Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Director Name | Mr John Doherty |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Mr Michel Monsellato |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2015(14 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Secretary Name | Mr John Doherty |
---|---|
Status | Current |
Appointed | 31 December 2016(16 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Mr Ian Mercer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | International Ops Manager |
Country of Residence | England |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Miss Kate Latham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | Miss Shelley Fuller |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Mr Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Heath Road Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HB |
Director Name | Mr William Roger Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | Gravenhunger Hall Gravenhunger Lane Woore Crewe Cheshire CW3 9RF |
Secretary Name | Alan Cartlidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2002) |
Role | Company Director |
Correspondence Address | 8 Chester Road Audley Stoke On Trent Staffordshire ST7 8JD |
Director Name | Julian Mark Stockton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2003) |
Role | Consultant |
Correspondence Address | 7 Barbridge Mews Old Chester Road Barbridge Cheshire CW5 6AY |
Director Name | Mr Campbell Latchford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 September 2013) |
Role | Planning Officer |
Country of Residence | England |
Correspondence Address | 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Mr Campbell Latchford |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2002) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Dr Elizabeth Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2004) |
Role | Doctor Gp |
Correspondence Address | 6 Barbridge Mews Barbridge Cheshire CW5 6AY |
Director Name | Sophie Butler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 August 2012) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 17 Old Chester Road Barbridge Nantwich Cheshire CW5 6BB |
Director Name | Geoffrey Allan Barker |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2004) |
Role | Housing Manager |
Correspondence Address | 3 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Secretary Name | John Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 November 2006) |
Role | Manager |
Correspondence Address | 1 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Stephen John Latham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 July 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Director Name | Gary Bryan Jackson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2013) |
Role | Manager It |
Country of Residence | England |
Correspondence Address | 3 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Director Name | James Stephen Hynes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 March 2017) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | 6 Barbridge Mews Old Chester Road Nantwich Cheshire CW5 6AY |
Secretary Name | Mr Campbell Latchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY |
Registered Address | 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | St Paul's |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | David Colin Jenkins 14.29% Ordinary |
---|---|
1 at £1 | Helen Brookes 14.29% Ordinary |
1 at £1 | James Stephen Hynes 14.29% Ordinary |
1 at £1 | John Doherty 14.29% Ordinary |
1 at £1 | Michel Monsellato 14.29% Ordinary |
1 at £1 | Moira Katherine Bellamy & Paulo Amedeo Peretti 14.29% Ordinary |
1 at £1 | Robert Crombie 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,907 |
Cash | £3,614 |
Current Liabilities | £897 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
26 March 2024 | Total exemption full accounts made up to 31 December 2023 (4 pages) |
---|---|
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr Michel Monsellato on 19 December 2022 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
5 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Michel Monsellato on 5 January 2022 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
30 December 2020 | Director's details changed for Mr John Doherty on 30 December 2020 (2 pages) |
30 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
30 December 2020 | Secretary's details changed for Mr John Doherty on 30 December 2020 (1 page) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
17 March 2020 | Director's details changed for Doctor Robert Crombie on 16 March 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Miss Kate Latham as a director on 14 June 2019 (2 pages) |
3 July 2019 | Appointment of Miss Shelley Fuller as a director on 16 June 2019 (2 pages) |
3 July 2019 | Appointment of Mr Ian Mercer as a director on 14 June 2019 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
1 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 April 2017 | Termination of appointment of James Stephen Hynes as a director on 13 March 2017 (1 page) |
7 April 2017 | Termination of appointment of James Stephen Hynes as a director on 13 March 2017 (1 page) |
7 April 2017 | Appointment of Mr John Doherty as a secretary on 31 December 2016 (2 pages) |
7 April 2017 | Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr John Doherty as a secretary on 31 December 2016 (2 pages) |
7 April 2017 | Registered office address changed from 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 367 Chester Road Little Sutton Ellesmere Port CH66 3RQ on 7 April 2017 (1 page) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 5 Barbridge Mews Old Chester Road Barbridge Nantwich Cheshire CW5 6AY to 6 Old Chester Road Barbridge Nantwich Cheshire CW5 6AY on 29 July 2015 (1 page) |
17 January 2015 | Termination of appointment of Gary Bryan Jackson as a director on 19 April 2013 (1 page) |
17 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Appointment of Mr Michel Monsellato as a director on 16 January 2015 (2 pages) |
17 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Appointment of Mr Michel Monsellato as a director on 16 January 2015 (2 pages) |
17 January 2015 | Termination of appointment of Gary Bryan Jackson as a director on 19 April 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
13 December 2013 | Appointment of Mr John Doherty as a director (2 pages) |
13 December 2013 | Appointment of Mr John Doherty as a director (2 pages) |
13 September 2013 | Termination of appointment of Campbell Latchford as a secretary (1 page) |
13 September 2013 | Termination of appointment of Campbell Latchford as a director (1 page) |
13 September 2013 | Termination of appointment of Campbell Latchford as a secretary (1 page) |
13 September 2013 | Termination of appointment of Campbell Latchford as a director (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Termination of appointment of Sophie Butler as a director (1 page) |
21 January 2013 | Termination of appointment of Sophie Butler as a director (1 page) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Director's details changed for Mr Campbell Latchford on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Termination of appointment of Stephen Latham as a director (1 page) |
17 January 2011 | Director's details changed for Mr Campbell Latchford on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Termination of appointment of Stephen Latham as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Campbell Latchford on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Stephen John Latham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Campbell Latchford on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Butler on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Stephen John Latham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Butler on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Campbell Latchford on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sophie Butler on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Campbell Latchford on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Gary Bryan Jackson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Doctor Robert Crombie on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for James Stephen Hynes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Stephen John Latham on 6 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 21/12/08; full list of members (7 pages) |
9 March 2009 | Return made up to 21/12/08; full list of members (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 21/12/07; change of members (9 pages) |
12 June 2008 | Return made up to 21/12/07; change of members (9 pages) |
12 November 2007 | Return made up to 21/12/06; full list of members (11 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 barbridge mews old chester road, barbridge nantwich cheshire CW5 6AY (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 barbridge mews old chester road, barbridge nantwich cheshire CW5 6AY (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Return made up to 21/12/06; full list of members (11 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (11 pages) |
23 February 2006 | Return made up to 21/12/05; full list of members (11 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 21/12/04; change of members
|
8 June 2005 | New director appointed (1 page) |
8 June 2005 | Return made up to 21/12/04; change of members
|
8 June 2005 | New director appointed (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 April 2004 | Return made up to 21/12/03; full list of members (9 pages) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | Return made up to 21/12/03; full list of members (9 pages) |
19 April 2004 | New director appointed (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 April 2003 | Return made up to 21/12/02; no change of members (6 pages) |
24 April 2003 | Return made up to 21/12/02; no change of members (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 February 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
29 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Ad 19/02/01--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 February 2001 | Ad 19/02/01--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
29 January 2001 | Company name changed grindco 335 LIMITED\certificate issued on 29/01/01 (2 pages) |
29 January 2001 | Company name changed grindco 335 LIMITED\certificate issued on 29/01/01 (2 pages) |
21 December 2000 | Incorporation (18 pages) |
21 December 2000 | Incorporation (18 pages) |