Guilden Sutton
Chester
Cheshire
CH3 7EN
Wales
Director Name | Mr Peter Collins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(48 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 46 Cinder Lane Guilden Sutton Chester Cheshire CH3 7EN Wales |
Director Name | Mrs Carole Ann Wild |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2012(49 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Eaton Road Handbridge Chester Cheshire CH4 7EN Wales |
Director Name | Mr Alan Douglas Robinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired Government Planning Inspector |
Country of Residence | England |
Correspondence Address | 19 Dee Fords Avenue Chester CH3 5UP Wales |
Director Name | Mrs Valerie Elizabeth Fisher |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(56 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Westminster Green Chester CH4 7LE Wales |
Director Name | Mr Mark Wild |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | 4 Eaton Road Handbridge Chester CH4 7EN Wales |
Director Name | Mrs Sara Louise Popplewell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(60 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 2 Lache Lane Chester CH4 7LR Wales |
Director Name | Mr Frank Alefounder |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 1997) |
Role | Retired |
Correspondence Address | 28 Norwood Drive Chester Cheshire CH4 7RH Wales |
Director Name | Mr Thomas Abell |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 1997) |
Role | Retired |
Correspondence Address | 78 Lache Lane Chester Cheshire CH4 7LS Wales |
Director Name | Mrs Maureen Boulton |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 1994) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 56 Maytree Avenue Vicars Cross Chester Cheshire CH3 5HQ Wales |
Director Name | Mrs Joyce Marjorie Brown |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 1999) |
Role | Housewife |
Correspondence Address | 21 Appleyards Lane Chester Cheshire CH4 7DR Wales |
Director Name | Donald Lincoln King |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Retired |
Correspondence Address | Foxbench Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Amy Joan Halsall |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 March 1999) |
Role | Reired Dietitian |
Correspondence Address | 5 Selsdon Court Chester Cheshire CH4 7HT Wales |
Director Name | Mrs Florence May Foster |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 May 2002) |
Role | Housewife |
Correspondence Address | 22 Dee Banks Chester Cheshire CH3 5UX Wales |
Director Name | Mr Edward Alfred Davies |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 1992) |
Role | Retired |
Correspondence Address | 12 Lumley Road Chester Cheshire CH2 2AQ Wales |
Director Name | Mr John Michael Featherstone |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 08 January 1991) |
Role | Production Operator |
Correspondence Address | 16 Overwood Lane Blacon Chester Cheshire CH1 5AP Wales |
Secretary Name | Mr Trevor Manning Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Roseville Gypsy Lane Mollington Chester Cheshire CH1 6LF Wales |
Director Name | Mr William Harold Brown |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Retired |
Correspondence Address | 21 Appleyards Lane Chester Cheshire CH4 7DR Wales |
Director Name | Mrs Shirley Birchett |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1994) |
Role | Housewife |
Correspondence Address | The Gables Flookersbrook Hoole Chester Cheshire CH2 3AF Wales |
Director Name | Adrienne Elizabeth Elloy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1994) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Isel House 34 Whitchurch Road Chester CH3 5QA Wales |
Director Name | Sydney Alexander Agnew |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1994) |
Role | Retired Transport Manager |
Correspondence Address | 28 Wealstone Lane Chester CH2 1HB Wales |
Secretary Name | Sydney Alexander Agnew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 1994) |
Role | Retired Transport Manager |
Correspondence Address | 28 Wealstone Lane Chester CH2 1HB Wales |
Secretary Name | Neil Shaun Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2001) |
Role | Unemployed |
Correspondence Address | 73 Marian Drive Great Boughton Chester Cheshire CH3 5RY Wales |
Director Name | Julie Anne Dean |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 June 2007) |
Role | Legal Accounts Assistant |
Correspondence Address | 16 Tarvin Road Boughton Chester Cheshire CH3 5DH Wales |
Director Name | Daphne Alison Amos |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 09 February 2010) |
Role | Retired |
Correspondence Address | 57 Whitchurch Road Chester Cheshire CH3 5QB Wales |
Director Name | John Robert Cryer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 1998) |
Role | Retired Chartered Surveyor |
Correspondence Address | 10 Clarendon Close Belgrave Park Chester Cheshire CH4 7BL Wales |
Director Name | Frank Alefounder |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1999) |
Role | Retired Engineer |
Correspondence Address | 28 Norwood Drive Westminster Park Chester Cheshire CH4 7RH Wales |
Director Name | Rev Albert Brian Holroyd |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(34 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 08 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Toft Close Saltney Chester Cheshire CH4 8PX Wales |
Director Name | Ernest Cooper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2002) |
Role | Retired |
Correspondence Address | 14 Elwy Close Bryn Y Baal Mold Clwyd CH7 6TY Wales |
Director Name | Brian Arthur Knight |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(38 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 18 March 2003) |
Role | Retired |
Correspondence Address | 13 Old Hall Park Chester Cheshire CH3 7ER Wales |
Director Name | Valerie Heather Cartwright |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(39 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 45 Stonewalls Rosemary Lane Burton Wrexham North Wales LL12 0LG Wales |
Director Name | Paul Ernest Barnes |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 March 2006) |
Role | Retired |
Correspondence Address | 19 Schofields Way Bloxham Banbury Oxfordshire OX15 4NS |
Director Name | Brian Arthur Knight |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(42 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 13 Old Hall Park Chester Cheshire CH3 7ER Wales |
Director Name | Robert William Jordon |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2010) |
Role | Retired Engineer |
Correspondence Address | 39 Wealstone Lane Chester Cheshire CH2 1HD Wales |
Director Name | Wilma Hartin Birchenough |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(44 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 November 2008) |
Role | Computer Consultant |
Correspondence Address | 14 Eaton Avenue Handridge Chester Cheshire CH4 7HB Wales |
Website | abbeyfield.com |
---|---|
Email address | [email protected] |
Telephone | 01727 857536 |
Telephone region | St Albans |
Registered Address | 3 Queen's Park Road Handbridge Chester CH4 7AD Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Year | 2014 |
---|---|
Turnover | £186,787 |
Gross Profit | £19,565 |
Net Worth | £438,331 |
Cash | £11,119 |
Current Liabilities | £12,539 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
14 January 1980 | Delivered on: 23 January 1980 Persons entitled: The Housing Corporation Classification: Agreement & legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 3 queens park road, chester title no ch 22576. Outstanding |
---|---|
16 May 1973 | Delivered on: 18 May 1973 Satisfied on: 5 March 1998 Persons entitled: The Mayor Alderman and Citizens of the City and County of Chester. Classification: Further charge Secured details: £531. Particulars: Land al ingham street off christleton road, in the city of chester. Fully Satisfied |
14 July 1972 | Delivered on: 19 December 1972 Satisfied on: 5 March 1998 Persons entitled: The Mayor Alderman and Citizens of the City and County of Chester. Classification: Legal charge pursuant to an order of court dated 7/12 /72 Secured details: £42,633. Particulars: Land at ingham st. On the north-east side of christleton rd, chester comprising 836 sq metres. Fully Satisfied |
14 January 2021 | Termination of appointment of Peter Richard Lenel as a director on 4 January 2021 (1 page) |
---|---|
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (22 pages) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mrs Valerie Elizabeth Fisher as a director on 20 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Lynn Sanderson as a director on 31 December 2019 (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (22 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (22 pages) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
20 September 2017 | Satisfaction of charge 3 in full (1 page) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
23 March 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
23 March 2017 | Total exemption full accounts made up to 30 September 2016 (21 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
16 May 2016 | Total exemption full accounts made up to 30 September 2015 (20 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (7 pages) |
9 March 2016 | Termination of appointment of Albert Brian Holroyd as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Albert Brian Holroyd as a director on 8 March 2016 (1 page) |
11 December 2015 | Appointment of Mrs Lynn Sanderson as a director on 17 November 2015 (2 pages) |
11 December 2015 | Appointment of Mrs Lynn Sanderson as a director on 17 November 2015 (2 pages) |
26 October 2015 | Termination of appointment of Roger Langhorne as a director on 25 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Roger Langhorne as a director on 25 October 2015 (1 page) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
8 April 2015 | Annual return made up to 2 April 2015 no member list (8 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
4 February 2015 | Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Alan Douglas Robinson as a director on 3 February 2015 (2 pages) |
4 April 2014 | Director's details changed for Peter Collins on 1 October 2013 (2 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
4 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
4 April 2014 | Director's details changed for Peter Collins on 1 October 2013 (2 pages) |
4 April 2014 | Director's details changed for Peter Collins on 1 October 2013 (2 pages) |
27 March 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
27 March 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
24 January 2014 | Termination of appointment of Janet Stockdale as a director (1 page) |
24 January 2014 | Termination of appointment of Janet Stockdale as a director (1 page) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
2 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
19 March 2013 | Total exemption full accounts made up to 30 September 2012 (21 pages) |
3 December 2012 | Appointment of Peter Richard Lenel as a director (3 pages) |
3 December 2012 | Appointment of Mrs Carole Ann Wild as a director (3 pages) |
3 December 2012 | Appointment of Peter Richard Lenel as a director (3 pages) |
3 December 2012 | Appointment of Mrs Carole Ann Wild as a director (3 pages) |
4 September 2012 | Appointment of Peter Collins as a director (3 pages) |
4 September 2012 | Appointment of Peter Collins as a director (3 pages) |
11 April 2012 | Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages) |
11 April 2012 | Director's details changed for Janet Stockdale on 1 October 2009 (2 pages) |
11 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
11 April 2012 | Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages) |
11 April 2012 | Director's details changed for Roger Langhorne on 1 October 2009 (2 pages) |
11 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
11 April 2012 | Director's details changed for Roger Langhorne on 1 October 2009 (2 pages) |
11 April 2012 | Director's details changed for Janet Stockdale on 1 October 2009 (2 pages) |
11 April 2012 | Director's details changed for Roger Langhorne on 1 October 2009 (2 pages) |
11 April 2012 | Director's details changed for Janet Stockdale on 1 October 2009 (2 pages) |
11 April 2012 | Annual return made up to 2 April 2012 no member list (5 pages) |
11 April 2012 | Director's details changed for Reverend Albert Brian Holroyd on 1 October 2009 (2 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (21 pages) |
20 March 2012 | Total exemption full accounts made up to 30 September 2011 (21 pages) |
13 February 2012 | Termination of appointment of Derek Spencer as a director (2 pages) |
13 February 2012 | Termination of appointment of Derek Spencer as a director (2 pages) |
28 November 2011 | Termination of appointment of Jane Youds as a director (2 pages) |
28 November 2011 | Termination of appointment of Jane Youds as a director (2 pages) |
28 April 2011 | Annual return made up to 2 April 2011 (17 pages) |
28 April 2011 | Annual return made up to 2 April 2011 (17 pages) |
28 April 2011 | Annual return made up to 2 April 2011 (17 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (21 pages) |
14 January 2011 | Termination of appointment of Robert Jordon as a director (2 pages) |
14 January 2011 | Termination of appointment of Robert Jordon as a director (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
12 July 2010 | Appointment of Jane Louise Youds as a director (3 pages) |
12 July 2010 | Appointment of Jane Louise Youds as a director (3 pages) |
20 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
20 April 2010 | Full accounts made up to 30 September 2009 (21 pages) |
14 April 2010 | Annual return made up to 2 April 2010 (17 pages) |
14 April 2010 | Annual return made up to 2 April 2010 (17 pages) |
14 April 2010 | Annual return made up to 2 April 2010 (17 pages) |
12 February 2010 | Termination of appointment of Daphne Amos as a director (2 pages) |
12 February 2010 | Termination of appointment of Daphne Amos as a director (2 pages) |
23 December 2009 | Termination of appointment of Sheila Welsh as a director (2 pages) |
23 December 2009 | Termination of appointment of Sheila Welsh as a director (2 pages) |
6 May 2009 | Annual return made up to 02/04/09 (12 pages) |
6 May 2009 | Annual return made up to 02/04/09 (12 pages) |
27 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
27 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
10 December 2008 | Director appointed janet stockdale (2 pages) |
10 December 2008 | Director appointed sheila welsh (2 pages) |
10 December 2008 | Director appointed sheila welsh (2 pages) |
10 December 2008 | Director appointed janet stockdale (2 pages) |
2 December 2008 | Appointment terminated director wilma birchenough (1 page) |
2 December 2008 | Appointment terminated director wilma birchenough (1 page) |
24 June 2008 | Appointment terminated director stephen mosley (1 page) |
24 June 2008 | Annual return made up to 02/04/08 (6 pages) |
24 June 2008 | Annual return made up to 02/04/08 (6 pages) |
24 June 2008 | Appointment terminated director stephen mosley (1 page) |
11 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
23 April 2007 | Annual return made up to 02/04/07 (6 pages) |
23 April 2007 | Annual return made up to 02/04/07 (6 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 April 2006 | Annual return made up to 02/04/06 (6 pages) |
13 April 2006 | Annual return made up to 02/04/06 (6 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
14 April 2005 | Annual return made up to 02/04/05 (8 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Annual return made up to 02/04/05 (8 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
5 April 2005 | Full accounts made up to 30 September 2004 (17 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 02/04/04
|
26 April 2004 | Annual return made up to 02/04/04
|
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (16 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
2 May 2003 | Annual return made up to 02/04/03
|
2 May 2003 | Annual return made up to 02/04/03
|
4 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Annual return made up to 02/04/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Annual return made up to 02/04/02
|
2 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
23 April 2001 | Annual return made up to 02/04/01
|
23 April 2001 | Annual return made up to 02/04/01
|
18 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
2 May 2000 | Annual return made up to 02/04/00
|
2 May 2000 | Annual return made up to 02/04/00
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
12 April 1999 | Annual return made up to 02/04/99
|
12 April 1999 | Annual return made up to 02/04/99
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 May 1998 | Annual return made up to 02/04/98
|
18 May 1998 | Annual return made up to 02/04/98
|
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
2 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 02/04/97
|
17 April 1997 | Annual return made up to 02/04/97
|
14 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Annual return made up to 02/04/96
|
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Annual return made up to 02/04/96
|
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (16 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Annual return made up to 02/04/95
|
13 April 1995 | Annual return made up to 02/04/95
|
29 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
22 October 1963 | Incorporation (26 pages) |
22 October 1963 | Incorporation (26 pages) |