Caldy
Wirral
CH48 1NB
Wales
Director Name | Mr Phillip Andrew Osborne |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(94 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director Of Business Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mrs Julie Anne Whitton Hayman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(94 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Keith William Ackerley |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Gordon Alan Fair |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr David Alexander Robertson Reid |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Christopher Stuart Litherland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr David Crinson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mrs Julia Mary Prestt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Dr John Stewart |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Secretary Name | Mr Richard John Beswick |
---|---|
Status | Current |
Appointed | 28 March 2020(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mrs Valerie Margaret Hoppins |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Adrian James Patterson |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr John Alphonsus Crosby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Jonathan Howard Henry Mounsey |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(98 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Philip George Bargery |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(67 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Jesmond Hooton Road Willaston South Wirral Merseyside L64 1SL |
Director Name | Mr Peter Bee |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1995) |
Role | Retired |
Correspondence Address | 22 Wirral Mount West Kirby Wirral Merseyside L48 6EW |
Director Name | Kenneth Alfred Allan |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Brackenridge Dalesway Heswall Merseyside L60 4RU |
Secretary Name | Mr Trevor David Michael Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(67 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 1999) |
Role | Company Director |
Correspondence Address | Clavis 96 Meols Drive West Kirby Wirral Merseyside L48 5DB |
Director Name | Philip Mervin Bailey |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 1998) |
Role | Insurance Broker |
Correspondence Address | 2 Ashway Gayton Wirral Merseyside L60 3RD |
Director Name | Mr Christopher James Booth |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1998(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2001) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Road Wirral Merseyside CH48 5EZ Wales |
Director Name | William Michael Barton |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inchbroom Farr Hall Road Heswall Wirral Merseyside CH60 4SD Wales |
Director Name | Philip Thomas Bailey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(75 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Sales Manager |
Correspondence Address | 14 Bennets Lane Wirral Merseyside L47 7AZ |
Secretary Name | Michael John Passey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(75 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | Bodelwy Abbey Road, Rhuddlan Rhyl Clwyd LL18 5RG Wales |
Director Name | Andrew James Almond |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(76 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 2004) |
Role | Solicitor |
Correspondence Address | 114 Caldy Road Caldy Merseyside CH48 1LW Wales |
Secretary Name | Ms Gail Marie Copple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(76 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 March 2020) |
Role | Secretary |
Correspondence Address | 289 Telegraph Road Heswall Wirral Merseyside CH60 6RN Wales |
Director Name | Phillip Thomas Bailey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2004) |
Role | Area Sales Manager |
Correspondence Address | 14 Bennets Lane Meols Wirral CH47 7AZ Wales |
Director Name | Mr Richard John Beswick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(80 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2009) |
Role | Uk Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 171 Brookdale Avenue South Greasby Wirral CH49 1SR Wales |
Director Name | Mr Philip Mervyn Bailey |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(80 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Gors Olchi Pant Du Road Eryrys Mold CH7 4DD Wales |
Director Name | Annabel Margaret Barton |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(81 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 2006) |
Role | Company Director |
Correspondence Address | Inchbroom Farr Hall Road Heswall Wirral Merseyside L60 4SD |
Director Name | Mrs Elizabeth Mary Almond |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(84 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 2009) |
Role | Housewife |
Correspondence Address | 114 Caldy Road Caldy Merseyside CH48 1LW Wales |
Director Name | Mr Simon Barnes |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(85 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 March 2013) |
Role | Managing Director Carpet Retailer |
Country of Residence | England |
Correspondence Address | 3 Melloncroft Drive West Caldy Wirral CH48 2JD Wales |
Director Name | Mr Peter William Birch |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(86 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2015) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mrs June Cash |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(86 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2011) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr Philip Mervyn Bailey |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(88 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 March 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mrs Gillian Marguerite Burrows |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(91 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Director Name | Mr John Allan Bickerstaffe |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2016(92 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
Website | caldygolfclub.co.uk |
---|---|
Telephone | 01821 001651 |
Telephone region | Kinrossie |
Registered Address | Links Hey Road Caldy Wirral CH48 1NB Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Turnover | £904,976 |
Gross Profit | £702,558 |
Net Worth | £1,577,141 |
Cash | £5,762 |
Current Liabilities | £750,501 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
25 January 2023 | Delivered on: 27 January 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property caldy golf club LTD., Links hey road, wirral CH48 1NB;. Freehold property land lying to south of gleneagles park, mereworth, caldy and freehold property land lying south east of links hey road, caldy. Outstanding |
---|---|
8 July 2022 | Delivered on: 18 July 2022 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
29 October 2008 | Delivered on: 5 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
29 October 2008 | Delivered on: 5 November 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at caldy wirral merseyside t/no MS467113 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
29 September 2006 | Delivered on: 11 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the south east of links hey road caldy wirral t/no ms 151598. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 January 2023 | Delivered on: 31 January 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The part as edged and hatched red on the plan of freehold known as rose cottage, station road, thurstaston, wirral CH61 0HL. Outstanding |
23 April 1993 | Delivered on: 29 April 1993 Satisfied on: 11 July 2002 Persons entitled: W.R.Alexander W.Roxburgh J.S.Lawson D.F.Simpson Classification: Legal mortgage Secured details: £80,000. Particulars: The caldy golf course and clubhouse links hey road wirral merseyside. Fully Satisfied |
31 August 1988 | Delivered on: 21 September 1988 Satisfied on: 11 July 2002 Persons entitled: W.R.Alexander W.Roxburgh J.S.Lawson D.F.Simpson James Stewart Lawson Sir William Giles Newsom Walker David Francis Simpson Willis Roxburgh. Classification: Legal mortgage Secured details: £50,000. Particulars: The golf course & club house at caldy golf club, wirral, merseyside. Fully Satisfied |
29 October 1980 | Delivered on: 12 November 1980 Persons entitled: Wilsons Brewery Limited Classification: Further charge Secured details: £3,000 and any other monies that may become owing by the company account current for goods supplied or otherwise. Particulars: All the property described in the legal charge dated 5/3/79. Fully Satisfied |
16 July 1973 | Delivered on: 31 July 1973 Satisfied on: 4 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those several pieces or parcels of land situate at caldy cheshire containing in the whole 127 acres 3 roods or thereabouts together with all buildings now erected or in course of erection thereon as comprised in a conveyance date 2-11-71. Fully Satisfied |
13 May 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr David Connor on 6 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Jonathan Howard Henry Mounsey as a director on 25 March 2023 (1 page) |
31 March 2023 | Appointment of Mr Simon Barnes as a director on 27 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of John Alphonsus Crosby as a director on 25 March 2023 (1 page) |
31 March 2023 | Appointment of Mr John Alphonsus Crosby as a director on 27 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Keith William Ackerley as a director on 25 March 2023 (1 page) |
31 March 2023 | Termination of appointment of David Crinson as a director on 25 March 2023 (1 page) |
31 March 2023 | Appointment of Doctor Dominic Cliff as a director on 27 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr Benjamin Mark Humpage as a director on 27 March 2023 (2 pages) |
31 March 2023 | Appointment of Mr David Connor as a director on 27 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of David Alexander Robertson Reid as a director on 25 March 2023 (1 page) |
31 March 2023 | Termination of appointment of Gordon Alan Fair as a director on 25 March 2023 (1 page) |
31 January 2023 | Registration of charge 001948930010, created on 25 January 2023 (15 pages) |
27 January 2023 | Registration of charge 001948930009, created on 25 January 2023 (13 pages) |
15 November 2022 | Appointment of Mrs Judith Anne Jackson as a director on 2 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Julia Mary Prestt as a director on 1 November 2022 (1 page) |
13 October 2022 | Memorandum and Articles of Association (14 pages) |
18 July 2022 | Registration of charge 001948930008, created on 8 July 2022 (20 pages) |
13 May 2022 | Appointment of Mr Jonathan Howard Henry Mounsey as a director on 9 May 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
6 April 2022 | Appointment of Mr Adrian James Patterson as a director on 26 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of Ian Richard Widdowson as a director on 26 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Christopher Stuart Litherland as a director on 26 March 2022 (1 page) |
6 April 2022 | Appointment of Mr John Alphonsus Crosby as a director on 28 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of John Alphonsus Crosby as a director on 26 March 2022 (1 page) |
24 February 2022 | Satisfaction of charge 7 in full (1 page) |
9 November 2021 | Termination of appointment of Julie Anne Whitton Hayman as a director on 2 November 2021 (1 page) |
9 November 2021 | Appointment of Mrs Valerie Margaret Hoppins as a director on 2 November 2021 (2 pages) |
3 November 2021 | Satisfaction of charge 5 in full (1 page) |
3 November 2021 | Satisfaction of charge 6 in full (1 page) |
27 April 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 March 2021 | Termination of appointment of Phillip Andrew Osborne as a director on 11 June 2020 (1 page) |
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr John Alphonsus Crosby on 1 August 2019 (2 pages) |
29 March 2020 | Termination of appointment of Gail Marie Copple as a secretary on 28 March 2020 (1 page) |
29 March 2020 | Appointment of Dr John Stewart as a director on 28 March 2020 (2 pages) |
29 March 2020 | Appointment of Mr Richard John Beswick as a secretary on 28 March 2020 (2 pages) |
29 March 2020 | Termination of appointment of Paul Morris Mickle as a director on 28 March 2020 (1 page) |
19 November 2019 | Termination of appointment of Barbara Ann Lewis as a director on 5 November 2019 (1 page) |
19 November 2019 | Appointment of Mrs Julia Mary Prestt as a director on 5 November 2019 (2 pages) |
28 August 2019 | Resolutions
|
12 August 2019 | Memorandum and Articles of Association (14 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Peter William Heighway Stafford as a director on 30 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Jonathan Howard Henry Mounsey as a director on 30 March 2019 (1 page) |
2 April 2019 | Appointment of Mr David Crinson as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr David Alexander Robertson Reid as a director on 30 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Geoffrey Sloan as a director on 30 March 2019 (1 page) |
2 April 2019 | Termination of appointment of David Crinson as a director on 30 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Gordon Alan Fair as a director on 30 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Keith William Ackerley as a director on 30 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Christopher Stuart Litherland as a director on 30 March 2019 (2 pages) |
9 November 2018 | Termination of appointment of Andrea May Findlay as a director on 6 November 2018 (1 page) |
9 November 2018 | Appointment of Mrs Julie Anne Whitton Hayman as a director on 6 November 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Phillip Andrew Osborne as a director on 24 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of David Alexander Robertson Reid as a director on 24 March 2018 (1 page) |
29 March 2018 | Appointment of Mr Jonathan Howard Henry Mounsey as a director on 26 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Phillip Andrew Osborne as a director on 24 March 2018 (1 page) |
29 March 2018 | Appointment of Mr Ian Richard Widdowson as a director on 24 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of John Allan Bickerstaffe as a director on 24 March 2018 (1 page) |
29 March 2018 | Appointment of Mr John Alphonsus Crosby as a director on 24 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Jonathan Howard Henry Mounsey as a director on 24 March 2018 (1 page) |
7 December 2017 | Appointment of Mr Phillip Andrew Osborne as a director on 18 September 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Barbara Ann Lewis as a director on 7 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Phillip Andrew Osborne as a director on 18 September 2017 (2 pages) |
7 December 2017 | Termination of appointment of Gillian Marguerite Burrows as a director on 7 November 2017 (1 page) |
7 December 2017 | Termination of appointment of Gillian Marguerite Burrows as a director on 7 November 2017 (1 page) |
7 December 2017 | Appointment of Mrs Barbara Ann Lewis as a director on 7 November 2017 (2 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 April 2017 | Appointment of Mr David Crinson as a director on 25 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr David Crinson as a director on 25 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Paul Morris Mickle as a director on 25 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of David Crinson as a director on 25 March 2017 (1 page) |
7 April 2017 | Termination of appointment of David Crinson as a director on 25 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Paul Morris Mickle as a director on 25 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Michael Lawrence Hayman as a director on 25 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Michael Lawrence Hayman as a director on 25 March 2017 (1 page) |
31 January 2017 | Appointment of Mrs Andrea May Findlay as a director on 1 November 2016 (2 pages) |
31 January 2017 | Appointment of Mrs Andrea May Findlay as a director on 1 November 2016 (2 pages) |
30 January 2017 | Termination of appointment of Gillian Rosemary Chesham as a director on 1 November 2016 (1 page) |
30 January 2017 | Termination of appointment of Gillian Rosemary Chesham as a director on 1 November 2016 (1 page) |
2 August 2016 | Termination of appointment of Julian Laurence Wood as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Julian Laurence Wood as a director on 1 August 2016 (1 page) |
7 June 2016 | Appointment of Mr David Crinson as a director on 23 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr David Crinson as a director on 23 May 2016 (2 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 May 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
9 May 2016 | Annual return made up to 15 April 2016 no member list (7 pages) |
22 March 2016 | Appointment of Mr John Allan Bickerstaffe as a director on 19 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr John Allan Bickerstaffe as a director on 19 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of William Frederick Soutar Neillie as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Malcolm Read Pennington as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of William Frederick Soutar Neillie as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Derek Wyn Jones as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of David Martin Tuomey as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Malcolm Read Pennington as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of David Martin Tuomey as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Derek Wyn Jones as a director on 19 March 2016 (1 page) |
1 February 2016 | Appointment of Mr David Alexander Robertson Reid as a director on 26 November 2015 (2 pages) |
1 February 2016 | Appointment of Mr David Alexander Robertson Reid as a director on 26 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page) |
18 November 2015 | Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page) |
18 November 2015 | Appointment of Mrs Gillian Marguerite Burrows as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Julian Laurence Wood as a director on 7 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of Shiela Agnes Ferguson Wylie as a director on 3 November 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 April 2015 | Annual return made up to 15 April 2015 no member list (8 pages) |
26 April 2015 | Annual return made up to 15 April 2015 no member list (8 pages) |
24 April 2015 | Appointment of Mr Peter William Heighway Stafford as a director on 28 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Peter William Heighway Stafford as a director on 28 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Philip Richard William Whitehurst as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Roland Peter Wilcox as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter William Birch as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Neil Wilson as a director on 28 March 2015 (1 page) |
21 April 2015 | Appointment of Dr William Frederick Soutar Neillie as a director on 30 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter William Birch as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Richard John Beswick as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Neil Wilson as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Richard John Beswick as a director on 28 March 2015 (1 page) |
21 April 2015 | Appointment of Dr William Frederick Soutar Neillie as a director on 30 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of William Frederick Soutar Neillie as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of Philip Richard William Whitehurst as a director on 28 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Michael Lawrence Hayman as a director on 28 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Michael Lawrence Hayman as a director on 28 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Roland Peter Wilcox as a director on 28 March 2015 (1 page) |
21 April 2015 | Termination of appointment of William Frederick Soutar Neillie as a director on 28 March 2015 (1 page) |
20 November 2014 | Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page) |
20 November 2014 | Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Wendy Anne Simm as a director on 4 November 2014 (1 page) |
20 November 2014 | Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages) |
20 November 2014 | Appointment of Mrs Gillian Rosemary Chesham as a director on 4 November 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 September 2014 | Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Geoffrey Sloan as a director on 1 September 2014 (2 pages) |
1 May 2014 | Termination of appointment of Robert Diprose as a director (1 page) |
1 May 2014 | Termination of appointment of William Neillie as a director (1 page) |
1 May 2014 | Appointment of Mr Philip Richard Wiliam Whitehurst as a director (2 pages) |
1 May 2014 | Appointment of Dr William Frederick Soutar Neillie as a director (2 pages) |
1 May 2014 | Appointment of Mr Philip Richard Wiliam Whitehurst as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Beswick as a director (1 page) |
1 May 2014 | Annual return made up to 15 April 2014 no member list (10 pages) |
1 May 2014 | Appointment of Mr Malcolm Read Pennington as a director (2 pages) |
1 May 2014 | Annual return made up to 15 April 2014 no member list (10 pages) |
1 May 2014 | Appointment of Mr Jonathan Howard Henry Mounsey as a director (2 pages) |
1 May 2014 | Appointment of Mr Richard John Beswick as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Beswick as a director (1 page) |
1 May 2014 | Termination of appointment of William Neillie as a director (1 page) |
1 May 2014 | Termination of appointment of Philip Whitehurst as a director (1 page) |
1 May 2014 | Termination of appointment of Philip Whitehurst as a director (1 page) |
1 May 2014 | Appointment of Mr Malcolm Read Pennington as a director (2 pages) |
1 May 2014 | Appointment of Mr Jonathan Howard Henry Mounsey as a director (2 pages) |
1 May 2014 | Appointment of Mr Richard John Beswick as a director (2 pages) |
1 May 2014 | Appointment of Dr William Frederick Soutar Neillie as a director (2 pages) |
1 May 2014 | Termination of appointment of Robert Diprose as a director (1 page) |
9 December 2013 | Termination of appointment of Penelope Hall as a director (1 page) |
9 December 2013 | Appointment of Mrs Shiela Agnes Ferguson Wylie as a director (2 pages) |
9 December 2013 | Appointment of Mr Derek Wyn Jones as a director (2 pages) |
9 December 2013 | Appointment of Mr Derek Wyn Jones as a director (2 pages) |
9 December 2013 | Appointment of Mrs Shiela Agnes Ferguson Wylie as a director (2 pages) |
9 December 2013 | Termination of appointment of Penelope Hall as a director (1 page) |
14 May 2013 | Annual return made up to 15 April 2013 no member list (7 pages) |
14 May 2013 | Annual return made up to 15 April 2013 no member list (7 pages) |
12 May 2013 | Appointment of Dr William Frederick Soutar Neillie as a director (2 pages) |
12 May 2013 | Termination of appointment of Jeffrey Kozer as a director (1 page) |
12 May 2013 | Appointment of Mr Richard John Beswick as a director (2 pages) |
12 May 2013 | Termination of appointment of Simon Barnes as a director (1 page) |
12 May 2013 | Termination of appointment of Philip Bailey as a director (1 page) |
12 May 2013 | Appointment of Mr Neil Wilson as a director (2 pages) |
12 May 2013 | Termination of appointment of Philip Bailey as a director (1 page) |
12 May 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
12 May 2013 | Appointment of Dr William Frederick Soutar Neillie as a director (2 pages) |
12 May 2013 | Termination of appointment of Jeffrey Kozer as a director (1 page) |
12 May 2013 | Termination of appointment of Peter Humphrey as a director (1 page) |
12 May 2013 | Termination of appointment of Peter Humphrey as a director (1 page) |
12 May 2013 | Appointment of Mr Neil Wilson as a director (2 pages) |
12 May 2013 | Termination of appointment of Christopher Davies as a director (1 page) |
12 May 2013 | Termination of appointment of Simon Barnes as a director (1 page) |
12 May 2013 | Appointment of Mr Richard John Beswick as a director (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 February 2013 | Memorandum and Articles of Association (13 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
22 February 2013 | Memorandum and Articles of Association (13 pages) |
28 January 2013 | Appointment of Mrs Wendy Anne Simm as a director (2 pages) |
28 January 2013 | Appointment of Mrs Wendy Anne Simm as a director (2 pages) |
21 December 2012 | Termination of appointment of Heather Wood as a director (1 page) |
21 December 2012 | Termination of appointment of Heather Wood as a director (1 page) |
21 December 2012 | Appointment of Mr Philip Mervyn Bailey as a director (2 pages) |
21 December 2012 | Appointment of Mr Philip Mervyn Bailey as a director (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 May 2012 | Annual return made up to 15 April 2012 no member list (10 pages) |
15 May 2012 | Annual return made up to 15 April 2012 no member list (10 pages) |
23 April 2012 | Appointment of Mr Robert James Diprose as a director (2 pages) |
23 April 2012 | Appointment of Mr Robert James Diprose as a director (2 pages) |
21 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
21 April 2012 | Termination of appointment of Ian Free as a director (1 page) |
21 April 2012 | Termination of appointment of Derek Jones as a director (1 page) |
21 April 2012 | Termination of appointment of Neil Wilson as a director (1 page) |
21 April 2012 | Termination of appointment of David Reid as a director (1 page) |
21 April 2012 | Termination of appointment of Derek Jones as a director (1 page) |
21 April 2012 | Termination of appointment of David Reid as a director (1 page) |
21 April 2012 | Termination of appointment of Ian Free as a director (1 page) |
29 January 2012 | Appointment of Mr David Martin Tuomey as a director (2 pages) |
29 January 2012 | Appointment of Mr David Martin Tuomey as a director (2 pages) |
29 January 2012 | Appointment of Mrs Penelope Anne Hall as a director (2 pages) |
29 January 2012 | Termination of appointment of June Cash as a director (1 page) |
29 January 2012 | Termination of appointment of June Cash as a director (1 page) |
29 January 2012 | Appointment of Mrs Penelope Anne Hall as a director (2 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 May 2011 | Appointment of Mr Derek Wyn Jones as a director (2 pages) |
26 May 2011 | Appointment of Mr Derek Wyn Jones as a director (2 pages) |
5 May 2011 | Termination of appointment of Roland Wilcox as a director (1 page) |
5 May 2011 | Appointment of Mrs June Cash as a director (2 pages) |
5 May 2011 | Appointment of Dr Peter Ronald David Humphrey as a director (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 no member list (12 pages) |
5 May 2011 | Appointment of Dr Peter Ronald David Humphrey as a director (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 no member list (12 pages) |
5 May 2011 | Appointment of Mrs June Cash as a director (2 pages) |
5 May 2011 | Termination of appointment of Roland Wilcox as a director (1 page) |
4 May 2011 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
4 May 2011 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
3 May 2011 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
3 May 2011 | Termination of appointment of Jennifer Hurst as a director (1 page) |
3 May 2011 | Appointment of Mr Roland Peter Wilcox as a director (2 pages) |
3 May 2011 | Termination of appointment of Michael Hayman as a director (1 page) |
3 May 2011 | Termination of appointment of Michael Hayman as a director (1 page) |
3 May 2011 | Termination of appointment of Jennifer Hurst as a director (1 page) |
14 February 2011 | Appointment of Mrs Heather Wood as a director (2 pages) |
14 February 2011 | Appointment of Mr Peter William Birch as a director (2 pages) |
14 February 2011 | Appointment of Mr Peter William Birch as a director (2 pages) |
14 February 2011 | Appointment of Mrs Heather Wood as a director (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 May 2010 | Appointment of Mr Philip Richard William Whitehurst as a director (2 pages) |
14 May 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
14 May 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
14 May 2010 | Appointment of Mr Philip Richard William Whitehurst as a director (2 pages) |
13 May 2010 | Director's details changed for Mr Jeffrey Albin Kozer on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David Alexander Robertson Reid on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for David Alexander Robertson Reid on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Christopher David Davies on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Barnes on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Neil Wilson on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Simon Barnes on 15 April 2010 (2 pages) |
13 May 2010 | Termination of appointment of Elizabeth Lanceley as a director (1 page) |
13 May 2010 | Director's details changed for Ian Clifford Free on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Christopher David Davies on 15 April 2010 (2 pages) |
13 May 2010 | Termination of appointment of Elizabeth Lanceley as a director (1 page) |
13 May 2010 | Director's details changed for Michael Lawrence Hayman on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Jeffrey Albin Kozer on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Ian Clifford Free on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael Lawrence Hayman on 15 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Neil Wilson on 15 April 2010 (2 pages) |
11 February 2010 | Memorandum and Articles of Association (14 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Memorandum and Articles of Association (14 pages) |
11 February 2010 | Resolutions
|
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2009 | Memorandum and Articles of Association (14 pages) |
9 May 2009 | Memorandum and Articles of Association (14 pages) |
17 April 2009 | Annual return made up to 15/04/09 (5 pages) |
17 April 2009 | Annual return made up to 15/04/09 (5 pages) |
16 April 2009 | Director's change of particulars / neil wilson / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / gail copple / 15/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / neil wilson / 16/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / gail copple / 15/04/2009 (1 page) |
15 April 2009 | Director appointed mrs elizabeth cicely lanceley (1 page) |
15 April 2009 | Director appointed mrs elizabeth cicely lanceley (1 page) |
14 April 2009 | Director appointed mr simon barnes (2 pages) |
14 April 2009 | Director appointed mr simon barnes (2 pages) |
14 April 2009 | Director appointed mr jeffrey albin kozer (2 pages) |
14 April 2009 | Director appointed mr jeffrey albin kozer (2 pages) |
14 April 2009 | Director appointed mr christopher david davies (1 page) |
14 April 2009 | Director appointed mr christopher david davies (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Appointment terminated director david payne (1 page) |
1 April 2009 | Appointment terminated director richard beswick (1 page) |
1 April 2009 | Appointment terminated director john stanley (1 page) |
1 April 2009 | Appointment terminated director john stanley (1 page) |
1 April 2009 | Appointment terminated director malcolm pennington (1 page) |
1 April 2009 | Appointment terminated director elizabeth almond (1 page) |
1 April 2009 | Appointment terminated director elizabeth almond (1 page) |
1 April 2009 | Appointment terminated director malcolm pennington (1 page) |
1 April 2009 | Appointment terminated director david payne (1 page) |
1 April 2009 | Appointment terminated director richard beswick (1 page) |
19 March 2009 | Appointment terminated director adrian parr (1 page) |
19 March 2009 | Appointment terminated director adrian parr (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 June 2008 | Annual return made up to 15/04/08 (5 pages) |
11 June 2008 | Annual return made up to 15/04/08 (5 pages) |
23 May 2008 | Director appointed mr neil wilson (1 page) |
23 May 2008 | Director appointed mr neil wilson (1 page) |
22 May 2008 | Appointment terminated director tom durband (1 page) |
22 May 2008 | Director appointed mrs elizabeth mary almond (1 page) |
22 May 2008 | Appointment terminated director christopher davies (1 page) |
22 May 2008 | Appointment terminated director david roscow (1 page) |
22 May 2008 | Appointment terminated director christopher davies (1 page) |
22 May 2008 | Director appointed mrs elizabeth mary almond (1 page) |
22 May 2008 | Appointment terminated director tom durband (1 page) |
22 May 2008 | Appointment terminated director david roscow (1 page) |
24 July 2007 | Annual return made up to 15/04/07 (3 pages) |
24 July 2007 | Annual return made up to 15/04/07 (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Annual return made up to 15/04/06 (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Annual return made up to 15/04/06 (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director resigned (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
8 June 2005 | Annual return made up to 15/04/05
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Annual return made up to 15/04/05
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 May 2004 | Annual return made up to 15/04/04
|
20 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Annual return made up to 15/04/04
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Annual return made up to 15/04/03
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 April 2003 | Annual return made up to 15/04/03
|
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
23 April 2002 | Annual return made up to 15/04/02
|
23 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
23 April 2002 | Annual return made up to 15/04/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Annual return made up to 15/04/01
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 May 2001 | Annual return made up to 15/04/01
|
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
17 May 2000 | Annual return made up to 15/04/00 (6 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Annual return made up to 15/04/00 (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Annual return made up to 15/04/99
|
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Annual return made up to 15/04/99
|
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | Annual return made up to 15/04/98 (9 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Annual return made up to 15/04/98 (9 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
17 March 1998 | Annual return made up to 15/04/97 (10 pages) |
17 March 1998 | Annual return made up to 15/04/97 (10 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
4 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
4 March 1998 | Full accounts made up to 31 December 1996 (11 pages) |
22 December 1997 | Memorandum and Articles of Association (25 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Memorandum and Articles of Association (25 pages) |
22 December 1997 | Resolutions
|
29 November 1996 | Annual return made up to 15/04/96
|
29 November 1996 | Annual return made up to 15/04/96
|
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
27 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 July 1995 | Annual return made up to 15/04/95
|
20 July 1995 | Annual return made up to 15/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
4 January 1924 | Certificate of incorporation (1 page) |
4 January 1924 | Certificate of incorporation (1 page) |