Chester
Cheshire
CH1 1DE
Wales
Director Name | Mr Brian Anthony Riley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr Brian Paul Roche |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr David William Holdsworth |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Secretary Name | Mrs Sarah Victoria Mansfield |
---|---|
Status | Current |
Appointed | 23 June 2020(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Ms Linda Burke |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Risk And Compliance Manager |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr Gianfranco Boccuzzi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Ms Audrey Patricia McCurley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Fashion Retail Owner |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Ms Teresa Dennis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
Director Name | Mr Andrew Hamilton Budden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brindley Park Wheelock Sandbach Cheshire CW11 3RP |
Secretary Name | Mr Andrew Hamilton Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brindley Park Wheelock Sandbach Cheshire CW11 3RP |
Secretary Name | Peter Andrew Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Flat 2 Paul House 41-43 Saffron Hill London EC1N 8FH |
Director Name | Anthony William Hancock |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 15 Sandon Avenue The Westlands Newcastle Under Lyn Staffordshire ST5 3QB |
Secretary Name | Anthony William Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 15 Sandon Avenue The Westlands Newcastle Under Lyn Staffordshire ST5 3QB |
Director Name | Andrew Charles Demain |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 22 March 2006) |
Role | Managing Director |
Correspondence Address | 12 Joyce Way Whitchurch Shropshire SY13 1TZ Wales |
Director Name | Lawrence McGeehan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2007) |
Role | Sales Director |
Correspondence Address | 704 Imperial Point Salford Quays Manchester M50 3RA |
Director Name | Mr Adrian Mark Bravington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2008) |
Role | Homes Finance Director |
Country of Residence | England |
Correspondence Address | 5 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Commercial Director |
Correspondence Address | 20 Dukesway Chester Cheshire CH2 1RF Wales |
Director Name | Mr David Shaun McCarthy |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2008) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Joyce Way Whitchurch Salop SY13 1TZ Wales |
Director Name | Mr Philip James Marston |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 June 2008) |
Role | Homes Sales Director |
Country of Residence | England |
Correspondence Address | 54 Earlsway Chester Cheshire CH4 8AZ Wales |
Secretary Name | Simon Paul Garnett |
---|---|
Status | Resigned |
Appointed | 09 February 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2008) |
Role | Group Financial Director |
Correspondence Address | 145 Oldfield Road Altrincham Cheshire WA14 4HX |
Director Name | Mr Simon John Michael Devonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hilltop View Wheathampstead St Albans Hertfordshire AL4 8AJ |
Director Name | Paul Leonard Halliwell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 2008) |
Role | Regional Md |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lakeside Close Upton Chester Cheshire CH2 1RR Wales |
Director Name | Lyndsey Ann Colligan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2017) |
Role | Events Sales Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ellerman Road Liverpool Merseyside L3 4FB |
Director Name | Mr David Martin Hayes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 August 2009) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belvidere Road Princes Park Liverpool Merseyside L8 3TQ |
Director Name | Claire Hasson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 June 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 276 Ellerman Road Liverpool Merseyside L3 4FG |
Director Name | Daniel Laurence Grimes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 171 Ellerman Road Liverpool L3 4FE |
Director Name | Christopher John Atherton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 197 Ellerman Road Liverpool Merseyside L3 4FF |
Director Name | Mrs Ekaterina Igorevna Mooney |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Russian Federation |
Status | Resigned |
Appointed | 14 May 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wren Properties 346 Deansgate Manchester M3 4LY |
Director Name | Charlotte Ann Bretherton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2017) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Adler Way Liverpool Merseyside L3 4FX |
Director Name | Mr Andi John Armitage |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Ellerman Road City Quay Liverpool Merseyside L3 4FF |
Director Name | Mr David John Paul Higham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 February 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pacific Chambers Guy Williams Layton, Pacific Cham 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Miss Jane Marie Hayworth |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 August 2018) |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Pacific Chambers Guy Williams Layton, Pacific Cham 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Secretary Name | Mr Malcolm Bailey |
---|---|
Status | Resigned |
Appointed | 14 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2020) |
Role | Company Director |
Correspondence Address | Pacific Chambers Guy Williams Layton, Pacific Cham 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Mr Gianfranco Boccuzzi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2019) |
Role | Hotel General Manager |
Country of Residence | England |
Correspondence Address | Pacific Chambers Guy Williams Layton, Pacific Cham 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Director Name | Ms Audrey Patricia McCurley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2019) |
Role | Retail Fashion - Retired |
Country of Residence | England |
Correspondence Address | Pacific Chambers Guy Williams Layton, Pacific Cham 11/13, Victoria Street Liverpool Merseyside L2 5QQ |
Website | www.engageliverpool.com |
---|
Registered Address | 27 Newgate Street Chester Cheshire CH1 1DE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 January 2021 | Appointment of Ms Audrey Patricia Mccurley as a director on 26 September 2020 (2 pages) |
---|---|
13 January 2021 | Appointment of Ms Linda Burke as a director on 26 September 2020 (2 pages) |
13 January 2021 | Appointment of Mr Gianfranco Boccuzzi as a director on 26 September 2020 (2 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 23 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Malcolm Bailey as a secretary on 23 June 2020 (1 page) |
8 February 2020 | Appointment of Mr David William Holdsworth as a director on 31 January 2020 (2 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 December 2019 | Termination of appointment of Audrey Patricia Mccurley as a director on 30 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Gianfranco Boccuzzi as a director on 30 November 2019 (1 page) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 August 2018 | Termination of appointment of Jane Marie Hayworth as a director on 4 August 2018 (1 page) |
14 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 April 2018 | Appointment of Mrs Audrey Patricia Mccurley as a director on 29 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Gianfranco Boccuzzi as a director on 28 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of David John Paul Higham as a director on 22 February 2018 (1 page) |
7 March 2018 | Termination of appointment of Gladys Williams as a director on 22 February 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Termination of appointment of Carol Metcalf Plunkett as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Carol Metcalf Plunkett as a director on 2 October 2017 (1 page) |
22 September 2017 | Registered office address changed from C/O Wren Properties 346 Deansgate Manchester M3 4LY to Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from C/O Wren Properties 346 Deansgate Manchester M3 4LY to Pacific Chambers Guy Williams Layton, Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 22 September 2017 (1 page) |
21 September 2017 | Appointment of Ms Carol Metcalf Plunkett as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Malcolm Bailey as a secretary on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Miss Jane Marie Hayworth as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Brian Roche as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Brian Anthony Riley as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Carol Metcalf Plunkett as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Malcolm Bailey as a secretary on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Michael James Riley as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Miss Jane Marie Hayworth as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Michael James Riley as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Brian Roche as a director on 14 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Brian Anthony Riley as a director on 14 September 2017 (2 pages) |
2 August 2017 | Termination of appointment of Gerald Bernard Proctor as a director on 10 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Lyndsey Ann Colligan as a director on 12 July 2017 (1 page) |
2 August 2017 | Appointment of Ms Gladys Williams as a director on 10 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Gerald Bernard Proctor as a director on 10 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Olivia Jane Smith as a director on 12 July 2017 (1 page) |
2 August 2017 | Appointment of Ms Gladys Williams as a director on 10 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Lyndsey Ann Colligan as a director on 12 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Olivia Jane Smith as a director on 12 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Charlotte Ann Bretherton as a director on 11 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Charlotte Ann Bretherton as a director on 11 July 2017 (1 page) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Miss Olivia Jane Smith as a director on 10 November 2014 (2 pages) |
28 June 2017 | Appointment of Miss Olivia Jane Smith as a director on 10 November 2014 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
5 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
13 October 2015 | Appointment of Mr David John Paul Higham as a director on 15 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David John Paul Higham as a director on 15 September 2015 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 July 2015 | Annual return made up to 29 June 2015 no member list (4 pages) |
9 July 2015 | Annual return made up to 29 June 2015 no member list (4 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Andrew Armitage as a director on 8 September 2014 (1 page) |
13 July 2014 | Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page) |
13 July 2014 | Termination of appointment of Ekaterina Igorevna Mooney as a director on 8 July 2014 (1 page) |
30 June 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
30 June 2014 | Annual return made up to 29 June 2014 no member list (6 pages) |
26 November 2013 | Termination of appointment of Ekaterina Mooney as a director (1 page) |
26 November 2013 | Termination of appointment of Ekaterina Mooney as a director (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
29 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
29 July 2013 | Annual return made up to 29 June 2013 no member list (7 pages) |
26 July 2013 | Termination of appointment of Ekaterina Mooney as a director (1 page) |
26 July 2013 | Termination of appointment of Ekaterina Mooney as a director (1 page) |
21 February 2013 | Appointment of Andrew Armitage as a director (3 pages) |
21 February 2013 | Appointment of Andrew Armitage as a director (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 June 2012 | Termination of appointment of a director (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
29 June 2012 | Termination of appointment of a director (1 page) |
29 June 2012 | Annual return made up to 29 June 2012 no member list (5 pages) |
26 June 2012 | Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages) |
26 June 2012 | Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages) |
22 June 2012 | Registered office address changed from Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from Wren Properties Ltd Deansgate Manchester M3 4LY United Kingdom on 22 June 2012 (1 page) |
19 June 2012 | Termination of appointment of Claire Hasson as a director (1 page) |
19 June 2012 | Termination of appointment of Claire Hasson as a director (1 page) |
12 June 2012 | Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages) |
12 June 2012 | Appointment of Mrs Ekaterina Igorevna Mooney as a director (3 pages) |
8 June 2012 | Appointment of Charlotte Ann Bretherton as a director (3 pages) |
8 June 2012 | Appointment of Charlotte Ann Bretherton as a director (3 pages) |
13 February 2012 | Termination of appointment of James Mooney as a director (1 page) |
13 February 2012 | Termination of appointment of Christopher Atherton as a director (1 page) |
13 February 2012 | Termination of appointment of Christopher Atherton as a director (1 page) |
13 February 2012 | Termination of appointment of James Mooney as a director (1 page) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (6 pages) |
30 June 2011 | Annual return made up to 29 June 2011 no member list (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
2 September 2010 | Termination of appointment of Daniel Grimes as a director (1 page) |
2 September 2010 | Termination of appointment of Daniel Grimes as a director (1 page) |
11 August 2010 | Director's details changed for Christopher John Atherton on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Gerry Proctor on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Lyndsey Ann Colligan on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Christopher John Atherton on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Claire Hasson on 29 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
11 August 2010 | Director's details changed for Claire Hasson on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Laurence Grimes on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Daniel Laurence Grimes on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Gerry Proctor on 29 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Lyndsey Ann Colligan on 29 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 June 2010 no member list (7 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Termination of appointment of Andy Muir as a director (1 page) |
12 January 2010 | Termination of appointment of Andy Muir as a director (1 page) |
18 August 2009 | Appointment terminated director david hayes (1 page) |
18 August 2009 | Appointment terminated director david hayes (1 page) |
15 July 2009 | Annual return made up to 29/06/09 (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 239 ellerman road liverpool merseyside L3 4FG (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from wren properties LTD 346 deansgate manchester M3 4LY united kingdom (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from wren properties LTD 346 deansgate manchester M3 4LY united kingdom (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 239 ellerman road liverpool merseyside L3 4FG (1 page) |
15 July 2009 | Annual return made up to 29/06/09 (4 pages) |
19 March 2009 | Director appointed andy muir (2 pages) |
19 March 2009 | Director appointed christopher john atherton (2 pages) |
19 March 2009 | Director appointed andy muir (2 pages) |
19 March 2009 | Director appointed christopher john atherton (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
22 October 2008 | Director appointed gerry proctor (2 pages) |
22 October 2008 | Director appointed gerry proctor (2 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
1 October 2008 | Director appointed david martin hayes (2 pages) |
1 October 2008 | Appointment terminated director paul halliwell (1 page) |
1 October 2008 | Director appointed lyndsey ann colligan (2 pages) |
1 October 2008 | Appointment terminated secretary simon garnett (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from enterprise house 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
1 October 2008 | Director appointed claire hasson (2 pages) |
1 October 2008 | Director appointed dr james edward mooney (2 pages) |
1 October 2008 | Director appointed daniel laurence grimes (2 pages) |
1 October 2008 | Appointment terminated director adrian bravington (1 page) |
1 October 2008 | Director appointed david martin hayes (2 pages) |
1 October 2008 | Appointment terminated director paul halliwell (1 page) |
1 October 2008 | Appointment terminated director adrian bravington (1 page) |
1 October 2008 | Director appointed daniel laurence grimes (2 pages) |
1 October 2008 | Director appointed claire hasson (2 pages) |
1 October 2008 | Appointment terminated secretary simon garnett (1 page) |
1 October 2008 | Director appointed dr james edward mooney (2 pages) |
1 October 2008 | Director appointed lyndsey ann colligan (2 pages) |
15 September 2008 | Appointment terminated director simon devonald (1 page) |
15 September 2008 | Appointment terminated director simon devonald (1 page) |
16 July 2008 | Annual return made up to 29/06/08 (3 pages) |
16 July 2008 | Annual return made up to 29/06/08 (3 pages) |
27 June 2008 | Director appointed paul leonard halliwell (2 pages) |
27 June 2008 | Director appointed paul leonard halliwell (2 pages) |
12 June 2008 | Appointment terminated director philip marston (1 page) |
12 June 2008 | Appointment terminated director david mccarthy (1 page) |
12 June 2008 | Appointment terminated director david mccarthy (1 page) |
12 June 2008 | Appointment terminated director philip marston (1 page) |
11 April 2008 | Director appointed simon john devonald (2 pages) |
11 April 2008 | Director appointed simon john devonald (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 August 2007 | Annual return made up to 29/06/07
|
16 August 2007 | Annual return made up to 29/06/07
|
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: c/o trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: trinity estates verulam house 110 luton road harpenden hertfordshire AL5 3BL (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 June 2006 | Annual return made up to 29/06/06 (2 pages) |
30 June 2006 | Annual return made up to 29/06/06 (2 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: enterprise house 28 park way deeside industrial estate deeside flintshire CH5 2NS (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: enterprise house 28 park way deeside industrial estate deeside flintshire CH5 2NS (1 page) |
30 November 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (5 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New director appointed (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (5 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (5 pages) |
2 August 2005 | Annual return made up to 29/06/05 (4 pages) |
2 August 2005 | Annual return made up to 29/06/05 (4 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: trinity estates verulam HOUSE110 luton road harpenden hertfordshire AL5 3BL (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: trinity estates verulam HOUSE110 luton road harpenden hertfordshire AL5 3BL (1 page) |
8 July 2004 | Annual return made up to 29/06/04
|
8 July 2004 | Annual return made up to 29/06/04
|
28 June 2004 | Registered office changed on 28/06/04 from: harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: harpenden hall southdown road harpenden hertfordshire AL5 1TE (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 July 2003 | Annual return made up to 29/06/03
|
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Annual return made up to 29/06/03
|
23 July 2003 | Secretary resigned (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: vintners house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: vintners house, 28 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
8 July 2002 | Annual return made up to 29/06/02 (4 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Annual return made up to 29/06/02 (4 pages) |
8 July 2002 | New secretary appointed (2 pages) |
29 June 2001 | Incorporation (34 pages) |
29 June 2001 | Incorporation (34 pages) |