Company NameEgerton House (Wirral) Community Interest Company
DirectorsPaula Bernadette Basnett and Wirral Chamber Of Commerce And Industry
Company StatusActive
Company Number04344676
CategoryCommunity Interest Company
Incorporation Date21 December 2001(22 years, 4 months ago)
Previous NameEgerton House (Wirral) Ltd

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(16 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
Merseyside
CH41 1FN
Wales
Director NameWirral Chamber Of Commerce And Industry (Corporation)
StatusCurrent
Appointed27 August 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMr David Hugh Roberts
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Little Budworth
Tarporley
Cheshire
CW6 9BY
Director NameDr David Leonard Prior
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Director NameMr Robert John Mottram
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House
The Village
Burton
Cheshire
CH64 5TQ
Wales
Director NameEric Nieto Hearn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameMr Brian Dowds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameCllr Patrick Joseph Hackett
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address43 Egerton Street
New Brighton
Wirral
CH45 2LR
Wales
Director NameRaymond Anthony Dowd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressWades Green Farm
Church Minshull
Cheshire
CW5 6DX
Secretary NameMr Robert John Mottram
NationalityBritish
StatusResigned
Appointed13 March 2002(2 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 06 March 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameCllr David Michael Elderton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMs Elaine Fenella Owen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 24 July 2014)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMr Philip Richard Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameVictoria Olapeju Ladeji
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 April 2010)
RoleEvent Manager
Correspondence AddressEgerton House (Wirral) Limited
2 Tower Road
Birkenhead
Wirral
CH41 1FN
Wales
Director NameMr Asif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate The Contact Company
Grange Road East
Birkenhead
CH41 5FD
Wales
Director NameMr John Edward Robinson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2014)
RoleChairman Scantec
Country of ResidenceUnited Kingdom
Correspondence AddressSpinnaker House Scantec
Morpeth Wharf
Birkenhead
Merseyside
CH41 1LF
Wales
Director NameMrs Susan Julie Higginson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2014)
RolePrincipal Wirral Met College
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Metropolitan College Europa Boulevard
Conway Park Campus
Birkenhead
Merseyside
CH41 4NT
Wales
Director NameMr Phillip Leslie Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2014)
RoleLeader Wirral Council
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Council Wallasey Town Hall
Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales
Director NameMr Kevin Adderley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2014)
RoleStrategic Director Regeneration And Environment
Country of ResidenceUnited Kingdom
Correspondence AddressWirral Council Wallasey Town Hall
Brighton Street
Wallasey
Merseyside
CH44 8ED
Wales
Director NameMr Patrick Martin McCarthy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed12 August 2013(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2014)
RoleDeputy Chief Executive & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPartnership Building Hamilton Street
Birkenhead
Merseyside
CH41 5AA
Wales
Director NameMr Alastair Campbell Gould
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
Merseyside
CH41 1FN
Wales
Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lauries 142, Claughton Road
Birkenhead
CH41 6EY
Wales
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameWirral Chamber Of Commerce And Industry (Corporation)
StatusResigned
Appointed09 January 2018(16 years after company formation)
Appointment Duration1 day (resigned 10 January 2018)
Correspondence AddressEgerton House 2 Tower Road
Birkenhead
CH41 1FN
Wales

Contact

Websitewww.egertonhouse.co.uk
Email address[email protected]
Telephone0151 6500555
Telephone regionLiverpool

Location

Registered AddressEgerton House 2 Tower Road
Birkenhead
Wirral
Merseyside
CH41 1FN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£418,553
Cash£336,816
Current Liabilities£159,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 January 2021Confirmation statement made on 21 December 2020 with updates (3 pages)
16 September 2020Appointment of Wirral Chamber of Commerce and Industry as a director on 27 August 2020 (2 pages)
16 September 2020Termination of appointment of Sandra Kirkham as a director on 27 August 2020 (1 page)
7 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (3 pages)
11 February 2019Cessation of Asif Hamid as a person with significant control on 9 January 2018 (1 page)
11 February 2019Cessation of Paula Bernadette Basnett as a person with significant control on 9 January 2018 (1 page)
11 February 2019Notification of Wirral Chamber of Commerce and Industry as a person with significant control on 9 January 2018 (2 pages)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 July 2018Appointment of Mrs Sandra Kirkham as a director on 10 January 2018 (2 pages)
13 June 2018Appointment of Mrs Paula Bernadette Basnett as a director on 10 January 2018 (2 pages)
5 June 2018Termination of appointment of Wirral Chamber of Commerce and Industry as a director on 10 January 2018 (1 page)
21 March 2018Termination of appointment of Paula Bernadette Basnett as a director on 9 January 2018 (1 page)
21 March 2018Termination of appointment of Asif Hamid as a director on 9 January 2018 (1 page)
16 March 2018Appointment of Wirral Chamber of Commerce and Industry as a director on 9 January 2018 (2 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (3 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (3 pages)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Company name changed egerton house (wirral) LTD\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(27 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed egerton house (wirral) LTD\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-11
(27 pages)
10 March 2015Change of name notice (2 pages)
23 December 2014Annual return made up to 21 December 2014 no member list (3 pages)
23 December 2014Annual return made up to 21 December 2014 no member list (3 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2014Termination of appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Phillip Leslie Davies as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of David Leonard Prior as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Phillip Leslie Davies as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Elaine Fenella Owen as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Elaine Fenella Owen as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page)
30 July 2014Termination of appointment of David Leonard Prior as a director on 24 July 2014 (1 page)
13 March 2014Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
13 March 2014Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
16 January 2014Annual return made up to 21 December 2013 no member list (10 pages)
16 January 2014Annual return made up to 21 December 2013 no member list (10 pages)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
1 October 2013Appointment of Mr Patrick Martin Mccarthy as a director (2 pages)
1 October 2013Appointment of Mr Patrick Martin Mccarthy as a director (2 pages)
1 October 2013Appointment of Mr Alastair Campbell Gould as a director (2 pages)
1 October 2013Appointment of Mr Alastair Campbell Gould as a director (2 pages)
24 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 May 2013Termination of appointment of Philip Smith as a director (1 page)
15 May 2013Termination of appointment of Philip Smith as a director (1 page)
30 April 2013Appointment of Mrs Susan Julie Higginson as a director (2 pages)
30 April 2013Appointment of Mrs Susan Julie Higginson as a director (2 pages)
28 March 2013Appointment of Mr Asif Hamid as a director (2 pages)
28 March 2013Appointment of Mr Phillip Leslie Davies as a director (2 pages)
28 March 2013Appointment of Mr Asif Hamid as a director (2 pages)
28 March 2013Appointment of Mr John Edward Robinson as a director (2 pages)
28 March 2013Appointment of Mr Phillip Leslie Davies as a director (2 pages)
28 March 2013Appointment of Mr Kevin Adderley as a director (2 pages)
28 March 2013Appointment of Mr John Edward Robinson as a director (2 pages)
28 March 2013Appointment of Mr Kevin Adderley as a director (2 pages)
7 March 2013Termination of appointment of Robert Mottram as a secretary (1 page)
7 March 2013Termination of appointment of Robert Mottram as a secretary (1 page)
6 March 2013Termination of appointment of Eric Hearn as a director (1 page)
6 March 2013Termination of appointment of Robert Mottram as a director (1 page)
6 March 2013Termination of appointment of Eric Hearn as a director (1 page)
6 March 2013Termination of appointment of David Elderton as a director (1 page)
6 March 2013Termination of appointment of David Elderton as a director (1 page)
6 March 2013Termination of appointment of Robert Mottram as a director (1 page)
7 January 2013Annual return made up to 21 December 2012 no member list (8 pages)
7 January 2013Annual return made up to 21 December 2012 no member list (8 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 21 December 2011 no member list (8 pages)
5 January 2012Annual return made up to 21 December 2011 no member list (8 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 March 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2011 (1 page)
7 March 2011Termination of appointment of Brian Dowds as a director (2 pages)
7 March 2011Termination of appointment of Brian Dowds as a director (2 pages)
21 January 2011Annual return made up to 21 December 2010 no member list (9 pages)
21 January 2011Annual return made up to 21 December 2010 no member list (9 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 April 2010Termination of appointment of Victoria Ladeji as a director (2 pages)
23 April 2010Termination of appointment of Victoria Ladeji as a director (2 pages)
19 January 2010Annual return made up to 21 December 2009 no member list (6 pages)
19 January 2010Annual return made up to 21 December 2009 no member list (6 pages)
18 January 2010Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page)
18 January 2010Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page)
18 January 2010Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Robert John Mottram on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Robert John Mottram on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Brian Dowds on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Brian Dowds on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page)
18 January 2010Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Brian Dowds on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Robert John Mottram on 1 October 2009 (2 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 June 2009Director appointed victoria ladeji (2 pages)
17 June 2009Director appointed victoria ladeji (2 pages)
7 January 2009Annual return made up to 21/12/08 (4 pages)
7 January 2009Annual return made up to 21/12/08 (4 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 September 2008Director appointed philip richard smith (2 pages)
24 September 2008Director appointed philip richard smith (2 pages)
3 January 2008Annual return made up to 21/12/07 (2 pages)
3 January 2008Annual return made up to 21/12/07 (2 pages)
8 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
29 December 2006Annual return made up to 21/12/06 (2 pages)
29 December 2006Annual return made up to 21/12/06 (2 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
20 February 2006Annual return made up to 21/12/05 (2 pages)
20 February 2006Annual return made up to 21/12/05 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 January 2005Annual return made up to 21/12/04 (7 pages)
17 January 2005Annual return made up to 21/12/04 (7 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2004Annual return made up to 21/12/03 (7 pages)
24 January 2004Annual return made up to 21/12/03 (7 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
15 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
18 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
18 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Annual return made up to 21/12/02 (8 pages)
10 February 2003Secretary's particulars changed;director's particulars changed (1 page)
10 February 2003Annual return made up to 21/12/02 (8 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002New director appointed (3 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 December 2001Incorporation (33 pages)
21 December 2001Incorporation (33 pages)