Woodford
Stockport
Cheshire
SK7 1RQ
Director Name | Graham Derek Dawber |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(45 years, 4 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mrs Eileen Mary Macaulay |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2010(49 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mr Thomas James Wareham |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(52 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 13 Macclesfield Road Macclesfield Road Wilmslow Cheshire SK9 1BZ |
Secretary Name | Mr David John Goulbourn |
---|---|
Status | Current |
Appointed | 01 January 2014(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mr Rollo Barnaby Wilson Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mrs Niamh Maria Wood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 November 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mrs Lukhvinder Window |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Miss Susan Kelly |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(59 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mrs Helen Fiona Jeys |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mr Francis Edward Maidment |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1994) |
Role | Headmaster |
Correspondence Address | The Headmasters House 17 Ashton Road Shrewsbury Shropshire SY3 7AP Wales |
Director Name | Mr Gordon Fisher |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Hale Bank Farm Sunbank Lane Ringway Altrincham Cheshire WA15 0QA |
Director Name | Mr Richard Christopher Holman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 September 1998) |
Role | Judge |
Correspondence Address | Inglefield Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | David Arthur Hopkins |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Brookdale 28 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | James Geoffrey Parker |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Headmaster |
Correspondence Address | 14 Old Hall Lane Manchester M14 6HL |
Director Name | Mr Grahame Nicholas Elliott |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highbury 26 Harrop Road Hale Altrincham Cheshire WA15 9DQ |
Director Name | David Redman Taylorson |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 1993) |
Role | Timber Importer |
Correspondence Address | 6 Gorsey Road Wilmslow Cheshire SK9 5DP |
Director Name | Terence George Everatt |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 1997) |
Role | Marketing/Advertising Consultant |
Correspondence Address | Peter House Woodhead Road Hale Altrincham Cheshire WA15 9LD |
Secretary Name | Jonathan James Meadmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(31 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Pownall Hall School Wilmslow Cheshire SK9 5DW |
Director Name | James Roberts |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | Linden House Meadow Lane Houghton Cambridgeshire PE28 2BP |
Director Name | George Martin Stephen |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(34 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2004) |
Role | High Master |
Correspondence Address | 9 Stanton Avenue Manchester Lancashire M20 2PG |
Director Name | Margaret Susan Page |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Twizel 2 Old Orchard Wilmslow Cheshire SK9 5DH |
Director Name | Mr Eric Shottin |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 January 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 37 Buckingham Road Poynton Stockport Cheshire SK12 1JH |
Director Name | Graham Peter Jonathan Campbell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(34 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 41 Bollin Hill Wilmslow Cheshire SK9 4AY |
Director Name | Marie Grant |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whitehall Close Wilmslow Cheshire SK9 1NP |
Director Name | Janice Sims |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 July 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Harefield Drive Wilmslow Cheshire SK9 1NJ |
Director Name | Malcolm John Pike |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Dr Christopher Ray |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 May 2010) |
Role | Manchester Grammer School High |
Country of Residence | England |
Correspondence Address | 9 The Grove Didsbury Manchester Lancashire M20 2RG |
Director Name | Kathryn Jane Branagan |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2010) |
Role | Retail Service |
Country of Residence | England |
Correspondence Address | 35 Finney Drive Wilmslow SK9 2ES |
Director Name | Mr Michael Glyn Morris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Alton Road Wilmslow Cheshire SK9 5DY |
Secretary Name | Mr Jonathan David Hall |
---|---|
Status | Resigned |
Appointed | 01 September 2009(49 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Headmasters Flat Pownall Hall Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mr Stuart Michael Bruce Butler-Smith |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2010(50 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 July 2018) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Mrs Susan Catherine Levy |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(51 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
Director Name | Dr Stephen Coyne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(51 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2018) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oak Drive Scholar Green Stoke-On-Trent ST7 3LY |
Director Name | Mr Michael John Erian |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Pownall Hall School Trust Limited Carrwood Road Wilmslow Cheshire SK9 5DW |
Website | pownallhall.cheshire.sch.uk |
---|---|
Telephone | 01625 523141 |
Telephone region | Macclesfield |
Registered Address | Pownall Hall School Carrwood Road Wilmslow Cheshire SK9 5DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £894,054 |
Net Worth | £84,181 |
Cash | £80 |
Current Liabilities | £641,109 |
Latest Accounts | 29 August 2021 (2 years ago) |
---|---|
Next Accounts Due | 24 November 2023 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 27 August |
Latest Return | 5 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2024 (5 months from now) |
26 August 2022 | Delivered on: 31 August 2022 Persons entitled: Martine Moser Classification: A registered charge Particulars: Freehold land being pownall hall school, carrwood road, wilmslow, cheshire, SK9 5DW. Outstanding |
---|---|
26 August 2022 | Delivered on: 31 August 2022 Persons entitled: Martine Moser Classification: A registered charge Particulars: Freehold land being pownall hall school, carrwood road, wilmslow, cheshire, SK9 5DW. Outstanding |
15 November 2017 | Delivered on: 16 November 2017 Persons entitled: Duncan Russell Cameron Classification: A registered charge Particulars: All the freehold property known as pownall hall school, carrwood road, wilmslow, SK9 5DW and all other freehold and leasehold properties and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds and interest. All properties acquired by the borrower in the future, all its present and future goodwill and all the intellectual property. For further information please refer to the instrument. Outstanding |
15 November 2017 | Delivered on: 16 November 2017 Persons entitled: Duncan Russell Cameron Classification: A registered charge Particulars: All the freehold property known as pownall hall school, carrwood road, wilmslow, SK9 5DW and registered at hm land registry under title number CH612939. For further information please refer to the instrument. Outstanding |
22 June 2012 | Delivered on: 27 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises pownall hall school carrwood road wilmslow cheshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2012 | Delivered on: 23 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 January 1990 | Delivered on: 27 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land comprising 6 acres 2 roods & 24 perches together with the buildings erected thereon & k/a pownall hall pownall park, wilmslow macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 April 1970 | Delivered on: 28 April 1970 Satisfied on: 13 June 2012 Persons entitled: Eagle Star Insurance Company LTD. Classification: Further charge Secured details: Sterling pounds 10000. Particulars: (1) pownall hall school fronting carrwood rd, wilmslow. (2) approx 1945 sq yds of land adjoining above premises. Fully Satisfied |
30 March 1961 | Delivered on: 17 April 1961 Satisfied on: 13 June 2012 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Mortgage Secured details: Sterling pounds 9325 and all other monies due etc. Particulars: Poownall hall and land adjoining, carrwood road, wilmslow, cheshire. Fully Satisfied |
8 February 2021 | Termination of appointment of Michael John Erian as a director on 31 August 2020 (1 page) |
---|---|
21 August 2020 | Previous accounting period shortened from 1 September 2019 to 31 August 2019 (1 page) |
19 August 2020 | Termination of appointment of Susan Catherine Levy as a director on 31 May 2020 (1 page) |
19 August 2020 | Previous accounting period extended from 24 August 2019 to 1 September 2019 (1 page) |
18 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Miss Susan Kelly as a director on 1 February 2020 (2 pages) |
12 December 2019 | Full accounts made up to 24 August 2018 (33 pages) |
20 August 2019 | Previous accounting period shortened from 25 August 2018 to 24 August 2018 (1 page) |
24 May 2019 | Previous accounting period shortened from 26 August 2018 to 25 August 2018 (1 page) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 26 August 2017 (32 pages) |
30 November 2018 | Appointment of Mrs Lukhvinder Window as a director on 12 November 2018 (2 pages) |
30 November 2018 | Appointment of Mrs Niamh Maria Wood as a director on 12 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Rollo Barnaby Wilson Wood as a director on 12 November 2018 (2 pages) |
11 September 2018 | Appointment of Mr Michael John Erian as a director on 2 July 2018 (2 pages) |
11 September 2018 | Termination of appointment of Stephen Coyne as a director on 21 May 2018 (1 page) |
11 September 2018 | Termination of appointment of Michael Glyn Morris as a director on 2 July 2018 (1 page) |
11 September 2018 | Termination of appointment of Stuart Michael Bruce Butler-Smith as a director on 2 July 2018 (1 page) |
13 August 2018 | Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page) |
17 May 2018 | Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 4 in full (1 page) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
20 November 2017 | Satisfaction of charge 5 in full (2 pages) |
20 November 2017 | Satisfaction of charge 4 in full (1 page) |
20 November 2017 | Satisfaction of charge 5 in full (2 pages) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
16 November 2017 | Registration of charge 006615180007, created on 15 November 2017 (54 pages) |
16 November 2017 | Registration of charge 006615180006, created on 15 November 2017 (21 pages) |
16 November 2017 | Registration of charge 006615180007, created on 15 November 2017 (54 pages) |
16 November 2017 | Registration of charge 006615180006, created on 15 November 2017 (21 pages) |
7 June 2017 | Accounts for a small company made up to 28 August 2016 (27 pages) |
7 June 2017 | Accounts for a small company made up to 28 August 2016 (27 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
24 January 2017 | Full accounts made up to 28 August 2015 (27 pages) |
24 January 2017 | Full accounts made up to 28 August 2015 (27 pages) |
23 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
8 February 2016 | Annual return made up to 6 February 2016 no member list (9 pages) |
8 February 2016 | Annual return made up to 6 February 2016 no member list (9 pages) |
21 November 2015 | Full accounts made up to 29 August 2014 (26 pages) |
21 November 2015 | Full accounts made up to 29 August 2014 (26 pages) |
22 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
10 February 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
10 February 2015 | Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages) |
10 February 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
10 February 2015 | Director's details changed for Mr Stuart Michael Bruce Butler-Smith on 1 March 2014 (2 pages) |
10 February 2015 | Annual return made up to 6 February 2015 no member list (9 pages) |
3 September 2014 | Full accounts made up to 30 August 2013 (25 pages) |
3 September 2014 | Full accounts made up to 30 August 2013 (25 pages) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
20 March 2014 | Annual return made up to 6 February 2014 no member list (9 pages) |
20 March 2014 | Annual return made up to 6 February 2014 no member list (9 pages) |
20 March 2014 | Annual return made up to 6 February 2014 no member list (9 pages) |
19 March 2014 | Termination of appointment of Jonathan Hall as a secretary (1 page) |
19 March 2014 | Appointment of Mr David John Goulbourn as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Jonathan Hall as a secretary (1 page) |
19 March 2014 | Appointment of Mr David John Goulbourn as a secretary (2 pages) |
9 August 2013 | Full accounts made up to 31 August 2012 (24 pages) |
9 August 2013 | Full accounts made up to 31 August 2012 (24 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
7 February 2013 | Annual return made up to 6 February 2013 no member list (10 pages) |
28 January 2013 | Appointment of Dr Stephen Coyne as a director (2 pages) |
28 January 2013 | Appointment of Dr Stephen Coyne as a director (2 pages) |
28 January 2013 | Appointment of Mr Thomas James Wareham as a director (2 pages) |
28 January 2013 | Appointment of Mrs Susan Catherine Levy as a director (2 pages) |
28 January 2013 | Appointment of Mrs Susan Catherine Levy as a director (2 pages) |
28 January 2013 | Appointment of Mr Thomas James Wareham as a director (2 pages) |
12 November 2012 | Termination of appointment of Janice Sims as a director (1 page) |
12 November 2012 | Termination of appointment of Janice Sims as a director (1 page) |
3 July 2012 | Total exemption full accounts made up to 31 August 2011 (23 pages) |
3 July 2012 | Total exemption full accounts made up to 31 August 2011 (23 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (8 pages) |
9 February 2012 | Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Graham Derek Dawber on 1 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (8 pages) |
9 February 2012 | Annual return made up to 6 February 2012 no member list (8 pages) |
2 February 2012 | Termination of appointment of Susan Levy as a director (1 page) |
2 February 2012 | Termination of appointment of Susan Levy as a director (1 page) |
30 January 2012 | Termination of appointment of Marie Grant as a director (1 page) |
30 January 2012 | Appointment of Mrs Susan Catherine Levy as a director (2 pages) |
30 January 2012 | Termination of appointment of Marie Grant as a director (1 page) |
30 January 2012 | Termination of appointment of Margaret Page as a director (1 page) |
30 January 2012 | Termination of appointment of Eric Shottin as a director (1 page) |
30 January 2012 | Termination of appointment of Margaret Page as a director (1 page) |
30 January 2012 | Termination of appointment of Eric Shottin as a director (1 page) |
30 January 2012 | Appointment of Mrs Susan Catherine Levy as a director (2 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (23 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (23 pages) |
11 February 2011 | Annual return made up to 6 February 2011 no member list (11 pages) |
11 February 2011 | Annual return made up to 6 February 2011 no member list (11 pages) |
11 February 2011 | Annual return made up to 6 February 2011 no member list (11 pages) |
3 February 2011 | Termination of appointment of Kathryn Branagan as a director (1 page) |
3 February 2011 | Termination of appointment of Jane Unterhalter as a director (1 page) |
3 February 2011 | Termination of appointment of Kathryn Branagan as a director (1 page) |
3 February 2011 | Termination of appointment of Malcolm Pike as a director (1 page) |
3 February 2011 | Termination of appointment of Malcolm Pike as a director (1 page) |
3 February 2011 | Termination of appointment of Jane Unterhalter as a director (1 page) |
26 May 2010 | Termination of appointment of Christopher Ray as a director (1 page) |
26 May 2010 | Termination of appointment of Christopher Ray as a director (1 page) |
25 May 2010 | Full accounts made up to 31 August 2009 (23 pages) |
25 May 2010 | Full accounts made up to 31 August 2009 (23 pages) |
25 May 2010 | Appointment of Mr Stuart Michael Bruce Butler-Smith as a director (2 pages) |
25 May 2010 | Appointment of Mr Stuart Michael Bruce Butler-Smith as a director (2 pages) |
27 April 2010 | Appointment of Mrs Eileen Mary Macaulay as a director (2 pages) |
27 April 2010 | Appointment of Mrs Eileen Mary Macaulay as a director (2 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (7 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (7 pages) |
12 February 2010 | Annual return made up to 6 February 2010 no member list (7 pages) |
8 February 2010 | Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Margaret Susan Page on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Janice Sims on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Janice Sims on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Michael Glyn Morris on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Marie Grant on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Eric Shottin on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Doctor Christopher Ray on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Janice Sims on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Kathryn Jane Branagan on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Marie Grant on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Marie Grant on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Malcolm John Pike on 6 February 2010 (2 pages) |
4 February 2010 | Appointment of Mrs Jane Margaret Unterhalter as a director (2 pages) |
4 February 2010 | Appointment of Mrs Jane Margaret Unterhalter as a director (2 pages) |
5 November 2009 | Appointment of Mr Jonathan David Hall as a secretary (1 page) |
5 November 2009 | Termination of appointment of Jonathan Meadmore as a secretary (1 page) |
5 November 2009 | Termination of appointment of Jonathan Meadmore as a secretary (1 page) |
5 November 2009 | Termination of appointment of Alison Wilkinson as a director (1 page) |
5 November 2009 | Termination of appointment of Alison Wilkinson as a director (1 page) |
5 November 2009 | Appointment of Mr Jonathan David Hall as a secretary (1 page) |
6 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (21 pages) |
20 March 2009 | Director appointed mr michael glyn morris (1 page) |
20 March 2009 | Director appointed mr michael glyn morris (1 page) |
17 March 2009 | Annual return made up to 06/02/09 (5 pages) |
17 March 2009 | Annual return made up to 06/02/09 (5 pages) |
4 March 2009 | Appointment terminated director mark warburton (1 page) |
4 March 2009 | Appointment terminated director mark warburton (1 page) |
29 April 2008 | Full accounts made up to 31 August 2007 (15 pages) |
29 April 2008 | Full accounts made up to 31 August 2007 (15 pages) |
7 March 2008 | Annual return made up to 06/02/08 (5 pages) |
7 March 2008 | Annual return made up to 06/02/08 (5 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
10 March 2007 | Annual return made up to 06/02/07
|
10 March 2007 | Annual return made up to 06/02/07
|
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
27 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
7 March 2006 | Annual return made up to 06/02/06 (8 pages) |
7 March 2006 | Annual return made up to 06/02/06 (8 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2005 | Annual return made up to 06/02/05
|
15 February 2005 | Annual return made up to 06/02/05
|
12 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
12 January 2005 | Full accounts made up to 31 August 2004 (13 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 06/02/04
|
1 March 2004 | Annual return made up to 06/02/04
|
13 February 2003 | Annual return made up to 06/02/03
|
13 February 2003 | Annual return made up to 06/02/03
|
27 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
27 November 2002 | Full accounts made up to 31 August 2002 (13 pages) |
26 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
26 April 2002 | Full accounts made up to 31 August 2001 (13 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 06/02/02 (6 pages) |
12 February 2002 | Annual return made up to 06/02/02 (6 pages) |
9 February 2001 | Annual return made up to 06/02/01
|
9 February 2001 | Annual return made up to 06/02/01
|
11 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
11 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
10 February 2000 | Annual return made up to 06/02/00
|
10 February 2000 | Annual return made up to 06/02/00
|
2 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 August 1999 (12 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Annual return made up to 06/02/99 (8 pages) |
17 March 1999 | Annual return made up to 06/02/99 (8 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Annual return made up to 06/02/98
|
25 February 1998 | Annual return made up to 06/02/98
|
25 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Annual return made up to 06/02/97
|
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Annual return made up to 06/02/97
|
27 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
12 April 1996 | Annual return made up to 06/02/96
|
12 April 1996 | Annual return made up to 06/02/96
|
20 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
20 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Annual return made up to 06/02/95
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Annual return made up to 06/02/95
|
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
3 June 1960 | Incorporation (21 pages) |
3 June 1960 | Incorporation (21 pages) |