Company NameChartwell Financial Services Limited
DirectorsGary Robert Newton and Sandra Anne Browne
Company StatusActive
Company Number02578206
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary Robert Newton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2002(10 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleIFA
Country of ResidenceEngland
Correspondence AddressPinewood 605 Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Secretary NameMrs Sandra Browne
StatusCurrent
Appointed07 March 2020(29 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressChapel House Barn Pillmoss Lane
Lower Whitley
Warrington
WA4 4DW
Director NameMrs Sandra Anne Browne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleEmployee Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Delahays Road
Hale
Altrincham
WA15 8JN
Director NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Secretary NameMr Donald Quayle
NationalityBritish
StatusResigned
Appointed16 April 1991(2 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar Quarry Lane
Appleton
Warrington
Cheshire
WA4 5JD
Secretary NameMrs Pauline Julie Quayle
NationalityBritish
StatusResigned
Appointed16 April 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 24 November 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Director NameMr Donald Quayle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 July 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar Quarry Lane
Appleton
Warrington
Cheshire
WA4 5JD
Director NameMr Philip Lancelot Newton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidley House Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Director NameMr Simon Jonathan Allan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2001)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressMorningside 113 Manchester Road
Wilmslow
Cheshire
SK9 2JH
Director NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Secretary NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Director NameMr Richard Steven Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 years, 10 months after company formation)
Appointment Duration19 years, 2 months (resigned 26 February 2021)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Way
West Kirby
Wirral
Merseyside
CH48 7ER
Wales
Director NameMr Michael Ian Holden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleIFA
Country of ResidenceEngland
Correspondence AddressBroadlands
Low Biggins
Kirby Lonsdale
Cumbria
LA6 2DH
Director NameMr Joel Matthew Adams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2007)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address62 Ridgeway Road
Timperley
Altrincham
WA15 7HD
Secretary NameMr Richard Steven Clarke
NationalityBritish
StatusResigned
Appointed08 July 2002(11 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 February 2021)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Way
West Kirby
Wirral
Merseyside
CH48 7ER
Wales
Director NameMr Stuart Frederick Heywood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 2006)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address205 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JB
Director NameMr John Philip Astbury
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Avenue
Sale
Cheshire
M33 6HE
Director NameMrs Sandra Anne Browne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2019(28 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Delahays Road
Hale
Altrincham
WA15 8JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitechartwellcs.com
Telephone0161 9293500
Telephone regionManchester

Location

Registered AddressChapel House Barn Pillmoss Lane
Lower Whitley
Warrington
WA4 4DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWhitley
WardMarbury
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Lindley Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,028,488
Gross Profit£38,162
Net Worth£85,915
Cash£4
Current Liabilities£100,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 August 2000Delivered on: 3 August 2000
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.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 October 2021Registered office address changed from 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH England to Chapel House Barn Pillmoss Lane Lower Whitley Warrington WA4 4DW on 29 October 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 June 2021Termination of appointment of Richard Steven Clarke as a director on 26 February 2021 (1 page)
11 June 2021Cessation of Gary Robert Newton as a person with significant control on 20 May 2021 (1 page)
11 June 2021Termination of appointment of Richard Steven Clarke as a secretary on 26 February 2021 (1 page)
11 June 2021Cessation of Richard Steven Clarke as a person with significant control on 20 May 2021 (1 page)
11 June 2021Notification of Lindley Group Limited as a person with significant control on 20 May 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 June 2020Director's details changed for Mrs Sandra Anne Brown on 17 June 2020 (2 pages)
16 June 2020Appointment of Mrs Sandra Anne Brown as a director on 16 June 2020 (2 pages)
8 March 2020Termination of appointment of Sandra Anne Browne as a director on 1 March 2020 (1 page)
8 March 2020Appointment of Mrs Sandra Browne as a secretary on 7 March 2020 (2 pages)
15 August 2019Appointment of Mrs Sandra Anne Browne as a director on 15 August 2019 (2 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 July 2018Satisfaction of charge 1 in full (1 page)
21 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
26 March 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 December 2015Registered office address changed from 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH England to 8 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 7 December 2015 (1 page)
4 December 2015Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Lindley Court Scott Drive Altrincham Cheshire WA15 8AB to 8 8 Abbotts Park Preston Brook Runcorn Cheshire WA7 3GH on 4 December 2015 (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(5 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(5 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
8 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
25 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
18 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
9 August 2010Termination of appointment of John Astbury as a director (1 page)
9 August 2010Termination of appointment of John Astbury as a director (1 page)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 May 2010Full accounts made up to 31 August 2009 (8 pages)
12 May 2010Full accounts made up to 31 August 2009 (8 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
22 January 2009Full accounts made up to 31 August 2008 (13 pages)
22 January 2009Full accounts made up to 31 August 2008 (13 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
6 August 2008Return made up to 31/07/08; full list of members (4 pages)
5 February 2008Full accounts made up to 31 August 2007 (14 pages)
5 February 2008Full accounts made up to 31 August 2007 (14 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
13 August 2007Return made up to 31/07/07; no change of members (8 pages)
13 August 2007Return made up to 31/07/07; no change of members (8 pages)
1 May 2007Full accounts made up to 31 August 2006 (14 pages)
1 May 2007Full accounts made up to 31 August 2006 (14 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(9 pages)
11 August 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 11/08/06
(9 pages)
7 December 2005Full accounts made up to 31 August 2005 (13 pages)
7 December 2005Full accounts made up to 31 August 2005 (13 pages)
15 August 2005Return made up to 31/07/05; full list of members (9 pages)
15 August 2005Return made up to 31/07/05; full list of members (9 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2005Full accounts made up to 31 August 2004 (13 pages)
28 April 2005Full accounts made up to 31 August 2004 (13 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Registered office changed on 16/07/04 from: halton view villas wilson patten street warrington cheshire WA1 1PG (1 page)
16 July 2004Registered office changed on 16/07/04 from: halton view villas wilson patten street warrington cheshire WA1 1PG (1 page)
30 December 2003Full accounts made up to 31 August 2003 (14 pages)
30 December 2003Full accounts made up to 31 August 2003 (14 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
31 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Full accounts made up to 31 August 2002 (14 pages)
14 January 2003Full accounts made up to 31 August 2002 (14 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
23 August 2002New secretary appointed (1 page)
23 August 2002New secretary appointed (1 page)
16 August 2002Return made up to 31/07/02; full list of members (9 pages)
16 August 2002Return made up to 31/07/02; full list of members (9 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
14 May 2002Full accounts made up to 31 August 2001 (13 pages)
14 May 2002Full accounts made up to 31 August 2001 (13 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Full accounts made up to 31 August 2000 (13 pages)
23 April 2001Full accounts made up to 31 August 2000 (13 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(7 pages)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/00
(7 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
26 October 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 October 1999Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
26 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 October 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 September 1999Return made up to 31/07/99; full list of members (6 pages)
1 September 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
23 August 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
23 August 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
29 December 1998Ad 25/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1998Ad 25/11/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
27 November 1998Secretary resigned;director resigned (1 page)
27 November 1998Secretary resigned;director resigned (1 page)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 August 1998Return made up to 31/07/98; full list of members (6 pages)
15 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
15 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
11 April 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
8 April 1997Return made up to 30/01/97; no change of members (4 pages)
8 April 1997Return made up to 30/01/97; no change of members (4 pages)
20 March 1997Company name changed chartwell insurance services LTD .\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed chartwell insurance services LTD .\certificate issued on 21/03/97 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
24 January 1996Return made up to 30/01/96; full list of members (5 pages)
13 March 1995Return made up to 30/01/95; no change of members (4 pages)
13 March 1995Return made up to 30/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 February 1994Return made up to 30/01/94; no change of members (4 pages)
11 February 1993Return made up to 30/01/93; full list of members
  • 363(287) ‐ Registered office changed on 11/02/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1992Company name changed galtondown LIMITED\certificate issued on 13/05/92 (2 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (2 pages)
14 April 1992Return made up to 30/01/92; full list of members (6 pages)
28 April 1991Memorandum and Articles of Association (5 pages)
28 April 1991Memorandum and Articles of Association (5 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 January 1991Incorporation (15 pages)
30 January 1991Incorporation (15 pages)