Kilmallock
Co Limerick
Ireland
Director Name | Mr Rory Michael Andrew Clarke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witham House 45 Spyvee Street Hull HU8 7JR |
Director Name | Mr Nicholas Mark Gratton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Heltor Ltd Old Newton Road Heathfield Newton Abbot TQ12 6RW |
Secretary Name | Mr Ken Cronin |
---|---|
Status | Current |
Appointed | 22 January 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Director Name | Mr Philip John Murray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
Secretary Name | Susan Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Mobberley Road Knutsford Cheshire WA16 8EP |
Director Name | James O'Mahony |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Greyfriars North Circular Road Limerick Irish Ireland |
Director Name | Mr John Norcott Oultram |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1999) |
Role | Fuel Distributor |
Correspondence Address | 521 Chester Road Sandiway Northwich Cheshire CW8 2DR |
Director Name | Alan Norman Newman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2003) |
Role | Managing Director |
Correspondence Address | Coppice Beck 14 Manor Crest Ford Shrewsbury Shropshire SY5 9NZ Wales |
Director Name | Mr Ian Andrew Macmillan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2001) |
Role | Oil Trader |
Country of Residence | England |
Correspondence Address | Chelston 19 Old Road Barlaston Stoke On Trent Staffordshire ST12 9EQ |
Director Name | Mr Sidney Gilmore |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Rosemount Avenue Stormont Belfast BT5 7HB Northern Ireland |
Director Name | Mr John Nicholas Eveson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Edstone Close Dorridge Solihull West Midlands B93 8DP |
Director Name | Robin James Exley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(7 months after company formation) |
Appointment Duration | 12 years (resigned 22 April 2010) |
Role | General Manager |
Correspondence Address | 24 Station Road Moulton Spalding Lincolnshire PE12 6QE |
Director Name | Mr Richard Michael Brett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(7 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2001) |
Role | Chairman & M.D |
Country of Residence | England |
Correspondence Address | North Brunton House North Brunton Gosforth Newcastle Upon Tyne NE3 5HD |
Director Name | Nicholas Mary Hayes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2008) |
Role | Oil-Distributor |
Correspondence Address | Ballygrennan Kilmallock Co Limerick Irish |
Director Name | Mr Anthony Terence Hoctor |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 April 2002) |
Role | Managing Director |
Correspondence Address | 38 Riding Gate Harwood Bolton Lancashire BL2 4DH |
Director Name | Mr Malcolm Bernard Hunt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(1 year, 7 months after company formation) |
Appointment Duration | 13 years (resigned 18 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hermitage Cottage St Johns Woking Surrey GU21 1XP |
Director Name | David Michael Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 October 2004) |
Role | Manager |
Correspondence Address | 20 Conningsby Drive Pershore Worcestershire WR10 1QX |
Director Name | Glyn Thomas Ager |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2001) |
Role | Cost Analyst |
Correspondence Address | 45 Yeo Moor Clevedon Avon BS21 6UF |
Director Name | Mr Kevin Peter Bennetts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 2005) |
Role | Oil Merchant |
Country of Residence | England |
Correspondence Address | Merlingen School Hill St Day Redruth Cornwall TR16 5LG |
Director Name | Robert Armsworth |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 April 2007) |
Role | General Manager |
Correspondence Address | Inglesyde Blairgowrie Perthshire PH10 6EJ Scotland |
Director Name | Mr David Hermon Hodge |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 June 2020) |
Role | Oil Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Stanleyfield Lodge Long Moss Lane, Whitestake Preston Lancashire PR4 4XN |
Director Name | David Meekin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 22 April 2015) |
Role | Oil Distributor |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Kilmakee Road Templepatrick County Antrim BT39 0EW Northern Ireland |
Director Name | Peter Brian Monahan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 21 April 2005) |
Role | Fuel Distributor |
Correspondence Address | 7 Greenhill Gardens Evesham Worcestershire WR11 4ND |
Director Name | Mr David James Hatherell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 April 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Old Saddlers High Street, Iron Acton Bristol BS37 9UH |
Director Name | Shaun Anthony Cooper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 August 2009) |
Role | Oil Distributor |
Correspondence Address | Appleby Stourport Road Great Witley Worcestershire WR6 6JP |
Director Name | Mr Keith Durrant |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hallett Road Little Dunmow Essex CM6 3FL |
Director Name | Mr Stephen Paul Davis |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vienna House International Square Starley Way Birmingham West Midlands B37 7GN |
Director Name | Mr Mark Conroy Nolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Bucknell Rd Middleton Stoney Bicester Oxfordshire OX25 4TA |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Secretary Name | Mr Mark Henry Joseph Askew |
---|---|
Status | Resigned |
Appointed | 01 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 February 2017) |
Role | Company Director |
Correspondence Address | Vienna House International Square Starley Way Birmingham West Midlands B37 7GN |
Director Name | Mr Duncan Holden Grant |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Butler Fuels Building 212a Westcott Venture Park Westcott Aylesbury Buckinghamshire HP18 0XB |
Director Name | Mrs Jodie Ann Allan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | James D. Bilsland Ltd Parkview Croftamie Glasgow G63 0EU Scotland |
Secretary Name | Mr Guy Robert Pulham |
---|---|
Status | Resigned |
Appointed | 05 February 2018(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2021) |
Role | Company Director |
Correspondence Address | Vienna House International Square Starley Way Birmingham West Midlands B37 7GN |
Director Name | Mrs Janet Kettlewell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 October 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Station Cottage Melmerby Ripon North Yorkshire HG4 5EX |
Website | federationofpetroleumsuppliers.com |
---|---|
Telephone | 01565 631313 |
Telephone region | Knutsford |
Registered Address | Drake House Gadbrook Park Rudheath Northwich CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £428,197 |
Cash | £70,994 |
Current Liabilities | £68,948 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
31 January 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 royal court tatton street knutsford cheshire t/no CH398650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 December 2002 | Delivered on: 19 December 2002 Persons entitled: The David W Mansfield Sipp Classification: Rent deed of deposit Secured details: £6,871.50 due or to become due from the company to the chargee. Particulars: The deposit sum which has been deposited in a deposit account in the name of the chargee. Outstanding |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
3 November 2022 | Resolutions
|
3 November 2022 | Memorandum and Articles of Association (20 pages) |
24 October 2022 | Termination of appointment of Janet Kettlewell as a director on 19 October 2022 (1 page) |
26 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
23 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
22 June 2022 | Appointment of Mr Philip John Murray as a director on 15 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Jodie Ann Allan as a director on 28 May 2022 (1 page) |
24 November 2021 | Registered office address changed from Wellington House Starley Way Birmingham International Park Solihull B37 7HB England to Drake House Gadbrook Park Rudheath Northwich CW9 7RA on 24 November 2021 (1 page) |
27 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
22 January 2021 | Termination of appointment of Guy Robert Pulham as a secretary on 22 January 2021 (1 page) |
22 January 2021 | Appointment of Mr Ken Cronin as a secretary on 22 January 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
10 July 2020 | Resolutions
|
10 July 2020 | Memorandum and Articles of Association (19 pages) |
11 June 2020 | Termination of appointment of David Hermon Hodge as a director on 11 June 2020 (1 page) |
20 February 2020 | Registered office address changed from Vienna House International Square Starley Way Birmingham West Midlands B37 7GN to Wellington House Starley Way Birmingham International Park Solihull B37 7HB on 20 February 2020 (1 page) |
1 November 2019 | Appointment of Mr Rory Michael Andrew Clarke as a director on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Mr Guy Pulham on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Nicholas Mark Gratton as a director on 1 November 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 August 2019 | Memorandum and Articles of Association (19 pages) |
31 July 2019 | Change of name notice (2 pages) |
31 July 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Satisfaction of charge 1 in full (1 page) |
15 July 2019 | Resolutions
|
4 July 2019 | Termination of appointment of Mark Conroy Nolan as a director on 30 June 2019 (1 page) |
12 June 2019 | Resolutions
|
30 May 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
15 March 2018 | Appointment of Mr Guy Pulham as a secretary on 5 February 2018 (2 pages) |
15 February 2018 | Appointment of Mrs Janet Kettlewell as a director on 15 February 2018 (2 pages) |
12 December 2017 | Termination of appointment of Duncan Holden Grant as a director on 1 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Duncan Holden Grant as a director on 1 December 2017 (1 page) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
15 June 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
17 February 2017 | Termination of appointment of Mark Henry Joseph Askew as a secretary on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Mark Henry Joseph Askew as a secretary on 17 February 2017 (1 page) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
26 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
5 October 2015 | Annual return made up to 22 September 2015 no member list (6 pages) |
5 October 2015 | Annual return made up to 22 September 2015 no member list (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
18 May 2015 | Appointment of Mrs Jodie Ann Allan as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of James O'mahony as a director on 22 April 2015 (1 page) |
18 May 2015 | Appointment of Mr Nicholas Hayes as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Nicholas Hayes as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Duncan Holden Grant as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Jodie Ann Allan as a director on 22 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Duncan Holden Grant as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of James O'mahony as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen Paul Davis as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of David Meekin as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of David Meekin as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Stephen Paul Davis as a director on 22 April 2015 (1 page) |
10 November 2014 | Registered office address changed from 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to Vienna House International Square Starley Way Birmingham West Midlands B37 7GN on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to Vienna House International Square Starley Way Birmingham West Midlands B37 7GN on 10 November 2014 (1 page) |
26 September 2014 | Annual return made up to 22 September 2014 no member list (6 pages) |
26 September 2014 | Termination of appointment of David William Prince as a director on 16 April 2014 (1 page) |
26 September 2014 | Annual return made up to 22 September 2014 no member list (6 pages) |
26 September 2014 | Termination of appointment of David William Prince as a director on 16 April 2014 (1 page) |
9 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 22 September 2013 no member list (7 pages) |
21 October 2013 | Annual return made up to 22 September 2013 no member list (7 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 April 2013 | Termination of appointment of Samuel Chambers as a director (1 page) |
24 April 2013 | Termination of appointment of Samuel Chambers as a director (1 page) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (8 pages) |
24 September 2012 | Annual return made up to 22 September 2012 no member list (8 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
15 June 2012 | Termination of appointment of Malcolm Hunt as a director (1 page) |
15 June 2012 | Termination of appointment of David Hatherell as a director (1 page) |
15 June 2012 | Termination of appointment of Malcolm Hunt as a director (1 page) |
15 June 2012 | Termination of appointment of David Hatherell as a director (1 page) |
23 September 2011 | Annual return made up to 22 September 2011 no member list (9 pages) |
23 September 2011 | Annual return made up to 22 September 2011 no member list (9 pages) |
5 September 2011 | Appointment of Mr Mark Henry Joseph Askew as a secretary (1 page) |
5 September 2011 | Appointment of Mr Mark Henry Joseph Askew as a secretary (1 page) |
5 September 2011 | Termination of appointment of Susan Hancock as a secretary (1 page) |
5 September 2011 | Termination of appointment of Susan Hancock as a secretary (1 page) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 October 2010 | Annual return made up to 22 September 2010 no member list (10 pages) |
6 October 2010 | Director's details changed for David Meekin on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for David Meekin on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for James O'mahony on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for James O'mahony on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for David Meekin on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for James O'mahony on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 22 September 2010 no member list (10 pages) |
26 July 2010 | Appointment of Mr Samuel Chambers as a director (2 pages) |
26 July 2010 | Appointment of Mr Samuel Chambers as a director (2 pages) |
5 July 2010 | Appointment of Mr Stephen Paul Davis as a director (2 pages) |
5 July 2010 | Appointment of Mr Stephen Paul Davis as a director (2 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
14 May 2010 | Appointment of Mr Mark Conroy Nolan as a director (2 pages) |
14 May 2010 | Appointment of Mr Mark Conroy Nolan as a director (2 pages) |
10 May 2010 | Termination of appointment of Robin Exley as a director (1 page) |
10 May 2010 | Termination of appointment of Robin Exley as a director (1 page) |
16 October 2009 | Annual return made up to 22 September 2009 no member list (4 pages) |
16 October 2009 | Annual return made up to 22 September 2009 no member list (4 pages) |
22 September 2009 | Director appointed james o'mahony (2 pages) |
22 September 2009 | Director appointed james o'mahony (2 pages) |
24 August 2009 | Appointment terminated director shaun cooper (1 page) |
24 August 2009 | Appointment terminated director shaun cooper (1 page) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
8 June 2009 | Appointment terminated director keith durrant (1 page) |
8 June 2009 | Appointment terminated director keith durrant (1 page) |
3 October 2008 | Annual return made up to 22/09/08 (4 pages) |
3 October 2008 | Annual return made up to 22/09/08 (4 pages) |
19 September 2008 | Appointment terminated director nicholas hayes (1 page) |
19 September 2008 | Appointment terminated director nicholas hayes (1 page) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
1 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
25 June 2008 | Director appointed keith durrant (2 pages) |
25 June 2008 | Appointment terminated director john eveson (1 page) |
25 June 2008 | Director appointed keith durrant (2 pages) |
25 June 2008 | Appointment terminated director john eveson (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Memorandum and Articles of Association (4 pages) |
20 May 2008 | Memorandum and Articles of Association (4 pages) |
20 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Annual return made up to 22/09/07 (3 pages) |
2 October 2007 | Annual return made up to 22/09/07 (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
28 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
28 June 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 3 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 3 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
25 October 2006 | Annual return made up to 22/09/06 (8 pages) |
25 October 2006 | Annual return made up to 22/09/06 (8 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
10 October 2005 | Annual return made up to 22/09/05 (3 pages) |
10 October 2005 | Annual return made up to 22/09/05 (3 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Memorandum and Articles of Association (15 pages) |
18 August 2005 | Memorandum and Articles of Association (15 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
21 October 2004 | Annual return made up to 22/09/04 (9 pages) |
21 October 2004 | Annual return made up to 22/09/04 (9 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
9 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 October 2003 | Annual return made up to 22/09/03 (9 pages) |
9 October 2003 | Annual return made up to 22/09/03 (9 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 2 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 2 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
8 October 2002 | Annual return made up to 22/09/02
|
8 October 2002 | Annual return made up to 22/09/02
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
5 October 2001 | Annual return made up to 22/09/01 (6 pages) |
5 October 2001 | Annual return made up to 22/09/01 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
19 June 2001 | Memorandum and Articles of Association (15 pages) |
19 June 2001 | Memorandum and Articles of Association (15 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
23 October 2000 | Annual return made up to 22/09/00
|
23 October 2000 | Annual return made up to 22/09/00
|
11 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | Resolutions
|
16 June 2000 | Memorandum and Articles of Association (15 pages) |
16 June 2000 | Resolutions
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
28 September 1999 | Annual return made up to 22/09/99
|
28 September 1999 | Annual return made up to 22/09/99
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
9 October 1998 | Annual return made up to 22/09/98 (8 pages) |
9 October 1998 | Annual return made up to 22/09/98 (8 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: ellesmere chambers 136 ellesmere centre worsley manchester M28 3ZD (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: ellesmere chambers 136 ellesmere centre worsley manchester M28 3ZD (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
22 September 1997 | Incorporation (26 pages) |
22 September 1997 | Incorporation (26 pages) |