Company NameAllen Homes (North Midlands) Ltd
Company StatusActive
Company Number02265425
CategoryPrivate Limited Company
Incorporation Date7 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed31 December 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMs Cindy Ann Louise Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(35 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKingsley House Westhorpe
Sibbertoft
Market Harborough
LE16 9UL
Director NameMichael Bernard Ryan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressStafford House 102 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Director NameMichael John Stones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleAccountant
Correspondence Address23 Muirfield Close
Fulwood
Preston
Lancashire
PR2 7EA
Secretary NameMichael John Stones
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address23 Muirfield Close
Fulwood
Preston
Lancashire
PR2 7EA
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1995)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(6 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1995)
RoleQuantity Surveyor
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Secretary NameMr John Meadows
NationalityBritish
StatusResigned
Appointed26 September 1994(6 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameNeil Goodwin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 2000)
RoleHousing Director
Country of ResidenceEngland
Correspondence AddressSherbourne House
Cookes Court
Tattenhall
Cheshire
CH3 9RH
Wales
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleDeputy Chairman
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Secretary NameGraham Roberts
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleCompany Director
Correspondence Address9 Queensbury Close
Belmont Park
Bolton
Lancashire
BL1 7BD
Director NamePhilip Arthur James
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 August 2000)
RoleManaging Director
Correspondence Address3 Lodge Court
Preston Road Inskip
Preston
PR4 0TT
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed12 August 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Gavin Stuart Warr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(12 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Acre Church Lane
Hallow
Worcester
WR2 6PF
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(19 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(33 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitemorrishomes.co.uk
Telephone01782 715309
Telephone regionStoke-on-Trent

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £1Morris Homes (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

12 August 2000Delivered on: 18 August 2000
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
12 August 2000Delivered on: 18 August 2000
Satisfied on: 10 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the south east side of newport road, woodseaves t/n SF413541, and SF405243. Land at baddeley hall farm, the farm, the green, stockton brook t/n SF414640. Land and buildings on the south side of wayside avenue wolatanton (may bank) t/n SF36267.
Fully Satisfied
27 March 1995Delivered on: 6 April 1995
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank 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. See the mortgage charge document for full details.
Fully Satisfied
24 January 1990Delivered on: 8 February 1990
Satisfied on: 10 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book and other debts uncalled capital.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
17 December 2020Appointment of Mr Martin Paul Edmunds as a director on 11 December 2020 (2 pages)
23 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
29 January 2019Appointment of Mrs Joanne Iddon as a director on 28 January 2019 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 31 December 2017 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,191,100
(3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,191,100
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,191,100
(3 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,191,100
(3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,191,100
(3 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,191,100
(3 pages)
11 July 2013Memorandum and Articles of Association (5 pages)
11 July 2013Memorandum and Articles of Association (5 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
4 November 2008Return made up to 17/10/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
1 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 17/10/06; full list of members (7 pages)
26 October 2006Return made up to 17/10/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 October 2005Return made up to 17/10/05; full list of members (7 pages)
26 October 2005Return made up to 17/10/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 17/10/04; full list of members (7 pages)
26 October 2004Return made up to 17/10/04; full list of members (7 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
24 October 2003Return made up to 17/10/03; full list of members (7 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
5 August 2002Full accounts made up to 31 March 2002 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
23 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
8 December 2000Full accounts made up to 2 April 2000 (14 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Return made up to 17/10/00; full list of members (8 pages)
2 November 2000Return made up to 17/10/00; full list of members (8 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: york house york street wigan lancashire WN3 4BY (1 page)
1 November 2000Secretary resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
17 August 2000Declaration of assistance for shares acquisition (8 pages)
17 August 2000Declaration of assistance for shares acquisition (8 pages)
17 August 2000Declaration of assistance for shares acquisition (8 pages)
17 August 2000Declaration of assistance for shares acquisition (8 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 28 March 1999 (15 pages)
7 September 1999Full accounts made up to 28 March 1999 (15 pages)
14 June 1999£ nc 971100/2191100 26/03/99 (1 page)
14 June 1999£ nc 971100/2191100 26/03/99 (1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 100/971100 08/07/98 (1 page)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1998£ nc 100/971100 08/07/98 (1 page)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
27 November 1997Full accounts made up to 30 March 1997 (15 pages)
27 November 1997Full accounts made up to 30 March 1997 (15 pages)
27 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (15 pages)
8 November 1996Full accounts made up to 31 March 1996 (15 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
16 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
16 November 1995Return made up to 17/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Company name changed reportrite LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed reportrite LIMITED\certificate issued on 15/03/95 (2 pages)