 | Appointment of Robert Alan West as a director (3 pages) |
14 May 2010 | Appointment of David Ronald Mandley as a director (3 pages) |
14 May 2010 | Appointment of David Ronald Mandley as a director (3 pages) |
14 May 2010 | Appointment of Robert Alan West as a director (3 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
13 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (18 pages) |
13 April 2010 | Termination of appointment of Arthur Wharton as a director (2 pages) |
13 April 2010 | Appointment of Iris Rita Anelay as a director (3 pages) |
13 April 2010 | Appointment of Iris Rita Anelay as a director (3 pages) |
13 April 2010 | Termination of appointment of Arthur Wharton as a director (2 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Return made up to 13/04/09; full list of members (23 pages) |
24 July 2009 | Return made up to 13/04/09; full list of members (23 pages) |
24 July 2009 | Location of register of members (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 April 2009 | Director appointed joyce fletcher (2 pages) |
30 April 2009 | Director appointed joyce fletcher (2 pages) |
24 April 2009 | Appointment terminated director peter condliffe (1 page) |
24 April 2009 | Appointment terminated director peter condliffe (1 page) |
18 February 2009 | Appointment terminated secretary john robbins (2 pages) |
18 February 2009 | Appointment terminated secretary john robbins (2 pages) |
18 February 2009 | Appointment terminated director donald jones (1 page) |
18 February 2009 | Appointment terminated director dennis bottom (1 page) |
18 February 2009 | Appointment terminated director donald jones (1 page) |
18 February 2009 | Appointment terminated director dennis bottom (1 page) |
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 13/04/08; full list of members
|
30 April 2008 | Return made up to 13/04/08; full list of members
|
30 April 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 13/04/07; change of members (12 pages) |
2 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 13/04/07; change of members (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Return made up to 13/04/06; change of members
|
9 May 2006 | Return made up to 13/04/06; change of members
|
9 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
29 April 2005 | Return made up to 13/04/05; full list of members (10 pages) |
29 April 2005 | Return made up to 13/04/05; full list of members (10 pages) |
29 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members (40 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members (40 pages) |
28 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members
|
28 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 13/04/03; full list of members
|
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 13/04/02; change of members
|
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
7 May 2002 | Return made up to 13/04/02; change of members
|
4 May 2001 | Return made up to 13/04/01; full list of members
|
4 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (4 pages) |
4 May 2001 | Return made up to 13/04/01; full list of members
|
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 June 2000 | Return made up to 13/04/00; full list of members
|
21 June 2000 | Return made up to 13/04/00; full list of members
|
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 July 1999 | Return made up to 13/04/99; no change of members
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 13/04/99; no change of members
|
17 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 April 1998 | Return made up to 13/04/98; full list of members (16 pages) |
17 April 1998 | Return made up to 13/04/98; full list of members (16 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 April 1998 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 April 1997 | Return made up to 13/04/97; no change of members (6 pages) |
17 April 1997 | Return made up to 13/04/97; no change of members (6 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (5 pages) |
14 June 1996 | Return made up to 13/04/96; no change of members
|
14 June 1996 | Return made up to 13/04/96; no change of members
|
24 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 August 1995 | Return made up to 13/04/95; full list of members (20 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 August 1995 | Return made up to 13/04/95; full list of members (20 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 May 1904 | Incorporation (12 pages) |
21 May 1904 | Incorporation (12 pages) |