Macclesfield
SK11 6DY
Director Name | Mr Geoffrey Matthew Little |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Graham Colin Clayton |
---|---|
Date of Birth | April 1952 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2009(50 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Driver Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Tom Che Leung Kwok |
---|---|
Date of Birth | November 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2013(54 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Michael John Miles Yeomans |
---|---|
Date of Birth | March 1953 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2018(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Safe Driving Manager |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Terence Alfred Cummins |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2018(60 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Driving School Proprietor |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Secretary Name | Mr Phil Slinger |
---|---|
Status | Current |
Appointed | 08 May 2019(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Alexander Buist |
---|---|
Date of Birth | May 1950 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2020(61 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Arthur John Mynott |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2020(61 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Paul Dominic Harmes |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2020(61 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Miss Kate Fennelly |
---|---|
Date of Birth | November 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(61 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mrs Elizabeth Lawrie Blair |
---|---|
Date of Birth | December 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1995) |
Role | Driving School Proprietor |
Correspondence Address | 24 Low Barholm Kilbarchan Johnstone Renfrewshire PA10 2ET Scotland |
Director Name | Mr Ronald Victor Breeds |
---|---|
Date of Birth | April 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 1995) |
Role | Driving School Proprietor |
Correspondence Address | 8 Quaker Lane Wisbech Cambridgeshire PE13 2JQ |
Director Name | Mr Ronald Thomas Feltham |
---|---|
Date of Birth | August 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 19 November 2010) |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 19a St. Ann's Park Road London SW18 2RW |
Director Name | Mr Stephen William Johnson |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 October 2009) |
Role | Teacher/Driving School Proprie |
Correspondence Address | 1 Aylesbury Road Wallasey Merseyside CH45 1NE Wales |
Director Name | Mr Brychan Hywel Wynne Kirkhouse |
---|---|
Date of Birth | September 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2001) |
Role | Driving School Proprietor |
Correspondence Address | 15 Sunnybank Road Blackwood Gwent NP2 1HT Wales |
Director Name | Mr Denis Ian Phillips |
---|---|
Date of Birth | February 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1994) |
Role | Driving School Proprietor |
Correspondence Address | Woodlands Farm Church Road Catsfield Battle East Sussex TN33 9BG |
Director Name | Mr John Albert Pilcher |
---|---|
Date of Birth | March 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 October 1992) |
Role | Driver Training Consultant |
Correspondence Address | 7 Woodland Close Tunbridge Wells Kent TN4 9HL |
Director Name | Mr Peter David Pritchett |
---|---|
Date of Birth | March 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1994) |
Role | Instructor |
Correspondence Address | 46 Stoke Lane Westbury On Trym Bristol Avon BS9 3DN |
Secretary Name | Mr John Robert Lepine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(33 years, 5 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | 101 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Roderic Arthur Came |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 March 2001) |
Role | Driving Instructor |
Correspondence Address | Little Rising Hill Crest Dormans Park East Grinstead West Sussex RH19 2LX |
Director Name | Mr Colin Garry Lilly |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(35 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 14 March 2020) |
Role | Driver Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | James Fegan |
---|---|
Date of Birth | May 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1995(36 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 April 2000) |
Role | Driving School Proprietor |
Correspondence Address | 244 Rotherwood Avenue Glasgow G13 2AY Scotland |
Director Name | Harry Roy Appleby |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1997(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2000) |
Role | Driving School Proprietor |
Correspondence Address | 25 Dovecrest Court Wallsend Tyne & Wear NE28 7ER |
Director Name | Mr Constantine Antoniou |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(40 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 March 2013) |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Robert Alan Jackson |
---|---|
Date of Birth | July 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(41 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 April 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 245 Longmore Road Solihull West Midlands B90 3EP |
Director Name | John William Myers |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2000(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 November 2008) |
Role | Driving School Proprietor |
Correspondence Address | 44 Masterton Road Dunfermline Fife KY11 8RB Scotland |
Director Name | Francis Keith Humphreys |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2001(42 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2004) |
Role | Driver Training |
Correspondence Address | 23 The Beeches Hatch Warren Basingstoke Hampshire RG22 4RD |
Director Name | Patrick John Devine |
---|---|
Date of Birth | March 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 March 2006) |
Role | Driving School Proprietor |
Correspondence Address | 22 Limewood Close Cardiff CF3 0BU Wales |
Director Name | Terrence Alfred Cummins |
---|---|
Date of Birth | August 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2004(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 August 2006) |
Role | Driving School Proprietor |
Correspondence Address | 3 Arthur Road Bexhill On Sea East Sussex TN39 3PN |
Director Name | Mr Derek Alan Brutnell |
---|---|
Date of Birth | July 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(47 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 April 2014) |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Stephen John Lang |
---|---|
Date of Birth | May 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2008) |
Role | Driving School Propietor |
Correspondence Address | 33 Coeden Dal Pentwyn Cardiff South Glamorgan CF23 7DH Wales |
Director Name | Miss Joanne Michelle Chapman |
---|---|
Date of Birth | July 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(49 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 November 2018) |
Role | Driving School Properietor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Robert Leslie Baker |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2008(49 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 March 2020) |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
Director Name | Mr Bill Brian Davies |
---|---|
Date of Birth | August 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(50 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2011) |
Role | Driving School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Heol Y Ddol Caerphilly Mid Glamorgan CF83 3JN Wales |
Website | msagb.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4299669 |
Telephone region | Manchester |
Registered Address | Chester House 68 Chestergate Macclesfield SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £150,929 |
Cash | £16,435 |
Current Liabilities | £18,618 |
Latest Accounts | 30 November 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 April 2020 (10 months ago) |
---|---|
Next Return Due | 17 April 2021 (2 months, 2 weeks from now) |
18 September 1995 | Delivered on: 21 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
8 January 1986 | Delivered on: 13 January 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the company by the chargee (see doc M42 for full details). Outstanding |
31 October 1983 | Delivered on: 3 November 1983 Persons entitled: National Westminster 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: 12, tilton street, fulham SW6 and/or the proceeds of sale thereof. Title no ln 59679.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 2017 | Resolutions
|
---|---|
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 March 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 February 2016 | Termination of appointment of Patrick Paul Tyler as a director on 18 January 2016 (1 page) |
27 March 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 April 2014 | Appointment of Mr Stephen Sentance as a director (2 pages) |
16 April 2014 | Termination of appointment of Derek Brutnell as a director (1 page) |
27 March 2014 | Annual return made up to 25 March 2014 no member list (7 pages) |
27 March 2014 | Director's details changed for Mr Graham Colin Clayton on 25 March 2014 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 April 2013 | Annual return made up to 25 March 2013 no member list (8 pages) |
24 March 2013 | Appointment of Mr Tom Che Leung Kwok as a director (2 pages) |
24 March 2013 | Termination of appointment of Constantine Antoniou as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 March 2012 | Annual return made up to 25 March 2012 no member list (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 March 2011 | Annual return made up to 25 March 2011 no member list (7 pages) |
25 March 2011 | Director's details changed for Mr Rodney Edward Tipple on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Geoffrey Matthew Little on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Karl Joseph Satloka on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Colin Garry Lilly on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Peter John Harvey on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Miss Joanne Chapman on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Derek Alan Brutnell on 25 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Mr Robert Leslie Baker on 25 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Mr John Robert Lepine on 25 March 2011 (1 page) |
25 March 2011 | Director's details changed for Mr Constantine Antoniou on 25 March 2011 (2 pages) |
24 March 2011 | Appointment of Mr Patrick Paul Tyler as a director (2 pages) |
24 March 2011 | Termination of appointment of Bill Davies as a director (1 page) |
16 March 2011 | Termination of appointment of Ronald Feltham as a director (1 page) |
17 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 April 2010 | Annual return made up to 25 March 2010 no member list (8 pages) |
9 April 2010 | Director's details changed for Bill Brian Davies on 8 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for John Robert Lepine on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Rodney Edward Tipple on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Colin Garry Lilly on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Geoffrey Matthew Little on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter John Harvey on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Ronald Thomas Feltham on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Derek Alan Brutnell on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Constantine Antoniou on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Joanne Chapman on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert Leslie Baker on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Karl Joseph Satloka on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Bill Brian Davies on 8 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for John Robert Lepine on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Rodney Edward Tipple on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Colin Garry Lilly on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Karl Joseph Satloka on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Geoffrey Matthew Little on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter John Harvey on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Ronald Thomas Feltham on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Derek Alan Brutnell on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Constantine Antoniou on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Joanne Chapman on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert Leslie Baker on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Karl Joseph Satloka on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Mr Graham Colin Clayton as a director (2 pages) |
8 April 2010 | Termination of appointment of Stephen Johnson as a director (1 page) |
8 April 2010 | Director's details changed for Karl Joseph Satloka on 8 April 2010 (2 pages) |
3 April 2009 | Annual return made up to 25/03/09 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 December 2008 | Appointment terminated director stephen lang (1 page) |
19 December 2008 | Appointment terminated director john myers (1 page) |
19 December 2008 | Director appointed robert leslie baker (2 pages) |
19 December 2008 | Director appointed bill brian davies (2 pages) |
28 July 2008 | Director appointed joanne chapman (2 pages) |
16 May 2008 | Annual return made up to 25/03/08 (5 pages) |
16 May 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
1 May 2007 | Annual return made up to 25/03/07 (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
7 September 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
13 April 2006 | Annual return made up to 25/03/06 (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
15 March 2006 | Full accounts made up to 30 November 2005 (11 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Annual return made up to 13/04/05 (9 pages) |
26 April 2005 | Full accounts made up to 30 November 2004 (11 pages) |
24 June 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
10 May 2004 | Annual return made up to 20/03/04
|
10 May 2004 | New director appointed (2 pages) |
15 May 2003 | Annual return made up to 13/04/03 (9 pages) |
20 February 2003 | Full accounts made up to 30 November 2002 (11 pages) |
21 May 2002 | Annual return made up to 13/04/02 (7 pages) |
21 February 2002 | New director appointed (2 pages) |
15 February 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
18 April 2001 | Annual return made up to 13/04/01 (7 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
2 March 2001 | Full accounts made up to 30 November 2000 (11 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 182A heaton moor road stockport cheshire SK4 4DU (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Annual return made up to 13/04/00
|
31 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 13/04/99
|
9 March 1999 | Full accounts made up to 30 November 1998 (11 pages) |
28 April 1998 | Annual return made up to 13/04/98
|
9 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
20 May 1997 | Annual return made up to 13/04/97
|
20 February 1997 | Full accounts made up to 30 November 1996 (13 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Annual return made up to 13/04/96
|
1 March 1996 | Full accounts made up to 30 November 1995 (12 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
16 May 1995 | Annual return made up to 02/04/95
|
23 March 1979 | Memorandum and Articles of Association (17 pages) |