Chester
Cheshire
CH1 1DE
Wales
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 08 September 2021(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr Shean Anthony Bowers |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(27 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Graduate Surveyor |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | David Alun Bebb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 1 year (resigned 08 November 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knowsley Road Liverpool Merseyside L19 0PE |
Director Name | Elizabeth Margaret Fudge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 1 year (resigned 08 November 1997) |
Role | Senior Manager |
Correspondence Address | 29 Arran Drive Frodsham Cheshire WA6 6AL |
Secretary Name | Elizabeth Margaret Fudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(2 days after company formation) |
Appointment Duration | 1 year (resigned 08 November 1997) |
Role | Senior Manager |
Correspondence Address | 29 Arran Drive Frodsham Cheshire WA6 6AL |
Director Name | Linda Joan Croissant |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2000) |
Role | Teacher |
Correspondence Address | Flat 16 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Judith Elizabeth Spiers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 1999) |
Role | Producer |
Correspondence Address | Flat 12 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Julie Anne Stephenson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2003) |
Role | Bar Proprietor |
Correspondence Address | Flat 3 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Secretary Name | Nigel John Leonard Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2002) |
Role | Manager |
Correspondence Address | Flat 6 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Jenny Gaylor |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2003) |
Role | Teacher |
Correspondence Address | F8 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Janet Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 June 2008) |
Role | Hairdresser |
Correspondence Address | Flat 9, 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Secretary Name | John Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Flat 15 22 Gambier Terrace Liverpool L1 7BL |
Director Name | John Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2009) |
Role | Software Engineer |
Correspondence Address | Flat 15 22 Gambier Terrace Liverpool L1 7BL |
Director Name | Nicholas James Bentley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2007) |
Role | Designer |
Correspondence Address | Flat 8 22 Gambier Terrace Hope Street Liverpool L1 7BL |
Director Name | Jennifer Riddell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 October 2023) |
Role | Nurse |
Correspondence Address | Flat 6 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Robert Dickinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 June 2019) |
Role | Retired |
Correspondence Address | Flat 2 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Secretary Name | Robert Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Flat 2 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Sarah Catherine Leech |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 September 2018) |
Role | Engineer |
Correspondence Address | Flat 7 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Cecilia Margaret Garside |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 June 2019) |
Role | Lecturer |
Correspondence Address | Flat 8 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Gillian Anne Rudd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 September 2020) |
Role | Lecturer |
Correspondence Address | Flat 9 22 Gambier Terrace Liverpool Merseyside L1 7BL |
Director Name | Ruth Alice Wareing |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Emma Eva Elizabeth Chevassut |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Point Stafford Drive, Battlefield Enterprise Shrewsbury Shropshire SY1 3BF Wales |
Director Name | Paul Cromer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(23 years after company formation) |
Appointment Duration | 4 years (resigned 25 October 2023) |
Role | Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Sean Stephen Fennell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2021(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2022) |
Role | Government |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | Cosec Managment Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2021) |
Correspondence Address | North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF Wales |
Registered Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian Gregg 6.25% Ordinary |
---|---|
1 at £1 | Dr J.d. Chevassut & E.e.e. Chevassut 6.25% Ordinary |
1 at £1 | Flora Alexandra Collingwood 6.25% Ordinary |
1 at £1 | Gillian Anne Rudd 6.25% Ordinary |
1 at £1 | Jennifer Hankey 6.25% Ordinary |
1 at £1 | Joanne Marie Garry & Robert Markey 6.25% Ordinary |
1 at £1 | John Buchanan & Ruth Buchanan 6.25% Ordinary |
1 at £1 | Kate Foster 6.25% Ordinary |
1 at £1 | Mr A. Cromer 6.25% Ordinary |
1 at £1 | Mr Graham Joseph Tully 6.25% Ordinary |
1 at £1 | Mr John Christopher Steele & Mrs I.c. Steele 6.25% Ordinary |
1 at £1 | Mr Robert Dickinson 6.25% Ordinary |
1 at £1 | Nicolas James Bently & Cecilia Margaret Garside 6.25% Ordinary |
1 at £1 | Patrick James Albinson 6.25% Ordinary |
1 at £1 | Rebecca Jane Waite 6.25% Ordinary |
1 at £1 | Sarah Catherine Leech & Laurie David Rhys-jones 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,080 |
Net Worth | £7,802 |
Cash | £15,461 |
Current Liabilities | £9,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
11 January 2021 | Appointment of Sean Stephen Fennell as a director on 11 January 2021 (2 pages) |
---|---|
16 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (6 pages) |
28 September 2020 | Termination of appointment of Gillian Anne Rudd as a director on 28 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Ruth Alice Wareing as a director on 18 September 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 October 2019 | Appointment of Paul Cromer as a director on 24 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with updates (6 pages) |
22 August 2019 | Registered office address changed from 501a Prescot Road Old Swan Liverpool L13 3BU to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 August 2019 (1 page) |
21 August 2019 | Appointment of Cosec Managment Services Limited as a secretary on 21 August 2019 (2 pages) |
18 July 2019 | Termination of appointment of Robert Dickinson as a director on 28 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Robert Dickinson as a secretary on 28 June 2019 (1 page) |
18 July 2019 | Termination of appointment of Cecilia Margaret Garside as a director on 28 June 2019 (1 page) |
29 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 October 2018 | Termination of appointment of Sarah Catherine Leech as a director on 19 September 2018 (1 page) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
1 October 2016 | Appointment of Emma Eva Elizabeth Chevassut as a director on 26 July 2016 (2 pages) |
1 October 2016 | Appointment of Emma Eva Elizabeth Chevassut as a director on 26 July 2016 (2 pages) |
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
18 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 December 2014 | Annual return made up to 8 October 2014. List of shareholders has changed Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014. List of shareholders has changed Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014. List of shareholders has changed Statement of capital on 2014-12-04
|
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
24 October 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 Statement of capital on 2013-10-24
|
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (19 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (19 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (19 pages) |
26 June 2012 | Appointment of Ruth Alice Wareing as a director (2 pages) |
26 June 2012 | Appointment of Ruth Alice Wareing as a director (2 pages) |
26 June 2012 | Appointment of Barbara Riddell as a director (2 pages) |
26 June 2012 | Appointment of Barbara Riddell as a director (2 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 November 2011 | Annual return made up to 8 October 2011 (15 pages) |
2 November 2011 | Annual return made up to 8 October 2011 (15 pages) |
2 November 2011 | Annual return made up to 8 October 2011 (15 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (16 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (16 pages) |
19 October 2010 | Annual return made up to 8 October 2010 (16 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (18 pages) |
4 July 2009 | Appointment terminated director john bradley (1 page) |
4 July 2009 | Appointment terminated director john bradley (1 page) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
3 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2009 | Return made up to 08/10/08; change of members (8 pages) |
22 January 2009 | Return made up to 08/10/08; change of members (8 pages) |
12 June 2008 | Appointment terminated director janet williams (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Director appointed gillian anne rudd (1 page) |
12 June 2008 | Director appointed gillian anne rudd (1 page) |
12 June 2008 | Appointment terminated director janet williams (1 page) |
19 November 2007 | Return made up to 08/10/07; no change of members (9 pages) |
19 November 2007 | Return made up to 08/10/07; no change of members (9 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 January 2007 | Return made up to 08/10/06; full list of members (13 pages) |
6 January 2007 | Return made up to 08/10/06; full list of members (13 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 June 2006 | New secretary appointed (1 page) |
5 June 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 08/10/05; full list of members
|
11 November 2005 | Return made up to 08/10/05; full list of members
|
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (13 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (13 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
13 October 2003 | Return made up to 08/10/03; full list of members (12 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Return made up to 08/10/02; full list of members (12 pages) |
16 December 2002 | Return made up to 08/10/02; full list of members (12 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: flat 6 22 gambier terrace liverpool merseyside L1 7BL (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: flat 6 22 gambier terrace liverpool merseyside L1 7BL (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (12 pages) |
2 November 2001 | Return made up to 08/10/01; full list of members (12 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members (12 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members (12 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 08/10/99; full list of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 08/10/99; full list of members
|
14 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
17 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
17 November 1998 | Full accounts made up to 31 October 1997 (8 pages) |
3 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 12 hanover street liverpool L1 4AA (1 page) |
11 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 12 hanover street liverpool L1 4AA (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Return made up to 08/10/97; full list of members (6 pages) |
11 December 1997 | New secretary appointed (2 pages) |
27 October 1997 | Ad 23/09/97--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
27 October 1997 | Ad 23/09/97--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New secretary appointed;new director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 88 kingsway holborn london WC2B 6AW (1 page) |
21 November 1996 | Secretary resigned (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Resolutions
|
8 October 1996 | Incorporation (10 pages) |
8 October 1996 | Incorporation (10 pages) |