Alderley Edge
Cheshire
SK9 7DB
Director Name | Mr Simon Keith Brennan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2010(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Paul Hendry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(31 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbrook Tower The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Ms Suzanne Christine Ward |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Dr John James Rochford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Kermincham The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Ian Schofield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE |
Director Name | Mr Nicholas Charlton Penrhys Bird |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 19 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Oakfield Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mr Michael Osbaldeston |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | -1 years (resigned 01 January 1991) |
Role | Computer Sales Manager |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Lynda Bright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 July 1991) |
Role | Housewife |
Correspondence Address | Ashley The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Dianne Gwenllian Nelmes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 1998) |
Role | Television Director/Producer |
Correspondence Address | Woodbrook Tower The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Frank Cooke |
---|---|
Date of Birth | September 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1994) |
Role | Retired Gentleman |
Correspondence Address | Alvaston The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Anthony Brian Merrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Ashley The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Leslie Irvine McHugh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Kathleen Long |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 1992) |
Role | Director (Sales) |
Correspondence Address | Mews End The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Nicholas Charlton Penrhys Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 1998) |
Role | Company Director |
Correspondence Address | The Mews The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Gillian Mary Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Mews End The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Marek Kiyashka |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(14 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Ashley The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mrs Angela Bottomley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1996) |
Role | Company Director |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Derek Paul Aston Darker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | Alvaston The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Valerie Duffy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Mews End The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7BD |
Director Name | Christopher William Gibbon |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2001) |
Role | Buyer |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | John Christian Fay |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 1999) |
Role | Sales Manager |
Correspondence Address | Somerford The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Philip James Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2000) |
Role | Company Director |
Correspondence Address | Apartment 2 Abberley Hall Chelford Road Alderley Edge Cheshire SK9 7TJ |
Secretary Name | Mr David Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tavistock 31 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Robert Allen Dann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1998(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2006) |
Role | Marketing |
Correspondence Address | Woodbrook Tower Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Lynda Nuttall |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(18 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 February 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Mews End The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Philip James Mason |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | Alvaston Wood Brook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Prof Janet Valerie Finch |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 September 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge SK9 7DB |
Director Name | Prof David Hopcraft John Morgan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Prof David Hopcraft John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr David Andrew Caldwell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(26 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodbrook Tower Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(29 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerford The Cedars Woodbrook Road Alderley Edge Cheshire SK9 2LH |
Director Name | Mr Matthew Hobbs |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2017) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Hill Cottage The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Mr Juan Antonio Eslava Alvarez |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mews End The Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Astucieux Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(22 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 07 June 2013) |
Correspondence Address | PO Box 398 Neptune House Ground Floor Marina Bay Gibraltar |
Registered Address | 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Charles Martin Edwards 12.50% Ordinary |
---|---|
1 at £1 | David Caldwell 12.50% Ordinary |
1 at £1 | Executors Of L. Nuttall 12.50% Ordinary |
1 at £1 | Ian Irving 12.50% Ordinary |
1 at £1 | Kate Halle & Matthew Hobbs 12.50% Ordinary |
1 at £1 | Mrs Pollitt 12.50% Ordinary |
1 at £1 | Simon Keith Brennan 12.50% Ordinary |
1 at £1 | Suzanne Ward 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,000 |
Net Worth | £4,565 |
Cash | £5,413 |
Current Liabilities | £898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
---|---|
13 October 2020 | Appointment of Mr Ian Schofield as a director on 10 August 2020 (2 pages) |
24 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 July 2019 | Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester M2 2EE to Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE on 19 July 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 July 2017 | Termination of appointment of Juan Antonio Eslava Alvarez as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Juan Antonio Eslava Alvarez as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Hobbs as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Matthew Hobbs as a director on 30 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Appointment of Dr John James Rochford as a director on 14 June 2016 (2 pages) |
27 June 2016 | Appointment of Dr John James Rochford as a director on 14 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Pauline Pollitt as a director on 14 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Pauline Pollitt as a director on 14 June 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page) |
28 January 2015 | Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages) |
28 January 2015 | Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages) |
28 January 2015 | Appointment of Ms Suzanne Christine Ward as a director on 7 June 2013 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Astucieux Limited as a director on 7 June 2013 (1 page) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
21 January 2013 | Termination of appointment of David Morgan as a director (1 page) |
21 January 2013 | Termination of appointment of David Morgan as a director (1 page) |
21 January 2013 | Termination of appointment of David Morgan as a secretary (1 page) |
21 January 2013 | Appointment of Mr Juan Antonio Eslava Alvarez as a director (2 pages) |
21 January 2013 | Termination of appointment of David Morgan as a secretary (1 page) |
21 January 2013 | Appointment of Mr Juan Antonio Eslava Alvarez as a director (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 October 2012 | Appointment of Mr Matthew Hobbs as a director (2 pages) |
17 October 2012 | Termination of appointment of Janet Finch as a director (1 page) |
17 October 2012 | Termination of appointment of Janet Finch as a director (1 page) |
17 October 2012 | Appointment of Mr Matthew Hobbs as a director (2 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
2 November 2011 | Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Hill Cottage the Cedars Woodbrook Road Alderley Edge Cheshire SK9 7DB on 2 November 2011 (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
30 August 2011 | Appointment of Mr Paul Hendry as a director (2 pages) |
30 August 2011 | Appointment of Mr Paul Hendry as a director (2 pages) |
26 August 2011 | Termination of appointment of Lynda Nuttall as a director (1 page) |
26 August 2011 | Termination of appointment of David Caldwell as a director (1 page) |
26 August 2011 | Termination of appointment of David Caldwell as a director (1 page) |
26 August 2011 | Termination of appointment of Lynda Nuttall as a director (1 page) |
14 January 2011 | Termination of appointment of Rosalind Warren as a director (1 page) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
14 January 2011 | Appointment of Mr Simon Keith Brennan as a director (2 pages) |
14 January 2011 | Termination of appointment of Rosalind Warren as a director (1 page) |
14 January 2011 | Appointment of Mr Simon Keith Brennan as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 July 2010 | Termination of appointment of Nicholas Bird as a director (1 page) |
19 July 2010 | Termination of appointment of Nicholas Bird as a director (1 page) |
4 June 2010 | Appointment of Charles Martin Edwards as a director (3 pages) |
4 June 2010 | Appointment of Charles Martin Edwards as a director (3 pages) |
31 March 2010 | Appointment of Ian Irving as a director (3 pages) |
31 March 2010 | Appointment of Ian Irving as a director (3 pages) |
18 February 2010 | Termination of appointment of Sophia Read as a director (1 page) |
18 February 2010 | Termination of appointment of Sophia Read as a director (1 page) |
6 January 2010 | Director's details changed for Sophia Grace Read on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Sophia Grace Read on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Director's details changed for Lynda Nuttall on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Charlton Penrhys Bird on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Professor David Hopcraft John Morgan on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Professor Janet Valerie Finch on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Rosalind Warren on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicholas Charlton Penrhys Bird on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Lynda Nuttall on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Professor David Hopcraft John Morgan on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
6 January 2010 | Director's details changed for Professor Janet Valerie Finch on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Astucieux Limited on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Astucieux Limited on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Rosalind Warren on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Pauline Pollitt on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mrs Pauline Pollitt on 31 December 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
16 July 2008 | Director's change of particulars / nicholas bird / 14/07/2008 (1 page) |
16 July 2008 | Director's change of particulars / nicholas bird / 14/07/2008 (1 page) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New secretary appointed (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 31/12/03; full list of members
|
24 May 2004 | Return made up to 31/12/03; full list of members
|
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 February 2002 | Director resigned (2 pages) |
11 February 2002 | Director resigned (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
14 May 1999 | Return made up to 31/12/98; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Return made up to 31/12/98; full list of members
|
14 May 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
15 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
9 April 1997 | Return made up to 31/12/96; full list of members
|
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 31/12/96; full list of members
|
9 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
3 January 1980 | Incorporation (16 pages) |
3 January 1980 | Incorporation (16 pages) |