Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director Name | Ema Wilkes |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Stephen Edmond Graham McHardy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Dianne Mary Brennan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Payroll Officer |
Country of Residence | England |
Correspondence Address | 124 Grosvenor Road Birkenhead Merseyside CH43 1UD Wales |
Director Name | Mrs Jean Victoria Stapleton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Grange Road West Birkenhead Wirral CH43 4XB Wales |
Secretary Name | Mr Neil Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Nicholas John Warren |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2006) |
Role | Tribunal Chairman |
Correspondence Address | 29 Grafton Street Prenton CH43 4UJ Wales |
Director Name | David John Finlay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2015) |
Role | Stores Supervisor |
Country of Residence | England |
Correspondence Address | 20 St Annes Way Birkenhead Wirral Merseyside CH41 3LH Wales |
Director Name | Peter John Brennan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 May 2015) |
Role | Building Civil Engineer |
Country of Residence | England |
Correspondence Address | 124 Grosvenor Road Birkenhead Wirral CH43 1UD Wales |
Director Name | Michael Parkinson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 February 2009) |
Role | Retired |
Correspondence Address | 51 Park Road East Birkenhead Merseyside CH41 4BB Wales |
Director Name | Edward Francis Hughes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 92 Vittoria Street Birkenhead Merseyside CH41 3SR Wales |
Director Name | Cllr Phillip Leslie Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 May 2013) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 9 Hillfield Drive Pensby Wirral Merseyside CH61 5UH Wales |
Director Name | Mr David William Christian |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2007) |
Role | Manager Probation Service |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halton Crescent Greasby Wirral Merseyside CH49 3PG Wales |
Director Name | Anthony Boswell |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2006) |
Role | Retired |
Correspondence Address | 36 St Andrews Road Claughton Birkenhead Merseyside CH43 1TD Wales |
Director Name | Mr Lawrence Denis Embra |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 33 Stanley Avenue Higher Bebbington Merseyside CH63 5QE Wales |
Director Name | Daniel Francis Doyle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Miles Lane Greasby Wirral CH49 3PA Wales |
Director Name | Gordon Capper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wells Cottage Roslin Road Oxton Merseyside CH43 5TF Wales |
Director Name | Annette Elizabeth Capper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wells Cottage Roslin Road Oxton Wirral Merseyside CH43 5TF Wales |
Director Name | Cllr Brian Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Director Name | Mrs Paula Bernadette Basnett |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(10 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lauries Centre 142 Claughton Road Birkenhead Merseyside CH41 6EY Wales |
Director Name | Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(12 years after company formation) |
Appointment Duration | 5 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate The Contact Company Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Mrs Paula Bernadette Basnett |
---|---|
Status | Resigned |
Appointed | 31 May 2015(12 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | The Lauries Centre 142 Claughton Road Birkenhead Merseyside CH41 6EY Wales |
Director Name | Mrs Sharon Maire Stanton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Patricia Crocker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2023) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.thelauriescentre.co.uk |
---|
Registered Address | 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £153,355 |
Net Worth | -£47,974 |
Cash | £7,848 |
Current Liabilities | £81,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 December 2023 | Termination of appointment of Paula Bernadette Basnett as a secretary on 7 December 2023 (1 page) |
8 December 2023 | Appointment of Mr Stephen Edmond Graham Mchardy as a director on 7 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Paula Bernadette Basnett as a director on 7 December 2023 (1 page) |
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Patricia Crocker as a director on 25 April 2023 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
18 November 2022 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Sharon Maire Stanton as a director on 25 October 2022 (1 page) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
2 April 2022 | Memorandum and Articles of Association (8 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Statement of company's objects (2 pages) |
3 March 2022 | Appointment of Ema Wilkes as a director on 6 October 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
6 January 2021 | Appointment of Mrs Patricia Crocker as a director on 11 November 2020 (2 pages) |
17 June 2020 | Termination of appointment of Asif Hamid as a director on 1 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
4 November 2019 | Termination of appointment of Patricia Crocker as a director on 4 November 2019 (1 page) |
20 June 2019 | Memorandum and Articles of Association (16 pages) |
20 June 2019 | Resolutions
|
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
15 November 2016 | Appointment of Mrs Katherine Elizabeth Eugeni as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Sharon Maire Stanton as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Katherine Elizabeth Eugeni as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Patricia Crocker as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Sharon Maire Stanton as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Patricia Crocker as a director on 14 November 2016 (2 pages) |
26 May 2016 | Annual return made up to 18 May 2016 no member list (4 pages) |
26 May 2016 | Annual return made up to 18 May 2016 no member list (4 pages) |
9 February 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
9 February 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
7 December 2015 | Appointment of Mrs Paula Bernadette Basnett as a secretary on 31 May 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Paula Bernadette Basnett as a secretary on 31 May 2015 (2 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) |
30 June 2015 | Appointment of Asif Hamid as a director on 31 May 2015 (3 pages) |
30 June 2015 | Appointment of Asif Hamid as a director on 31 May 2015 (3 pages) |
10 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
5 June 2015 | Termination of appointment of Brian Kenny as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Jean Victoria Stapleton as a director on 31 March 2015 (1 page) |
5 June 2015 | Termination of appointment of Brian Kenny as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Peter John Brennan as a director on 12 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Dianne Mary Brennan as a director on 31 May 2015 (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
5 June 2015 | Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Dianne Mary Brennan as a director on 31 May 2015 (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
5 June 2015 | Termination of appointment of Peter John Brennan as a director on 12 May 2015 (1 page) |
5 June 2015 | Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Jean Victoria Stapleton as a director on 31 March 2015 (1 page) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
12 March 2015 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
5 June 2014 | Annual return made up to 18 May 2014 no member list (7 pages) |
5 June 2014 | Annual return made up to 18 May 2014 no member list (7 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (17 pages) |
17 October 2013 | Appointment of Mrs Paula Bernadette Basnett as a director (2 pages) |
17 October 2013 | Appointment of Mrs Paula Bernadette Basnett as a director (2 pages) |
19 June 2013 | Termination of appointment of Phillip Davies as a director (1 page) |
19 June 2013 | Termination of appointment of Phillip Davies as a director (1 page) |
19 June 2013 | Annual return made up to 18 May 2013 no member list (6 pages) |
19 June 2013 | Termination of appointment of Daniel Doyle as a director (1 page) |
19 June 2013 | Annual return made up to 18 May 2013 no member list (6 pages) |
19 June 2013 | Termination of appointment of Daniel Doyle as a director (1 page) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (21 pages) |
1 March 2013 | Total exemption full accounts made up to 31 May 2012 (21 pages) |
15 June 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
15 June 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
10 June 2011 | Termination of appointment of Annette Capper as a director (1 page) |
10 June 2011 | Termination of appointment of Lawrence Embra as a director (1 page) |
10 June 2011 | Termination of appointment of Annette Capper as a director (1 page) |
10 June 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
10 June 2011 | Termination of appointment of Gordon Capper as a director (1 page) |
10 June 2011 | Termination of appointment of Lawrence Embra as a director (1 page) |
10 June 2011 | Termination of appointment of Gordon Capper as a director (1 page) |
10 June 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (19 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (19 pages) |
5 August 2010 | Termination of appointment of Neil Wilson as a secretary (1 page) |
5 August 2010 | Termination of appointment of Neil Wilson as a secretary (1 page) |
25 May 2010 | Director's details changed for Gordon Capper on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Annette Elizabeth Capper on 18 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Gordon Capper on 18 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
25 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for Annette Elizabeth Capper on 18 May 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (17 pages) |
25 August 2009 | Annual return made up to 18/05/09 (5 pages) |
25 August 2009 | Annual return made up to 18/05/09 (5 pages) |
17 August 2009 | Director appointed dianne brennan (1 page) |
17 August 2009 | Director appointed dianne brennan (1 page) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (16 pages) |
24 February 2009 | Appointment terminated director dianne brennan (2 pages) |
24 February 2009 | Director appointed brian kenny (1 page) |
24 February 2009 | Director appointed brian kenny (1 page) |
24 February 2009 | Appointment terminated director michael parkinson (2 pages) |
24 February 2009 | Appointment terminated director michael parkinson (2 pages) |
24 February 2009 | Appointment terminated director dianne brennan (2 pages) |
1 July 2008 | Annual return made up to 18/05/08 (5 pages) |
1 July 2008 | Annual return made up to 18/05/08 (5 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2006 (15 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (1 page) |
31 May 2007 | Annual return made up to 18/05/07 (7 pages) |
31 May 2007 | Annual return made up to 18/05/07 (7 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
7 September 2006 | Total exemption full accounts made up to 31 May 2005 (16 pages) |
31 August 2006 | Annual return made up to 18/05/06 (3 pages) |
31 August 2006 | Annual return made up to 18/05/06 (3 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
10 October 2005 | Annual return made up to 18/05/05 (3 pages) |
10 October 2005 | Annual return made up to 18/05/05 (3 pages) |
24 June 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
24 June 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
18 August 2004 | Annual return made up to 18/05/04
|
18 August 2004 | Annual return made up to 18/05/04
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
18 May 2003 | Incorporation (19 pages) |
18 May 2003 | Incorporation (19 pages) |