Company NamePasscomm Limited
DirectorsThomas David Waine and Stuart Michael Read
Company StatusActive
Company Number03699325
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameThomas David Waine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameMr Stuart Michael Read
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(19 years, 12 months after company formation)
Appointment Duration5 years, 2 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameMr Bernard James McCabe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Burnside Avenue
Salford
M6 8WR
Secretary NameJonathan Christopher Nelson
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLime Tree Cottge, 16 Bollinway
Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Christopher Fay
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 14 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Stanley Road
Huyton
Liverpool
L36 9XL
Secretary NameMr Christopher Fay
NationalityBritish
StatusResigned
Appointed07 January 2000(11 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameMs Alison Ann Holbourn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 30 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Roby Road
Roby, L36 4hf
Liverpool
Merseyside
L36 4HF
Director NamePeter Martin Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed01 November 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2023)
RoleEngineer
Country of ResidenceWales
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameMr Marc Van Opstal
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed06 May 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2023)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameMr Hein Wilderjans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed06 May 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2024)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitepasscomm.co.uk
Email address[email protected]
Telephone01925 821333
Telephone regionWarrington

Location

Registered AddressUnit 7, Westway 21 Chesford Grange
Woolston
Warrington
WA1 4SZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£312,702
Cash£18,307
Current Liabilities£590,083

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

10 November 2020Delivered on: 19 November 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
10 November 2020Delivered on: 12 November 2020
Persons entitled: Christopher Fay (As Security Trustee)

Classification: A registered charge
Outstanding
13 August 2012Delivered on: 24 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease of units 24 and 25 tatton court warrington by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 July 2001Delivered on: 27 July 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital but excluding the specified debts.
Outstanding
25 October 1999Delivered on: 27 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 August 1999Delivered on: 27 August 1999
Persons entitled: Cinio Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3,000 and the monies held in the account referred to in the agreement. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 September 2023Termination of appointment of Marc Van Opstal as a director on 12 September 2023 (1 page)
22 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Christopher Fay as a secretary on 14 October 2022 (1 page)
22 February 2023Termination of appointment of Christopher Fay as a director on 14 October 2022 (1 page)
31 August 2022Change of details for Passcomm Holdings Limited as a person with significant control on 28 June 2022 (2 pages)
31 August 2022Change of details for Passcomm Holdings Limited as a person with significant control on 1 March 2021 (2 pages)
14 July 2022Annual return made up to 5 January 2009 with a full list of shareholders (11 pages)
14 July 2022Annual return made up to 5 January 2008 with a full list of shareholders (10 pages)
14 July 2022Annual return made up to 5 January 2006 with a full list of shareholders (11 pages)
14 July 2022Annual return made up to 5 January 2007 with a full list of shareholders (10 pages)
15 June 2022Second filing of the annual return made up to 5 January 2014 (25 pages)
15 June 2022Second filing of the annual return made up to 5 January 2012 (25 pages)
15 June 2022Second filing of the annual return made up to 5 January 2013 (25 pages)
15 June 2022Second filing of the annual return made up to 5 January 2011 (25 pages)
15 June 2022Second filing of the annual return made up to 5 January 2010 (25 pages)
14 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 May 2022Appointment of Mr Hein Wilderjans as a director on 6 May 2022 (2 pages)
13 May 2022Appointment of Mr Marc Van Opstal as a director on 6 May 2022 (2 pages)
12 May 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
12 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2022Memorandum and Articles of Association (11 pages)
10 May 2022Satisfaction of charge 036993250005 in full (1 page)
10 May 2022Satisfaction of charge 036993250006 in full (1 page)
4 May 2022Second filing of Confirmation Statement dated 8 January 2021 (3 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2021Director's details changed for Thomas David Waine on 24 March 2021 (2 pages)
24 March 2021Secretary's details changed for Mr Christopher Fay on 24 March 2021 (1 page)
24 March 2021Director's details changed for Peter Martin Davies on 24 March 2021 (2 pages)
17 February 2021Registered office address changed from , 24 Tatton Court, Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RR to Unit 7, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 17 February 2021 (1 page)
12 January 2021Confirmation statement made on 8 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/05/2022
(5 pages)
12 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
19 November 2020Registration of charge 036993250006, created on 10 November 2020 (9 pages)
18 November 2020Change of share class name or designation (2 pages)
18 November 2020Memorandum and Articles of Association (7 pages)
18 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 November 2020Particulars of variation of rights attached to shares (2 pages)
12 November 2020Cessation of Christopher Fay as a person with significant control on 10 November 2020 (1 page)
12 November 2020Notification of Passcomm Holdings Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Registration of charge 036993250005, created on 10 November 2020 (21 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 May 2019Satisfaction of charge 4 in full (2 pages)
11 January 2019Appointment of Mr Stuart Michael Read as a director on 11 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018All of the property or undertaking has been released from charge 4 (2 pages)
14 February 2018All of the property or undertaking has been released from charge 4 (2 pages)
5 February 2018Satisfaction of charge 3 in full (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 201705/01/17 Statement of Capital gbp 10001 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 2 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,001
(8 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,001
(8 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,001
(8 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,001
(8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,001
(8 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,001
(8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,001
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
(9 pages)
7 January 2014Director's details changed for Peter Martin Davies on 11 August 2013 (3 pages)
7 January 2014Termination of appointment of Bernard Mccabe as a director (1 page)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,001
(8 pages)
7 January 2014Director's details changed for Peter Martin Davies on 11 August 2013 (3 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,001
(8 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,001
(8 pages)
7 January 2014Termination of appointment of Bernard Mccabe as a director (1 page)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
(10 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (9 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
(10 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
(10 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (9 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2022.
(10 pages)
5 January 2010Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas David Waine on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Fay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas David Waine on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas David Waine on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Fay on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Bernard James Mccabe on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Martin Davies on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Fay on 5 January 2010 (2 pages)
11 September 2009Return made up to 05/01/09; full list of members (7 pages)
11 September 2009Return made up to 05/01/09; full list of members (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Appointment terminated director alison holbourn (1 page)
3 August 2009Appointment terminated director alison holbourn (1 page)
11 February 2009Ad 01/07/08\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages)
11 February 2009Ad 01/07/08\gbp si 1@1=1\gbp ic 10000/10001\ (2 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 February 2009Nc inc already adjusted 01/07/08 (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
2 February 2009Nc inc already adjusted 01/07/08 (1 page)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
2 February 2009Memorandum and Articles of Association (19 pages)
2 February 2009Memorandum and Articles of Association (19 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Director appointed thomas david waine (2 pages)
4 July 2008Director appointed thomas david waine (2 pages)
27 February 2008Return made up to 05/01/08; full list of members (6 pages)
27 February 2008Return made up to 05/01/08; full list of members (6 pages)
26 February 2008Director's change of particulars / bernard mccabe / 01/02/2006 (1 page)
26 February 2008Director's change of particulars / bernard mccabe / 01/02/2006 (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2007Return made up to 05/01/07; full list of members (4 pages)
10 January 2007Return made up to 05/01/07; full list of members (4 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 05/01/06; full list of members (5 pages)
24 January 2006Return made up to 05/01/06; full list of members (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 05/01/05; full list of members (11 pages)
11 January 2005Return made up to 05/01/05; full list of members (11 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 21/01/04; full list of members (11 pages)
2 February 2004Return made up to 21/01/04; full list of members (11 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 21/01/03; full list of members (10 pages)
10 March 2003Return made up to 21/01/03; full list of members (10 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
30 April 2001Return made up to 21/01/01; full list of members (8 pages)
30 April 2001Return made up to 21/01/01; full list of members (8 pages)
26 April 2001Nc inc already adjusted 20/03/00 (1 page)
26 April 2001Nc inc already adjusted 20/03/00 (1 page)
26 April 2001Ad 13/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (4 pages)
26 April 2001Ad 13/04/00--------- £ si 9498@1=9498 £ ic 2/9500 (4 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
6 June 2000Full accounts made up to 31 March 2000 (14 pages)
6 June 2000Full accounts made up to 31 March 2000 (14 pages)
18 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
27 August 1999Particulars of mortgage/charge (5 pages)
19 August 1999Registered office changed on 19/08/99 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
19 August 1999Registered office changed on 19/08/99 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
19 August 1999Registered office changed on 19/08/99 from: national westminster house, 21/23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1999Registered office changed on 26/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (14 pages)
21 January 1999Incorporation (14 pages)