Congleton
Cheshire
CW12 3HU
Director Name | Darren Leese |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 August 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 56 Templeton Avenue Stoke On Trent Staffordshire ST2 0AW |
Director Name | Barry Edward Moran |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 143 Middlewich Road Sandbach Cheshire CW11 1JD |
Director Name | Mrs Marie Ann Shenton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 3 Station Road Holmes Chapel Crewe Cheshire CW4 7AU |
Director Name | Mr John Spencer Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Mr John Hammond |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2011) |
Role | Retired Councillor |
Country of Residence | England |
Correspondence Address | 4 Cross Lane Winterley Sandbach Cheshire CW11 4RW |
Director Name | Anthony John Elkin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Creagan Reades Lane Congleton Cheshire CW12 3LL |
Director Name | John Nicholson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2011) |
Role | Local Authority Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Sheepwash Choppington Northumberland NE62 5NG |
Secretary Name | Mrs Marie Ann Shenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 3 Station Road Holmes Chapel Crewe Cheshire CW4 7AU |
Director Name | Mr William Jamie Macrae |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 August 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | No 10 Greenwood Terrace Town Lane Mobberley Cheshire WA16 7HL |
Director Name | Peter Charles Cooper |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 7 months (resigned 01 November 2003) |
Role | Chief Executive |
Correspondence Address | Ganimede Ashbrook Lane Abbots Bromley Rugeley WS15 3DW |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Director Name | Mr Peter Whiers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Riverside Crescent Holmes Chapel Cheshire CW4 7NR |
Director Name | John Anthony Turner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2004) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 2 Grove Avenue Church Lawton Stoke On Trent Staffordshire ST7 3EB |
Director Name | Mr Christopher Mark Pedley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eden Close Wilmslow Cheshire SK9 6BG |
Director Name | Mr Bernard McNulty |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elmhurst Hurst Road Biddulph Stoke On Trent Staffordshire ST8 7RX |
Director Name | John Iddon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 May 2005) |
Role | Retired |
Correspondence Address | 51 Heath Road Sandbach Cheshire CW11 2JU |
Director Name | Dorothy Flint |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 1 month (resigned 05 May 2003) |
Role | Swimming Coach |
Correspondence Address | 201 Heath Road Sandbach Cheshire CW11 2LE |
Director Name | Mr Kevin Anthony Croker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldermead Close Admaston Telford Shropshire TF5 0DD |
Director Name | Terry Michael Cresswell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2006) |
Role | Manager |
Correspondence Address | Roundabout House 73 Vicarage Lane Elworth Sandbach Cheshire CW11 3BU |
Director Name | Robert Boston |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 1 month (resigned 05 May 2003) |
Role | Company Director |
Correspondence Address | 29 St Johns Road Congleton Cheshire CW12 2AU |
Secretary Name | Peter Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(1 week after company formation) |
Appointment Duration | 6 years (resigned 08 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Cottage Main Street Tatenhill Burton On Trent Staffordshire DE13 9SD |
Director Name | Mr George Robert Edwards |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2007) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Park Lane Congleton Cheshire CW12 3DG |
Director Name | Mr Glyn Chambers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rocking Horse Farm Ainsworth Lane Crowton Cheshire CW8 2RS |
Director Name | William Morris |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 June 2004) |
Role | Borough Councillor |
Correspondence Address | 5 The Windings Middlewich Cheshire CW10 9GW |
Director Name | John Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Lecturer |
Correspondence Address | 1 Newton Hall Mews Middlewich Cheshire CW10 9BB |
Director Name | Robert John Bailey |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 2006) |
Role | Microbiologist |
Correspondence Address | Moors Farm Church Lane Scholar Green Staffordshire ST7 3QR |
Director Name | John Iddon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | The Chapel Brereton Lane Sproston Crewe Cheshire CW4 7LR |
Director Name | Stephen John Sebire |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | Mr Ian Claude Simpson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2009) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Hillcliffe Road Walton Warrington Cheshire WA4 6NX |
Director Name | Cllr David Topping |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Cottage 11a Blackfirs Lane Somerford Congleton Cheshire CW12 4QG |
Director Name | Cllr Gordon Baxendale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk Close Congleton Cheshire CW12 1SQ |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Aarco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 5/7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | Riverside Mill Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,160 |
Cash | £285 |
Current Liabilities | £98,637 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Withdraw the company strike off application (2 pages) |
25 January 2011 | Withdraw the company strike off application (2 pages) |
20 January 2011 | Application to strike the company off the register (4 pages) |
20 January 2011 | Application to strike the company off the register (4 pages) |
22 July 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
22 July 2010 | Termination of appointment of Peter Whiers as a director (1 page) |
11 June 2010 | Annual return made up to 27 March 2010 no member list (7 pages) |
11 June 2010 | Annual return made up to 27 March 2010 no member list (7 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for John Nicholson on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for John Nicholson on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Edward Moran on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Elkin on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for John Nicholson on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for William Jamie Macrae on 2 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Hammond on 2 January 2010 (2 pages) |
28 May 2010 | Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages) |
28 May 2010 | Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 28 May 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 August 2009 | Director appointed anthony john elkin (2 pages) |
17 August 2009 | Director appointed anthony john elkin (2 pages) |
22 June 2009 | Director appointed councillor john hammond (1 page) |
22 June 2009 | Director appointed john nicholson (2 pages) |
22 June 2009 | Director appointed john nicholson (2 pages) |
22 June 2009 | Director appointed councillor john hammond (1 page) |
22 June 2009 | Secretary appointed marie ann shenton (2 pages) |
22 June 2009 | Secretary appointed marie ann shenton (2 pages) |
15 May 2009 | Director appointed william jamie macrae (2 pages) |
15 May 2009 | Director appointed william jamie macrae (2 pages) |
14 April 2009 | Appointment Terminated Director david topping (1 page) |
14 April 2009 | Appointment terminated director gordon baxendale (1 page) |
14 April 2009 | Appointment Terminated Director gordon baxendale (1 page) |
14 April 2009 | Appointment terminated director ian simpson (1 page) |
14 April 2009 | Appointment Terminated Director ian simpson (1 page) |
14 April 2009 | Appointment terminated secretary peter cooper (1 page) |
14 April 2009 | Appointment Terminated Secretary peter cooper (1 page) |
14 April 2009 | Appointment terminated director david topping (1 page) |
7 April 2009 | Appointment terminated director stephen sebire (1 page) |
7 April 2009 | Annual return made up to 27/03/09 (5 pages) |
7 April 2009 | Appointment Terminated Director stephen sebire (1 page) |
7 April 2009 | Annual return made up to 27/03/09 (5 pages) |
12 August 2008 | Appointment terminated director david gladman (1 page) |
12 August 2008 | Appointment Terminated Director david gladman (1 page) |
21 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG (1 page) |
16 April 2008 | Annual return made up to 27/03/08 (5 pages) |
16 April 2008 | Annual return made up to 27/03/08 (5 pages) |
10 April 2008 | Appointment terminated director john woodcock (1 page) |
10 April 2008 | Director appointed marie ann shenton (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (1 page) |
10 April 2008 | Director appointed marie ann shenton (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1EX (1 page) |
10 April 2008 | Appointment Terminated Director john woodcock (1 page) |
7 April 2008 | Director appointed john spencer davies (1 page) |
7 April 2008 | Director appointed david john gladman (3 pages) |
7 April 2008 | Director appointed john spencer davies (1 page) |
7 April 2008 | Director appointed david john gladman (3 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 April 2007 | Annual return made up to 27/03/07
|
28 April 2007 | Annual return made up to 27/03/07 (8 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
18 September 2006 | New director appointed (5 pages) |
18 September 2006 | New director appointed (5 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
27 April 2006 | Annual return made up to 27/03/06 (8 pages) |
27 April 2006 | Annual return made up to 27/03/06 (8 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 June 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | Secretary's particulars changed (1 page) |
4 April 2005 | Annual return made up to 27/03/05
|
4 April 2005 | Annual return made up to 27/03/05 (8 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
12 May 2004 | Annual return made up to 27/03/04 (8 pages) |
12 May 2004 | Annual return made up to 27/03/04 (8 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director's particulars changed (6 pages) |
6 January 2004 | Director's particulars changed (6 pages) |
6 January 2004 | Director's particulars changed (2 pages) |
6 January 2004 | Director's particulars changed (2 pages) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (1 page) |
24 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (6 pages) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New secretary appointed;new director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 5-7 grosvenor court (CON44.1) foregate street chester cheshire CH1 1HG (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: 5-7 grosvenor court (CON44.1) foregate street chester cheshire CH1 1HG (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New secretary appointed;new director appointed (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (6 pages) |
27 March 2003 | Incorporation (26 pages) |