Company NameSouth East Cheshire Enterprise Limited
Company StatusDissolved
Company Number04713665
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr David Thomas Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 02 August 2011)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address21 Leek Road
Congleton
Cheshire
CW12 3HU
Director NameDarren Leese
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(4 years after company formation)
Appointment Duration4 years, 3 months (closed 02 August 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address56 Templeton Avenue
Stoke On Trent
Staffordshire
ST2 0AW
Director NameBarry Edward Moran
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 02 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address143 Middlewich Road
Sandbach
Cheshire
CW11 1JD
Director NameMrs Marie Ann Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 3 Station Road
Holmes Chapel
Crewe
Cheshire
CW4 7AU
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameMr John Hammond
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2011)
RoleRetired Councillor
Country of ResidenceEngland
Correspondence Address4 Cross Lane
Winterley
Sandbach
Cheshire
CW11 4RW
Director NameAnthony John Elkin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCreagan Reades Lane
Congleton
Cheshire
CW12 3LL
Director NameJohn Nicholson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2011)
RoleLocal Authority Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Sheepwash
Choppington
Northumberland
NE62 5NG
Secretary NameMrs Marie Ann Shenton
NationalityBritish
StatusClosed
Appointed01 April 2009(6 years after company formation)
Appointment Duration2 years, 4 months (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 3 Station Road
Holmes Chapel
Crewe
Cheshire
CW4 7AU
Director NameMr William Jamie Macrae
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(6 years after company formation)
Appointment Duration2 years, 3 months (closed 02 August 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNo 10 Greenwood Terrace Town Lane
Mobberley
Cheshire
WA16 7HL
Director NamePeter Charles Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration7 months (resigned 01 November 2003)
RoleChief Executive
Correspondence AddressGanimede
Ashbrook Lane Abbots Bromley
Rugeley
WS15 3DW
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Director NameMr Peter Whiers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Riverside Crescent
Holmes Chapel
Cheshire
CW4 7NR
Director NameJohn Anthony Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2004)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address2 Grove Avenue
Church Lawton
Stoke On Trent
Staffordshire
ST7 3EB
Director NameMr Christopher Mark Pedley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eden Close
Wilmslow
Cheshire
SK9 6BG
Director NameMr Bernard McNulty
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst Hurst Road
Biddulph
Stoke On Trent
Staffordshire
ST8 7RX
Director NameJohn Iddon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2005)
RoleRetired
Correspondence Address51 Heath Road
Sandbach
Cheshire
CW11 2JU
Director NameDorothy Flint
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration1 month (resigned 05 May 2003)
RoleSwimming Coach
Correspondence Address201 Heath Road
Sandbach
Cheshire
CW11 2LE
Director NameMr Kevin Anthony Croker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldermead Close
Admaston
Telford
Shropshire
TF5 0DD
Director NameTerry Michael Cresswell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2006)
RoleManager
Correspondence AddressRoundabout House
73 Vicarage Lane Elworth
Sandbach
Cheshire
CW11 3BU
Director NameRobert Boston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration1 month (resigned 05 May 2003)
RoleCompany Director
Correspondence Address29 St Johns Road
Congleton
Cheshire
CW12 2AU
Secretary NamePeter Charles Cooper
NationalityBritish
StatusResigned
Appointed04 April 2003(1 week after company formation)
Appointment Duration6 years (resigned 08 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Cottage
Main Street Tatenhill
Burton On Trent
Staffordshire
DE13 9SD
Director NameMr George Robert Edwards
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2007)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameMr Glyn Chambers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRocking Horse Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS
Director NameWilliam Morris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(9 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2004)
RoleBorough Councillor
Correspondence Address5 The Windings
Middlewich
Cheshire
CW10 9GW
Director NameJohn Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleLecturer
Correspondence Address1 Newton Hall Mews
Middlewich
Cheshire
CW10 9BB
Director NameRobert John Bailey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 2006)
RoleMicrobiologist
Correspondence AddressMoors Farm
Church Lane
Scholar Green
Staffordshire
ST7 3QR
Director NameJohn Iddon
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleRetired
Correspondence AddressThe Chapel
Brereton Lane Sproston
Crewe
Cheshire
CW4 7LR
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameMr Ian Claude Simpson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2009)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address11 Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6NX
Director NameCllr David Topping
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
11a Blackfirs Lane Somerford
Congleton
Cheshire
CW12 4QG
Director NameCllr Gordon Baxendale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address5 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered AddressRiverside Mill
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14,160
Cash£285
Current Liabilities£98,637

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Withdraw the company strike off application (2 pages)
25 January 2011Withdraw the company strike off application (2 pages)
20 January 2011Application to strike the company off the register (4 pages)
20 January 2011Application to strike the company off the register (4 pages)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
22 July 2010Termination of appointment of Peter Whiers as a director (1 page)
11 June 2010Annual return made up to 27 March 2010 no member list (7 pages)
11 June 2010Annual return made up to 27 March 2010 no member list (7 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
10 June 2010Director's details changed for John Nicholson on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Director's details changed for John Nicholson on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages)
10 June 2010Director's details changed for John Nicholson on 2 January 2010 (2 pages)
10 June 2010Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages)
10 June 2010Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2009Director appointed anthony john elkin (2 pages)
17 August 2009Director appointed anthony john elkin (2 pages)
22 June 2009Director appointed councillor john hammond (1 page)
22 June 2009Director appointed john nicholson (2 pages)
22 June 2009Director appointed john nicholson (2 pages)
22 June 2009Director appointed councillor john hammond (1 page)
22 June 2009Secretary appointed marie ann shenton (2 pages)
22 June 2009Secretary appointed marie ann shenton (2 pages)
15 May 2009Director appointed william jamie macrae (2 pages)
15 May 2009Director appointed william jamie macrae (2 pages)
14 April 2009Appointment Terminated Director david topping (1 page)
14 April 2009Appointment terminated director gordon baxendale (1 page)
14 April 2009Appointment Terminated Director gordon baxendale (1 page)
14 April 2009Appointment terminated director ian simpson (1 page)
14 April 2009Appointment Terminated Director ian simpson (1 page)
14 April 2009Appointment terminated secretary peter cooper (1 page)
14 April 2009Appointment Terminated Secretary peter cooper (1 page)
14 April 2009Appointment terminated director david topping (1 page)
7 April 2009Appointment terminated director stephen sebire (1 page)
7 April 2009Annual return made up to 27/03/09 (5 pages)
7 April 2009Appointment Terminated Director stephen sebire (1 page)
7 April 2009Annual return made up to 27/03/09 (5 pages)
12 August 2008Appointment terminated director david gladman (1 page)
12 August 2008Appointment Terminated Director david gladman (1 page)
21 July 2008Full accounts made up to 31 March 2008 (15 pages)
21 July 2008Full accounts made up to 31 March 2008 (15 pages)
16 April 2008Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
16 April 2008Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page)
16 April 2008Annual return made up to 27/03/08 (5 pages)
16 April 2008Annual return made up to 27/03/08 (5 pages)
10 April 2008Appointment terminated director john woodcock (1 page)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (1 page)
10 April 2008Director appointed marie ann shenton (2 pages)
10 April 2008Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (1 page)
10 April 2008Appointment Terminated Director john woodcock (1 page)
7 April 2008Director appointed john spencer davies (1 page)
7 April 2008Director appointed david john gladman (3 pages)
7 April 2008Director appointed john spencer davies (1 page)
7 April 2008Director appointed david john gladman (3 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 March 2007 (16 pages)
18 June 2007Full accounts made up to 31 March 2007 (16 pages)
28 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2007Annual return made up to 27/03/07 (8 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
18 September 2006New director appointed (5 pages)
18 September 2006New director appointed (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 March 2006 (12 pages)
14 June 2006Full accounts made up to 31 March 2006 (12 pages)
27 April 2006Annual return made up to 27/03/06 (8 pages)
27 April 2006Annual return made up to 27/03/06 (8 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary's particulars changed (1 page)
4 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2005Annual return made up to 27/03/05 (8 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
12 May 2004Annual return made up to 27/03/04 (8 pages)
12 May 2004Annual return made up to 27/03/04 (8 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
6 January 2004Director's particulars changed (6 pages)
6 January 2004Director's particulars changed (6 pages)
6 January 2004Director's particulars changed (2 pages)
6 January 2004Director's particulars changed (2 pages)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
24 April 2003New director appointed (1 page)
24 April 2003New director appointed (1 page)
13 April 2003New director appointed (6 pages)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed;new director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003Registered office changed on 13/04/03 from: 5-7 grosvenor court (CON44.1) foregate street chester cheshire CH1 1HG (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003Registered office changed on 13/04/03 from: 5-7 grosvenor court (CON44.1) foregate street chester cheshire CH1 1HG (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New secretary appointed;new director appointed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (1 page)
13 April 2003New director appointed (6 pages)
27 March 2003Incorporation (26 pages)