Bretton
Chester
CH4 0DH
Wales
Director Name | John Victor Renaudon |
---|---|
Date of Birth | October 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2004(57 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Secretary Name | Graham John Deeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2004(57 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Kenneth Williamson |
---|---|
Date of Birth | October 1934 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2005(58 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Retired Surveyor |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Antony Ernest Thorley |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(59 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr James Anthony Eld |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Ian Keith Turner |
---|---|
Date of Birth | August 1945 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(68 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Mark John Sewell |
---|---|
Date of Birth | May 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Ritired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Trevor John Davenhill |
---|---|
Date of Birth | November 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr George Michael Raw |
---|---|
Date of Birth | October 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road, Br Chester Cheshire CH4 0DH Wales |
Director Name | Mr Malcolm Sutton |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(71 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Brian Clive Williams |
---|---|
Date of Birth | February 1950 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Andrew McAllister Nicholson |
---|---|
Date of Birth | February 1987 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(73 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Trader |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Carl Anthony Gilbert |
---|---|
Date of Birth | March 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(73 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Peter John Hagan |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(73 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Roy Stuart Beech |
---|---|
Date of Birth | February 1926 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 January 1997) |
Role | Company Director |
Correspondence Address | 49 Abbots Way Newcastle Staffordshire ST5 2EY |
Director Name | Ronald Charles Blatcher |
---|---|
Date of Birth | May 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 2 Stockton Lane Stafford Staffordshire ST17 0JT |
Director Name | Harold Russell Bostock |
---|---|
Date of Birth | October 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Director Name | Joseph William Bowers |
---|---|
Date of Birth | November 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 October 2001) |
Role | Manager |
Correspondence Address | Cherry Cottage Sandyfields Baldwins Gate Newcastle-Under-Lyme Staffordshire ST5 5DW |
Director Name | Leonard Bradley |
---|---|
Date of Birth | July 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 March 2005) |
Role | Retired |
Correspondence Address | 49 The Plaisance Westlands Newcastle-Under-Lyme Staffordshire ST5 3RZ |
Director Name | John Doorbar |
---|---|
Date of Birth | April 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 1998) |
Role | Technical Executive |
Correspondence Address | 19 Northfield Drive Biddulph Stoke On Trent Staffordshire ST8 7DU |
Director Name | Mr Anthony Louis Frieder |
---|---|
Date of Birth | September 1920 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 January 2004) |
Role | Solicitor |
Correspondence Address | Cloud End Hill Chorlton Newcastle Staffordshire ST5 5JF |
Director Name | John Alan Heath |
---|---|
Date of Birth | June 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 04 February 2005) |
Role | Retired |
Correspondence Address | 24 Millfield Drive Market Drayton Shropshire TF9 1HS |
Director Name | Alexander Jamieson |
---|---|
Date of Birth | March 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 December 1998) |
Role | Retired |
Correspondence Address | 35 Hassell Road Alsager Stoke-On-Trent Staffordshire ST7 2HH |
Secretary Name | Henry Clive Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Briawood 137 Church Road Blurton Stoke-On-Trent Staffordshire ST3 3BQ |
Secretary Name | John Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 12 Queens Gardens Llandudno Conwy LL30 1RU Wales |
Director Name | Ivan George Deeth |
---|---|
Date of Birth | October 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1997(51 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | John Edwin Alcock |
---|---|
Date of Birth | January 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 2005) |
Role | Customer Service Manager |
Correspondence Address | 13 Magnolia Close Great Bridgeford Stafford Staffordshire ST18 9PW |
Director Name | Francis Joseph Mather |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(52 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 October 2017) |
Role | Retired Consulting Engineer |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | John Atkinson |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(52 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2001) |
Role | Retired |
Correspondence Address | 45 Ridgmont Road Newcastle Staffordshire ST5 3LD |
Director Name | Rev John James Davis |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(55 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2006) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stockton Croft 87 Weeping Cross Stafford Staffordshire ST17 0DQ |
Director Name | Brian Sydney Machin |
---|---|
Date of Birth | February 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(56 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Secretary Name | Alan James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(56 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2004) |
Role | Partnership Devel Worker |
Correspondence Address | 4 The Willows Brereton Rugeley Staffordshire WS15 1EP |
Director Name | Thomas Adams |
---|---|
Date of Birth | February 1929 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(56 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Director Name | Ronald Victor Arthur Chell |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU |
Director Name | Mr Peter John Hagan |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr James Anthony Eld |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(66 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 23 October 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr Christopher Robert Beckett |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
Telephone | 01782 627770 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £320,327 |
Cash | £5,610 |
Current Liabilities | £1,430 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 13 November 2020 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2021 (10 months from now) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
22 November 2017 | Termination of appointment of Peter John Hagan as a director on 13 November 2017 (1 page) |
20 October 2017 | Termination of appointment of Francis Joseph Mather as a director on 18 October 2017 (1 page) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Appointment of Mr Andrew Mcallister Nicholson as a director on 7 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Adrian James Yearsley as a director on 7 February 2017 (1 page) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr Trevor John Davenhill as a director on 14 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of William Kaye Malbon Wain as a director on 14 October 2016 (1 page) |
8 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
23 March 2016 | Appointment of Mr William Kaye Malbon Wain as a director on 18 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Paul Andrew Richards as a director on 18 March 2016 (1 page) |
27 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
18 October 2015 | Appointment of Mr Mark John Sewell as a director on 12 October 2015 (2 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 June 2015 | Termination of appointment of Ivan George Deeth as a director on 22 May 2015 (1 page) |
11 January 2015 | Appointment of Mr Ian Keith Turner as a director on 6 January 2015 (2 pages) |
11 January 2015 | Appointment of Mr Paul Andrew Richards as a director on 19 December 2014 (2 pages) |
11 January 2015 | Appointment of Mr Ian Keith Turner as a director on 6 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
3 November 2014 | Termination of appointment of Anthony Nicholls as a director on 2 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Anthony Nicholls as a director on 2 November 2014 (1 page) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Termination of appointment of Christopher Robert Beckett as a director on 2 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Christopher Robert Beckett as a director on 2 July 2014 (1 page) |
24 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
22 August 2013 | Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 22 August 2013 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Appointment of Mr Christopher Robert Beckett as a director (2 pages) |
16 January 2013 | Termination of appointment of Thomas Adams as a director (1 page) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Appointment of Mr James Anthony Eld as a director (2 pages) |
15 October 2012 | Appointment of Mr Peter John Hagan as a director (2 pages) |
12 October 2012 | Termination of appointment of Ronald Chell as a director (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Termination of appointment of Harold Bostock as a director (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
22 November 2011 | Appointment of Mr Anthony Nicholls as a director (2 pages) |
22 November 2011 | Appointment of Mr Anthony Nicholls as a director (2 pages) |
21 November 2011 | Termination of appointment of Brian Machin as a director (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Secretary's details changed for Graham John Deeth on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Kenneth Williamson on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Adrian James Yearsley on 23 November 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for John Victor Renaudon on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Malcolm Joseph Woodward on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Francis Joseph Mather on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Harold Russell Bostock on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Antony Ernest Thorley on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ronald Victor Arthur Chell on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Brian Sydney Machin on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Graham John Deeth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ivan George Deeth on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas Adams on 23 November 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Director's change of particulars / anthony thorley / 20/05/2009 (1 page) |
20 April 2009 | Director appointed ronald victor arthur chell (3 pages) |
18 December 2008 | Return made up to 20/11/08; full list of members (7 pages) |
8 December 2008 | Appointment terminated director stephen poole (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members (4 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (2 pages) |
25 August 2006 | Director's particulars changed (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 20/11/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: masonic rooms clayton lodge hotel clayton newcastle-under-lyme staffs ST5 4AF (1 page) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 March 2004 | Return made up to 20/11/03; full list of members
|
8 March 2004 | New director appointed (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned;director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 20/11/02; full list of members
|
27 February 2004 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 February 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members
|
28 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (10 pages) |
7 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 December 1999 | Return made up to 20/11/99; no change of members
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 November 1998 | Return made up to 20/11/98; no change of members
|
28 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
9 December 1997 | Return made up to 20/11/97; full list of members
|
9 December 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
21 November 1996 | Return made up to 20/11/96; no change of members (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 December 1995 | Return made up to 20/11/95; full list of members (10 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |