Chester
CH1 1DE
Wales
Director Name | Mr Barry Graham Redman |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2001(17 years, 5 months after company formation) |
Appointment Duration | 23 years |
Role | Para Legal |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Gillian Gorman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Mr Derek Roscoe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(33 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Miss Jayne Marie Glynn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Financial Administrator |
Country of Residence | England |
Correspondence Address | Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD |
Director Name | Mr James Anthony Gallagher |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(40 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Payroll Advisor |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 01 March 2024(40 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester CH1 1DE Wales |
Director Name | Miss Pauline Audrey Gorman |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | 20 Hey Park Huyton Liverpool Merseyside L36 6HR |
Director Name | Mrs Frances Wood |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Hey Park Huyton Liverpool Merseyside L36 6HR |
Director Name | Miss Monica Whittle |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1993) |
Role | Retired |
Correspondence Address | 44 Hey Park Huyton Liverpool Merseyside L36 6HS |
Director Name | Mr Michael David Verey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Lift Engineer |
Correspondence Address | 40 Hey Park Huyton Liverpool Merseyside L36 6HR |
Director Name | Mr Roger Kenneth Tindley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 1995) |
Role | Retired |
Correspondence Address | 23 Hey Park Huyton Liverpool Merseyside L36 6HR |
Director Name | Miss Susan Jayne Prescott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 1996) |
Role | Clerk |
Correspondence Address | 12 Hey Park Huyton Liverpool Merseyside L36 6HR |
Director Name | Mr Kenneth Lang McLaren |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 October 2008) |
Role | Retired |
Correspondence Address | 38 Hey Park Huyton Liverpool Merseyside L36 6HR |
Secretary Name | Mr Evan Gwyn Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 1997) |
Role | Company Director |
Correspondence Address | 1 Union Court Cook Street Liverpool Merseyside |
Director Name | Miss Pamela Jane Bleasdale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 46 Hey Park Huyton Liverpool Merseyside L36 6HS |
Director Name | Angela Lyness |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 1995) |
Role | Merseyside Police |
Correspondence Address | 15 Hey Park Seel Road Huyton Liverpool L36 6HR |
Secretary Name | Philip Lawrence Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 1995) |
Role | Computer Operator |
Correspondence Address | 8 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Philip Lawrence Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 8 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Thomas Edward Gorman |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(13 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 2000) |
Role | Retired |
Correspondence Address | 9 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Frank Atherton |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2002) |
Role | Retired |
Correspondence Address | Flat 5 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Eileen Ash |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | Flat 2 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Shirley Ann Pollock |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2002) |
Role | Audio Typist |
Correspondence Address | Flat 51 Hey Park Seel Road Huyton Merseyside L36 6HS |
Secretary Name | Jane Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8b Mosslea Park Liverpool Merseyside L18 8DS |
Director Name | Penelope Ann Wilson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Hey Park Seel Road Huyton Merseyside L36 6HR |
Director Name | Mr Charles Lynd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 April 2020) |
Role | Not Applicable |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD |
Director Name | Miss Barbara June Stuart |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(28 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ |
Director Name | Miss Jane Glynn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(34 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2023) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD |
Secretary Name | Mr Malcolm Bailey |
---|---|
Status | Resigned |
Appointed | 27 December 2018(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2021) |
Role | Company Director |
Correspondence Address | Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD |
Director Name | Ms Linda Brice-Meacock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2020(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD |
Registered Address | 27 Newgate Street Chester CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,220 |
Cash | £5,742 |
Current Liabilities | £2,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
19 December 2023 | Director's details changed for Miss Jayne Glynn on 6 December 2023 (2 pages) |
---|---|
19 December 2023 | Appointment of Miss Jayne Glynn as a director on 6 December 2023 (2 pages) |
19 December 2023 | Appointment of Mr James Anthony Gallagher as a director on 6 December 2023 (2 pages) |
20 September 2023 | Termination of appointment of Jane Glynn as a director on 19 September 2023 (1 page) |
2 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
31 March 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 November 2022 | Termination of appointment of Linda Brice-Meacock as a director on 17 October 2022 (1 page) |
11 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 September 2021 | Termination of appointment of Malcolm Bailey as a secretary on 29 September 2021 (1 page) |
5 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 May 2020 | Termination of appointment of Charles Lynd as a director on 18 April 2020 (1 page) |
1 May 2020 | Appointment of Ms Linda Brice-Meacock as a director on 18 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Barry Graham Redman on 7 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Gillian Gorman on 7 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Andrea Carrington on 7 April 2020 (2 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 April 2019 | Registered office address changed from Guy Williams Layton Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Berkeley Shaw 35, Liverpool Road Crosby Liverpool L23 5SD on 18 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Jane Hogg as a secretary on 27 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Malcolm Bailey as a secretary on 27 December 2018 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 18 April 2018 with updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 November 2017 | Appointment of Miss Jane Glynn as a director on 3 November 2017 (2 pages) |
10 November 2017 | Appointment of Miss Jane Glynn as a director on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Derek Roscoe as a director on 31 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Derek Roscoe as a director on 31 October 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 18 April 2016 no member list (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 18 April 2015 no member list (6 pages) |
8 May 2015 | Annual return made up to 18 April 2015 no member list (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 May 2014 | Annual return made up to 18 April 2014 no member list (6 pages) |
30 May 2014 | Annual return made up to 18 April 2014 no member list (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Termination of appointment of Barbara Stuart as a director (1 page) |
3 October 2013 | Termination of appointment of Barbara Stuart as a director (1 page) |
2 October 2013 | Appointment of Miss Barbara June Stuart as a director (2 pages) |
2 October 2013 | Appointment of Miss Barbara June Stuart as a director (2 pages) |
20 September 2013 | Termination of appointment of a director (2 pages) |
20 September 2013 | Termination of appointment of a director (2 pages) |
9 May 2013 | Annual return made up to 18 April 2013 no member list (6 pages) |
9 May 2013 | Annual return made up to 18 April 2013 no member list (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 18 April 2012 no member list (6 pages) |
17 May 2012 | Annual return made up to 18 April 2012 no member list (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 August 2011 | Appointment of Mr Charles Lynd as a director (2 pages) |
1 August 2011 | Appointment of Mr Charles Lynd as a director (2 pages) |
28 July 2011 | Termination of appointment of Frances Wood as a director (1 page) |
28 July 2011 | Termination of appointment of Frances Wood as a director (1 page) |
3 June 2011 | Termination of appointment of Penelope Wilson as a director (1 page) |
3 June 2011 | Annual return made up to 18 April 2011 no member list (6 pages) |
3 June 2011 | Annual return made up to 18 April 2011 no member list (6 pages) |
3 June 2011 | Termination of appointment of Penelope Wilson as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (5 pages) |
26 April 2010 | Annual return made up to 18 April 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Mrs Frances Wood on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrea Carrington on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Penelope Ann Wilson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Penelope Ann Wilson on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Barry Graham Redman on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrea Carrington on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gillian Gorman on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Frances Wood on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Barry Graham Redman on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Gillian Gorman on 31 March 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 July 2009 | Appointment terminated director eileen ash (1 page) |
14 July 2009 | Appointment terminated director eileen ash (1 page) |
14 July 2009 | Annual return made up to 18/04/09 (3 pages) |
14 July 2009 | Annual return made up to 18/04/09 (3 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Annual return made up to 18/04/08 (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Annual return made up to 18/04/08 (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from pacific chambers 11-13 victoria street liverpool L2 5QQ (1 page) |
4 February 2009 | Location of register of members (1 page) |
20 October 2008 | Director's change of particulars / andrea hill / 17/10/2008 (1 page) |
20 October 2008 | Appointment terminated director kenneth mclaren (1 page) |
20 October 2008 | Appointment terminated director kenneth mclaren (1 page) |
20 October 2008 | Director's change of particulars / andrea hill / 17/10/2008 (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
10 September 2007 | Annual return made up to 18/04/07 (6 pages) |
10 September 2007 | Annual return made up to 18/04/07 (6 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 March 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 September 2006 | Annual return made up to 18/04/06 (6 pages) |
6 September 2006 | Annual return made up to 18/04/06 (6 pages) |
16 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 March 2006 | Full accounts made up to 31 March 2005 (11 pages) |
13 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 July 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 July 2005 | Annual return made up to 18/04/05
|
13 July 2005 | Annual return made up to 18/04/05
|
17 August 2004 | Annual return made up to 18/04/04 (6 pages) |
17 August 2004 | Annual return made up to 18/04/04 (6 pages) |
28 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
28 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Annual return made up to 18/04/03
|
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Annual return made up to 18/04/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 July 2002 | Annual return made up to 18/04/02 (5 pages) |
26 July 2002 | Annual return made up to 18/04/02 (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Annual return made up to 18/04/01
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Annual return made up to 18/04/01
|
16 August 2001 | Director resigned (1 page) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
7 February 2001 | Annual return made up to 18/04/00
|
7 February 2001 | Annual return made up to 18/04/00
|
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
2 March 2000 | Annual return made up to 18/04/99 (6 pages) |
2 March 2000 | Annual return made up to 18/04/99 (6 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Annual return made up to 18/04/98 (6 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Annual return made up to 18/04/98 (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Annual return made up to 18/04/97 (6 pages) |
23 June 1997 | Annual return made up to 18/04/97 (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 September 1996 | Annual return made up to 18/04/96 (6 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Annual return made up to 18/04/96 (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
25 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 August 1995 | Annual return made up to 18/04/95 (6 pages) |
1 August 1995 | Annual return made up to 18/04/95 (6 pages) |