Ollerton
Knutsford
Cheshire
WA16 8SE
Director Name | Mrs Andrea Jane Cartmel |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(51 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Mr Robert Berkeley Ridgeway Stephens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Mr Stewart Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Mrs Rebecca Susan Lunney |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Mr Simon Noblet |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Dr Gail Leicester |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Director Name | Mr Richard Ewart Bellen Dawson |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malt Kiln Road Plumley Knutsford Cheshire WA16 0TS |
Director Name | Mr Anthony Colin Patrick Weir |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel House Martins Moss Smallwood Cheshire CW11 2UW |
Director Name | Mr James Stevenson |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1995) |
Role | Retired |
Correspondence Address | 182 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | Mrs Irene Eva Stevenson |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 182 Grove Park Knutsford Cheshire WA16 8QE |
Director Name | Dr Phillip Charles Egerton Edgecombe |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 23 June 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 9 Gloucester Road Knutsford Cheshire WA16 0EJ |
Director Name | Mrs Barbara Mayer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 1995) |
Role | Housewife |
Correspondence Address | Woodview Heath Lane Lower Peover Knutsford Cheshire WA16 9QR |
Director Name | Margaret Helen Lewis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 October 2009) |
Role | Housewife |
Correspondence Address | 8 Woodvale Road Knutsford Cheshire WA16 8QF |
Director Name | Mr Malcolm Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 16 January 2001) |
Role | Bank Manager |
Correspondence Address | 90 Bexton Road Knutsford Cheshire WA16 0DX |
Director Name | Mr Rodney Victor Jennings |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 October 2007) |
Role | Estate Agent |
Correspondence Address | 13 Hazelwood Road Hale Altrincham Cheshire WA15 9AX |
Director Name | Mr Alan Bruce Thompson Burke |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Garden Road Knutsford Cheshire WA16 6HT |
Secretary Name | Mr Andrew Charles Pettitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Turnberry Drive Wilmslow Cheshire SK9 2QW |
Director Name | Mr Henry John Foster Jones |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Ann Frith |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 July 1998) |
Role | Company Director |
Correspondence Address | 27 Mellor Crescent Knutsford Cheshire WA16 0BB |
Director Name | Mrs Elaine Ranfield |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 January 2021) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 11 Parkgate Lane Knutsford Cheshire WA16 8EZ |
Director Name | Mr Andrew Charles Pettitt |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 January 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Turnberry Drive Wilmslow Cheshire SK9 2QW |
Director Name | Mr Nicholas David O'Brien |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Croft South Drive Plumley Moor Road Plumley Knutsford Cheshire WA16 0TR |
Director Name | Dr Gail Leicester |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 January 2014) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 35 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Henry John Foster Jones |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Brian David Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | 11a Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Mr Anthony Lawrence Billingham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(39 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mrs Jennifer Ann Banfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(42 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2015) |
Role | Retired Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Mr Robert Sidney Newton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(42 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Sandiway Knutsford Cheshire WA16 8BU |
Director Name | Mrs Rosalind Diane Di Antonio |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(45 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 August 2020) |
Role | Retired Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 North Downs Knutsford Cheshire WA16 8BA |
Director Name | Mr Richard Geoffrey Warwick |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 Mereheath Park Knutsford Cheshire WA16 6AR |
Director Name | Mr Andreas Vincent Douglas Underwood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(48 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2020) |
Role | Tbc |
Country of Residence | England |
Correspondence Address | 4 Park Road Hale Altrincham Cheshire WA15 9NJ |
Director Name | Mrs Cherry Elizabeth Robertson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
Website | www.abbeyfield.com/ |
---|---|
Email address | [email protected] |
Telephone | 01727 857536 |
Telephone region | St Albans |
Registered Address | Abbeyfield House 23c Bexton Road Knutsford Cheshire WA16 0EE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £134,890 |
Net Worth | £458,623 |
Cash | £85,481 |
Current Liabilities | £3,616 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Cessation of Elaine Ranfield as a person with significant control on 19 January 2021 (1 page) |
29 January 2021 | Appointment of Mr Simon Noblet as a director on 19 January 2021 (2 pages) |
29 January 2021 | Appointment of Dr Gail Leicester as a director on 19 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Elaine Ranfield as a director on 19 January 2021 (1 page) |
29 January 2021 | Notification of Simon Noblet as a person with significant control on 19 January 2021 (2 pages) |
29 January 2021 | Notification of Gail Leicester as a person with significant control on 19 January 2021 (2 pages) |
16 November 2020 | Termination of appointment of Cherry Elizabeth Robertson as a director on 9 November 2020 (1 page) |
16 November 2020 | Cessation of Cherry Elizabeth Robertson as a person with significant control on 9 November 2020 (1 page) |
4 November 2020 | Appointment of Mrs Rebecca Susan Lunney as a director on 3 November 2020 (2 pages) |
4 November 2020 | Notification of Rebecca Susan Lunney as a person with significant control on 3 November 2020 (2 pages) |
9 September 2020 | Termination of appointment of Rosalind Diane Di Antonio as a director on 25 August 2020 (1 page) |
9 September 2020 | Termination of appointment of Andreas Vincent Douglas Underwood as a director on 25 August 2020 (1 page) |
9 September 2020 | Notification of Stewart Fraser as a person with significant control on 25 August 2020 (2 pages) |
9 September 2020 | Cessation of Rosalind Diane Diantonio as a person with significant control on 25 August 2020 (1 page) |
9 September 2020 | Cessation of Andreas Vincent Douglas Underwood as a person with significant control on 25 August 2020 (1 page) |
24 July 2020 | Cessation of Phillip Charles Egerton Edgecombe as a person with significant control on 1 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Robert Sidney Newton as a director on 20 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Stewart Fraser as a director on 23 June 2020 (2 pages) |
24 July 2020 | Cessation of Robert Sidney Newton as a person with significant control on 20 July 2020 (1 page) |
26 June 2020 | Termination of appointment of Phillip Charles Egerton Edgecombe as a director on 23 June 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Richard Geoffrey Warwick as a director on 23 January 2020 (1 page) |
29 January 2020 | Cessation of Richard Geoffrey Warwick as a person with significant control on 23 January 2020 (1 page) |
29 January 2020 | Cessation of Anthony Lawrence Billingham as a person with significant control on 23 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Anthony Lawrence Billingham as a director on 23 January 2020 (1 page) |
14 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 January 2019 | Notification of Robert Berkeley Ridgeway Stephens as a person with significant control on 22 January 2019 (2 pages) |
28 January 2019 | Notification of Cherry Robertson as a person with significant control on 22 January 2019 (2 pages) |
5 September 2018 | Appointment of Mr Robert Berkeley Ridgeway Stephens as a director on 28 August 2018 (2 pages) |
9 July 2018 | Appointment of Mrs Cherry Elizabeth Robertson as a director on 3 July 2018 (2 pages) |
14 February 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (11 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (11 pages) |
3 October 2016 | Appointment of Mrs Andrea Jane Cartmel as a director on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Andrea Jane Cartmel as a director on 30 September 2016 (2 pages) |
9 February 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
9 February 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
28 January 2016 | Annual return made up to 27 January 2016 no member list (9 pages) |
28 January 2016 | Annual return made up to 27 January 2016 no member list (9 pages) |
4 February 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
4 February 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
29 January 2015 | Termination of appointment of Jennifer Ann Banfield as a director on 13 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Jennifer Ann Banfield as a director on 13 January 2015 (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 no member list (9 pages) |
29 January 2015 | Annual return made up to 27 January 2015 no member list (9 pages) |
24 April 2014 | Appointment of Mr Andreas Vincent Douglas Underwood as a director (2 pages) |
24 April 2014 | Appointment of Mr Andreas Vincent Douglas Underwood as a director (2 pages) |
10 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
10 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 January 2014 | Annual return made up to 27 January 2014 no member list (9 pages) |
30 January 2014 | Annual return made up to 27 January 2014 no member list (9 pages) |
27 January 2014 | Termination of appointment of Gail Leicester as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Pettitt as a director (1 page) |
27 January 2014 | Termination of appointment of Gail Leicester as a director (1 page) |
27 January 2014 | Termination of appointment of Henry Jones as a director (1 page) |
27 January 2014 | Appointment of Mr Richard Geoffrey Warwick as a director (2 pages) |
27 January 2014 | Termination of appointment of Anthony Weir as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Pettitt as a director (1 page) |
27 January 2014 | Termination of appointment of Henry Jones as a director (1 page) |
27 January 2014 | Appointment of Mr Richard Geoffrey Warwick as a director (2 pages) |
27 January 2014 | Termination of appointment of Anthony Weir as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Pettitt as a director (1 page) |
27 January 2014 | Termination of appointment of Andrew Pettitt as a director (1 page) |
20 May 2013 | Termination of appointment of Nicholas O'brien as a director (1 page) |
20 May 2013 | Termination of appointment of Nicholas O'brien as a director (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
14 January 2013 | Annual return made up to 4 January 2013 no member list (13 pages) |
14 January 2013 | Annual return made up to 4 January 2013 no member list (13 pages) |
14 January 2013 | Annual return made up to 4 January 2013 no member list (13 pages) |
27 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 January 2012 | Termination of appointment of Irene Stevenson as a director (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 no member list (13 pages) |
16 January 2012 | Termination of appointment of Brian Hunt as a secretary (1 page) |
16 January 2012 | Termination of appointment of Brian Hunt as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Tracy Elizabeth Warburton as a secretary (2 pages) |
16 January 2012 | Appointment of Mrs Tracy Elizabeth Warburton as a secretary (2 pages) |
16 January 2012 | Annual return made up to 4 January 2012 no member list (13 pages) |
16 January 2012 | Termination of appointment of Irene Stevenson as a director (1 page) |
16 January 2012 | Annual return made up to 4 January 2012 no member list (13 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 February 2011 | Appointment of Mrs Rosalind Diane Di Antonio as a director (2 pages) |
11 February 2011 | Appointment of Mrs Rosalind Diane Di Antonio as a director (2 pages) |
12 January 2011 | Annual return made up to 4 January 2011 no member list (13 pages) |
12 January 2011 | Annual return made up to 4 January 2011 no member list (13 pages) |
12 January 2011 | Annual return made up to 4 January 2011 no member list (13 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Termination of appointment of Richard Dawson as a director (1 page) |
15 April 2010 | Termination of appointment of Richard Dawson as a director (1 page) |
7 January 2010 | Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (8 pages) |
7 January 2010 | Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (8 pages) |
7 January 2010 | Director's details changed for Jennifer Ann Banfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Phillip Charles Egerton Edgecombe on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Irene Eva Stevenson on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Nicholas David O'brien on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Andrew Charles Pettitt on 4 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 no member list (8 pages) |
7 January 2010 | Director's details changed for Dr Gail Leicester on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Henry John Foster Jones on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Richard Ewart Bellen Dawson on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Lawrence Billingham on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Robert Sidney Newton on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Elaine Ranfield on 4 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Anthony Colin Patrick Weir on 4 January 2010 (2 pages) |
10 November 2009 | Termination of appointment of Margaret Lewis as a director (1 page) |
10 November 2009 | Termination of appointment of Margaret Lewis as a director (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 January 2009 | Annual return made up to 04/01/09 (6 pages) |
23 January 2009 | Annual return made up to 04/01/09 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 January 2008 | Annual return made up to 04/01/08 (3 pages) |
17 January 2008 | Annual return made up to 04/01/08 (3 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 January 2007 | Annual return made up to 04/01/07 (3 pages) |
16 January 2007 | Annual return made up to 04/01/07 (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Annual return made up to 04/01/06 (3 pages) |
17 January 2006 | Annual return made up to 04/01/06 (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
28 January 2005 | Annual return made up to 04/01/05
|
28 January 2005 | Annual return made up to 04/01/05
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
22 January 2004 | Annual return made up to 04/01/04 (8 pages) |
22 January 2004 | Annual return made up to 04/01/04 (8 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
19 February 2003 | Annual return made up to 04/01/03 (7 pages) |
19 February 2003 | Annual return made up to 04/01/03 (7 pages) |
22 January 2003 | Memorandum and Articles of Association (18 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Memorandum and Articles of Association (18 pages) |
25 February 2002 | Annual return made up to 04/01/02
|
25 February 2002 | Annual return made up to 04/01/02
|
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 131 king street knutsford cheshire WA16 6EJ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 131 king street knutsford cheshire WA16 6EJ (1 page) |
16 March 2001 | Annual return made up to 04/01/01
|
16 March 2001 | Annual return made up to 04/01/01
|
16 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 March 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 February 2000 | Annual return made up to 04/01/00 (5 pages) |
9 February 2000 | Annual return made up to 04/01/00 (5 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
2 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
11 February 1998 | Annual return made up to 04/01/98 (6 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
11 February 1998 | Annual return made up to 04/01/98 (6 pages) |
11 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 March 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 February 1997 | Annual return made up to 04/01/97 (6 pages) |
11 February 1997 | Annual return made up to 04/01/97 (6 pages) |
1 March 1996 | Annual return made up to 04/01/96
|
1 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 March 1996 | Full accounts made up to 31 July 1995 (10 pages) |
1 March 1996 | Annual return made up to 04/01/96
|