Mossley
Congleton
Cheshire
CW12 3JA
Director Name | Mr Nigel John Moxen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(92 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Global Scheduling Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Valley Road Gillow Heath Biddulph Stoke On Trent Gb-Gbr |
Director Name | M Philip Nicholas Matthews |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2012(92 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Stephenson Drive Crewe CW1 5GN |
Director Name | Mr Roy Robert John Yates |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(93 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Barn The Old Barn Biddulph Road Congleton CW12 3LZ |
Secretary Name | Mr Philip Nicholas Matthews |
---|---|
Status | Current |
Appointed | 10 December 2014(94 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Stephenson Drive Crewe CW1 5GN |
Director Name | Mr David Ronald Lancake |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Mrs Jean Cox |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Mr Robert Morton Matthews |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Mrs Carol Ann Dooley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(99 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retited |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Mr Nicholas John Worrall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Green Keeper |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Ms Elizabeth Evans |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Director Name | Mr Roland McDonald Young |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 June 1998) |
Role | Retired |
Correspondence Address | 38a Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Mr Thomas Raymond Galley |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Johnson Close Mossley Congleton Cheshire CW12 3TQ |
Director Name | Mr Frank D Taylor |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 1999) |
Role | Retired |
Correspondence Address | Park Lodge Woodhouse Lane Biddulph Stoke On Trent Staffordshire ST8 7DR |
Director Name | Mr John Granville Kearton |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 1995) |
Role | Retired |
Correspondence Address | 8 Cumberland Road Congleton Cheshire CW12 4PH |
Director Name | Mr Joseph Stanley Horsfield |
---|---|
Date of Birth | January 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 1996) |
Role | Retired |
Correspondence Address | 19 Southlands Road Congleton Cheshire CW12 3JY |
Director Name | Mr David Farr |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 2 Fairbanks Walk Swynnerton Stone Staffordshire ST15 0PF |
Director Name | Mr Mervyn John Axson |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 February 1999) |
Role | Retired |
Correspondence Address | Patchway 12 Hulton Close Congleton Cheshire CW12 3TF |
Director Name | Mr Frank Trevor Ashley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Secretary Name | Mr Frank Trevor Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(71 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Director Name | Dr John Harvey McLean |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(72 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 12 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Lane Congleton Cheshire CW12 3PX |
Director Name | John Leslie Danks |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(75 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 09 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Raymond Brindley |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(76 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 09 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roseville Drive Congleton Cheshire CW12 3LU |
Director Name | Brian Enoch Hopkins |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 1999) |
Role | Retired |
Correspondence Address | 49 Congleton Road North Church Lawton Stoke On Trent Staffordshire ST7 3AZ |
Director Name | John Garside |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(78 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 January 2014) |
Role | House And Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cross Street Biddulph Stoke On Trent ST8 6BD |
Director Name | Dr John Robert Lawson McConnell |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(79 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2006) |
Role | Retired |
Correspondence Address | The Homestead John Street, Biddulph Stoke On Trent Staffordshire ST8 6BB |
Director Name | Francis Donald Ryan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(82 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossways Biddulph Stoke On Trent Staffordshire ST8 7DY |
Secretary Name | Raymond Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(85 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roseville Drive Congleton Cheshire CW12 3LU |
Director Name | Mr Roy Robert John Yates |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Barn The Old Barn Biddulph Road Congleton CW12 3LZ |
Director Name | Mrs Jean Cox |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(95 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
Telephone | 01260 273540 |
---|---|
Telephone region | Congleton |
Registered Address | The Clubhouse Biddulph Road Congleton Cheshire CW12 3LZ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
210k at £1 | Brian Enoch Hopkins & Roy Robert John Yates & John Leslie Danks & Dr John Harvey Mclean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,587 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (1 year ago) |
---|---|
Next Return Due | 14 October 2023 (1 week, 5 days from now) |
1 June 1954 | Delivered on: 16 June 1954 Persons entitled: The Trustees of the Congleton Equitable Benett Building Society. Classification: Mortgage Secured details: £350. Particulars: "Springfield cottage" boundary lane mossley congleton chester. Outstanding |
---|
20 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 May 2020 | Appointment of Mrs Carol Ann Dooley as a director on 12 December 2019 (2 pages) |
5 May 2020 | Termination of appointment of John Harvey Mclean as a director on 12 December 2019 (1 page) |
6 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 February 2016 | Appointment of Mr David Ronald Lancake as a director on 9 December 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Jean Cox as a director on 9 December 2015 (2 pages) |
12 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 February 2016 | Appointment of Mr David Ronald Lancake as a director on 9 December 2015 (2 pages) |
12 February 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 February 2016 | Appointment of Mrs Jean Cox as a director on 9 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Raymond Brindley as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Thomas Raymond Galley as a director on 9 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert Morton Matthews as a director on 9 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of John Leslie Danks as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Thomas Raymond Galley as a director on 9 December 2015 (1 page) |
16 December 2015 | Termination of appointment of John Leslie Danks as a director on 9 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Robert Morton Matthews as a director on 9 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Raymond Brindley as a director on 9 December 2015 (1 page) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 June 2015 | Appointment of Mr Philip Nicholas Matthews as a secretary on 10 December 2014 (2 pages) |
25 June 2015 | Termination of appointment of Raymond Brindley as a secretary on 10 December 2014 (1 page) |
25 June 2015 | Appointment of Mr Philip Nicholas Matthews as a secretary on 10 December 2014 (2 pages) |
25 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
25 June 2015 | Termination of appointment of Raymond Brindley as a secretary on 10 December 2014 (1 page) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 February 2014 | Appointment of Mr Roy Robert John Yates as a director (2 pages) |
18 February 2014 | Appointment of Mr Roy Robert John Yates as a director (2 pages) |
17 February 2014 | Appointment of Mr Roy Robert John Yates as a director (2 pages) |
17 February 2014 | Appointment of Mr Roy Robert John Yates as a director (2 pages) |
27 January 2014 | Termination of appointment of John Garside as a director (1 page) |
27 January 2014 | Termination of appointment of John Garside as a director (1 page) |
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
15 January 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 January 2013 | Appointment of Mr Nigel John Moxen as a director (2 pages) |
25 January 2013 | Appointment of Mr Philip Nicholas Matthews as a director (2 pages) |
25 January 2013 | Appointment of Mr Nigel John Moxen as a director (2 pages) |
25 January 2013 | Appointment of Mr Philip Nicholas Matthews as a director (2 pages) |
16 January 2013 | Termination of appointment of Frank Ashley as a director (1 page) |
16 January 2013 | Termination of appointment of Frank Ashley as a director (1 page) |
16 January 2013 | Termination of appointment of Francis Ryan as a director (1 page) |
16 January 2013 | Termination of appointment of Francis Ryan as a director (1 page) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
6 January 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
6 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Director's details changed for Doctor John Harvey Mclean on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Alan Michael Scott on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Alan Michael Scott on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Thomas Raymond Galley on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Director's details changed for Raymond Brindley on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Raymond Brindley on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for John Leslie Danks on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for John Garside on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for John Leslie Danks on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Doctor John Harvey Mclean on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for John Garside on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Director's details changed for Mr Thomas Raymond Galley on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Francis Donald Ryan on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Francis Donald Ryan on 30 September 2010 (2 pages) |
9 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
9 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (6 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
17 December 2008 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
22 January 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (4 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
12 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
12 December 2005 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
28 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
28 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (11 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
6 November 2001 | Nc inc already adjusted 16/02/00 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 16/02/00 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 October 2001 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members
|
29 October 2001 | Return made up to 30/09/01; full list of members
|
23 October 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 October 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members
|
23 October 2000 | Return made up to 30/09/00; full list of members
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members
|
27 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members
|
27 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
12 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 November 1997 | Return made up to 30/09/97; full list of members
|
12 November 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
12 November 1997 | Return made up to 30/09/97; full list of members
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
29 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members
|
29 October 1996 | Return made up to 30/09/96; full list of members
|
4 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
4 June 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members
|
18 October 1995 | Return made up to 30/09/95; full list of members
|