Chester
CH1 3BQ
Wales
Director Name | Mr Patrick McAdams |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mr John Murphy |
---|---|
Status | Current |
Appointed | 30 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Robert Mark Ireland |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Alec David Taylor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Marketing & Relationship Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Daniel John Johnston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr John Anthony Murphy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director And Company Secretary |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Noel Moran |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 April 1992) |
Role | Accountant |
Correspondence Address | 24 Orpen Green Stillorgan Co Dublin Irish Republic |
Director Name | Mr Michael Semple |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 19 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mr Noel Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 April 1992) |
Role | Company Director |
Correspondence Address | 24 Orpen Green Stillorgan Co Dublin Irish Republic |
Secretary Name | Bryan Patrick Martin Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 1 Wynnsward Park Clonskeagy Dublin 14 Irish |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Ernest Hayes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 August 2005) |
Role | Investment Manager |
Correspondence Address | Woodside Wrexham Road Pullford Cheshire CH4 9DG Wales |
Director Name | Mr Jeremy MacDuff Brettell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 2011) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Peter Anthony Hindle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2009) |
Role | Investment Services |
Correspondence Address | 17 Sorrel Close Huntington Chester Cheshire CH3 6SB Wales |
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2011(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 July 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Robert Lee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 September 2017) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 December 2002) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Director Name | Phillip John Mortlock (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Correspondence Address | 8-11 Grosvenor Court, Foregate Street Chester CH1 1HG Wales |
Website | slinvest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 317999 |
Telephone region | Chester |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
50.1k at £1 | Portfolio Design Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,651,184 |
Gross Profit | £2,568,286 |
Net Worth | £4,119,172 |
Cash | £1,250,420 |
Current Liabilities | £403,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
27 March 2003 | Delivered on: 10 April 2003 Persons entitled: The Royal Bank of Scotland International Limited 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 |
---|---|
14 December 1995 | Delivered on: 20 December 1995 Satisfied on: 24 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
8 September 1993 | Delivered on: 15 September 1993 Satisfied on: 19 May 1998 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. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
3 July 2023 | Confirmation statement made on 29 June 2023 with updates (5 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 April 2022 | Satisfaction of charge 3 in full (1 page) |
30 November 2021 | Director's details changed for Mr Robert Mark Ireland on 30 November 2021 (2 pages) |
30 September 2021 | Appointment of Mr John Murphy as a director on 30 September 2021 (2 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
28 July 2021 | Termination of appointment of David William James Roxburgh as a director on 28 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
7 July 2021 | Director's details changed for Mr Patrick Mcadams on 4 July 2021 (2 pages) |
2 November 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (42 pages) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Cessation of Portfolio Design Group International Ltd as a person with significant control on 13 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
5 April 2018 | Change of details for Portfolio Design Group International Ltd as a person with significant control on 18 October 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
17 November 2017 | Sub-division of shares on 18 October 2017 (6 pages) |
17 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
17 November 2017 | Sub-division of shares on 18 October 2017 (6 pages) |
3 November 2017 | Change of share class name or designation (2 pages) |
3 November 2017 | Change of share class name or designation (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
27 October 2017 | Termination of appointment of Michael Semple as a director on 19 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Michael Semple as a director on 19 October 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Lee as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Lee as a director on 26 September 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Notification of Portfolio Design Group International Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
7 June 2017 | Registered office address changed from 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
9 May 2016 | Appointment of Mr Alec Taylor as a director on 21 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Alec Taylor as a director on 21 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Daniel John Johnston as a director on 21 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Robert Ireland as a director on 21 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Robert Ireland as a director on 21 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr Daniel John Johnston as a director on 21 April 2016 (2 pages) |
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
29 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 January 2015 | Section 519 (1 page) |
19 January 2015 | Section 519 (1 page) |
24 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
13 May 2014 | Termination of appointment of Philip Mortlock as a director (1 page) |
13 May 2014 | Termination of appointment of Philip Mortlock as a director (1 page) |
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
17 June 2013 | Appointment of Mr John Murphy as a secretary (1 page) |
17 June 2013 | Appointment of Mr John Murphy as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gareth Groome as a secretary (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
10 April 2012 | Termination of appointment of Philip Mortlock as a director (1 page) |
10 April 2012 | Termination of appointment of Philip Mortlock as a director (1 page) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Appointment of Mr Robert Lee as a director (2 pages) |
7 October 2011 | Appointment of Mr Robert Lee as a director (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (29 pages) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
5 August 2011 | Termination of appointment of Jeremy Brettell as a director (1 page) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Appointment of Mr Philip John Mortlock as a director (2 pages) |
21 April 2011 | Appointment of Mr Philip John Mortlock as a director (2 pages) |
21 April 2011 | Appointment of Mr Philip John Mortlock as a director (2 pages) |
21 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Appointment of Mr Philip John Mortlock as a director (2 pages) |
20 April 2011 | Secretary's details changed for Gareth David Groome on 20 April 2011 (1 page) |
20 April 2011 | Director's details changed for Mr Cuthbert Paul Sands on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Jeremy Macduff Brettell on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Patrick Mcadams on 20 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of Phillip John Mortlock as a director (1 page) |
20 April 2011 | Director's details changed for Gareth David Groome on 20 April 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Gareth David Groome on 20 April 2011 (1 page) |
20 April 2011 | Termination of appointment of Phillip John Mortlock as a director (1 page) |
20 April 2011 | Director's details changed for Mr Michael Semple on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Cuthbert Paul Sands on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Michael Semple on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Patrick Mcadams on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Gareth David Groome on 20 April 2011 (2 pages) |
24 February 2011 | Appointment of Mr David William Roxburgh as a director (2 pages) |
24 February 2011 | Appointment of Mr David William Roxburgh as a director (2 pages) |
3 November 2010 | Appointment of Phillip John Mortlock as a director (2 pages) |
3 November 2010 | Appointment of Phillip John Mortlock as a director (2 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
17 November 2009 | Auditor's resignation (2 pages) |
2 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
2 November 2009 | Termination of appointment of Peter Clode as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 October 2009 | Company name changed surrenda-link LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Company name changed surrenda-link LIMITED\certificate issued on 23/10/09
|
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
30 July 2009 | Appointment terminated director peter hindle (1 page) |
30 July 2009 | Appointment terminated director peter hindle (1 page) |
31 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (5 pages) |
3 March 2009 | Director appointed peter anthony hindle (1 page) |
3 March 2009 | Director appointed peter anthony hindle (1 page) |
16 June 2008 | Return made up to 26/03/08; full list of members (5 pages) |
16 June 2008 | Return made up to 26/03/08; full list of members (5 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 26/03/03; full list of members
|
31 March 2003 | Return made up to 26/03/03; full list of members
|
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 26/03/01; full list of members (7 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
3 May 2000 | Return made up to 26/03/00; full list of members
|
3 May 2000 | Return made up to 26/03/00; full list of members
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
1 May 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members
|
2 April 1997 | Return made up to 26/03/97; full list of members
|
8 January 1997 | Auditor's resignation (1 page) |
8 January 1997 | Auditor's resignation (1 page) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1, grosvenor court, foregate street, chester. CH1 1HG (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 1, grosvenor court, foregate street, chester. CH1 1HG (1 page) |
8 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 26/03/96; no change of members (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
18 May 1995 | Statement of affairs (4 pages) |
18 May 1995 | Ad 30/12/94--------- £ si 10091@1 (2 pages) |
18 May 1995 | Ad 30/12/94--------- £ si 10091@1 (2 pages) |
18 May 1995 | Statement of affairs (4 pages) |
21 April 1995 | Ad 30/12/94--------- £ si 10091@1 (2 pages) |
21 April 1995 | Ad 30/12/94--------- £ si 10091@1 (2 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
26 March 1990 | Incorporation (12 pages) |
26 March 1990 | Incorporation (12 pages) |