Guy Lane, Waverton
Chester
Cheshire
CH3 7NZ
Wales
Director Name | Maria Victoria Box |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brookdale Court, Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Mrs Alison Dawn Doak |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ Wales |
Director Name | Mr David Alexander Wayne |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ Wales |
Director Name | Mrs Deborah Margaret Slater |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 29 August 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 5, Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Secretary Name | Mrs Deborah Margaret Slater |
---|---|
Status | Current |
Appointed | 30 July 2020(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Dr Alana Jennifer Davies |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 68 High Street Tarporley CW6 0AT |
Director Name | Mr David Charles Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Master Mariner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Dr Beverley Anne Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Scientific Officer |
Country of Residence | United Kingdom |
Correspondence Address | 68 High Street Tarporley CW6 0AT |
Director Name | Colin Stananought |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Eccleston Paddocks Eccleston Chester CH4 9HP Wales |
Secretary Name | Mrs Lesley Jane Stananought |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Eccleston Paddocks Eccleston Chester CH4 9HP Wales |
Director Name | Guy Attwater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 May 2008) |
Role | Computer Manager |
Correspondence Address | 5 Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Antony Gerald Kirk Hart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | Ridding Bank Harthill Road, Burwardsley Chester Cheshire CH3 9NU Wales |
Director Name | Graham Hughes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2006) |
Role | Tech Shell Uk |
Correspondence Address | Barn End Brookdale Court Chester Cheshire CH3 7NZ Wales |
Director Name | Mrs Lesley Jane Stananought |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 December 2002) |
Role | Secretary |
Correspondence Address | Eccleston Paddocks Eccleston Chester CH4 9HP Wales |
Director Name | Elizabeth Anne Riddell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | 8 Brookdale Court Guy Lane Waverton Chester CH3 7NZ Wales |
Director Name | Alan Poulter |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Mr Edwin Stuart White |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 07 July 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | The Hollies Brookdale Court Guy Lane Waverton Chester Cheshire CH3 7NZ Wales |
Secretary Name | Linda Margaret Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 7 Brookdale Court Waverton Chester Cheshire CH3 7NZ Wales |
Director Name | Laura Mary Markham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 August 2014) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 6 Brookdale Court Guy Lane Waverton Cheshire CH3 7NZ Wales |
Director Name | Philip Peter George Appleton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 July 2022) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Brookdale Court Guy Lane Waverton Cheshire CH3 7NZ Wales |
Director Name | Mr Simon Gary Fellows |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 May 2017) |
Role | Agent Sales |
Country of Residence | United Kingdom |
Correspondence Address | Barn End 3 Brookdale Court Guylane Waverton Chester Cheshire CH3 7NZ Wales |
Secretary Name | Elizabeth Anne Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brookdale Court Guy Lane Waverton Chester CH3 7NZ Wales |
Director Name | Mr Robert Costello |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Brookdale Court Waverton Chester Cheshire CH3 7NZ Wales |
Secretary Name | Mrs Ann Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2015) |
Role | Administrator |
Correspondence Address | 4 Brookdale Court Guy Lane, Waverton Chester Cheshire CH3 7NZ Wales |
Secretary Name | Mrs Hilary Anne Costello |
---|---|
Status | Resigned |
Appointed | 20 August 2015(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 High Street Tarporley CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Ann Barnes & Nigel Rudall Barnes 12.50% Ordinary |
---|---|
1 at £1 | Debra Fellows & Simon Gary Fellows 12.50% Ordinary |
1 at £1 | Elizabeth Anne Riddell 12.50% Ordinary |
1 at £1 | Hazel White & Edwin Stuart White 12.50% Ordinary |
1 at £1 | Hilary Costello & Mr Robert Costello 12.50% Ordinary |
1 at £1 | Janet Elizabeth Appleton & Philip Peter George Appleton 12.50% Ordinary |
1 at £1 | Linda Margaret Poulter & Alan Poulter 12.50% Ordinary |
1 at £1 | Maria Victoria Box 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £5,715 |
Current Liabilities | £5,707 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
7 January 2024 | Confirmation statement made on 2 January 2024 with updates (4 pages) |
---|---|
5 January 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
12 September 2023 | Appointment of Mr Colin Stananought as a director on 1 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Alison Dawn Doak as a director on 1 September 2023 (1 page) |
8 May 2023 | Termination of appointment of Maria Victoria Box as a director on 20 April 2023 (1 page) |
8 May 2023 | Appointment of Mrs Nicola Mary Pritchard as a director on 20 April 2023 (2 pages) |
2 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
10 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 August 2022 | Termination of appointment of Philip Peter George Appleton as a director on 28 July 2022 (1 page) |
5 August 2022 | Appointment of Dr Beverley Anne Brown as a director on 28 July 2022 (2 pages) |
2 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
1 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 September 2021 | Registered office address changed from 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ England to 68 High Street Tarporley CW6 0AT on 23 September 2021 (1 page) |
18 March 2021 | Director's details changed for Dr Alana Jennifer Davies on 18 March 2021 (2 pages) |
24 February 2021 | Appointment of Mr David Charles Roberts as a director on 18 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Alan Poulter as a director on 18 February 2021 (1 page) |
11 January 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
4 January 2021 | Appointment of Dr Alana Jennifer Davies as a director on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Elizabeth Anne Riddell as a director on 18 December 2020 (1 page) |
27 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 August 2020 | Registered office address changed from 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ England to 5 Brookdale Court Guy Lane Waverton Chester CH3 7NZ on 27 August 2020 (1 page) |
27 August 2020 | Appointment of Mrs Deborah Margaret Slater as a secretary on 30 July 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 September 2019 | Registered office address changed from 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ United Kingdom to 6, Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 12 September 2019 (1 page) |
12 September 2019 | Appointment of Mrs Deborah Margaret Slater as a director on 29 August 2019 (2 pages) |
12 September 2019 | Termination of appointment of Robert Costello as a director on 29 August 2019 (1 page) |
25 July 2019 | Termination of appointment of Hilary Anne Costello as a secretary on 25 July 2019 (1 page) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
19 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Edwin Stuart White as a director on 7 July 2017 (1 page) |
17 July 2017 | Appointment of Mr David Alexander Wayne as a director on 7 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Edwin Stuart White as a director on 7 July 2017 (1 page) |
17 July 2017 | Appointment of Mr David Alexander Wayne as a director on 7 July 2017 (2 pages) |
11 June 2017 | Appointment of Mrs Alison Dawn Doak as a director on 1 June 2017 (2 pages) |
11 June 2017 | Appointment of Mrs Alison Dawn Doak as a director on 1 June 2017 (2 pages) |
10 June 2017 | Termination of appointment of Simon Gary Fellows as a director on 15 May 2017 (1 page) |
10 June 2017 | Termination of appointment of Simon Gary Fellows as a director on 15 May 2017 (1 page) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 February 2017 | Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 7 Brookdale Court Guy Lane Waverton Chester CH3 7NZ to 5 Brookdale Court, Guy Lane Waverton Chester CH3 7NZ on 17 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 January 2016 | Termination of appointment of Ann Barnes as a secretary on 15 August 2015 (1 page) |
2 January 2016 | Termination of appointment of Ann Barnes as a secretary on 15 August 2015 (1 page) |
2 January 2016 | Appointment of Mrs Hilary Anne Costello as a secretary on 20 August 2015 (2 pages) |
2 January 2016 | Appointment of Mrs Hilary Anne Costello as a secretary on 20 August 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 February 2015 | Appointment of Maria Victoria Box as a director on 28 August 2014 (2 pages) |
4 February 2015 | Termination of appointment of Laura Mary Markham as a director on 28 August 2014 (1 page) |
4 February 2015 | Appointment of Maria Victoria Box as a director on 28 August 2014 (2 pages) |
4 February 2015 | Termination of appointment of Laura Mary Markham as a director on 28 August 2014 (1 page) |
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (12 pages) |
3 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (12 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (12 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
3 February 2011 | Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (12 pages) |
3 February 2011 | Director's details changed for Alan Poulter on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Robert Costello on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Alan Poulter on 1 January 2011 (2 pages) |
3 February 2011 | Director's details changed for Alan Poulter on 1 January 2011 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (12 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (12 pages) |
1 February 2010 | Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Poulter on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Poulter on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Robert Costello on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Nigel Rudall Barnes on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Laura Mary Markham on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Simon Gary Fellows on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Alan Poulter on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Philip Peter George Appleton on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Elizabeth Anne Riddell on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Edwin Stuart White on 1 October 2009 (2 pages) |
3 August 2009 | Appointment terminated secretary elizabeth riddell (1 page) |
3 August 2009 | Appointment terminated secretary elizabeth riddell (1 page) |
3 August 2009 | Director's change of particulars / laura freeman / 01/08/2009 (1 page) |
3 August 2009 | Secretary appointed mrs ann barnes (1 page) |
3 August 2009 | Secretary appointed mrs ann barnes (1 page) |
3 August 2009 | Director's change of particulars / laura freeman / 01/08/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Director appointed mr robert costello (1 page) |
4 February 2009 | Director appointed mr robert costello (1 page) |
4 February 2009 | Return made up to 17/01/09; full list of members (9 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (9 pages) |
23 July 2008 | Appointment terminated director guy attwater (1 page) |
23 July 2008 | Appointment terminated director guy attwater (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
28 January 2008 | Return made up to 17/01/08; full list of members (5 pages) |
10 August 2007 | Secretary resigned (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (2 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (2 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (14 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (14 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (14 pages) |
7 February 2005 | Return made up to 24/01/05; full list of members (14 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 February 2004 | Return made up to 24/01/04; full list of members
|
5 February 2004 | Return made up to 24/01/04; full list of members
|
8 March 2003 | Return made up to 24/01/03; full list of members (13 pages) |
8 March 2003 | Return made up to 24/01/03; full list of members (13 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members
|
19 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
19 February 2002 | Return made up to 24/01/02; full list of members
|
19 February 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: eccleston paddocks eccleston chester cheshire CH4 9HP (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: eccleston paddocks eccleston chester cheshire CH4 9HP (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
6 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
21 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
15 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
15 March 2000 | Return made up to 24/01/00; full list of members (7 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
21 February 1999 | Return made up to 24/01/99; full list of members (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 March 1998 | Return made up to 24/01/98; full list of members (7 pages) |
19 March 1998 | Return made up to 24/01/98; full list of members (7 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 March 1997 | Return made up to 24/01/97; full list of members (7 pages) |
12 March 1997 | Return made up to 24/01/97; full list of members (7 pages) |
21 August 1996 | Ad 12/08/96--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 August 1996 | Ad 12/08/96--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
3 October 1994 | Memorandum and Articles of Association (12 pages) |
3 October 1994 | Memorandum and Articles of Association (12 pages) |
24 January 1994 | Incorporation (14 pages) |
24 January 1994 | Incorporation (14 pages) |