Alderley Edge
Cheshire
SK9 7TL
Director Name | Mr John Hughes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mrs Diana Susan Stephenson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(40 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House Longshoot Road Lower Withington SK11 9DX |
Director Name | Andrew William Gosnay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2009(43 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Secretary Name | Andrew William Gosnay |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2009(43 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mrs Lisa Mary Whewell Anson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(43 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Pharmaceuticals Executive |
Country of Residence | United Kingdom |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mr Jonathan Geoffrey David Sharp |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2010(43 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Reynard House Altrincham Road Wilmslow SK9 5NP |
Director Name | Mr David Geoffrey Vanstone |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(45 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mrs Beverly Barbara Williams |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pownall Barns, Warford Lane Mobberley Knutsford WA16 7AY |
Director Name | Mrs Helen Lucy D'Urso |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mr Nicholas Alan Nolan Laird |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(56 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mr Thomas Edmund Cordeux Bird |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | -9 years, 11 months (resigned 09 March 1983) |
Role | Retired |
Correspondence Address | Oak Bank Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Mrs Dorothy Mary Seymour |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 13 March 1991) |
Role | Lecturer (Retired) |
Correspondence Address | Kirkley Brow The Common Mottram St Andrew Macclesfield Cheshire SK10 4QP |
Director Name | Ian Cameron Savage |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 1992) |
Role | Architect |
Correspondence Address | Highlea House Hazelcroft Congleton Road Alderley Edge Cheshire SK9 7AE |
Director Name | Mr John David Henshall |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2000) |
Role | Retired Company Director |
Correspondence Address | Allmeadows Farm Wincle Macclesfield Cheshire SK11 0QJ |
Director Name | Mrs Marcia Louise Ross |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Cottage Over Alderley Macclesfield Cheshire SK10 4PX |
Director Name | Mrs Margaret Robinson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | High Rigg 6 Summerhill Road Prestbury Macclesfield Cheshire SK10 4AH |
Director Name | Mrs Elizabeth Bridget Lewis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | -9 years, 11 months (resigned 09 March 1983) |
Role | Company Director |
Correspondence Address | The Gate House Church Lane Gawsworth Macclesfield Cheshire SK11 9RJ |
Director Name | Mrs Ann Cartledge Milling |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 January 2008) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Tree House Davenport Lane Mobberley Knutsford Cheshire WA16 7NA |
Secretary Name | Mr Charles Soren Robert Tattam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Mr John Grant Fifield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Mr Lawrence William Featonby |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 1999) |
Role | Consultant |
Correspondence Address | Tanyard Skellorn Green Adlington Macclesfield Cheshire SK10 4NU |
Director Name | Millicent Margaret Lesley Birkett |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 November 1997) |
Role | Company Director |
Correspondence Address | Fairfield Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Dr Josephine Angela Emery |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 1997) |
Role | Director & Clinician |
Country of Residence | England |
Correspondence Address | Hibbert Court Birtles Hall Birtles Lane Macclesfield Cheshire SK10 4RU |
Director Name | Mr John Hardstaff Cottrill |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 January 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bridge House Davenport Lane Mobberley Knutsford Cheshire WA16 7NA |
Director Name | Margaret Ludmilla McCollum |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | Birtles Old Hall Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Michael Schrempft |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1998) |
Role | Catering Consultant |
Correspondence Address | 8 Carrwood Road Wilmslow Cheshire SK9 5DL |
Director Name | Mrs Elizabeth Ann Maskell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 November 2004) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Green House Smithy Green Lower Peover Knutsford Cheshire WA16 9PW |
Director Name | Dr Philip Hirst |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(34 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | David Eric Manley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2007) |
Role | Barrister |
Correspondence Address | Broad Hill Trap Street Lower Withington Macclesfield Cheshire SK11 9EF |
Director Name | Dr Gillian Scott |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 February 2012) |
Role | G P |
Country of Residence | England |
Correspondence Address | 15 Moor Lane Wilmslow Cheshire SK9 6AG |
Director Name | Mr Jonathan Pilkington |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | Gleads Moss Cottage Gleads Moss Lower Withington Macclesfield Cheshire SK11 9EG |
Director Name | Eileen Veronica Parris |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2011) |
Role | School Inspector Isi |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Oakhurst Lane Alderley Edge SK9 7QJ |
Director Name | Gideon Michael Kasler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2009) |
Role | Fin Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Turnock Farm Salters Lane Siddington Cheshire SK9 5LU |
Director Name | Mr Nicholas Harold Rudgard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(38 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 August 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Orchard Cottage 97 Racecourse Road Wilmslow Cheshire SK9 5LW |
Website | www.wilmslowprep.co.uk/ |
---|---|
Telephone | 01625 524246 |
Telephone region | Macclesfield |
Registered Address | Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £889,435 |
Net Worth | £1,650,162 |
Cash | £8,243 |
Current Liabilities | £119,726 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
16 May 2023 | Full accounts made up to 31 August 2022 (35 pages) |
---|---|
29 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mr Nicholas Alan Nolan Laird as a director on 4 October 2022 (2 pages) |
14 June 2022 | Appointment of Mrs Helen Lucy D'urso as a director on 14 June 2022 (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (35 pages) |
5 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (31 pages) |
16 April 2020 | Accounts for a small company made up to 31 August 2019 (29 pages) |
2 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 August 2018 (29 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 May 2018 | Accounts for a small company made up to 31 August 2017 (29 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mrs Beverly Barbara Williams as a director on 7 February 2018 (2 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
22 May 2017 | Full accounts made up to 31 August 2016 (27 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
31 March 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
31 March 2016 | Annual return made up to 20 March 2016 no member list (8 pages) |
24 February 2016 | Full accounts made up to 31 August 2015 (27 pages) |
24 February 2016 | Full accounts made up to 31 August 2015 (27 pages) |
10 April 2015 | Annual return made up to 20 March 2015 no member list (8 pages) |
10 April 2015 | Annual return made up to 20 March 2015 no member list (8 pages) |
24 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
24 February 2015 | Full accounts made up to 31 August 2014 (22 pages) |
17 April 2014 | Annual return made up to 20 March 2014 no member list (8 pages) |
17 April 2014 | Annual return made up to 20 March 2014 no member list (8 pages) |
17 April 2014 | Director's details changed for Mr John Hughes on 14 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr John Hughes on 14 April 2014 (2 pages) |
6 March 2014 | Full accounts made up to 31 August 2013 (27 pages) |
6 March 2014 | Full accounts made up to 31 August 2013 (27 pages) |
2 May 2013 | Annual return made up to 20 March 2013 no member list (9 pages) |
2 May 2013 | Annual return made up to 20 March 2013 no member list (9 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (27 pages) |
21 February 2013 | Full accounts made up to 31 August 2012 (27 pages) |
21 March 2012 | Annual return made up to 20 March 2012 no member list (9 pages) |
21 March 2012 | Annual return made up to 20 March 2012 no member list (9 pages) |
20 March 2012 | Termination of appointment of Gillian Scott as a director (1 page) |
20 March 2012 | Termination of appointment of Gillian Scott as a director (1 page) |
20 February 2012 | Full accounts made up to 31 August 2011 (27 pages) |
20 February 2012 | Full accounts made up to 31 August 2011 (27 pages) |
7 October 2011 | Appointment of Mr David Geoffrey Vanstone as a director (2 pages) |
7 October 2011 | Appointment of Mr David Geoffrey Vanstone as a director (2 pages) |
30 September 2011 | Termination of appointment of Eileen Parris as a director (1 page) |
30 September 2011 | Termination of appointment of Eileen Parris as a director (1 page) |
31 May 2011 | Full accounts made up to 31 August 2010 (27 pages) |
31 May 2011 | Full accounts made up to 31 August 2010 (27 pages) |
23 March 2011 | Annual return made up to 20 March 2011 no member list (10 pages) |
23 March 2011 | Annual return made up to 20 March 2011 no member list (10 pages) |
7 June 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
7 June 2010 | Annual return made up to 20 March 2010 no member list (6 pages) |
17 May 2010 | Full accounts made up to 31 August 2009 (27 pages) |
17 May 2010 | Full accounts made up to 31 August 2009 (27 pages) |
12 April 2010 | Director's details changed for Dr Gillian Scott on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gideon Michael Kasler on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Harold Rudgard on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Harold Rudgard on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Elizabeth Wendy Wynn on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Gillian Scott on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Gideon Michael Kasler on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Gideon Kasler as a director (1 page) |
12 April 2010 | Director's details changed for Elizabeth Wendy Wynn on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Eileen Veronica Parris on 12 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Gideon Kasler as a director (1 page) |
12 April 2010 | Termination of appointment of Gideon Kasler as a director (1 page) |
12 April 2010 | Termination of appointment of Gideon Kasler as a director (1 page) |
12 April 2010 | Director's details changed for Eileen Veronica Parris on 12 April 2010 (2 pages) |
12 February 2010 | Appointment of Jonathan Geoffrey David Sharp as a director (3 pages) |
12 February 2010 | Appointment of Lisa Mary Whewell Anson as a director (3 pages) |
12 February 2010 | Appointment of Lisa Mary Whewell Anson as a director (3 pages) |
12 February 2010 | Appointment of Jonathan Geoffrey David Sharp as a director (3 pages) |
28 October 2009 | Appointment of Andrew William Gosnay as a director (3 pages) |
28 October 2009 | Appointment of Andrew William Gosnay as a director (3 pages) |
26 October 2009 | Appointment of Andrew William Gosnay as a secretary (3 pages) |
26 October 2009 | Appointment of Andrew William Gosnay as a secretary (3 pages) |
21 October 2009 | Termination of appointment of Charles Tattam as a director (2 pages) |
21 October 2009 | Termination of appointment of Charles Tattam as a director (2 pages) |
21 October 2009 | Termination of appointment of Charles Tattam as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Charles Tattam as a secretary (2 pages) |
20 August 2009 | Full accounts made up to 31 August 2008 (16 pages) |
20 August 2009 | Full accounts made up to 31 August 2008 (16 pages) |
8 April 2009 | Annual return made up to 20/03/09 (4 pages) |
8 April 2009 | Annual return made up to 20/03/09 (4 pages) |
13 June 2008 | Appointment terminated director david manley (1 page) |
13 June 2008 | Director appointed mr john hughes (1 page) |
13 June 2008 | Director appointed mr john hughes (1 page) |
13 June 2008 | Appointment terminated director ann milling (1 page) |
13 June 2008 | Annual return made up to 20/03/08 (4 pages) |
13 June 2008 | Annual return made up to 20/03/08 (4 pages) |
13 June 2008 | Appointment terminated director ann milling (1 page) |
13 June 2008 | Appointment terminated director david manley (1 page) |
27 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
1 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
1 May 2007 | Annual return made up to 20/03/07
|
1 May 2007 | Annual return made up to 20/03/07
|
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 31 August 2005 (19 pages) |
5 April 2006 | Annual return made up to 20/03/06 (8 pages) |
5 April 2006 | Annual return made up to 20/03/06 (8 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (19 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
23 March 2005 | Annual return made up to 20/03/05 (7 pages) |
23 March 2005 | Annual return made up to 20/03/05 (7 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 August 2004 (19 pages) |
2 November 2004 | Full accounts made up to 31 August 2004 (19 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
2 August 2004 | Full accounts made up to 31 August 2003 (13 pages) |
2 August 2004 | Full accounts made up to 31 August 2003 (13 pages) |
14 May 2004 | Annual return made up to 20/03/04 (8 pages) |
14 May 2004 | Annual return made up to 20/03/04 (8 pages) |
5 April 2003 | Annual return made up to 20/03/03 (8 pages) |
5 April 2003 | Annual return made up to 20/03/03 (8 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
19 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
19 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 20/03/02
|
12 April 2002 | Annual return made up to 20/03/02
|
17 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
17 January 2002 | Full accounts made up to 31 August 2001 (13 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 20/03/01 (6 pages) |
27 March 2001 | Annual return made up to 20/03/01 (6 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
10 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
10 December 2000 | Full accounts made up to 31 August 2000 (13 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
29 March 2000 | Annual return made up to 20/03/00
|
29 March 2000 | Annual return made up to 20/03/00
|
19 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
19 December 1999 | Full accounts made up to 31 August 1999 (18 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
22 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
22 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
26 March 1999 | Annual return made up to 20/03/99 (6 pages) |
26 March 1999 | Annual return made up to 20/03/99 (6 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 20/03/98
|
17 April 1998 | Annual return made up to 20/03/98
|
6 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
6 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Annual return made up to 20/03/97
|
27 April 1997 | Annual return made up to 20/03/97
|
5 February 1997 | Memorandum and Articles of Association (12 pages) |
5 February 1997 | Memorandum and Articles of Association (12 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Full accounts made up to 31 August 1996 (12 pages) |
22 August 1996 | Full accounts made up to 31 August 1995 (13 pages) |
22 August 1996 | Full accounts made up to 31 August 1995 (13 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
10 April 1996 | Annual return made up to 20/03/96
|
10 April 1996 | Annual return made up to 20/03/96
|
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
30 March 1995 | Annual return made up to 20/03/95
|
30 March 1995 | Annual return made up to 20/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
21 September 1966 | Certificate of incorporation (1 page) |
21 September 1966 | Certificate of incorporation (1 page) |