Company NameRye Court Management Company Limited
DirectorsThomas Anthony Hughes and Nicola Corrigan
Company StatusActive
Company Number02621760
CategoryPrivate Limited Company
Incorporation Date19 June 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 Thomas Anthony Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Darwin Court Cambridge Road
Southport
PR9 9XR
Director NameMiss Nicola Corrigan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address11 Rye Grove
Liverpool
L12 9NF
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 8 months
Correspondence Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
Director NamePaul Bell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Secretary NamePaul Bell
NationalityBritish
StatusResigned
Appointed19 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Village Road
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameDennis Hall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 1994)
RoleConstruction Director
Correspondence AddressPersimmon House
Holden Road
Leigh
Lancashire
WN7 1EW
Director NameDavid William Broadbent
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressPersimmon House
Holden Road
Leigh
Lancashire
WN7 1EW
Director NameAndrew Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 1998)
RoleRetail Manager
Correspondence Address11 Rye Grove
West Derby
Liverpool
Merseyside
L12 9NF
Director NameMark William Kirwin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1996)
RoleQ Eng
Correspondence Address15 Rye Grove
W3est Derby
Liverpool
L12 9NF
Director NameMr Arthur George Gidman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address47 Ryegrove
The Fairways West Derby
Liverpool
Merseyside
L12 9NF
Secretary NameMark William Kirwin
NationalityBritish
StatusResigned
Appointed18 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1996)
RoleQ Eng
Correspondence Address15 Rye Grove
W3est Derby
Liverpool
L12 9NF
Director NameSharon Dulcie Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1997)
RolePolice Officer
Correspondence Address17 Rye Grove
West Derby
Liverpool
L12 9NF
Secretary NameJulia Caroline Brough
NationalityBritish
StatusResigned
Appointed19 June 1996(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 1998)
RoleAccount Man Pr
Correspondence Address49 Rye Grove
West Derby
Liverpool
L12 9NF
Director NameJohn McGee
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 1998)
RoleRetired
Correspondence Address45 Rye Grove
Liverpool
Merseyside
L12 9NF
Director NameClaire Pritchard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2003)
RoleNursing Sister
Correspondence Address23 Allerton Drive
Allerton
Liverpool
L18 6HH
Secretary NameClaire Pritchard
NationalityBritish
StatusResigned
Appointed28 September 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2003)
RoleNursing Sister
Correspondence Address23 Allerton Drive
Allerton
Liverpool
L18 6HH
Director NameCathal Meehan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1999(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2003)
RoleNurse
Correspondence Address41 Rye Grove
Liverpool
Merseyside
L12 9NF
Director NameSusan Holden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(9 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2020)
RoleCommercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameAmanda Jane Hatton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2004)
RoleSales Support
Correspondence Address49 Rye Grove
West Derby
Liverpool
Merseyside
L12 9NF
Director NameRussell Peter Thornton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2006)
RoleBank Employee
Correspondence Address47 Rye Grove
West Derby
Liverpool
Merseyside
L12 9NF
Secretary NameAmanda Jane Hatton
NationalityBritish
StatusResigned
Appointed24 June 2003(12 years after company formation)
Appointment Duration1 year (resigned 16 July 2004)
RoleSupport Supervisor
Correspondence Address49 Rye Grove
West Derby
Liverpool
Merseyside
L12 9NF
Director NameThomas Anthony Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2008)
RoleManager
Correspondence Address29 Rye Grove
Liverpool
Merseyside
L12 9NF
Secretary NameRussell Peter Thornton
NationalityBritish
StatusResigned
Appointed21 December 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2006)
RoleBank Employee
Correspondence Address47 Rye Grove
West Derby
Liverpool
Merseyside
L12 9NF
Director NameNicole Flaherty
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(14 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2014)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameSusan Holden
NationalityBritish
StatusResigned
Appointed25 May 2006(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 June 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
Secretary NameMr Christopher Holdcroft
StatusResigned
Appointed03 June 2011(19 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Christopher Holdcroft
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2021(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 July 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address377-379 Hoylake Road
Wirral
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1C.r. Barlow
4.17%
Ordinary
2 at £1Lan Wei
4.17%
Ordinary
2 at £1Matthew Wilkinson & Jonathan Wilkinson & Ian Wilkinson
4.17%
Ordinary
2 at £1Miss M.k. Boardman
4.17%
Ordinary
2 at £1Miss S. Holden
4.17%
Ordinary
2 at £1Mr A.m. Webb
4.17%
Ordinary
2 at £1Mr A.t. Dobed
4.17%
Ordinary
2 at £1Mr C.a. Smith
4.17%
Ordinary
2 at £1Mr D. Christian
4.17%
Ordinary
2 at £1Mr M. Tyrer
4.17%
Ordinary
2 at £1Mr Murphy & Mrs F. Murphy
4.17%
Ordinary
2 at £1Mr N.j. Mcbrien
4.17%
Ordinary
2 at £1Mr R. Eedle
4.17%
Ordinary
2 at £1Mr R. Haselhurst
4.17%
Ordinary
2 at £1Mr S.e. Harrison
4.17%
Ordinary
2 at £1Mr T. Hughes
4.17%
Ordinary
2 at £1Mrs A. White
4.17%
Ordinary
2 at £1Mrs L.j. Mcallister
4.17%
Ordinary
2 at £1Mrs N.c. Flaherty
4.17%
Ordinary
2 at £1Stephen James Blennerhassett & Josephine Mary Blennerhassett
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

21 January 2021Termination of appointment of Susan Holden as a director on 31 December 2020 (1 page)
29 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
29 January 2018Registered office address changed from C/O Castle Estates Block Management Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 48
(5 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 48
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 48
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 48
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 48
(5 pages)
2 July 2014Termination of appointment of Nicole Flaherty as a director (1 page)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 48
(5 pages)
2 July 2014Termination of appointment of Nicole Flaherty as a director (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Appointment of Mr Christopher Holdcroft as a secretary (1 page)
23 June 2011Termination of appointment of Susan Holden as a secretary (1 page)
23 June 2011Termination of appointment of Susan Holden as a secretary (1 page)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Appointment of Mr Christopher Holdcroft as a secretary (1 page)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
4 January 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Director's details changed for Nicole Flaherty on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Nicole Flaherty on 19 June 2010 (2 pages)
29 June 2010Secretary's details changed for Susan Holden on 19 June 2010 (1 page)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (11 pages)
29 June 2010Secretary's details changed for Susan Holden on 19 June 2010 (1 page)
29 June 2010Director's details changed for Susan Holden on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Susan Holden on 19 June 2010 (2 pages)
6 August 2009Return made up to 19/06/09; full list of members (15 pages)
6 August 2009Return made up to 19/06/09; full list of members (15 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Registered office changed on 02/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page)
2 September 2008Registered office changed on 02/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page)
5 August 2008Return made up to 19/06/08; full list of members (11 pages)
5 August 2008Return made up to 19/06/08; full list of members (11 pages)
9 April 2008Appointment terminated director thomas hughes (1 page)
9 April 2008Appointment terminated director thomas hughes (1 page)
28 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
28 January 2008Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 19/06/07; change of members (8 pages)
18 September 2007Return made up to 19/06/07; change of members (8 pages)
21 July 2007Registered office changed on 21/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Registered office changed on 21/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 July 2007Director resigned (1 page)
8 February 2007Full accounts made up to 24 March 2006 (12 pages)
8 February 2007Full accounts made up to 24 March 2006 (12 pages)
9 August 2006Return made up to 19/06/06; full list of members (9 pages)
9 August 2006Return made up to 19/06/06; full list of members (9 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 January 2006Full accounts made up to 24 March 2005 (11 pages)
26 January 2006Full accounts made up to 24 March 2005 (11 pages)
28 September 2005Return made up to 19/06/05; no change of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
28 September 2005Return made up to 19/06/05; no change of members
  • 363(287) ‐ Registered office changed on 28/09/05
(7 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
26 January 2005Full accounts made up to 24 March 2004 (10 pages)
26 January 2005Full accounts made up to 24 March 2004 (10 pages)
10 August 2004Return made up to 19/06/04; full list of members (9 pages)
10 August 2004Return made up to 19/06/04; full list of members (9 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
21 November 2003Full accounts made up to 24 March 2003 (10 pages)
21 November 2003Full accounts made up to 24 March 2003 (10 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
21 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
13 December 2002Full accounts made up to 24 March 2002 (10 pages)
13 December 2002Full accounts made up to 24 March 2002 (10 pages)
1 July 2002Return made up to 19/06/02; full list of members (9 pages)
1 July 2002Return made up to 19/06/02; full list of members (9 pages)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
8 March 2002Secretary's particulars changed;director's particulars changed (1 page)
21 January 2002Full accounts made up to 24 March 2001 (9 pages)
21 January 2002Full accounts made up to 24 March 2001 (9 pages)
18 July 2001Return made up to 19/06/01; no change of members (9 pages)
18 July 2001Return made up to 19/06/01; no change of members (9 pages)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 July 2001Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
23 January 2001Full accounts made up to 24 March 2000 (8 pages)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
25 July 2000Return made up to 19/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2000Return made up to 19/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 24 March 1999 (8 pages)
16 December 1999Full accounts made up to 24 March 1999 (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
11 August 1999Return made up to 19/06/99; full list of members (6 pages)
11 August 1999Return made up to 19/06/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
21 January 1999Full accounts made up to 24 March 1998 (8 pages)
21 January 1999Full accounts made up to 24 March 1998 (8 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
3 July 1998Return made up to 19/06/98; no change of members (4 pages)
3 July 1998Return made up to 19/06/98; no change of members (4 pages)
12 January 1998Full accounts made up to 24 March 1997 (8 pages)
12 January 1998Full accounts made up to 24 March 1997 (8 pages)
27 August 1997Return made up to 19/06/97; no change of members (4 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 August 1997Return made up to 19/06/97; no change of members (4 pages)
3 June 1997Registered office changed on 03/06/97 from: 1-3 euron place hertford hertfordshire SG14 1PA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 1-3 euron place hertford hertfordshire SG14 1PA (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
25 January 1997Full accounts made up to 24 March 1996 (7 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Secretary resigned;director resigned (2 pages)
21 July 1996Secretary resigned;director resigned (2 pages)
21 July 1996New secretary appointed (2 pages)
14 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 July 1996Return made up to 19/06/96; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1996Full accounts made up to 24 March 1995 (11 pages)
10 January 1996Full accounts made up to 24 March 1995 (11 pages)
13 June 1995Return made up to 19/06/95; no change of members (4 pages)
13 June 1995Return made up to 19/06/95; no change of members (4 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
5 June 1995Director resigned;new director appointed (2 pages)
5 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
19 June 1991Incorporation (13 pages)
19 June 1991Incorporation (13 pages)