Whittle-Le-Woods
Chorley
PR6 8AH
Director Name | Mr Nigel Roy Schofield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Trelawney Macclesfield Road Alderley Edge Cheshire SK9 7BN |
Director Name | Mr Gary Skentelbery |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(23 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | New Media Centre Old Road Warrington Cheshire WA4 1AT |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(23 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Estate Office Risley Warrington WA3 6BH |
Director Name | Mr Stephen Joseph Fitzsimons |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2020(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ |
Director Name | Mr Kevin Patrick Connors |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(28 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 23 Sankey Street Warrington WA1 1XG |
Director Name | Robin John Freeman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Four Oaks 9 Telegraph Road Heswall Merseyside L60 8NA |
Secretary Name | Christopher John Reston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 800 Mandarin Court Centre Park Warrington WA1 1GG |
Director Name | Dr Colin Daniels |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amberley Bell Lane Thelwall Warrington Cheshire WA4 2SY |
Director Name | Mr Roderick Richard Bowman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 April 2000) |
Role | Marketing Services Manager |
Correspondence Address | Manor House High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 1996) |
Role | CS |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | Mr Robin Arthur Dawson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 June 1996) |
Role | Head Of Personnel |
Correspondence Address | 15 Sandlea Park West Kirby Wirral Merseyside L48 0QE |
Director Name | Mr Ronald Ireland |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2000) |
Role | Customer Care Manager |
Correspondence Address | 63 Smithy Lane Cronton Widnes Cheshire WA8 9DF |
Director Name | Mr Alan Kevin Grant |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 April 2002) |
Role | Director Of Finance And Estate |
Country of Residence | England |
Correspondence Address | 3 Vincent Close Old Hall Warrington Cheshire WA5 8TA |
Director Name | Eric Henshaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 1998) |
Role | Md Publishing |
Correspondence Address | 9 Shillingford Close Appleton Warrington Cheshire WA1 2RU |
Director Name | Mr Michael William Hodlin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1997) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 20 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Barrie Coates |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 6 Wenlock Road Leigh Lancashire WN7 3LN |
Director Name | Anthony David Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 1998) |
Role | Regional Manager |
Correspondence Address | 57 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XX |
Director Name | Mr Richard Anthony Abbatt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 16 June 1997) |
Role | Distribution Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Garneddwen Lixwm Holywell Clwyd Flintshire CH8 8JS Wales |
Director Name | Robert Anthony Jarvis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 49 Allans Meadow Neston South Wirral L64 9SQ |
Director Name | Joseph Anthony Day |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 July 2005) |
Role | Personnel Manager |
Correspondence Address | 5 Barley Castle Close Appleton Thorn Warrington Cheshire WA4 4SA |
Director Name | Philip Edward Cain |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 1999) |
Role | Communications Pr/Events Manag |
Correspondence Address | 9 Chiltern Close West Derby Liverpool Merseyside L12 0NT |
Director Name | James Benedict Caldwell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melton Avenue Walton Warrington Cheshire WA4 6PQ |
Director Name | Colin Belshaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 07 May 2006) |
Role | Manager |
Correspondence Address | 33 South Lane Astley, Tyldesley Manchester Lancashire M29 7GQ |
Director Name | Chris Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Guardian Series Newspapers The Academy 138 Bridge Street Warrington Cheshire WA1 2RU |
Director Name | Jayne Coulson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 2002) |
Role | Manager |
Correspondence Address | 19 Warwich Park Avenue Warrington Cheshire WA2 8XG |
Director Name | Giles Vivian Inglis Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2005) |
Role | Manager |
Correspondence Address | Wood Farm Caynton North Newport Shropshire TF10 8NF |
Director Name | Mr Mark Stephen Chitty |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 382 Chester Road Hartford Northwich Cheshire CW8 2AQ |
Director Name | Ian David Cartledge |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2007) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 50 Virginia Gardens Warrington Cheshire WA5 8WN |
Director Name | Nigel Graham Barkway |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2009) |
Role | Banker |
Correspondence Address | Rbs 40 Horsemarket Street Warrington Cheshire WA1 1XN |
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caer Aney House Parc Plas Aney Mold Flintshire CH7 1QR Wales |
Director Name | Neal Charles Chamberlain |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Higher Downs Knutsford Cheshire WA16 8AW |
Director Name | Ms Lisa Emily Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2011) |
Role | Director Of Rbs (Business & Commercial Banking) |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Cottage 44 Fox Lane Houghton Preston Lancashire PR5 0JQ |
Director Name | Mr Neil Peter Devney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2022) |
Role | Commercial Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Bedford Avenue Worsley Manchester M28 7GG |
Secretary Name | Ms Gail Yvonne McGough |
---|---|
Status | Resigned |
Appointed | 26 June 2017(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2021) |
Role | Company Director |
Correspondence Address | International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ |
Website | warrington-chamber.co.uk |
---|
Registered Address | The Base Dallam Lane Warrington Cheshire WA2 7NG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £224,891 |
Cash | £243,888 |
Current Liabilities | £29,305 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 November 2023 | Registered office address changed from Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG England to The Base Dallam Lane Warrington Cheshire WA2 7NG on 24 November 2023 (1 page) |
---|---|
23 November 2023 | Registered office address changed from International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ to Warrington & Co the Base Dallam Lane Warrington Cheshire WA2 7NG on 23 November 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
18 April 2023 | Appointment of Mr Kevin Patrick Connors as a director on 18 April 2023 (2 pages) |
20 September 2022 | Termination of appointment of Neil Peter Devney as a director on 15 September 2022 (1 page) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 December 2021 | Termination of appointment of Gail Yvonne Mcgough as a secretary on 6 December 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 September 2021 | Termination of appointment of Keith John Robertson as a director on 8 September 2021 (1 page) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 January 2021 | Termination of appointment of Timothy Jerome Wheeler as a director on 19 January 2021 (1 page) |
10 December 2020 | Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages) |
29 September 2020 | Termination of appointment of Colin Daniels as a director on 24 September 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 October 2018 | Director's details changed for Professor Steven John Broomhead on 1 October 2018 (2 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
18 September 2017 | Appointment of Mr Paul Taylor as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr. Gary Skentelbery as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr. Gary Skentelbery as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Anthony William Assheton Spiegelberg as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Anthony William Assheton Spiegelberg as a director on 18 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Paul Taylor as a director on 18 September 2017 (2 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 June 2017 | Termination of appointment of Christopher John Reston as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher John Reston as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher John Reston as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Ms. Gail Yvonne Mcgough as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Christopher John Reston as a secretary on 26 June 2017 (1 page) |
26 June 2017 | Appointment of Ms. Gail Yvonne Mcgough as a secretary on 26 June 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 November 2015 | Termination of appointment of Peter Stuart Kay as a director on 17 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Peter Stuart Kay as a director on 17 November 2015 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
4 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Termination of appointment of Ian David Oulton as a director on 20 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Ian David Oulton as a director on 20 April 2015 (1 page) |
10 November 2014 | Appointment of Mr. Keith John Robertson as a director on 20 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr. Keith John Robertson as a director on 20 October 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
4 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
18 March 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
18 March 2014 | Termination of appointment of Christopher Hughes as a director (1 page) |
27 November 2013 | Appointment of Mr Neil Peter Devney as a director (2 pages) |
27 November 2013 | Appointment of Mr Neil Peter Devney as a director (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
1 August 2013 | Termination of appointment of Ian Kersey as a director (1 page) |
1 August 2013 | Termination of appointment of Ian Kersey as a director (1 page) |
1 August 2013 | Termination of appointment of David Walters as a director (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
1 August 2013 | Termination of appointment of David Walters as a director (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Appointment of Mr. David Alex Walters as a director (2 pages) |
2 January 2013 | Appointment of Mr. David Alex Walters as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (12 pages) |
2 August 2012 | Annual return made up to 31 July 2012 no member list (12 pages) |
21 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
21 February 2012 | Termination of appointment of Neal Chamberlain as a director (1 page) |
5 August 2011 | Director's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Appointment of Mr. Ian David Kersey as a director (2 pages) |
5 August 2011 | Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
5 August 2011 | Secretary's details changed for Christopher John Reston on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 31 July 2011 no member list (12 pages) |
5 August 2011 | Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages) |
5 August 2011 | Appointment of Mr. Ian David Kersey as a director (2 pages) |
5 August 2011 | Director's details changed for Mr Peter Stuart Kay on 5 August 2011 (2 pages) |
16 May 2011 | Termination of appointment of Alison Richardson as a director (1 page) |
16 May 2011 | Termination of appointment of Lisa Emily Ford as a director (1 page) |
16 May 2011 | Termination of appointment of James Caldwell as a director (1 page) |
16 May 2011 | Termination of appointment of Lisa Emily Ford as a director (1 page) |
16 May 2011 | Termination of appointment of Alison Richardson as a director (1 page) |
16 May 2011 | Termination of appointment of James Caldwell as a director (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 no member list (15 pages) |
9 August 2010 | Director's details changed for Neal Charles Chamberlain on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for James Benedict Caldwell on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher John Reston on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher John Reston on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Neal Charles Chamberlain on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for James Benedict Caldwell on 31 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Nigel Barkway as a director (1 page) |
9 August 2010 | Director's details changed for Ian David Oulton on 31 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Nigel Barkway as a director (1 page) |
9 August 2010 | Director's details changed for Mr Peter Stuart Kay on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms. Lisa Emily Ford on 31 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 no member list (15 pages) |
9 August 2010 | Director's details changed for Ian David Oulton on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alison Richardson on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alison Richardson on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter Stuart Kay on 31 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Ms. Lisa Emily Ford on 31 July 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 October 2009 | Appointment of Ms. Lisa Emily Ford as a director (2 pages) |
22 October 2009 | Appointment of Ms. Lisa Emily Ford as a director (2 pages) |
4 August 2009 | Annual return made up to 31/07/09 (6 pages) |
4 August 2009 | Annual return made up to 31/07/09 (6 pages) |
31 July 2009 | Appointment terminated director mark chitty (1 page) |
31 July 2009 | Appointment terminated director eleanor underhill (1 page) |
31 July 2009 | Appointment terminated director mark chitty (1 page) |
31 July 2009 | Appointment terminated director eleanor underhill (1 page) |
24 July 2009 | Director appointed neal charles chamberlain (1 page) |
24 July 2009 | Director appointed neal charles chamberlain (1 page) |
11 June 2009 | Director appointed christopher hughes (1 page) |
11 June 2009 | Director appointed christopher hughes (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Director appointed alison richardson (3 pages) |
11 February 2009 | Director appointed alison richardson (3 pages) |
12 August 2008 | Annual return made up to 31/07/08 (6 pages) |
12 August 2008 | Appointment terminated director ian cartledge (1 page) |
12 August 2008 | Appointment terminated director ian cartledge (1 page) |
12 August 2008 | Annual return made up to 31/07/08 (6 pages) |
25 April 2008 | Director appointed nigel craham barkway (2 pages) |
25 April 2008 | Director appointed nigel craham barkway (2 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 August 2007 | Annual return made up to 31/07/07 (3 pages) |
2 August 2007 | Annual return made up to 31/07/07 (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2006 | Annual return made up to 31/07/06 (4 pages) |
15 August 2006 | Annual return made up to 31/07/06 (4 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 August 2004 | Annual return made up to 31/07/04
|
6 August 2004 | Annual return made up to 31/07/04
|
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | New director appointed (3 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
10 August 2003 | Annual return made up to 31/07/03
|
10 August 2003 | Annual return made up to 31/07/03
|
4 May 2003 | New director appointed (4 pages) |
4 May 2003 | New director appointed (4 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2002 | New director appointed (3 pages) |
4 November 2002 | New director appointed (3 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 August 2002 | Annual return made up to 19/08/02 (9 pages) |
23 August 2002 | Annual return made up to 19/08/02 (9 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: arpley house 59 wilson patten street warrington WA1 1NF (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: arpley house 59 wilson patten street warrington WA1 1NF (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 August 2001 | Annual return made up to 02/09/01 (7 pages) |
23 August 2001 | Annual return made up to 02/09/01 (7 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | New director appointed (4 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Annual return made up to 02/09/00
|
4 September 2000 | Annual return made up to 02/09/00
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
6 October 1999 | Annual return made up to 02/09/99
|
6 October 1999 | Annual return made up to 02/09/99
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
5 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 March 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
8 September 1998 | Annual return made up to 02/09/98
|
8 September 1998 | Annual return made up to 02/09/98
|
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
29 October 1997 | New director appointed (3 pages) |
29 October 1997 | New director appointed (3 pages) |
10 October 1997 | Annual return made up to 02/09/97 (10 pages) |
10 October 1997 | Annual return made up to 02/09/97 (10 pages) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (1 page) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | New director appointed (3 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 5 winmarleigh street warrington cheshire WA1 1NB (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 5 winmarleigh street warrington cheshire WA1 1NB (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Annual return made up to 02/09/96
|
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Annual return made up to 02/09/96
|
31 October 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 March 1996 | Director resigned (2 pages) |
26 March 1996 | Director resigned (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
27 October 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Annual return made up to 02/09/95
|
23 August 1995 | Director resigned (1 page) |
23 August 1995 | Annual return made up to 02/09/95
|
23 August 1995 | Director resigned (1 page) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
21 April 1995 | Accounting reference date notified as 31/12 (1 page) |
2 September 1994 | Incorporation (25 pages) |
2 September 1994 | Incorporation (25 pages) |