Wilmslow
SK9 1BJ
Director Name | Mr Kevin Mountford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Stephen John Mitcham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Michael Jeffrey Fisher |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Timothy James Bowen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Secretary Name | Mrs Katrina Susan Joan Harman |
---|---|
Status | Current |
Appointed | 06 September 2023(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Ms Katrina Susan Joan Harman |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(23 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Stephen Frederick Richard Bullock |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 February 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Wyresdale Drive Leyland Lancashire PR25 3DR |
Director Name | Mr William Wilson Hedley |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 3 Wingfield House Wingfield Wiltshire BA14 9LF |
Director Name | Mr Rodney Augustus Sidney Hodgman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bassetts Pasture Bradford On Avon Wiltshire BA15 1XE |
Secretary Name | Mr Stephen Frederick Richard Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 Wyresdale Drive Leyland Lancashire PR25 3DR |
Director Name | Philip Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 August 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Andrew Mark Lewis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2005) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Hazelmead Eglwysilian Caerphilly |
Director Name | Mr Stephen Blinston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ |
Secretary Name | Jan Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | Elizabeth House Castle Terrace Dolwyddelan Gwynedd LL25 0NJ Wales |
Director Name | Mr Paul Charles Ellis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Richard David Jenkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2007) |
Role | Building Society Director |
Country of Residence | United Kingdom |
Correspondence Address | Frocester Cottage Frocester Stonehouse Gloucestershire GL10 3TE Wales |
Director Name | Mr Paul Leader |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 March 2018) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Ashvin Rao Pathak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Paul Graham Marsden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2015) |
Role | Building Society Executive Dir |
Country of Residence | England |
Correspondence Address | 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mrs Lesley Karen Cairns |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2018) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Amyn Sadrudin Fazal |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2017) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Miss Janet Elizabeth Bedford |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr George Haslem |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ |
Secretary Name | Mrs Emma Hutchison |
---|---|
Status | Resigned |
Appointed | 11 March 2015(14 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Carl Daniel Astley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 June 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Stephen Penlington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Timothy James Bowen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr William James Carroll |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2020) |
Role | Non Executive Director |
Country of Residence | Wales |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr George McGrady |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Director Name | Mr Lawrence Lilley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2022) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
Secretary Name | Mrs Alison Lindsay Halsall |
---|---|
Status | Resigned |
Appointed | 29 September 2020(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2023) |
Role | Company Director |
Correspondence Address | Unit 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.mutualvision.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 441000 |
Telephone region | Macclesfield |
Registered Address | Unit 7 Bollin Walk Wilmslow SK9 1BJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
33.9k at £0.01 | Monmouthshire Building Society 33.88% Ordinary |
---|---|
14.9k at £0.01 | Harpenden Building Society 14.92% Ordinary |
14.4k at £0.01 | Chorley & District Building Society 14.37% Ordinary |
13.3k at £0.01 | Penrith Building Society 13.30% Ordinary |
13.2k at £0.01 | Beverley Building Society 13.21% Ordinary |
10.3k at £0.01 | Ecology Building Society 10.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,127 |
Cash | £1,398,537 |
Current Liabilities | £1,749,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
13 June 2001 | Delivered on: 4 July 2001 Persons entitled: Michael John Laughton and James Hay Pension Trustees Limited Classification: Rent deposit deed Secured details: £10,750 from the company to the chargee. Particulars: All the company's right title benefit and interest in and to the rent deposit account in which the initial deposit is placed. Outstanding |
---|
13 October 2023 | Director's details changed for Mr Michael Jeffrey Fisher on 15 September 2023 (2 pages) |
---|---|
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Richard Lee Wainwright as a director on 2 October 2023 (1 page) |
11 September 2023 | Appointment of Mrs Katrina Susan Joan Harman as a secretary on 6 September 2023 (2 pages) |
19 May 2023 | Termination of appointment of Alison Lindsay Halsall as a secretary on 19 May 2023 (1 page) |
2 May 2023 | Full accounts made up to 31 December 2022 (36 pages) |
25 January 2023 | Appointment of Mr Timothy James Bowen as a director on 13 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Ashvin Rao Pathak as a director on 31 December 2022 (1 page) |
25 November 2022 | Appointment of Mr Michael Jeffrey Fisher as a director on 24 November 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of Lawrence Lilley as a director on 24 August 2022 (1 page) |
5 May 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
13 September 2021 | Second filing for the appointment of Alison Lindsay Halsall as a secretary (6 pages) |
2 July 2021 | Second filing of Confirmation Statement dated 11 October 2020 (3 pages) |
8 April 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
3 February 2021 | Resolutions
|
16 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with updates
|
1 October 2020 | Termination of appointment of Timothy James Bowen as a director on 29 September 2020 (1 page) |
1 October 2020 | Appointment of Miss Sarah Rosina Pierman as a director on 29 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Kevin Mountford as a director on 29 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Stephen John Mitcham as a director on 29 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of George Mcgrady as a director on 29 September 2020 (1 page) |
1 October 2020 | Termination of appointment of William James Carroll as a director on 29 September 2020 (1 page) |
2 July 2020 | Appointment of Mrs Alison Lindsay Halsall as a secretary on 11 May 2020
|
2 July 2020 | Appointment of Mrs Alison Lindsay Halsall as a secretary on 11 May 2020 (2 pages) |
1 July 2020 | Second filing of a statement of capital following an allotment of shares on 1 January 2020
|
30 April 2020 | Director's details changed for Mr Lawrence Lilley on 17 April 2020 (2 pages) |
23 April 2020 | Appointment of Mr Richard Lee Wainwright as a director on 17 April 2020 (2 pages) |
23 April 2020 | Appointment of Mr Lawrence Lilley as a director on 17 April 2020 (2 pages) |
9 April 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
25 March 2020 | Termination of appointment of Emma Hutchison as a secretary on 25 March 2020 (1 page) |
7 February 2020 | Resolutions
|
7 February 2020 | Resolutions
|
6 February 2020 | Change of share class name or designation (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
2 January 2020 | Termination of appointment of Paul Charles Ellis as a director on 1 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Janet Elizabeth Bedford as a director on 1 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Stephen Penlington as a director on 1 January 2020 (1 page) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
4 June 2019 | Auditor's resignation (1 page) |
26 March 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 March 2019 | Appointment of Mr George Mcgrady as a director on 12 March 2019 (2 pages) |
3 January 2019 | Termination of appointment of George Edward Webb as a director on 31 December 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Carl Daniel Astley as a director on 13 June 2018 (1 page) |
12 April 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
21 March 2018 | Appointment of Mr Timothy James Bowen as a director on 20 March 2018 (2 pages) |
21 March 2018 | Director's details changed for Mr William James Carroll on 20 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Stephen Penlington as a director on 20 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr William James Carroll as a director on 20 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Paul Leader as a director on 20 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Lesley Karen Cairns as a director on 20 March 2018 (1 page) |
4 December 2017 | Termination of appointment of Amyn Sadrudin Fazal as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Amyn Sadrudin Fazal as a director on 1 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
5 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
27 March 2017 | Appointment of Mr Paul Charles Ellis as a director on 21 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Paul Charles Ellis as a director on 21 March 2017 (2 pages) |
17 January 2017 | Registered office address changed from 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ to Unit 7 Bollin Walk Wilmslow SK9 1BJ on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 27-29 Manchester Road Wilmslow Cheshire SK9 1BQ to Unit 7 Bollin Walk Wilmslow SK9 1BJ on 17 January 2017 (1 page) |
20 December 2016 | Termination of appointment of George Haslem as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of George Haslem as a director on 20 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 March 2016 | Appointment of Mr Carl Daniel Astley as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Carl Daniel Astley as a director on 9 March 2016 (2 pages) |
16 November 2015 | Termination of appointment of Paul Graham Marsden as a director on 31 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Paul Graham Marsden as a director on 31 October 2015 (1 page) |
22 October 2015 | Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages) |
22 October 2015 | Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages) |
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Miss Lesley Karen Pape on 3 July 2015 (2 pages) |
7 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
17 March 2015 | Appointment of Mr George Haslem as a director on 11 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr George Haslem as a director on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Paul Charles Ellis as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Paul Charles Ellis as a director on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Emma Hutchison as a secretary on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Jan Foy as a secretary on 11 March 2015 (1 page) |
16 March 2015 | Appointment of Mrs Emma Hutchison as a secretary on 11 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Jan Foy as a secretary on 11 March 2015 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 August 2014 | Appointment of Ms Janet Bedford as a director on 30 July 2014 (2 pages) |
14 August 2014 | Appointment of Ms Janet Bedford as a director on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Michael Anthony Wilmot as a director on 30 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Anthony Wilmot as a director on 30 July 2014 (1 page) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
18 June 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
20 May 2014 | Appointment of Mr George Edward Webb as a director (2 pages) |
20 May 2014 | Appointment of Mr George Edward Webb as a director (2 pages) |
6 January 2014 | Termination of appointment of Stephen Blinston as a director (1 page) |
6 January 2014 | Termination of appointment of Stephen Blinston as a director (1 page) |
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
26 March 2012 | Appointment of Mr Amyn Sadrudin Fazal as a director (2 pages) |
26 March 2012 | Appointment of Mr Amyn Sadrudin Fazal as a director (2 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 April 2011 | Appointment of Miss Lesley Karen Pape as a director (2 pages) |
4 April 2011 | Appointment of Miss Lesley Karen Pape as a director (2 pages) |
1 April 2011 | Appointment of Mr Michael Anthony Wilmot as a director (2 pages) |
1 April 2011 | Appointment of Mr Michael Anthony Wilmot as a director (2 pages) |
16 February 2011 | Termination of appointment of Geoffrey Turnbull as a director (1 page) |
16 February 2011 | Termination of appointment of Geoffrey Turnbull as a director (1 page) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Termination of appointment of Philip Gray as a director (1 page) |
22 September 2010 | Termination of appointment of Philip Gray as a director (1 page) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 November 2009 | Director's details changed for Paul Leader on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Charles Ellis on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Geoffrey Turnbull on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Graham Marsden on 11 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for Philip Gray on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Ashvin Pathak on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Gray on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Geoffrey Turnbull on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Leader on 11 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (10 pages) |
6 November 2009 | Director's details changed for Ashvin Pathak on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Charles Ellis on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Graham Marsden on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Blinston on 11 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Stephen Blinston on 11 October 2009 (2 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 March 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 27-29 manchester road wilmslow cheshire SK9 1BQ (1 page) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Return made up to 11/10/07; full list of members (5 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 27-29 manchester road wilmslow cheshire SK9 1BQ (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Location of debenture register (1 page) |
7 November 2007 | Location of debenture register (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
7 March 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
7 March 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
3 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
3 November 2006 | Return made up to 11/10/06; full list of members (5 pages) |
19 October 2006 | New director appointed (3 pages) |
19 October 2006 | New director appointed (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 April 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
2 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (1 page) |
9 August 2005 | New director appointed (1 page) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2004 | Return made up to 11/10/04; full list of members
|
1 November 2004 | Return made up to 11/10/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 December 2003 | Aud resig (2 pages) |
23 December 2003 | Aud resig (2 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (10 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (10 pages) |
16 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
16 May 2003 | Accounts made up to 31 December 2002 (16 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 20 charles street bath BA1 1HY (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 20 charles street bath BA1 1HY (1 page) |
29 October 2002 | Return made up to 11/10/02; full list of members
|
29 October 2002 | Return made up to 11/10/02; full list of members
|
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
23 May 2002 | Accounts made up to 31 December 2001 (17 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Resolutions
|
6 November 2001 | Return made up to 11/10/01; full list of members
|
6 November 2001 | Return made up to 11/10/01; full list of members
|
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | £ nc 1000/1001 08/02/01 (2 pages) |
15 February 2001 | S-div 08/12/00 (1 page) |
15 February 2001 | S-div 08/12/00 (1 page) |
15 February 2001 | Ad 08/02/01--------- £ si [email protected]=989 £ ic 11/1000 (4 pages) |
15 February 2001 | Ad 08/02/01--------- £ si [email protected]=989 £ ic 11/1000 (4 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Resolutions
|
15 February 2001 | £ nc 1000/1001 08/02/01 (2 pages) |
8 January 2001 | Company name changed inhoco 2158 LIMITED\certificate issued on 08/01/01 (3 pages) |
8 January 2001 | Company name changed inhoco 2158 LIMITED\certificate issued on 08/01/01 (3 pages) |
28 December 2000 | Ad 08/12/00--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
28 December 2000 | Ad 08/12/00--------- £ si 10@1=10 £ ic 1/11 (3 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: 100 barbirolli square manchester M2 3AB (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
11 October 2000 | Incorporation (35 pages) |
11 October 2000 | Incorporation (35 pages) |