Waters Green
Macclesfield
SK11 6LF
Director Name | Mr Michael John Sutton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Waters Green House Waters Green Macclesfield SK11 6LF |
Director Name | Mr William Gittins |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Marlborough Drive Tytherington Macclesfield Cheshire SK10 2JY |
Director Name | Claire Sutton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sugar Lane Rainow Macclesfield Cheshire SK10 5UJ |
Secretary Name | Claire Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Sugar Lane Rainow Macclesfield Cheshire SK10 5UJ |
Secretary Name | Mr William Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Marlborough Drive Tytherington Macclesfield Cheshire SK10 2JY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 07 788432778 |
---|---|
Telephone region | Mobile |
Registered Address | Waters Green House Waters Green Macclesfield SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 9 other UK companies use this postal address |
25 at £1 | Claire Sutton 25.00% Ordinary |
---|---|
25 at £1 | Da Gittins 25.00% Ordinary |
25 at £1 | Robert Gittins 25.00% Ordinary |
25 at £1 | William Gittins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820,586 |
Cash | £3,541 |
Current Liabilities | £50,137 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 beech lane macclesfield cheshire see image for full details. Outstanding |
---|---|
23 January 2009 | Delivered on: 6 February 2009 Persons entitled: 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: 38 beech lane, macclesfield, cheshire t/no 308454 any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
23 January 2009 | Delivered on: 6 February 2009 Persons entitled: 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: 36 beech lane, macclesfield, cheshire t/no CH128005 any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
5 September 2008 | Delivered on: 9 September 2008 Persons entitled: 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: 87-89 james street macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 2008 | Delivered on: 15 August 2008 Persons entitled: 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: 16 stanhope avenue crewe cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 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: 22 chester road macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 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: 2 4 and 6 hatton street macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 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: 17 fountain street macclesfield cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
5 March 2021 | Delivered on: 9 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
5 March 2021 | Delivered on: 9 March 2021 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 2, 4 & 6 hatton street, macclesfield, SK11 6RZ. 22 chester road, macclesfield, SK11 8DG. 20 chester road, macclesfield, SK11 8DG. 19 catherine street, macclesfield, SK11 6ET. 38 beech lane, macclesfield, SK10 2DS. 17 fountain street, macclesfield, SK10 1JN. Outstanding |
30 July 2010 | Delivered on: 10 August 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 anderson street/22 chester road macclesfield cheshire see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87-89 james street macclesfield cheshire see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 stanhope avenue crewe see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 fountain street macclesfield see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19A and 19B catherine street macclesfield see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 beech lane macclesfield cheshire see image for full details. Outstanding |
30 July 2010 | Delivered on: 31 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4/6 hatton street macclesfield see image for full details. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: 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: 19 19A and 19B catherine street macclesfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 October 2023 (10 pages) |
---|---|
11 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
11 April 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
17 February 2022 | Satisfaction of charge 15 in full (1 page) |
17 February 2022 | Satisfaction of charge 16 in full (1 page) |
17 February 2022 | Satisfaction of charge 9 in full (1 page) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
9 March 2021 | Registration of charge 038021650019, created on 5 March 2021 (40 pages) |
9 March 2021 | Satisfaction of charge 14 in full (1 page) |
9 March 2021 | Satisfaction of charge 13 in full (1 page) |
9 March 2021 | Satisfaction of charge 12 in full (1 page) |
9 March 2021 | Registration of charge 038021650018, created on 5 March 2021 (9 pages) |
9 March 2021 | Satisfaction of charge 10 in full (1 page) |
9 March 2021 | Satisfaction of charge 17 in full (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 March 2020 | Cessation of Robert Charles Gittins as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Cessation of Claire Angela Sutton as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Notification of a person with significant control statement (2 pages) |
11 March 2020 | Cessation of James Gittins as a person with significant control on 11 March 2020 (1 page) |
11 March 2020 | Cessation of William Gittins as a person with significant control on 11 March 2020 (1 page) |
27 November 2019 | Satisfaction of charge 7 in full (1 page) |
27 November 2019 | Satisfaction of charge 1 in full (2 pages) |
27 November 2019 | Satisfaction of charge 4 in full (2 pages) |
27 November 2019 | Satisfaction of charge 6 in full (2 pages) |
27 November 2019 | Satisfaction of charge 5 in full (2 pages) |
27 November 2019 | Satisfaction of charge 2 in full (2 pages) |
27 November 2019 | Satisfaction of charge 3 in full (2 pages) |
27 November 2019 | Satisfaction of charge 8 in full (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 May 2019 | Notification of James Gittins as a person with significant control on 19 October 2018 (2 pages) |
22 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
6 March 2019 | Cessation of David Arthur Gittins as a person with significant control on 19 October 2018 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
12 July 2018 | Director's details changed for Mr Robert Charles Gittins on 12 July 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr. Michael John Sutton on 12 July 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
26 July 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Robert Charles Gittins on 1 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 October 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
10 October 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for Mr Michael John Sutton on 2 August 2012 (2 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Appointment of Mr Michael John Sutton as a director (2 pages) |
2 December 2011 | Appointment of Mr Michael John Sutton as a director (2 pages) |
4 November 2011 | Termination of appointment of William Gittins as a director (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a secretary (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a director (1 page) |
4 November 2011 | Termination of appointment of William Gittins as a secretary (1 page) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 07/07/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 August 2007 | Return made up to 07/07/07; full list of members
|
18 August 2007 | Return made up to 07/07/07; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2006 | Return made up to 07/07/06; full list of members
|
10 August 2006 | Return made up to 07/07/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 August 2004 | Return made up to 07/07/04; full list of members
|
6 August 2004 | Return made up to 07/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 July 2003 | Return made up to 07/07/03; full list of members
|
11 July 2003 | Return made up to 07/07/03; full list of members
|
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 July 2002 | Return made up to 07/07/02; full list of members
|
26 July 2002 | Return made up to 07/07/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 February 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
27 February 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 07/07/00; full list of members
|
27 July 2000 | Return made up to 07/07/00; full list of members
|
12 July 1999 | Secretary resigned (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings manchester lancashire M1 6FR (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings manchester lancashire M1 6FR (2 pages) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Director resigned (2 pages) |
12 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | Incorporation (10 pages) |
7 July 1999 | Incorporation (10 pages) |