27 Westbank Road
Birkenhead
Merseyside
L42 7JL
Director Name | Mr Stephen Alan Whittle |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ravenhill Road Bristol BS3 5BS |
Director Name | Miss Paula Lynne Whittle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2016(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Willowbank Road Birkenhead CH42 7JX Wales |
Director Name | Mr Frederick Folawiyo Ishola |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Information Technology |
Country of Residence | England |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Mr Jon O'Brien |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
Director Name | Mr Matt Evans |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 1998) |
Role | Technical Sales Representativeesentative |
Correspondence Address | Flat 1 25 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Mrs Cheryl Thoria Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 1998) |
Role | Dietician |
Correspondence Address | Flat 1 25 Westbank Road Birkenhead Merseyside L42 7JL |
Secretary Name | Mr Peter Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 October 2002) |
Role | Company Director |
Correspondence Address | 5 Dibbins Hey Spital Wirral Merseyside L63 9JU |
Director Name | Mr Michael Anthony Ross |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1993) |
Role | Civil Servant |
Correspondence Address | Flat 3 25 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Mrs Edith Fanny Harrow |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 November 2002) |
Role | Retired |
Correspondence Address | Flat 2 27 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Mrs Mary Cradden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 July 1997) |
Role | Local Government Officer |
Correspondence Address | Flat 2 25 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Mrs Lydia Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 1 month after company formation) |
Appointment Duration | -1 years, 5 months (resigned 26 June 1992) |
Role | Retired |
Correspondence Address | Flat 1 27 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Mrs Sheila Anne Herion |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(9 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 March 2007) |
Role | Night Support Worker |
Correspondence Address | Flat 3 25 Westbank Road Birkenhead Merseyside CH42 7JL Wales |
Director Name | Patricia Jane Minks |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 October 2012) |
Role | Police Support Staff |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Warneford Minks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(11 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Paul Robert Kirkpatrick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2003) |
Role | Timber Manager |
Correspondence Address | Flat 2 25 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | Gary Iveson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 January 2020) |
Role | Warehouse Admin Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 25 Westbank Road Birkenhead Merseyside L42 7JL |
Secretary Name | Mrs Sheila Anne Herion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 2007) |
Role | Cleaner |
Correspondence Address | Flat 3 25 Westbank Road Birkenhead Merseyside CH42 7JL Wales |
Director Name | Alan Whittle |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 27 Westbank Road Birkenhead Cheshire CH42 7JL Wales |
Director Name | Nigel William Brandom |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(19 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 06 September 2004) |
Role | Builder |
Correspondence Address | Flat 2 25 Westbank Road Birkenhead Cheshire CH42 7JL Wales |
Director Name | Barbara Joyce Pritchard |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 28 August 2022) |
Role | Non |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Westbank Road Birkenhead Merseyside CH42 7JL Wales |
Secretary Name | Miss Susan Jane Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Westbank Road Birkenhead Merseyside L42 7JL |
Director Name | David White |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 July 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 25 Westbank Road Birkenhead Merseyside CH42 7JL Wales |
Secretary Name | Mr Adam Daniel French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24a Queens Road Hoylake Wirral Merseyside CH47 2AH Wales |
Director Name | Ms Vivien O'Brien |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Director Name | Miss Sian Gluck |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 June 2022) |
Role | Hr Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF Wales |
Registered Address | Sherlock House 6 Manor Road Wallasey CH45 4JB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Susan Weaver 33.33% Ordinary |
---|---|
1 at £1 | Alan Whittle 16.67% Ordinary |
1 at £1 | Barbara Joyce Pritchard 16.67% Ordinary |
1 at £1 | David White 16.67% Ordinary |
1 at £1 | Gary Iveson 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 March 2024 | Total exemption full accounts made up to 31 December 2023 (8 pages) |
---|---|
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
5 December 2023 | Registered office address changed from 392-394 Hoylake Road Moreton Wirral Merseyside CH46 6DF to Sherlock House 6 Manor Road Wallasey CH45 4JB on 5 December 2023 (1 page) |
27 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
15 June 2023 | Appointment of Mr Jon O'brien as a director on 24 June 2022 (2 pages) |
1 February 2023 | Appointment of Mr Matt Evans as a director on 24 June 2022 (2 pages) |
1 February 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
1 February 2023 | Termination of appointment of Barbara Joyce Pritchard as a director on 28 August 2022 (1 page) |
1 February 2023 | Termination of appointment of Sian Gluck as a director on 24 June 2022 (1 page) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 February 2022 | Director's details changed for Mr Frederick Folawiya Ishola on 28 May 2021 (2 pages) |
2 February 2022 | Termination of appointment of Vivien O'brien as a director on 3 June 2021 (1 page) |
2 February 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
2 February 2022 | Appointment of Mr Frederick Folawiya Ishola as a director on 28 May 2021 (2 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 March 2021 | Director's details changed for Mr Stephen Alan Whittle on 11 November 2017 (2 pages) |
10 March 2021 | Director's details changed for Miss Paula Lynne Whittle on 10 December 2018 (2 pages) |
20 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Gary Iveson as a director on 8 January 2020 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 March 2018 | Termination of appointment of Adam Daniel French as a secretary on 1 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
3 August 2017 | Appointment of Miss Sian Gluck as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Miss Sian Gluck as a director on 21 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of David White as a director on 21 July 2017 (1 page) |
27 July 2017 | Termination of appointment of David White as a director on 21 July 2017 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Appointment of Ms Vivien O'brien as a director on 28 April 2015 (2 pages) |
1 March 2017 | Appointment of Ms Vivien O'brien as a director on 28 April 2015 (2 pages) |
23 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
22 February 2017 | Appointment of Miss Paula Lynne Whittle as a director on 14 October 2016 (2 pages) |
22 February 2017 | Termination of appointment of Alan Whittle as a director on 14 October 2016 (1 page) |
22 February 2017 | Appointment of Mr Stephen Alan Whittle as a director on 14 October 2016 (2 pages) |
22 February 2017 | Appointment of Miss Paula Lynne Whittle as a director on 14 October 2016 (2 pages) |
22 February 2017 | Termination of appointment of Alan Whittle as a director on 14 October 2016 (1 page) |
22 February 2017 | Appointment of Mr Stephen Alan Whittle as a director on 14 October 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (9 pages) |
1 November 2012 | Termination of appointment of Warneford Minks as a director (1 page) |
1 November 2012 | Termination of appointment of Warneford Minks as a director (1 page) |
1 November 2012 | Termination of appointment of Patricia Minks as a director (1 page) |
1 November 2012 | Termination of appointment of Patricia Minks as a director (1 page) |
26 July 2012 | Director's details changed for Warneford Minks on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Patricia Jane Minks on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Warneford Minks on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Patricia Jane Minks on 25 July 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
3 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (11 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (11 pages) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 January 2010 | Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gary Iveson on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alan Whittle on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gary Iveson on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Warneford Minks on 8 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Alan Whittle on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Warneford Minks on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Alan Whittle on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Barbara Joyce Pritchard on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for David White on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Patricia Jane Minks on 8 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for David White on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David White on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gary Iveson on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Warneford Minks on 8 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Miss Susan Jane Weaver on 8 January 2010 (2 pages) |
10 June 2009 | Appointment terminated secretary susan weaver (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 27 westbank road birkenhead merseyside CH42 7JL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 27 westbank road birkenhead merseyside CH42 7JL (1 page) |
10 June 2009 | Secretary appointed adam daniel french (1 page) |
10 June 2009 | Appointment terminated secretary susan weaver (1 page) |
10 June 2009 | Secretary appointed adam daniel french (1 page) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 January 2008 | Return made up to 08/01/08; no change of members
|
31 January 2008 | Return made up to 08/01/08; no change of members
|
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
19 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: flat 3 25 westbank road birkenhead merseyside (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: flat 3 25 westbank road birkenhead merseyside (2 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (11 pages) |
19 January 2007 | Return made up to 08/01/07; full list of members (11 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (11 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (11 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members
|
30 December 2002 | Return made up to 31/12/02; full list of members
|
31 October 2002 | Secretary resigned (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (10 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (10 pages) |
19 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
19 June 2001 | Accounts made up to 31 December 2000 (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (9 pages) |
30 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
30 March 2000 | Accounts made up to 31 December 1999 (8 pages) |
5 January 2000 | Return made up to 31/12/99; no change of members
|
5 January 2000 | Return made up to 31/12/99; no change of members
|
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (7 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
10 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
10 September 1998 | Accounts made up to 31 December 1997 (8 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
12 November 1997 | Accounts made up to 31 December 1996 (8 pages) |
12 November 1997 | Accounts made up to 31 December 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
18 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
18 October 1996 | Accounts made up to 31 December 1995 (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
17 November 1983 | Incorporation (14 pages) |