Company NameRangegate Limited
Company StatusActive
Company Number02610548
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony John Walden
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Riverside House
River Lane
Saltney, Chester
CH4 8RQ
Wales
Director NameMrs Annie Marcella Potts
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Riverside House
River Lane
Saltney, Chester
CH4 8RQ
Wales
Director NameMr Clive James Northeast
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Riverside House
River Lane
Saltney, Chester
CH4 8RQ
Wales
Director NameMr Paul William Parkinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2023(32 years, 4 months after company formation)
Appointment Duration6 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameJohn Martin Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1998)
RoleSolicitor
Correspondence AddressBryn Farm
Ffrith
Wrexham
Clwyd
LL11 1HY
Wales
Director NameRobert Hornby Palin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 February 1992)
RoleChartered Accountant
Correspondence AddressParkholm Springfield Park
Overton On Dee
Wrexham
Clwyd
LL13 0EX
Wales
Director NameGraham Lewis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1996)
RoleConstruction Director
Correspondence AddressMyfanwy
Fford Y Llan Cilcain
Mold
Clwyd
CH7 5NH
Wales
Secretary NameJohn Martin Lewis
NationalityBritish
StatusResigned
Appointed14 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressBryn Farm
Ffrith
Wrexham
Clwyd
LL11 1HY
Wales
Director NameMr Richard Kneen Farrow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressFlat 2
31 Vicarage Fields Overton Road
Ruabon Wrexham
Clwyd
Director NameRichard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence AddressTimbers The Spinney
Springfield Lane
Marford
Clwyd
LL12 8TG
Wales
Director NameGerald Tilley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NamePatricia Richardson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameCyril Willoughby John Masters
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 October 2006)
RoleRetired
Correspondence Address4 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameDavid Nigel Denman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2002)
RoleCameraman
Correspondence AddressFlat 5 Chestnut Grange
Curzon Park South
Chester
CH4 8AA
Wales
Director NameMary Boot
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2002)
RoleHousewife
Correspondence AddressFlat 2 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameClive James Northeast
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2017)
RoleSolicitor
Correspondence AddressThe Holt 1 Chestnut Grange
9/11 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameReginald Montague Stokes
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chestnut Grange
Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameMr Anthony John Walden
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Grange Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameMr Clive James Northeast
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chestnut Grange Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Director NameMr Christopher Francis Gleave
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMrs Hannah Marie Gleave
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameMr Ronald George Prescott
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(30 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed01 January 2017(25 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed13 May 2022(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2024)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NN

Location

Registered Address16 Riverside House
River Lane
Saltney, Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Financials

Year2013
Net Worth£4,309
Cash£2,483
Current Liabilities£540

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

20 November 2023Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page)
17 October 2023Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page)
29 September 2023Appointment of Mr Paul William Parkinson as a director on 27 September 2023 (2 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
4 November 2022Termination of appointment of Patricia Richardson as a director on 28 October 2022 (1 page)
20 September 2022Termination of appointment of Hannah Marie Gleave as a director on 20 September 2022 (1 page)
20 September 2022Termination of appointment of Ronald George Prescott as a director on 20 September 2022 (1 page)
7 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
23 May 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
16 May 2022Termination of appointment of Matthews of Chester Limited as a secretary on 13 May 2022 (1 page)
16 May 2022Appointment of Matthews Block Management Ltd as a secretary on 13 May 2022 (2 pages)
6 September 2021Appointment of Mr Anthony John Walden as a director on 3 September 2021 (2 pages)
6 September 2021Appointment of Mr Clive James Northeast as a director on 3 September 2021 (2 pages)
6 September 2021Appointment of Mrs Annie Marcella Potts as a director on 3 September 2021 (2 pages)
6 September 2021Appointment of Mr Ronald George Prescott as a director on 3 September 2021 (2 pages)
6 September 2021Appointment of Patricia Richardson as a director on 3 September 2021 (2 pages)
6 September 2021Appointment of Mrs Hannah Marie Gleave as a director on 3 September 2021 (2 pages)
9 August 2021Termination of appointment of Christopher Francis Gleave as a director on 18 July 2021 (1 page)
18 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
21 June 2019Termination of appointment of Anthony John Walden as a director on 23 May 2019 (1 page)
21 June 2019Termination of appointment of Clive James Northeast as a director on 23 May 2019 (1 page)
21 June 2019Appointment of Mr Christopher Francis Gleave as a director on 23 May 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
31 January 2017Appointment of Matthews of Chester Ltd as a secretary on 1 January 2017 (2 pages)
31 January 2017Appointment of Matthews of Chester Ltd as a secretary on 1 January 2017 (2 pages)
30 January 2017Termination of appointment of Clive James Northeast as a secretary on 1 January 2017 (1 page)
30 January 2017Registered office address changed from Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to St Johns Chambers Love Street Chester CH1 1QN on 30 January 2017 (1 page)
30 January 2017Termination of appointment of Clive James Northeast as a secretary on 1 January 2017 (1 page)
30 January 2017Registered office address changed from Champion Allwoods Limited 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE to St Johns Chambers Love Street Chester CH1 1QN on 30 January 2017 (1 page)
14 December 2016Appointment of Clive James Northeast as a director on 30 November 2016 (3 pages)
14 December 2016Appointment of Clive James Northeast as a director on 30 November 2016 (3 pages)
13 September 2016Termination of appointment of Gerald Tilley as a director on 2 September 2016 (2 pages)
13 September 2016Termination of appointment of Gerald Tilley as a director on 2 September 2016 (2 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8
(6 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 8
(6 pages)
13 April 2016Termination of appointment of Patricia Richardson as a director on 30 March 2016 (2 pages)
13 April 2016Termination of appointment of Patricia Richardson as a director on 30 March 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(7 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 8
(7 pages)
19 April 2015Appointment of Anthony John Walden as a director on 25 March 2015 (3 pages)
19 April 2015Appointment of Anthony John Walden as a director on 25 March 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(6 pages)
17 February 2014Termination of appointment of Reginald Stokes as a director (1 page)
17 February 2014Termination of appointment of Reginald Stokes as a director (1 page)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Gerald Tilley on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Reginald Montague Stokes on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Gerald Tilley on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Patricia Richardson on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Patricia Richardson on 14 May 2010 (2 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Reginald Montague Stokes on 14 May 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2009Return made up to 14/05/09; full list of members (6 pages)
9 July 2009Return made up to 14/05/09; full list of members (6 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 May 2008Return made up to 14/05/08; full list of members (6 pages)
23 May 2008Return made up to 14/05/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
6 June 2007Return made up to 14/05/07; full list of members (5 pages)
6 June 2007Return made up to 14/05/07; full list of members (5 pages)
5 March 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
18 May 2006Return made up to 14/05/06; full list of members (4 pages)
18 May 2006Return made up to 14/05/06; full list of members (4 pages)
18 May 2006Registered office changed on 18/05/06 from: 37-43 white friars chester CH1 1QD (1 page)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2005Return made up to 14/05/05; full list of members (5 pages)
19 May 2005Return made up to 14/05/05; full list of members (5 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2004Return made up to 14/05/04; full list of members (9 pages)
25 May 2004Return made up to 14/05/04; full list of members (9 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 May 2003Return made up to 14/05/03; full list of members (9 pages)
15 May 2003Return made up to 14/05/03; full list of members (9 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
30 May 2002Return made up to 14/05/02; full list of members (10 pages)
30 May 2002Return made up to 14/05/02; full list of members (10 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2001Return made up to 14/05/01; full list of members (9 pages)
7 June 2001Return made up to 14/05/01; full list of members (9 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 1999Return made up to 14/05/99; full list of members (8 pages)
26 May 1999Return made up to 14/05/99; full list of members (8 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1998Ad 30/09/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: thos r jones & son 4 sefton road litherland liverpool merseyside L21 7PG (1 page)
5 October 1998Ad 30/09/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
5 October 1998New secretary appointed (2 pages)
30 May 1998Return made up to 14/05/98; full list of members (6 pages)
30 May 1998Return made up to 14/05/98; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 14/05/97; no change of members (4 pages)
14 July 1997Return made up to 14/05/97; no change of members (4 pages)
17 December 1996Return made up to 14/05/96; no change of members (4 pages)
17 December 1996Return made up to 14/05/96; no change of members (4 pages)
25 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 November 1996Director resigned (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 August 1995Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page)
29 August 1995Registered office changed on 29/08/95 from: kelso house 13 grosvenor road wrexham clwyd LL11 1BS (1 page)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
14 May 1991Incorporation (18 pages)
14 May 1991Incorporation (18 pages)