Crewe Green Road
Crewe
Cheshire
CW1 5DU
Director Name | Mr Christopher Paul Colman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2012(15 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Acting Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Browning Close Ettiley Heath Sandbach Cheshire CW11 3ZH |
Director Name | Ms Susan Elizabeth Bowden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chamber Manager |
Country of Residence | England |
Correspondence Address | Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS |
Director Name | Mr Stephen Joseph Fitzsimons |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2020(23 years, 6 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 | Mrs Debbie Patricia Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | International Business Centre Delta Crescent Westbrook Warrington Cheshire WA5 7WQ |
Director Name | Mrs Jacqueline Randles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr David Simon Matthew Edwards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Secretary Name | Mr Richard Dakens Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adcote Farm Little Ness Shrewsbury Salop SY4 2JZ Wales |
Director Name | Mr Charles David Pollock |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeford House Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Dr Colin Daniels |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Amberley Bell Lane Thelwall Warrington Cheshire WA4 2SY |
Director Name | Mr John Beveridge Lamond |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 11 September 2019) |
Role | Chamber Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 102 Moss Lane Alderley Edge Cheshire SK9 7HW |
Director Name | Mr Michael Anthony Worthington |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rosset Close Weaver Chase Kingsmead Northwich Cheshire CW9 8WP |
Director Name | Stephen Francis Welch |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Joyce Ann Spaven |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 1998) |
Role | Chief Executive |
Correspondence Address | 2 Lynwood Drive Irby Wirral Merseyside L61 4UP |
Director Name | John Richard Roome |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1997) |
Role | Consultant |
Correspondence Address | 14 Gawsworth Drive Sandbach Cheshire CW11 0DY |
Director Name | Anthony David Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Regional Manager Wimtec Enviro |
Correspondence Address | 57 Winchester Avenue Great Sankey Warrington Cheshire WA5 1XX |
Director Name | Melvin John Glasby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 10 July 1998) |
Role | Chairman Of Chamber Of Commerc |
Correspondence Address | 97 Milner Road Heswall Wirral CH60 5RX Wales |
Director Name | Barbara Jeannie Gardiner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Rowan Tree Cottage Elworth Street Sandbach Cheshire CW11 9HA |
Director Name | Mrs Sarah Catherine Fox |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 May 1998) |
Role | Solicitor |
Correspondence Address | 46 Wellington Road Nantwich Cheshire CW5 7BX |
Director Name | Mr John Dunning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hellath Wen Nantwich Cheshire CW5 7BB |
Director Name | Mr William Badrock |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Lyefield Avenue Whelley Wigan Lancashire WN1 3UL |
Secretary Name | Stephen Francis Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Capesthorne Road Christleton Chester Cheshire CH3 7GA Wales |
Director Name | Mr Richard Dakens Forrester |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(1 month after company formation) |
Appointment Duration | 6 years (resigned 15 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Adcote Farm Little Ness Shrewsbury Salop SY4 2JZ Wales |
Director Name | Mr Peter Whiers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Riverside Crescent Holmes Chapel Cheshire CW4 7NR |
Secretary Name | Alan Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 24 Hadleigh Close Warrington Cheshire WA5 3SB |
Director Name | Commodore (Royal Navy) Robert Michael Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 July 2009) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Cassenvey Balmaclellan Castle Douglas Kirkcudbrightshire DG7 3QW Scotland |
Director Name | Mr David Anthony Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
Director Name | Mr Colin Peter Brew |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester Cheshire CH1 1SL Wales |
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 | £36,404 |
Cash | £36,516 |
Current Liabilities | £7,050 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month 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 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
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 | Appointment of Mr Terence Dominic William Hayward as a director on 19 September 2023 (2 pages) |
1 August 2023 | Director's details changed for Mr Christopher Paul Colman on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Debbie Patricia Bryce as a director on 1 August 2023 (1 page) |
22 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of David Anthony Watson as a director on 23 February 2020 (1 page) |
23 February 2021 | Appointment of Mrs Jacqueline Randles as a director on 23 February 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Appointment of Mr. Stephen Joseph Fitzsimons as a director on 1 December 2020 (2 pages) |
14 December 2020 | Appointment of Mrs Debbie Patricia Bryce as a director on 1 December 2020 (2 pages) |
24 November 2020 | Secretary's details changed for Mr. Christopher Paul Colman on 1 April 2020 (1 page) |
8 October 2020 | Termination of appointment of Colin Daniels as a director on 24 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 September 2019 | Termination of appointment of John Beveridge Lamond as a director on 11 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 December 2018 | Termination of appointment of Colin Peter Brew as a director on 6 December 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (8 pages) |
18 May 2016 | Annual return made up to 16 May 2016 no member list (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 16 May 2015 no member list (8 pages) |
1 July 2015 | Annual return made up to 16 May 2015 no member list (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Appointment of Mr. Colin Peter Brew as a director on 21 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr. Colin Peter Brew as a director on 21 October 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
19 May 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Appointment of Ms Susan Elizabeth Bowden as a director (2 pages) |
16 October 2013 | Appointment of Ms Susan Elizabeth Bowden as a director (2 pages) |
16 May 2013 | Annual return made up to 16 May 2013 no member list (6 pages) |
16 May 2013 | Annual return made up to 16 May 2013 no member list (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Appointment of Mr. Christopher Paul Colman as a director (2 pages) |
11 June 2012 | Appointment of Mr. Christopher Paul Colman as a director (2 pages) |
7 June 2012 | Termination of appointment of John Dunning as a director (1 page) |
7 June 2012 | Termination of appointment of John Dunning as a director (1 page) |
18 May 2012 | Annual return made up to 16 May 2012 no member list (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 no member list (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 no member list (6 pages) |
20 December 2010 | Appointment of Mr. David Anthony Watson as a director (2 pages) |
20 December 2010 | Appointment of Mr. David Anthony Watson as a director (2 pages) |
14 October 2010 | Termination of appointment of Alan Welsh as a secretary (1 page) |
14 October 2010 | Appointment of Mr. Christopher Paul Colman as a secretary (2 pages) |
14 October 2010 | Appointment of Mr. Christopher Paul Colman as a secretary (2 pages) |
14 October 2010 | Termination of appointment of Alan Welsh as a secretary (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Director's details changed for John Dunning on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for John Beveridge Lamond on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for John Beveridge Lamond on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for John Dunning on 16 May 2010 (2 pages) |
10 February 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
10 February 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
30 July 2009 | Appointment terminated director robert williams (1 page) |
30 July 2009 | Appointment terminated director robert williams (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Annual return made up to 16/05/09 (3 pages) |
26 June 2009 | Annual return made up to 16/05/09 (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 November 2008 | Director appointed robert michael williams (2 pages) |
26 November 2008 | Director appointed robert michael williams (2 pages) |
19 May 2008 | Annual return made up to 16/05/08 (3 pages) |
19 May 2008 | Annual return made up to 16/05/08 (3 pages) |
11 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Annual return made up to 16/05/07 (2 pages) |
17 May 2007 | Annual return made up to 16/05/07 (2 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 May 2006 | Annual return made up to 16/05/06 (2 pages) |
17 May 2006 | Annual return made up to 16/05/06 (2 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 May 2005 | Annual return made up to 16/05/05 (2 pages) |
19 May 2005 | Annual return made up to 16/05/05 (2 pages) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
24 May 2004 | Annual return made up to 16/05/04
|
24 May 2004 | Annual return made up to 16/05/04
|
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
15 October 2003 | Company name changed cheshire chambers environmental LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed cheshire chambers environmental LIMITED\certificate issued on 15/10/03 (2 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 May 2003 | Annual return made up to 16/05/03 (6 pages) |
31 May 2003 | Annual return made up to 16/05/03 (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Annual return made up to 02/06/02 (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Annual return made up to 02/06/02 (6 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Annual return made up to 02/06/01 (5 pages) |
6 July 2001 | Annual return made up to 02/06/01 (5 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: hilliards court chester business park, wrexham road chester cheshire CH4 9QP (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: hilliards court chester business park, wrexham road chester cheshire CH4 9QP (2 pages) |
16 June 2000 | Annual return made up to 02/06/00 (5 pages) |
16 June 2000 | Annual return made up to 02/06/00 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 June 1999 | Annual return made up to 02/06/99
|
17 June 1999 | Annual return made up to 02/06/99
|
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Director resigned (1 page) |
5 June 1998 | Annual return made up to 02/06/98
|
5 June 1998 | Annual return made up to 02/06/98
|
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 April 1998 | Director resigned (1 page) |
24 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 February 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Memorandum and Articles of Association (9 pages) |
2 June 1997 | Incorporation (16 pages) |
2 June 1997 | Incorporation (16 pages) |