Eccles
Manchester
Lancashire
M30 9TP
Director Name | Mr John Duffy |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Ms Susan Jessop |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | That Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Sol Ian Ashworth |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | Mr Roy Gilbert |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 The Warke Worsley Manchester Lancashire M28 2WX |
Secretary Name | Sol Ian Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Thorns Villa Gardens Boathstown Manchester M28 1UT |
Director Name | John Wilkins |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 July 2002) |
Role | Pattern Cutter |
Correspondence Address | Flat 9 Old School Court Park Road Monton Eccles Manchester M30 9TP |
Director Name | Mr Jeffrey Norman Pearce |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 September 2003) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 15 Old School Court Eccles Manchester Lancashire M30 9TP |
Secretary Name | Susan Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 September 1995) |
Role | Leisure Manager |
Correspondence Address | Flat 4 Old School Court Park Road Monton Eccles Manchester M30 9TP |
Director Name | Susan Jessop |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2003) |
Role | Leisure Mgr |
Correspondence Address | Flat 4 Old School Court Park Road Monton Eccles Manchester M30 9TP |
Secretary Name | Mr Jeffrey Norman Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1999) |
Role | Operations Mgr |
Country of Residence | England |
Correspondence Address | 15 Old School Court Eccles Manchester Lancashire M30 9TP |
Director Name | Margaret Evans |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 7 Old School Court Eccles Manchester Lancashire M30 9TP |
Secretary Name | Margaret Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2004) |
Role | School Teacher (Retired) |
Correspondence Address | 7 Old School Court Eccles Manchester Lancashire M30 9TP |
Secretary Name | Margaret Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2006) |
Role | Secretary |
Correspondence Address | 35 Chiltern Drive Royton Oldham Lancashire OL2 5TD |
Director Name | Alan Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2007) |
Role | Decorator |
Correspondence Address | 39 Westminster Road Ellesmere Park Morton Eccles M30 9EA |
Director Name | Mr Peter William Wignall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2014) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Old School Court Eccles Manchester Lancashire M30 9TP |
Secretary Name | Mr Martin John Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Director Name | Mr Stephen Mark Kimber |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 2022) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Secretary Name | Mr David Antony Tommis |
---|---|
Status | Resigned |
Appointed | 23 May 2019(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0161 2363909 |
---|---|
Telephone region | Manchester |
Registered Address | Suite J The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,486 |
Cash | £15,775 |
Current Liabilities | £3,515 |
Latest Accounts | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 May 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 1 August |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
8 February 1999 | Delivered on: 26 February 1999 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deeds policies securities certificates and or other documents which have beeen deposited with national westminster bank PLC and the proceeds of sale thereof ;- f/h property k/a old school court park road monton eccles greater manchester t/no;-GM736018. Outstanding |
---|---|
18 December 1998 | Delivered on: 5 January 1999 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 |
26 June 2023 | Confirmation statement made on 17 June 2023 with updates (5 pages) |
---|---|
12 December 2022 | Appointment of Ms Susan Jessop as a director on 12 December 2022 (2 pages) |
12 December 2022 | Notification of Susan Jessop as a person with significant control on 12 December 2022 (2 pages) |
3 October 2022 | Micro company accounts made up to 1 August 2022 (3 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with updates (5 pages) |
28 February 2022 | Cessation of Jeffrey Norman Pearce as a person with significant control on 17 February 2022 (1 page) |
28 February 2022 | Cessation of Stephen Mark Kimber as a person with significant control on 17 February 2022 (1 page) |
28 February 2022 | Notification of John Duffy as a person with significant control on 17 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Stephen Mark Kimber as a director on 17 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Jeffrey Norman Pearce as a director on 17 February 2022 (1 page) |
22 February 2022 | Appointment of That Property Ltd as a secretary on 21 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of David Antony Tommis as a secretary on 21 February 2022 (1 page) |
4 November 2021 | Micro company accounts made up to 1 August 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
11 February 2021 | Appointment of Mr John Duffy as a director on 10 February 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 1 August 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with updates (6 pages) |
23 January 2020 | Micro company accounts made up to 1 August 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (6 pages) |
23 May 2019 | Registered office address changed from Hamilton House King Street Salford Lancs M6 7GY to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 23 May 2019 (1 page) |
23 May 2019 | Appointment of Mr David Antony Tommis as a secretary on 23 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Martin John Costello as a secretary on 22 May 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 1 August 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 1 August 2017 (4 pages) |
3 October 2017 | Total exemption full accounts made up to 1 August 2017 (4 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 1 August 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 1 August 2016 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
2 October 2015 | Total exemption small company accounts made up to 1 August 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 1 August 2015 (4 pages) |
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 January 2015 | Termination of appointment of Peter William Wignall as a director on 19 September 2014 (1 page) |
6 January 2015 | Appointment of Mr Stephen Mark Kimber as a director on 19 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Stephen Mark Kimber as a director on 19 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Peter William Wignall as a director on 19 September 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 1 August 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 1 August 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 1 August 2014 (4 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 November 2013 | Total exemption small company accounts made up to 1 August 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 1 August 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 1 August 2013 (4 pages) |
6 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
6 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 1 August 2011 (4 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 1 August 2010 (4 pages) |
22 June 2010 | Director's details changed for Jeffrey Norman Pearce on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Peter William Wignall on 17 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Jeffrey Norman Pearce on 17 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
22 June 2010 | Director's details changed for Peter William Wignall on 17 June 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 1 August 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 1 August 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 1 August 2009 (10 pages) |
18 August 2009 | Total exemption full accounts made up to 1 August 2008 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 1 August 2008 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 1 August 2008 (8 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (12 pages) |
25 June 2009 | Return made up to 17/06/09; full list of members (12 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (14 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (14 pages) |
17 January 2008 | Total exemption full accounts made up to 1 August 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 1 August 2007 (8 pages) |
17 January 2008 | Total exemption full accounts made up to 1 August 2007 (8 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 17/06/07; full list of members (9 pages) |
20 June 2007 | Return made up to 17/06/07; full list of members (9 pages) |
20 June 2007 | Location of register of members (1 page) |
20 June 2007 | Location of register of members (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 31 sackville street manchester M1 3LZ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 31 sackville street manchester M1 3LZ (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Total exemption full accounts made up to 1 August 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 1 August 2006 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 1 August 2006 (8 pages) |
9 November 2006 | Return made up to 17/06/06; change of members (7 pages) |
9 November 2006 | Return made up to 17/06/06; change of members (7 pages) |
16 February 2006 | Return made up to 17/06/05; full list of members
|
16 February 2006 | Return made up to 17/06/05; full list of members
|
8 November 2005 | Total exemption full accounts made up to 1 August 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 1 August 2005 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 1 August 2005 (10 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
9 November 2004 | Total exemption full accounts made up to 1 August 2004 (11 pages) |
9 November 2004 | Total exemption full accounts made up to 1 August 2004 (11 pages) |
9 November 2004 | Total exemption full accounts made up to 1 August 2004 (11 pages) |
9 November 2004 | Return made up to 17/06/04; change of members (8 pages) |
9 November 2004 | Return made up to 17/06/04; change of members (8 pages) |
7 May 2004 | Return made up to 17/06/03; change of members (7 pages) |
7 May 2004 | Return made up to 17/06/03; change of members (7 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption full accounts made up to 1 August 2003 (11 pages) |
3 March 2004 | Total exemption full accounts made up to 1 August 2003 (11 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Total exemption full accounts made up to 1 August 2003 (11 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
22 October 2002 | Return made up to 17/06/02; full list of members (14 pages) |
22 October 2002 | Return made up to 17/06/02; full list of members (14 pages) |
21 October 2002 | Total exemption full accounts made up to 1 August 2002 (11 pages) |
21 October 2002 | Total exemption full accounts made up to 1 August 2002 (11 pages) |
21 October 2002 | Total exemption full accounts made up to 1 August 2002 (11 pages) |
13 December 2001 | Total exemption full accounts made up to 1 August 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 1 August 2001 (10 pages) |
13 December 2001 | Total exemption full accounts made up to 1 August 2001 (10 pages) |
18 October 2001 | Return made up to 17/06/01; full list of members (12 pages) |
18 October 2001 | Return made up to 17/06/01; full list of members (12 pages) |
16 June 2001 | Full accounts made up to 1 August 2000 (10 pages) |
16 June 2001 | Full accounts made up to 1 August 2000 (10 pages) |
16 June 2001 | Full accounts made up to 1 August 2000 (10 pages) |
18 July 2000 | Return made up to 17/06/00; change of members (7 pages) |
18 July 2000 | Return made up to 17/06/00; change of members (7 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
26 January 2000 | Full accounts made up to 1 August 1999 (12 pages) |
26 January 2000 | Full accounts made up to 1 August 1999 (12 pages) |
26 January 2000 | Full accounts made up to 1 August 1999 (12 pages) |
23 November 1999 | Return made up to 17/06/99; full list of members (13 pages) |
23 November 1999 | Return made up to 17/06/99; full list of members (13 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Full accounts made up to 1 August 1998 (15 pages) |
12 November 1998 | Full accounts made up to 1 August 1998 (15 pages) |
12 November 1998 | Full accounts made up to 1 August 1998 (15 pages) |
10 July 1998 | Return made up to 17/06/98; change of members (6 pages) |
10 July 1998 | Return made up to 17/06/98; change of members (6 pages) |
4 December 1997 | Full accounts made up to 1 August 1997 (14 pages) |
4 December 1997 | Full accounts made up to 1 August 1997 (14 pages) |
4 December 1997 | Full accounts made up to 1 August 1997 (14 pages) |
10 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
10 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
11 November 1996 | Full accounts made up to 1 August 1996 (12 pages) |
11 November 1996 | Full accounts made up to 1 August 1996 (12 pages) |
11 November 1996 | Full accounts made up to 1 August 1996 (12 pages) |
4 July 1996 | Return made up to 17/06/96; change of members (6 pages) |
4 July 1996 | Return made up to 17/06/96; change of members (6 pages) |
12 October 1995 | Secretary resigned;new director appointed (2 pages) |
12 October 1995 | Secretary resigned;new director appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 1 August 1995 (12 pages) |
3 October 1995 | Accounts for a small company made up to 1 August 1995 (12 pages) |
3 October 1995 | Accounts for a small company made up to 1 August 1995 (12 pages) |
3 July 1995 | Return made up to 17/06/95; change of members (6 pages) |
3 July 1995 | Return made up to 17/06/95; change of members (6 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 97-101 chorley road swinton manchester M27 2AB (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 97-101 chorley road swinton manchester M27 2AB (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 June 1993 | Incorporation (18 pages) |
17 June 1993 | Incorporation (18 pages) |