Birkenhead
Wirral
Merseyside
CH41 1FN
Wales
Director Name | Wirral Chamber Of Commerce And Industry (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr David Hugh Roberts |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Little Budworth Tarporley Cheshire CW6 9BY |
Director Name | Dr David Leonard Prior |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Gerrard John White |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Lee Farm Station Road Thurstaston Wirral Merseyside CH61 0HN Wales |
Director Name | Mr Robert John Mottram |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Philip Henry McKeown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Delamere House The Village Burton Cheshire CH64 5TQ Wales |
Director Name | Eric Nieto Hearn |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Robert John Ellershaw |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Poplar Farm Close Saughall Massie Wirral Merseyside CH46 5NZ Wales |
Director Name | Mr Brian Dowds |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Cllr Patrick Joseph Hackett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 43 Egerton Street New Brighton Wirral CH45 2LR Wales |
Director Name | Raymond Anthony Dowd |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | Wades Green Farm Church Minshull Cheshire CW5 6DX |
Secretary Name | Mr Robert John Mottram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 March 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Cllr David Michael Elderton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Ms Elaine Fenella Owen |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 July 2014) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Philip Richard Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Victoria Olapeju Ladeji |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2010) |
Role | Event Manager |
Correspondence Address | Egerton House (Wirral) Limited 2 Tower Road Birkenhead Wirral CH41 1FN Wales |
Director Name | Mr Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate The Contact Company Grange Road East Birkenhead CH41 5FD Wales |
Director Name | Mr John Edward Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2014) |
Role | Chairman Scantec |
Country of Residence | United Kingdom |
Correspondence Address | Spinnaker House Scantec Morpeth Wharf Birkenhead Merseyside CH41 1LF Wales |
Director Name | Mrs Susan Julie Higginson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2014) |
Role | Principal Wirral Met College |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Metropolitan College Europa Boulevard Conway Park Campus Birkenhead Merseyside CH41 4NT Wales |
Director Name | Mr Phillip Leslie Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2014) |
Role | Leader Wirral Council |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Council Wallasey Town Hall Brighton Street Wallasey Merseyside CH44 8ED Wales |
Director Name | Mr Kevin Adderley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2014) |
Role | Strategic Director Regeneration And Environment |
Country of Residence | United Kingdom |
Correspondence Address | Wirral Council Wallasey Town Hall Brighton Street Wallasey Merseyside CH44 8ED Wales |
Director Name | Mr Patrick Martin McCarthy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2014) |
Role | Deputy Chief Executive & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Partnership Building Hamilton Street Birkenhead Merseyside CH41 5AA Wales |
Director Name | Mr Alastair Campbell Gould |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Paula Bernadette Basnett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN Wales |
Director Name | Mrs Sandra Kirkham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(16 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lauries 142, Claughton Road Birkenhead CH41 6EY Wales |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Wirral Chamber Of Commerce And Industry (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2018(16 years after company formation) |
Appointment Duration | 1 day (resigned 10 January 2018) |
Correspondence Address | Egerton House 2 Tower Road Birkenhead CH41 1FN Wales |
Website | www.egertonhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6500555 |
Telephone region | Liverpool |
Registered Address | Egerton House 2 Tower Road Birkenhead Wirral Merseyside CH41 1FN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £418,553 |
Cash | £336,816 |
Current Liabilities | £159,176 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
16 September 2020 | Appointment of Wirral Chamber of Commerce and Industry as a director on 27 August 2020 (2 pages) |
16 September 2020 | Termination of appointment of Sandra Kirkham as a director on 27 August 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with updates (3 pages) |
11 February 2019 | Cessation of Asif Hamid as a person with significant control on 9 January 2018 (1 page) |
11 February 2019 | Cessation of Paula Bernadette Basnett as a person with significant control on 9 January 2018 (1 page) |
11 February 2019 | Notification of Wirral Chamber of Commerce and Industry as a person with significant control on 9 January 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 July 2018 | Appointment of Mrs Sandra Kirkham as a director on 10 January 2018 (2 pages) |
13 June 2018 | Appointment of Mrs Paula Bernadette Basnett as a director on 10 January 2018 (2 pages) |
5 June 2018 | Termination of appointment of Wirral Chamber of Commerce and Industry as a director on 10 January 2018 (1 page) |
21 March 2018 | Termination of appointment of Paula Bernadette Basnett as a director on 9 January 2018 (1 page) |
21 March 2018 | Termination of appointment of Asif Hamid as a director on 9 January 2018 (1 page) |
16 March 2018 | Appointment of Wirral Chamber of Commerce and Industry as a director on 9 January 2018 (2 pages) |
6 March 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (3 pages) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (3 pages) |
2 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Company name changed egerton house (wirral) LTD\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed egerton house (wirral) LTD\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
23 December 2014 | Annual return made up to 21 December 2014 no member list (3 pages) |
23 December 2014 | Annual return made up to 21 December 2014 no member list (3 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2014 | Termination of appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Phillip Leslie Davies as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of David Leonard Prior as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Phillip Leslie Davies as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Susan Julie Higginson as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Edward Robinson as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Elaine Fenella Owen as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Patrick Martin Mccarthy as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Elaine Fenella Owen as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Alastair Campbell Gould as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Kevin Adderley as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of David Leonard Prior as a director on 24 July 2014 (1 page) |
13 March 2014 | Appointment of Mrs Paula Bernadette Basnett as a director (2 pages) |
13 March 2014 | Appointment of Mrs Paula Bernadette Basnett as a director (2 pages) |
16 January 2014 | Annual return made up to 21 December 2013 no member list (10 pages) |
16 January 2014 | Annual return made up to 21 December 2013 no member list (10 pages) |
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
1 October 2013 | Appointment of Mr Patrick Martin Mccarthy as a director (2 pages) |
1 October 2013 | Appointment of Mr Patrick Martin Mccarthy as a director (2 pages) |
1 October 2013 | Appointment of Mr Alastair Campbell Gould as a director (2 pages) |
1 October 2013 | Appointment of Mr Alastair Campbell Gould as a director (2 pages) |
24 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 May 2013 | Termination of appointment of Philip Smith as a director (1 page) |
15 May 2013 | Termination of appointment of Philip Smith as a director (1 page) |
30 April 2013 | Appointment of Mrs Susan Julie Higginson as a director (2 pages) |
30 April 2013 | Appointment of Mrs Susan Julie Higginson as a director (2 pages) |
28 March 2013 | Appointment of Mr Asif Hamid as a director (2 pages) |
28 March 2013 | Appointment of Mr Phillip Leslie Davies as a director (2 pages) |
28 March 2013 | Appointment of Mr Asif Hamid as a director (2 pages) |
28 March 2013 | Appointment of Mr John Edward Robinson as a director (2 pages) |
28 March 2013 | Appointment of Mr Phillip Leslie Davies as a director (2 pages) |
28 March 2013 | Appointment of Mr Kevin Adderley as a director (2 pages) |
28 March 2013 | Appointment of Mr John Edward Robinson as a director (2 pages) |
28 March 2013 | Appointment of Mr Kevin Adderley as a director (2 pages) |
7 March 2013 | Termination of appointment of Robert Mottram as a secretary (1 page) |
7 March 2013 | Termination of appointment of Robert Mottram as a secretary (1 page) |
6 March 2013 | Termination of appointment of Eric Hearn as a director (1 page) |
6 March 2013 | Termination of appointment of Robert Mottram as a director (1 page) |
6 March 2013 | Termination of appointment of Eric Hearn as a director (1 page) |
6 March 2013 | Termination of appointment of David Elderton as a director (1 page) |
6 March 2013 | Termination of appointment of David Elderton as a director (1 page) |
6 March 2013 | Termination of appointment of Robert Mottram as a director (1 page) |
7 January 2013 | Annual return made up to 21 December 2012 no member list (8 pages) |
7 January 2013 | Annual return made up to 21 December 2012 no member list (8 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 21 December 2011 no member list (8 pages) |
5 January 2012 | Annual return made up to 21 December 2011 no member list (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
11 March 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 March 2011 (1 page) |
7 March 2011 | Termination of appointment of Brian Dowds as a director (2 pages) |
7 March 2011 | Termination of appointment of Brian Dowds as a director (2 pages) |
21 January 2011 | Annual return made up to 21 December 2010 no member list (9 pages) |
21 January 2011 | Annual return made up to 21 December 2010 no member list (9 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 April 2010 | Termination of appointment of Victoria Ladeji as a director (2 pages) |
23 April 2010 | Termination of appointment of Victoria Ladeji as a director (2 pages) |
19 January 2010 | Annual return made up to 21 December 2009 no member list (6 pages) |
19 January 2010 | Annual return made up to 21 December 2009 no member list (6 pages) |
18 January 2010 | Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert John Mottram on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert John Mottram on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Victoria Olapeju Ladeji on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Brian Dowds on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Brian Dowds on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Robert John Mottram on 1 October 2009 (1 page) |
18 January 2010 | Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Philip Richard Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Councillor David Michael Elderton on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr David Leonard Prior on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Eric Nieto Hearn on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Brian Dowds on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Elaine Fenella Owen on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Robert John Mottram on 1 October 2009 (2 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 June 2009 | Director appointed victoria ladeji (2 pages) |
17 June 2009 | Director appointed victoria ladeji (2 pages) |
7 January 2009 | Annual return made up to 21/12/08 (4 pages) |
7 January 2009 | Annual return made up to 21/12/08 (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 September 2008 | Director appointed philip richard smith (2 pages) |
24 September 2008 | Director appointed philip richard smith (2 pages) |
3 January 2008 | Annual return made up to 21/12/07 (2 pages) |
3 January 2008 | Annual return made up to 21/12/07 (2 pages) |
8 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
29 December 2006 | Annual return made up to 21/12/06 (2 pages) |
29 December 2006 | Annual return made up to 21/12/06 (2 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 August 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
20 February 2006 | Annual return made up to 21/12/05 (2 pages) |
20 February 2006 | Annual return made up to 21/12/05 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 January 2005 | Annual return made up to 21/12/04 (7 pages) |
17 January 2005 | Annual return made up to 21/12/04 (7 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 January 2004 | Annual return made up to 21/12/03 (7 pages) |
24 January 2004 | Annual return made up to 21/12/03 (7 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
18 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
18 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Annual return made up to 21/12/02 (8 pages) |
10 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2003 | Annual return made up to 21/12/02 (8 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | New director appointed (3 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
21 December 2001 | Incorporation (33 pages) |
21 December 2001 | Incorporation (33 pages) |