Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director Name | Mr Peter Emerson Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Anthony Emerson Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1997(23 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 26 July 2018(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Alan Jeffrey White |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Jack Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 26 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Director Name | James Peter Newman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Neil Stuart Burns |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 6 Ascot Close Congleton Cheshire CW12 1LL |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Director Name | Mr Mark Emerson Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(23 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Susanne Lesley Bradbury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(28 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(30 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Denise Elsie Caldwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Joseph Thomas Savage |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Gordon Thorniley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Gary John Hardy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Nigel John Galleymore |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Mr Jonathan Rodney Claber |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(36 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Website | jones-contracts.co.uk |
---|
Registered Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | Pe Jones (Contractors) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £428,548 |
Gross Profit | £349,942 |
Net Worth | £299,856 |
Cash | £134,459 |
Current Liabilities | £673,565 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
4 December 1984 | Delivered on: 19 December 1984 Satisfied on: 10 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over land on the east side of watermeetings lane romiley stockport greater manchester title no gm 8669. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 December 1984 | Delivered on: 10 December 1984 Satisfied on: 14 May 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building agreement relating to land at dudlows green 11, warrington cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1984 | Delivered on: 22 November 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land off harpur crescent alsager and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1984 | Delivered on: 4 October 1984 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land fronting wilmslow park road wilmslow cheshire. Fully Satisfied |
24 September 1984 | Delivered on: 1 October 1984 Satisfied on: 14 May 1994 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property formerly k/a 221 urmiston lane stretford greater manchester title no la 355917. Fully Satisfied |
27 September 1984 | Delivered on: 29 September 1984 Satisfied on: 14 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of sheffield road glossop derbyshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1984 | Delivered on: 14 September 1984 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 1 tabley road knutsford title no ch 227364. Fully Satisfied |
24 September 1979 | Delivered on: 5 October 1979 Satisfied on: 23 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as former R.A.F. site at wilmslow park wilmslow cheshire subject to memorandum of deposit dated 19/4/74. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1994 | Delivered on: 31 March 1994 Satisfied on: 21 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of dean row road, wilmslow, macclesfield, cheshire t/no CH352459. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 August 1989 | Delivered on: 31 August 1989 Satisfied on: 25 June 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the westerly side of sheffield rd glossop derbyshire tog with tog with all moneys costs & interests. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1985 | Delivered on: 7 March 1985 Persons entitled: Algemene Bank Nederland Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former abc cinema lord street southport sefton merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1984 | Delivered on: 31 December 1984 Satisfied on: 14 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties at or in the vicinity of mottram old road stalybridge greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1984 | Delivered on: 19 December 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on land at manor park middlewich congleton cheshire title no ch 221574. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1974 | Delivered on: 25 April 1974 Satisfied on: 14 May 1994 Persons entitled: Lombard North Central LTD Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A plot of land in wilmslow cheshire. Fully Satisfied |
13 May 1992 | Delivered on: 29 May 1992 Persons entitled: Secretary of State for Defence Classification: Transfer Secured details: All moneys due or to become due from the company to the chargee under the terms of a transfer dated 13/05/92. Particulars: F/H land at dean row road wilmslow cheshire. Outstanding |
11 February 2021 | Full accounts made up to 30 April 2020 (16 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 April 2019 (16 pages) |
16 September 2019 | Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 30 April 2018 (15 pages) |
31 July 2018 | Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
5 January 2018 | Amended full accounts made up to 30 April 2017 (15 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 June 2016 | Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page) |
27 June 2016 | Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
18 March 2016 | Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page) |
4 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
2 February 2016 | Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
6 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
25 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
25 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
9 January 2012 | Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
9 January 2012 | Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
10 November 2011 | Full accounts made up to 30 April 2011 (12 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
22 August 2011 | Termination of appointment of Alan White as a director (2 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (13 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
19 November 2009 | Full accounts made up to 30 April 2009 (11 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
16 June 2009 | Director appointed jonathan rodney claber (3 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from emerson house heyles lane alderley edge cheshire SK9 7LF (1 page) |
15 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from emerson house heyles lane alderley edge cheshire SK9 7LF (1 page) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
3 November 2008 | Full accounts made up to 30 April 2008 (12 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (12 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Memorandum and Articles of Association (4 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Memorandum and Articles of Association (4 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (3 pages) |
16 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
27 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (11 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Resolutions
|
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (12 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members
|
26 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
17 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
2 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members
|
19 January 2000 | Return made up to 28/12/99; full list of members
|
18 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
28 January 1999 | Return made up to 28/12/98; full list of members
|
28 January 1999 | Return made up to 28/12/98; full list of members
|
16 December 1998 | Memorandum and Articles of Association (6 pages) |
16 December 1998 | Memorandum and Articles of Association (6 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
14 October 1998 | Full accounts made up to 30 April 1998 (11 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
25 January 1998 | Return made up to 28/12/97; no change of members
|
17 December 1997 | New director appointed (3 pages) |
17 December 1997 | New director appointed (3 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
24 January 1997 | Return made up to 28/12/96; no change of members
|
24 January 1997 | Return made up to 28/12/96; no change of members
|
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members
|
19 January 1996 | Return made up to 28/12/95; full list of members
|
7 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
7 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
30 May 1973 | Incorporation (19 pages) |