14 Oldfield Road
Heswall
Wirral
CH60 6SE
Wales
Director Name | Mr Colin Anthony Peter Lavelle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Bray Three Lanes End Farm Saughall Massie Road West Kirby Wirral CH48 1PT Wales |
Secretary Name | Mr John Stuart Weatherall |
---|---|
Status | Current |
Appointed | 24 May 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Ms Madina Barker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cnc Robotics Ltd Sefton Business Park 3 B Olympic Way Bootle L30 1RD |
Director Name | Mr Alan Evans |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 07 January 2020(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wallasey Town Hall Brighton Street Wallasey CH44 8ED Wales |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dibbinsdale Road Wirral CH63 0HH Wales |
Director Name | John Roger Cracknell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | College Principal |
Correspondence Address | 7 Honeysuckle Close Great Sutton South Wirral Cheshire CH66 2YX Wales |
Director Name | Richard Trevor Bailey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Fairways Waterford Road Oxton Birkenhead Merseyside CH43 6US Wales |
Director Name | Martin Lloyd Jones |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Headteacher |
Correspondence Address | 18 The Kings Gap Hoylake Wirral Merseyside L47 1HF |
Director Name | Derek Alfred Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 The Park Penketh Warrington Cheshire WA5 2SG |
Director Name | Mr Thomas John Malam |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 13 Nelson Avenue Poynton Stockport Cheshire SK12 1RR |
Director Name | Pauline Vogiatzis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Voluntary Operative |
Correspondence Address | Hawthorne House 42 Hollybank Road Birkenhead Merseyside L41 2SY |
Director Name | Raymond Thomas Porter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Chairman |
Correspondence Address | Claremond Landican Lane, Higher Bebington Wirral Merseyside L63 6HW |
Director Name | Christopher John Rice |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Director Of Education |
Correspondence Address | 40 Green Lane Padgate Warrington Cheshire WA1 4JG |
Director Name | John Raymond Syvret |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | The Orchard Heath Lane Willaston Wirral L64 1TR |
Secretary Name | Mr Norman Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings School Lane Childer Thornton South Wirral CH66 5PH Wales |
Director Name | Elizabeth Ann Maddocks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2000) |
Role | Youth Worker |
Correspondence Address | 16 Rock Lane West Birkenhead Merseyside L42 1RF |
Director Name | Mr Michael Joseph Moran |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2001) |
Role | General Manager Director |
Country of Residence | England |
Correspondence Address | 140 Heath Road Penketh Warrington Cheshire WA5 2DB |
Director Name | Veronica Patricia Cuthbert |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2002) |
Role | Public Health Facilitator |
Correspondence Address | 33 Rakersfield Road Wallasey Merseyside CH45 1NW Wales |
Director Name | Beryl Holt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 June 2007) |
Role | Wirral Lea |
Correspondence Address | 4 Calthorpe Way Prenton Wirral CH43 7FJ Wales |
Director Name | Cllr Phillip Leslie Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 June 2021) |
Role | Cabinet Member Education |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Grove West Kirby Wirral CH48 4DL Wales |
Director Name | Mr David Ost |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Meadowdale Storeton Lane Barnston Wirral Merseyside CH61 1BU Wales |
Director Name | Mr Howard Peter Cooper |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2007) |
Role | Director Of Education |
Country of Residence | United Kingdom |
Correspondence Address | 15 York Close Formby Liverpool L37 7HZ |
Director Name | James Teasdale |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 May 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Wychwood Upton Wirral Merseyside CH49 6DA Wales |
Secretary Name | Christopher Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2009) |
Role | Chief Executive |
Correspondence Address | Ladysmead 24 Derby Road Freshfield Merseyside L36 9GF |
Director Name | Mr John Raymond Syvret |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddon Wood Vicarage Lane, Burton South Wirral Merseyside L64 5TJ |
Secretary Name | James Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 May 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Wychwood Upton Wirral Merseyside CH49 6DA Wales |
Director Name | Mrs Lesley Ann Rennie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 October 2023) |
Role | Cabinet Member |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlea Close Bebington Wirral CH63 7RU Wales |
Director Name | Robert Kinghorn Moon |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Cllr Brian Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mrs Jean Victoria Stapleton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2021) |
Role | Local Coucillor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Grange Road West Prenton CH43 4XB Wales |
Director Name | Ms Kathryn Podmore |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2023) |
Role | Ceo Wirral Academy Trust |
Country of Residence | England |
Correspondence Address | Woodlea, 2b Baswich Lane Stafford ST17 0DB |
Director Name | Mr Richard James Caton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(23 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 123 Higher Lane Lymm WA13 0BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mecnw.co.uk |
---|---|
Telephone | 0151 6661028 |
Telephone region | Liverpool |
Registered Address | Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,670,368 |
Net Worth | £749,995 |
Cash | £310,691 |
Current Liabilities | £185,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
17 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Lesley Ann Rennie as a director on 1 October 2023 (1 page) |
2 October 2023 | Group of companies' accounts made up to 31 March 2023 (22 pages) |
1 August 2023 | Termination of appointment of Kathryn Podmore as a director on 31 July 2023 (1 page) |
21 December 2022 | Cessation of Wirral Borough Council as a person with significant control on 1 December 2022 (1 page) |
21 December 2022 | Notification of a person with significant control statement (2 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
11 August 2022 | Group of companies' accounts made up to 31 March 2022 (22 pages) |
18 July 2022 | Appointment of Mr Michael Hill as a director on 15 July 2022 (2 pages) |
7 March 2022 | Termination of appointment of Richard James Caton as a director on 7 March 2022 (1 page) |
19 December 2021 | Memorandum and Articles of Association (23 pages) |
19 December 2021 | Resolutions
|
24 November 2021 | Cessation of Terry Weston as a person with significant control on 6 April 2021 (1 page) |
23 November 2021 | Cessation of Madina Barker as a person with significant control on 18 December 2019 (1 page) |
23 November 2021 | Cessation of Colin Anthony Peter Lavelle as a person with significant control on 21 September 2018 (1 page) |
23 November 2021 | Cessation of Lesley Ann Rennie as a person with significant control on 6 April 2016 (1 page) |
23 November 2021 | Cessation of Richard James Caton as a person with significant control on 2 July 2021 (1 page) |
23 November 2021 | Cessation of Kathryn Podmore as a person with significant control on 1 July 2017 (1 page) |
23 November 2021 | Cessation of Ian Clinton Higby as a person with significant control on 6 April 2016 (1 page) |
23 November 2021 | Cessation of Alan Evans as a person with significant control on 7 January 2020 (1 page) |
23 November 2021 | Notification of Wirral Borough Council as a person with significant control on 15 May 2020 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
7 August 2021 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
14 July 2021 | Notification of Alan Evans as a person with significant control on 7 January 2020 (2 pages) |
13 July 2021 | Notification of Colin Anthony Peter Lavelle as a person with significant control on 21 September 2018 (2 pages) |
13 July 2021 | Cessation of John Raymond Syvret as a person with significant control on 31 January 2021 (1 page) |
13 July 2021 | Notification of Richard James Caton as a person with significant control on 2 July 2021 (2 pages) |
13 July 2021 | Notification of Madina Barker as a person with significant control on 18 December 2019 (2 pages) |
13 July 2021 | Notification of Kathryn Podmore as a person with significant control on 1 July 2017 (2 pages) |
13 July 2021 | Cessation of Philip Leslie Davies as a person with significant control on 21 June 2021 (1 page) |
5 July 2021 | Appointment of Mr Richard James Caton as a director on 2 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Phillip Leslie Davies as a director on 21 June 2021 (1 page) |
7 April 2021 | Director's details changed for Councillor Phillip Leslie Davies on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Kathryn Podmore on 7 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Lesley Ann Rennie on 7 April 2021 (2 pages) |
17 March 2021 | Group of companies' accounts made up to 31 March 2020 (21 pages) |
2 February 2021 | Termination of appointment of Jean Victoria Stapleton as a director on 31 January 2021 (1 page) |
2 February 2021 | Termination of appointment of John Raymond Syvret as a director on 31 January 2021 (1 page) |
2 February 2021 | Appointment of Mrs Madina Barker as a director on 18 December 2019 (2 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Alan Evans as a director on 7 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
20 December 2019 | Group of companies' accounts made up to 31 March 2019 (21 pages) |
24 May 2019 | Cessation of James Teasdale as a person with significant control on 24 May 2019 (1 page) |
24 May 2019 | Termination of appointment of James Teasdale as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr John Stuart Weatherall as a secretary on 24 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of James Teasdale as a director on 24 May 2019 (1 page) |
19 December 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (3 pages) |
21 September 2018 | Appointment of Mr Colin Anthony Peter Lavelle as a director on 21 September 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
12 July 2017 | Appointment of Mrs Kathryn Podmore as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Jean Stapleton as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Kathryn Podmore as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Jean Stapleton as a director on 1 July 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
8 March 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
30 November 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
30 November 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
9 March 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
9 March 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
4 December 2015 | Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Brian Kenny as a director on 1 December 2015 (1 page) |
21 September 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
21 September 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
13 March 2015 | Annual return made up to 13 February 2015 no member list (8 pages) |
13 March 2015 | Annual return made up to 13 February 2015 no member list (8 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
2 May 2014 | Termination of appointment of Terence Weston as a director (1 page) |
2 May 2014 | Termination of appointment of Terence Weston as a director (1 page) |
12 March 2014 | Annual return made up to 13 February 2014 no member list (9 pages) |
12 March 2014 | Annual return made up to 13 February 2014 no member list (9 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
6 March 2013 | Annual return made up to 13 February 2013 no member list (9 pages) |
6 March 2013 | Annual return made up to 13 February 2013 no member list (9 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
20 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
8 May 2012 | Appointment of Councillor Brian Kenny as a director (2 pages) |
8 May 2012 | Appointment of Councillor Brian Kenny as a director (2 pages) |
25 April 2012 | Director's details changed for Mr Jean Raymond Syvret on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Jean Raymond Syvret on 25 April 2012 (2 pages) |
25 April 2012 | Termination of appointment of Robert Kinghorn Moon as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Kinghorn Moon as a director (1 page) |
2 March 2012 | Annual return made up to 13 February 2012 no member list (9 pages) |
2 March 2012 | Annual return made up to 13 February 2012 no member list (9 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 April 2011 | Appointment of Councillor Lesley Ann Rennie as a director (3 pages) |
8 April 2011 | Appointment of Robert Kinghorn Moon as a director (3 pages) |
8 April 2011 | Appointment of Councillor Lesley Ann Rennie as a director (3 pages) |
8 April 2011 | Appointment of Robert Kinghorn Moon as a director (3 pages) |
6 April 2011 | Annual return made up to 13 February 2011 no member list (7 pages) |
6 April 2011 | Annual return made up to 13 February 2011 no member list (7 pages) |
5 April 2011 | Termination of appointment of Richard Bailey as a director (1 page) |
5 April 2011 | Termination of appointment of Richard Bailey as a director (1 page) |
19 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
19 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
17 February 2010 | Director's details changed for Jean Raymond Syvret on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Trevor Bailey on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
17 February 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
17 February 2010 | Director's details changed for Jean Raymond Syvret on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Trevor Bailey on 17 February 2010 (2 pages) |
7 October 2009 | Duplicate appointment of director (2 pages) |
7 October 2009 | Duplicate appointment of director (2 pages) |
20 May 2009 | Director appointed terence george weston (2 pages) |
20 May 2009 | Director appointed terence george weston (2 pages) |
13 May 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 May 2009 | Appointment terminate, secretary christopher kelly logged form (1 page) |
9 May 2009 | Appointment terminate, secretary christopher kelly logged form (1 page) |
6 May 2009 | Annual return made up to 13/02/09 (4 pages) |
6 May 2009 | Annual return made up to 13/02/09 (4 pages) |
5 May 2009 | Appointment terminated secretary christopher kelly (1 page) |
5 May 2009 | Appointment terminated secretary christopher kelly (1 page) |
28 January 2009 | Director appointed ian clinton higby (2 pages) |
28 January 2009 | Director appointed ian clinton higby (2 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
29 March 2008 | Company name changed the laird foundation\certificate issued on 04/04/08 (2 pages) |
29 March 2008 | Company name changed the laird foundation\certificate issued on 04/04/08 (2 pages) |
18 February 2008 | Annual return made up to 13/02/08 (2 pages) |
18 February 2008 | Annual return made up to 13/02/08 (2 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | New secretary appointed (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 March 2007 | Annual return made up to 13/02/07 (2 pages) |
9 March 2007 | Annual return made up to 13/02/07 (2 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
9 March 2006 | Annual return made up to 13/02/06 (2 pages) |
9 March 2006 | Annual return made up to 13/02/06 (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 April 2005 | Annual return made up to 13/02/05 (6 pages) |
13 April 2005 | Annual return made up to 13/02/05 (6 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
31 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
12 March 2004 | Annual return made up to 13/02/04
|
12 March 2004 | New secretary appointed (2 pages) |
12 March 2004 | Annual return made up to 13/02/04
|
12 March 2004 | New secretary appointed (2 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
27 November 2003 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 13/02/03
|
24 March 2003 | Annual return made up to 13/02/03
|
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
18 February 2002 | Annual return made up to 13/02/02 (5 pages) |
18 February 2002 | Annual return made up to 13/02/02 (5 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
5 March 2001 | Annual return made up to 13/02/01
|
5 March 2001 | Annual return made up to 13/02/01
|
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
2 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
8 March 2000 | Annual return made up to 13/02/00
|
8 March 2000 | Annual return made up to 13/02/00
|
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 13/02/99 (6 pages) |
13 April 1999 | Annual return made up to 13/02/99 (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Company name changed the laird foundation LIMITED\certificate issued on 18/02/98 (2 pages) |
18 February 1998 | Company name changed the laird foundation LIMITED\certificate issued on 18/02/98 (2 pages) |
13 February 1998 | Incorporation (23 pages) |
13 February 1998 | Incorporation (23 pages) |