Southport
PR9 9XR
Director Name | Miss Nicola Corrigan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 11 Rye Grove Liverpool L12 9NF |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 377-379 Hoylake Road Wirral CH46 0RW Wales |
Director Name | Paul Bell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Secretary Name | Paul Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Village Road Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Dennis Hall |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1994) |
Role | Construction Director |
Correspondence Address | Persimmon House Holden Road Leigh Lancashire WN7 1EW |
Director Name | David William Broadbent |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | Persimmon House Holden Road Leigh Lancashire WN7 1EW |
Director Name | Andrew Murphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 1998) |
Role | Retail Manager |
Correspondence Address | 11 Rye Grove West Derby Liverpool Merseyside L12 9NF |
Director Name | Mark William Kirwin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1996) |
Role | Q Eng |
Correspondence Address | 15 Rye Grove W3est Derby Liverpool L12 9NF |
Director Name | Mr Arthur George Gidman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | 47 Ryegrove The Fairways West Derby Liverpool Merseyside L12 9NF |
Secretary Name | Mark William Kirwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1996) |
Role | Q Eng |
Correspondence Address | 15 Rye Grove W3est Derby Liverpool L12 9NF |
Director Name | Sharon Dulcie Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1997) |
Role | Police Officer |
Correspondence Address | 17 Rye Grove West Derby Liverpool L12 9NF |
Secretary Name | Julia Caroline Brough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 1998) |
Role | Account Man Pr |
Correspondence Address | 49 Rye Grove West Derby Liverpool L12 9NF |
Director Name | John McGee |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 November 1998) |
Role | Retired |
Correspondence Address | 45 Rye Grove Liverpool Merseyside L12 9NF |
Director Name | Claire Pritchard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2003) |
Role | Nursing Sister |
Correspondence Address | 23 Allerton Drive Allerton Liverpool L18 6HH |
Secretary Name | Claire Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 2003) |
Role | Nursing Sister |
Correspondence Address | 23 Allerton Drive Allerton Liverpool L18 6HH |
Director Name | Cathal Meehan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2003) |
Role | Nurse |
Correspondence Address | 41 Rye Grove Liverpool Merseyside L12 9NF |
Director Name | Susan Holden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2020) |
Role | Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Amanda Jane Hatton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2004) |
Role | Sales Support |
Correspondence Address | 49 Rye Grove West Derby Liverpool Merseyside L12 9NF |
Director Name | Russell Peter Thornton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2006) |
Role | Bank Employee |
Correspondence Address | 47 Rye Grove West Derby Liverpool Merseyside L12 9NF |
Secretary Name | Amanda Jane Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(12 years after company formation) |
Appointment Duration | 1 year (resigned 16 July 2004) |
Role | Support Supervisor |
Correspondence Address | 49 Rye Grove West Derby Liverpool Merseyside L12 9NF |
Director Name | Thomas Anthony Hughes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 29 Rye Grove Liverpool Merseyside L12 9NF |
Secretary Name | Russell Peter Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2006) |
Role | Bank Employee |
Correspondence Address | 47 Rye Grove West Derby Liverpool Merseyside L12 9NF |
Director Name | Nicole Flaherty |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2014) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Secretary Name | Susan Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 June 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Status | Resigned |
Appointed | 03 June 2011(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Christopher Holdcroft |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 July 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 377-379 Hoylake Road Wirral CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | C.r. Barlow 4.17% Ordinary |
---|---|
2 at £1 | Lan Wei 4.17% Ordinary |
2 at £1 | Matthew Wilkinson & Jonathan Wilkinson & Ian Wilkinson 4.17% Ordinary |
2 at £1 | Miss M.k. Boardman 4.17% Ordinary |
2 at £1 | Miss S. Holden 4.17% Ordinary |
2 at £1 | Mr A.m. Webb 4.17% Ordinary |
2 at £1 | Mr A.t. Dobed 4.17% Ordinary |
2 at £1 | Mr C.a. Smith 4.17% Ordinary |
2 at £1 | Mr D. Christian 4.17% Ordinary |
2 at £1 | Mr M. Tyrer 4.17% Ordinary |
2 at £1 | Mr Murphy & Mrs F. Murphy 4.17% Ordinary |
2 at £1 | Mr N.j. Mcbrien 4.17% Ordinary |
2 at £1 | Mr R. Eedle 4.17% Ordinary |
2 at £1 | Mr R. Haselhurst 4.17% Ordinary |
2 at £1 | Mr S.e. Harrison 4.17% Ordinary |
2 at £1 | Mr T. Hughes 4.17% Ordinary |
2 at £1 | Mrs A. White 4.17% Ordinary |
2 at £1 | Mrs L.j. Mcallister 4.17% Ordinary |
2 at £1 | Mrs N.c. Flaherty 4.17% Ordinary |
2 at £1 | Stephen James Blennerhassett & Josephine Mary Blennerhassett 4.17% Ordinary |
- | OTHER 16.67% - |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
21 January 2021 | Termination of appointment of Susan Holden as a director on 31 December 2020 (1 page) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
29 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Nicole Flaherty as a director (1 page) |
2 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Nicole Flaherty as a director (1 page) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
23 June 2011 | Termination of appointment of Susan Holden as a secretary (1 page) |
23 June 2011 | Termination of appointment of Susan Holden as a secretary (1 page) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Appointment of Mr Christopher Holdcroft as a secretary (1 page) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom on 4 January 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Director's details changed for Nicole Flaherty on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Nicole Flaherty on 19 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Susan Holden on 19 June 2010 (1 page) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Secretary's details changed for Susan Holden on 19 June 2010 (1 page) |
29 June 2010 | Director's details changed for Susan Holden on 19 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Susan Holden on 19 June 2010 (2 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (15 pages) |
6 August 2009 | Return made up to 19/06/09; full list of members (15 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from morston house princes court barony business park nantwich cheshire CW5 6GD (1 page) |
5 August 2008 | Return made up to 19/06/08; full list of members (11 pages) |
5 August 2008 | Return made up to 19/06/08; full list of members (11 pages) |
9 April 2008 | Appointment terminated director thomas hughes (1 page) |
9 April 2008 | Appointment terminated director thomas hughes (1 page) |
28 January 2008 | Accounting reference date extended from 24/03/07 to 31/03/07 (1 page) |
28 January 2008 | Accounting reference date extended from 24/03/07 to 31/03/07 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 19/06/07; change of members (8 pages) |
18 September 2007 | Return made up to 19/06/07; change of members (8 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
21 July 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 24 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 24 March 2006 (12 pages) |
9 August 2006 | Return made up to 19/06/06; full list of members (9 pages) |
9 August 2006 | Return made up to 19/06/06; full list of members (9 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
26 January 2006 | Full accounts made up to 24 March 2005 (11 pages) |
26 January 2006 | Full accounts made up to 24 March 2005 (11 pages) |
28 September 2005 | Return made up to 19/06/05; no change of members
|
28 September 2005 | Return made up to 19/06/05; no change of members
|
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
26 January 2005 | Full accounts made up to 24 March 2004 (10 pages) |
26 January 2005 | Full accounts made up to 24 March 2004 (10 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (9 pages) |
10 August 2004 | Return made up to 19/06/04; full list of members (9 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
21 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
21 November 2003 | Full accounts made up to 24 March 2003 (10 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
21 August 2003 | Return made up to 19/06/03; full list of members
|
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 19/06/03; full list of members
|
21 August 2003 | Secretary resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
13 December 2002 | Full accounts made up to 24 March 2002 (10 pages) |
13 December 2002 | Full accounts made up to 24 March 2002 (10 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2002 | Full accounts made up to 24 March 2001 (9 pages) |
21 January 2002 | Full accounts made up to 24 March 2001 (9 pages) |
18 July 2001 | Return made up to 19/06/01; no change of members (9 pages) |
18 July 2001 | Return made up to 19/06/01; no change of members (9 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 24 March 2000 (8 pages) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2000 | Return made up to 19/06/00; no change of members
|
25 July 2000 | Return made up to 19/06/00; no change of members
|
16 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
16 December 1999 | Full accounts made up to 24 March 1999 (8 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
11 August 1999 | Return made up to 19/06/99; full list of members (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
21 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 24 March 1998 (8 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Secretary resigned (1 page) |
3 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 19/06/98; no change of members (4 pages) |
12 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
12 January 1998 | Full accounts made up to 24 March 1997 (8 pages) |
27 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 1-3 euron place hertford hertfordshire SG14 1PA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 1-3 euron place hertford hertfordshire SG14 1PA (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
25 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
25 January 1997 | Full accounts made up to 24 March 1996 (7 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New director appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Secretary resigned;director resigned (2 pages) |
21 July 1996 | Secretary resigned;director resigned (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | Return made up to 19/06/96; full list of members
|
14 July 1996 | Return made up to 19/06/96; full list of members
|
10 January 1996 | Full accounts made up to 24 March 1995 (11 pages) |
10 January 1996 | Full accounts made up to 24 March 1995 (11 pages) |
13 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 19/06/95; no change of members (4 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
5 June 1995 | Director resigned;new director appointed (2 pages) |
5 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
19 June 1991 | Incorporation (13 pages) |
19 June 1991 | Incorporation (13 pages) |