Company NameNumark Pharmacists Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number01063285
CategoryPrivate Limited Company
Incorporation Date28 July 1972(51 years, 9 months ago)
Previous NameIndependent Chemists Marketing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(46 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(48 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(51 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJohn Baseley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House
13 Rosslyn Road
Billericay
Essex
CM12 9JN
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 May 1999)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Director NameMr Charles Edward Wragg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleCompany Director
Correspondence Address43 Allerton Drive
Nether Poppleton
York
North Yorkshire
YO2 6NL
Director NameDavid Andrew Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 January 2006)
RoleCompany Director
Correspondence AddressCobweb Barn
Ingleby Lane
Ticknall
Derbyshire
DE73 7JQ
Director NameMr Terence John Norris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressCornerways Roman Road
Little Aston
Sutton Coldfield
West Midlands
B74 3AA
Director NameBernard Victor Miller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address11 Grandborough Drive
Solihull
West Midlands
B91 3TS
Director NameMr Douglas Gilmour Low
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 1992)
RoleChairman
Correspondence Address20 Craigmillar Avenue
Milngavie
Glasgow
Lanarkshire
G62 8AX
Scotland
Director NameMr Antony John Garlick
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Road
Bradford
West Yorkshire
BD9 6AR
Director NameMr Edwin Hugh Butler
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard House 10 Main Street
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2NJ
Secretary NameBernard Victor Miller
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 September 2000)
RoleCompany Director
Correspondence Address11 Grandborough Drive
Solihull
West Midlands
B91 3TS
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Director NameMr Stephen Cochrane Simms
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address41 Hillhead Road
Dundonald
Belfast
County Antrim
BT16 1XD
Northern Ireland
Director NameStewart Macpherson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(20 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 1993)
RolePharmacist
Correspondence Address4 Farm Park
Lenzie Kirkintilloch
Glasgow
G66 5QL
Scotland
Director NameMr Stephen John William Marks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(28 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park
Tamworth, Staffordshire.
B77 4RP
Secretary NameMr Stephen John William Marks
NationalityBritish
StatusResigned
Appointed21 September 2000(28 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park
Tamworth, Staffordshire.
B77 4RP
Director NameMr David William Prentice Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(32 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Lichfield Road
Kings Bromley
Staffordshire
DE13 7JE
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(33 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(38 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNumark House
5/6 Fairway Court Amber Close
Tamworth Business Park
Tamworth, Staffordshire.
B77 4RP
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(48 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websiterewclothing.co.uk
Telephone01827 58006
Telephone regionTamworth

Location

Registered AddressPhoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Numark LTD
50.00%
Ordinary
1 at £1Numark LTD & Nominee Of S.j. Marks
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

26 March 1916Delivered on: 15 April 1976
Satisfied on: 27 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from N.P.U. marketing LTD to national westminster bank LTD the company to on any account whatsoever.
Particulars: 51 boreham rd., Walminster. Wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 October 2019Registered office address changed from Numark House 5/6 Fairway Court Amber Close, Tamworth Business Park, Tamworth, Staffordshire. B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 11 October 2019 (1 page)
23 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
24 May 2019Termination of appointment of Stephen John William Marks as a director on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Stephen John William Marks as a secretary on 13 May 2019 (1 page)
24 May 2019Appointment of Mr Stephen William Anderson as a director on 24 May 2019 (2 pages)
24 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
23 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
12 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
12 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
2 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (8 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
8 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(6 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(6 pages)
24 September 2014Full accounts made up to 31 January 2014 (11 pages)
24 September 2014Full accounts made up to 31 January 2014 (11 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (12 pages)
22 October 2013Full accounts made up to 31 January 2013 (12 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page)
14 October 2013Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page)
14 October 2013Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Stephen John William Marks on 4 October 2013 (1 page)
14 October 2013Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Stephen John William Marks on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(6 pages)
14 October 2013Director's details changed for Mr Kevin Robert Hudson on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Paul Jonathan Smith on 4 October 2013 (2 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
9 February 2012Termination of appointment of David Cole as a director (1 page)
9 February 2012Termination of appointment of David Cole as a director (1 page)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (9 pages)
7 June 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
7 June 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
25 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
25 May 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Stephen John William Marks on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Stephen John William Marks on 15 October 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
27 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
27 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 January 2008 (13 pages)
15 July 2008Full accounts made up to 31 January 2008 (13 pages)
2 November 2007Full accounts made up to 31 January 2007 (14 pages)
2 November 2007Full accounts made up to 31 January 2007 (14 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 October 2007Return made up to 04/10/07; full list of members (3 pages)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2006Full accounts made up to 31 January 2006 (14 pages)
23 November 2006Full accounts made up to 31 January 2006 (14 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
12 October 2006Return made up to 04/10/06; full list of members (3 pages)
21 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
21 August 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 February 2006New director appointed (6 pages)
9 February 2006New director appointed (6 pages)
9 February 2006New director appointed (6 pages)
9 February 2006New director appointed (6 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 August 2005Full accounts made up to 31 December 2004 (7 pages)
1 August 2005Full accounts made up to 31 December 2004 (7 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
5 October 2004Return made up to 04/10/04; full list of members (3 pages)
5 October 2004Return made up to 04/10/04; full list of members (3 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
13 October 2003Return made up to 04/10/03; full list of members (7 pages)
13 October 2003Return made up to 04/10/03; full list of members (7 pages)
11 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
11 October 2001Return made up to 04/10/01; full list of members (7 pages)
11 October 2001Return made up to 04/10/01; full list of members (7 pages)
18 July 2001Company name changed independent chemists marketing l imited\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed independent chemists marketing l imited\certificate issued on 18/07/01 (2 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2000Return made up to 04/10/00; full list of members (7 pages)
11 October 2000Return made up to 04/10/00; full list of members (7 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 May 1999Memorandum and Articles of Association (6 pages)
6 May 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/04/99
(2 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
6 May 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/04/99
(7 pages)
6 May 1999Memorandum and Articles of Association (6 pages)
6 May 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/04/99
(2 pages)
26 October 1998Return made up to 04/10/98; full list of members (9 pages)
26 October 1998Return made up to 04/10/98; full list of members (9 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 October 1997Return made up to 04/10/97; full list of members (9 pages)
31 October 1997Return made up to 04/10/97; full list of members (9 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
1 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/10/96
(6 pages)
10 October 1996Return made up to 04/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/10/96
(6 pages)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
13 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
22 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 October 1995Return made up to 04/10/95; full list of members (8 pages)
17 October 1995Return made up to 04/10/95; full list of members (8 pages)