Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Director Name | Mr Russell Lindley Bowden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Sankey Street Warrington Cheshire WA1 1UH |
Director Name | Mrs Catherine Louise Mitchell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 14 Green Lane Burtonwood Warrington WA5 4AQ |
Director Name | Mr Stephen Joseph Fitzsimons |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ |
Director Name | Michael Thomas Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1991) |
Role | Educational Adviser |
Correspondence Address | 39 Oban Grove Fearnhead Warrington Cheshire WA2 0TG |
Secretary Name | Denis Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saint Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EH |
Director Name | Dr Colin Daniels |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 15 September 2020) |
Role | Company Director And Secretary |
Country of Residence | England |
Correspondence Address | Amberley Bell Lane Thelwall Warrington Cheshire WA4 2SY |
Director Name | Mr John Leigh |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1995) |
Role | Executive Officer |
Correspondence Address | 34 Bishop Road St Helens Merseyside WA10 6SS |
Director Name | Mr John Sydney Gartside |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Whitbarrow Road Lymm Warrington Cheshire WA13 9AG |
Director Name | Greer Buckley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 1 Hazelborough Close Gorse Covert Warrington Cheshire WA3 6UL |
Director Name | Donald Stephen Bull |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1995) |
Role | General Manager |
Correspondence Address | Somerford Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Paul Edward Garnett |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 1993) |
Role | Banker |
Correspondence Address | 1 The Courtyard Chester Road Higher Walton Warrington Cheshire WA4 6TG |
Secretary Name | Christopher John Reston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 October 2008) |
Role | Solicitor |
Country of Residence | Principat D'Andorra |
Correspondence Address | Trinity Chambers 800 Mandarin Court, Centre Park Warrington Cheshire WA1 1GG |
Director Name | Mr Roger Stephen Manley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 1995) |
Role | Business Centre Manager |
Country of Residence | England |
Correspondence Address | The Dunes 2 Badgers Rake Formby Merseyside L37 1XU |
Director Name | Albert Clemow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 12 Windscale Road Fearnhead Warrington WA2 0PU |
Director Name | Mr Peter Malcolm Crompton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbot Meadow Penwortham Preston Lancashire PR1 9JX |
Director Name | Christopher John Mackrell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1998) |
Role | Public Official |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Drive Apley Park Wellington Telford Shropshire TF1 3PH |
Director Name | Mr Ronald Lewis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springbank Farm Gooseberry Hollow Marton Sands Winsford Cheshire CW7 2PX |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Miles Ventress Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cole Crescent Aughton Ormskirk Lancashire L39 5AJ |
Director Name | Nicolette Yvonne Dibb |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(13 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 61 Castle Green Westbrook Warrington Cheshire WA5 7XB |
Director Name | Sandra Ann Brusby |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heath Road Penketh Warrington Cheshire WA5 2BU |
Director Name | Margaret Dandy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(16 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 52 Saint Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Director Name | Cllr David Terry Carr |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Director Name | Mr David Michael Hancock |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Cottage Old Hall Lane Tabley Knutsford Cheshire WA16 0HY |
Director Name | Eliot James Lewis Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(18 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 16 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Dr Carsten Kressel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2004(19 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 26 October 2020) |
Role | Head Of Economic Development |
Country of Residence | England |
Correspondence Address | 387 Wellfield Street Warrington Cheshire WA5 1PX |
Director Name | Dr Brian Axcell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2007) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 24 Kingsley Drive Appleton Warrington Cheshire WA4 5AF |
Director Name | Mr David Ernest Earl |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(22 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2008) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Newbridge Close Callands Warrington Cheshire WA5 5EA |
Director Name | Nigel Graham Barkway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 October 2008) |
Role | Banker |
Correspondence Address | Rbs 40 Horsemarket Street Warrington Cheshire WA1 1XN |
Director Name | Dr Robert Barr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Trees 2a Dane Bank Road Lymm Cheshire WA13 9DH |
Director Name | Prof Steven John Broomhead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Blackhurst Avenue Hutton Preston Lancashire PR4 4BG |
Director Name | Mr Christopher Julian Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies Woolton Liverpool Merseyside L25 7AQ |
Secretary Name | Dr Colin Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Bell Lane Thelwall Warrington Cheshire WA4 2SY |
Director Name | Mr Michael Francis Hannon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 September 2016) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Sankey Street Warrington Cheshire WA1 1UH |
Secretary Name | Ms Gail Yvonne McGough |
---|---|
Status | Resigned |
Appointed | 28 August 2013(28 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | International Business Centre Delta Crescent, Westbrook Warrington Cheshire WA5 7WQ |
Director Name | Mr Russell Lindley Bowden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 April 2024) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Town Hall Sankey Street Warrington Cheshire WA1 1UH |
Website | warrington2000.co.uk |
---|
Registered Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,298,889 |
Cash | £684,918 |
Current Liabilities | £269,989 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
19 December 2001 | Delivered on: 9 January 2002 Persons entitled: The Northwest Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5 cinnamon park warrington cheshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery and proceeds of insurance. Outstanding |
---|---|
19 November 1999 | Delivered on: 8 December 1999 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: International business centre gemini 16 warrington cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 1999 | Delivered on: 21 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
24 November 2023 | Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023 (1 page) |
23 November 2023 | Registered office address changed from International Business Centre Delta Crescent, Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023 (1 page) |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 September 2021 | Termination of appointment of Gail Yvonne Mcgough as a secretary on 15 September 2021 (1 page) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Timothy Jerome Wheeler as a director on 19 January 2021 (1 page) |
10 December 2020 | Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages) |
26 October 2020 | Termination of appointment of Carsten Kressel as a director on 26 October 2020 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 September 2020 | Termination of appointment of Colin Daniels as a director on 15 September 2020 (1 page) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mrs Ceri Louise Mitchell on 6 January 2020 (2 pages) |
23 December 2019 | Appointment of Mrs Ceri Louise Mitchell as a director on 23 December 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 December 2019 | Termination of appointment of Terence Patrick O'neill as a director on 11 December 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 September 2018 | Director's details changed for Mr. Colin Daniels on 17 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Terence Patrick O'neill on 17 September 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 September 2016 | Termination of appointment of Michael Francis Hannon as a director on 14 September 2016 (1 page) |
14 September 2016 | Appointment of Councillor Russell Lindley Bowden as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Councillor Russell Lindley Bowden as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Michael Francis Hannon as a director on 14 September 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (7 pages) |
16 March 2016 | Annual return made up to 14 March 2016 no member list (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 14 March 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 14 March 2015 no member list (7 pages) |
16 February 2015 | Termination of appointment of Graham Peter Phillips as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Graham Peter Phillips as a director on 16 February 2015 (1 page) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (8 pages) |
17 March 2014 | Annual return made up to 14 March 2014 no member list (8 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 August 2013 | Termination of appointment of Colin Daniels as a secretary (1 page) |
28 August 2013 | Termination of appointment of Colin Daniels as a secretary (1 page) |
28 August 2013 | Appointment of Ms. Gail Yvonne Mcgough as a secretary (1 page) |
28 August 2013 | Appointment of Ms. Gail Yvonne Mcgough as a secretary (1 page) |
28 August 2013 | Termination of appointment of Peter Crompton as a director (1 page) |
28 August 2013 | Termination of appointment of Peter Crompton as a director (1 page) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (10 pages) |
15 March 2013 | Annual return made up to 14 March 2013 no member list (10 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 March 2012 | Annual return made up to 14 March 2012 no member list (10 pages) |
15 March 2012 | Annual return made up to 14 March 2012 no member list (10 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 September 2011 | Appointment of Councillor Michael Francis Hannon as a director (2 pages) |
22 September 2011 | Appointment of Councillor Michael Francis Hannon as a director (2 pages) |
22 September 2011 | Appointment of Mr. Terence Patrick O'neill as a director (2 pages) |
22 September 2011 | Appointment of Mr. Terence Patrick O'neill as a director (2 pages) |
24 May 2011 | Termination of appointment of Robert Barr as a director (1 page) |
24 May 2011 | Termination of appointment of Robert Barr as a director (1 page) |
24 May 2011 | Termination of appointment of Ian Marks as a director (1 page) |
24 May 2011 | Termination of appointment of Ian Marks as a director (1 page) |
16 March 2011 | Annual return made up to 14 March 2011 no member list (10 pages) |
16 March 2011 | Annual return made up to 14 March 2011 no member list (10 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 September 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
28 September 2010 | Termination of appointment of Jonathan Walsh as a director (1 page) |
28 September 2010 | Termination of appointment of Alan Tranter as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Sutherland as a director (1 page) |
28 September 2010 | Termination of appointment of Jonathan Walsh as a director (1 page) |
28 September 2010 | Termination of appointment of Andrew Sutherland as a director (1 page) |
28 September 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
28 September 2010 | Termination of appointment of Alan Tranter as a director (1 page) |
28 September 2010 | Termination of appointment of Steven Broomhead as a director (1 page) |
28 September 2010 | Termination of appointment of Stephen Woodall as a director (1 page) |
28 September 2010 | Termination of appointment of Stephen Woodall as a director (1 page) |
28 September 2010 | Termination of appointment of Steven Broomhead as a director (1 page) |
2 June 2010 | Termination of appointment of Eva Ross as a director (1 page) |
2 June 2010 | Termination of appointment of Eva Ross as a director (1 page) |
15 March 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Eva Ross on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Eva Ross on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (10 pages) |
15 March 2010 | Termination of appointment of Eliot Lewis Ward as a director (1 page) |
15 March 2010 | Director's details changed for Christopher Brown on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alan Anthony Tranter on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Alan Anthony Tranter on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Eliot Lewis Ward as a director (1 page) |
15 March 2010 | Director's details changed for Stephen Woodall on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Christopher Brown on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 no member list (10 pages) |
15 March 2010 | Director's details changed for Stephen Woodall on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Jorge Oliveira as a director (1 page) |
15 March 2010 | Director's details changed for Graham Peter Phillips on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Graham Peter Phillips on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Jorge Oliveira as a director (1 page) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
24 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 March 2009 | Annual return made up to 14/03/09 (7 pages) |
17 March 2009 | Annual return made up to 14/03/09 (7 pages) |
16 March 2009 | Appointment terminated director david hancock (1 page) |
16 March 2009 | Appointment terminated director david hancock (1 page) |
23 December 2008 | Director appointed christopher brown (2 pages) |
23 December 2008 | Director appointed christopher brown (2 pages) |
14 November 2008 | Director appointed eva ross (2 pages) |
14 November 2008 | Director appointed eva ross (2 pages) |
11 November 2008 | Director appointed steven broomhead (2 pages) |
11 November 2008 | Director appointed andrew sutherland (6 pages) |
11 November 2008 | Director appointed andrew sutherland (6 pages) |
11 November 2008 | Director appointed steven broomhead (2 pages) |
6 November 2008 | Director appointed graham peter phillips (2 pages) |
6 November 2008 | Director appointed graham peter phillips (2 pages) |
5 November 2008 | Director appointed jonathan henry cheshire walsh (2 pages) |
5 November 2008 | Director appointed stephen woodall (2 pages) |
5 November 2008 | Director appointed stephen woodall (2 pages) |
5 November 2008 | Director appointed jonathan henry cheshire walsh (2 pages) |
23 October 2008 | Secretary appointed colin daniels (2 pages) |
23 October 2008 | Secretary appointed colin daniels (2 pages) |
10 October 2008 | Appointment terminated director nigel barkway (1 page) |
10 October 2008 | Appointment terminated director christopher reston (1 page) |
10 October 2008 | Appointment terminated director geoffrey walsh (1 page) |
10 October 2008 | Appointment terminated director christopher reston (1 page) |
10 October 2008 | Appointment terminated secretary christopher reston (1 page) |
10 October 2008 | Director's change of particulars / colin daniels / 09/10/2008 (1 page) |
10 October 2008 | Appointment terminated director sandra brusby (1 page) |
10 October 2008 | Appointment terminated secretary christopher reston (1 page) |
10 October 2008 | Appointment terminated director nigel barkway (1 page) |
10 October 2008 | Appointment terminated director sandra brusby (1 page) |
10 October 2008 | Appointment terminated director geoffrey walsh (1 page) |
10 October 2008 | Director's change of particulars / colin daniels / 09/10/2008 (1 page) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 August 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 July 2008 | Director appointed jorge miguel amaral oliveira (2 pages) |
29 July 2008 | Director appointed jorge miguel amaral oliveira (2 pages) |
15 July 2008 | Director appointed robert barr (2 pages) |
15 July 2008 | Director appointed robert barr (2 pages) |
11 July 2008 | Appointment terminated director david earl (1 page) |
11 July 2008 | Appointment terminated director david earl (1 page) |
1 May 2008 | Director appointed alan anthony tranter (2 pages) |
1 May 2008 | Director appointed alan anthony tranter (2 pages) |
25 April 2008 | Director appointed nigel graham barkway (2 pages) |
25 April 2008 | Director appointed nigel graham barkway (2 pages) |
15 April 2008 | Appointment terminated director phillipa sudlow (1 page) |
15 April 2008 | Appointment terminated director phillipa sudlow (1 page) |
19 March 2008 | Annual return made up to 14/03/08 (6 pages) |
19 March 2008 | Appointment terminated director brian axcell (1 page) |
19 March 2008 | Annual return made up to 14/03/08 (6 pages) |
19 March 2008 | Appointment terminated director brian axcell (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
19 March 2007 | Annual return made up to 14/03/07 (3 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Annual return made up to 14/03/07 (3 pages) |
19 March 2007 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
21 March 2006 | Annual return made up to 14/03/06 (4 pages) |
21 March 2006 | Annual return made up to 14/03/06 (4 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
29 June 2005 | Annual return made up to 14/03/05 (4 pages) |
29 June 2005 | Annual return made up to 14/03/05 (4 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
10 March 2005 | New director appointed (3 pages) |
10 March 2005 | New director appointed (3 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
23 March 2004 | Annual return made up to 14/03/04 (9 pages) |
23 March 2004 | Annual return made up to 14/03/04 (9 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
25 April 2003 | Annual return made up to 14/03/03 (10 pages) |
25 April 2003 | Annual return made up to 14/03/03 (10 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 March 2002 | Annual return made up to 14/03/02 (7 pages) |
14 March 2002 | Annual return made up to 14/03/02 (7 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
12 March 2001 | Annual return made up to 14/03/01
|
12 March 2001 | Annual return made up to 14/03/01
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 March 2000 | Annual return made up to 14/03/00
|
29 March 2000 | Annual return made up to 14/03/00
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
26 March 1999 | Annual return made up to 14/03/99
|
26 March 1999 | Annual return made up to 14/03/99
|
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
12 March 1998 | Annual return made up to 14/03/98
|
12 March 1998 | Annual return made up to 14/03/98
|
3 March 1998 | Application for reregistration from UNLTD to LTD (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Certificate of change of name and re-registration to Limited (1 page) |
3 March 1998 | Re-registration of Memorandum and Articles (6 pages) |
3 March 1998 | Re-registration of Memorandum and Articles (6 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Certificate of change of name and re-registration to Limited (1 page) |
3 March 1998 | Application for reregistration from UNLTD to LTD (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 December 1997 | New director appointed (1 page) |
12 December 1997 | New director appointed (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
25 November 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 November 1997 | Application for reregistration from LTD to UNLTD (4 pages) |
25 November 1997 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 November 1997 | Re-registration of Memorandum and Articles (17 pages) |
25 November 1997 | Declaration of assent for reregistration to UNLTD (6 pages) |
25 November 1997 | Application for reregistration from LTD to UNLTD (4 pages) |
25 November 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 November 1997 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 November 1997 | Declaration of assent for reregistration to UNLTD (6 pages) |
25 November 1997 | Re-registration of Memorandum and Articles (17 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
17 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
17 April 1997 | Return made up to 14/03/97; no change of members (6 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 14/03/96; full list of members
|
9 June 1996 | Return made up to 14/03/96; full list of members
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 14/03/95; no change of members
|
26 May 1995 | Return made up to 14/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
23 September 1991 | Company name changed warrington borough enterprises l imited\certificate issued on 24/09/91 (2 pages) |
23 September 1991 | Company name changed warrington borough enterprises l imited\certificate issued on 24/09/91 (2 pages) |
19 September 1991 | Memorandum and Articles of Association (8 pages) |
19 September 1991 | Memorandum and Articles of Association (8 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (4 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (4 pages) |
28 January 1985 | Incorporation (17 pages) |
28 January 1985 | Incorporation (17 pages) |
28 January 1985 | Certificate of incorporation (1 page) |
28 January 1985 | Certificate of incorporation (1 page) |