Company NameSt Paul's Place Management Company Limited
DirectorsGuy Illingworth and John Paul Whiteside
Company StatusActive
Company Number04828527
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NameInhoco 2883 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusCurrent
Appointed27 October 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(5 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Quays 7 Jordan Street
Manchester
M15 4PY
Secretary NameJohn Paul Whiteside
NationalityBritish
StatusResigned
Appointed12 December 2003(5 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Oliver Alexander Quarmby
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(7 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed31 March 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Richard Potter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(15 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sycamore Rise
Foulridge
Colne
Lancashire
BB8 7NZ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesjs.co.uk

Location

Registered AddressBradshaws, Charter Court, Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Sheffield City Council
28.57%
Ordinary A
2 at £1Standard Life Investment Funds LTD
28.57%
Ordinary A
1 at £1City Lofts (Sheffield) LTD
14.29%
Ordinary A
1 at £1Ctp (Wakefield) LTD
14.29%
Ordinary B
1 at £1Property Income & Reversion Trust LTD
14.29%
Ordinary A

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

6 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
6 September 2021Notification of Ctp (Wakefield) Limited as a person with significant control on 10 July 2016 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2021Cessation of The Sheffield City Council as a person with significant control on 30 March 2021 (1 page)
30 March 2021Cessation of Standard Life Investment Funds Ltd as a person with significant control on 30 March 2021 (1 page)
30 March 2021Appointment of Mr John Paul Whiteside as a director on 30 March 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
27 October 2020Appointment of Mr Guy Illingworth as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Matthew Richard Potter as a director on 27 October 2020 (1 page)
27 October 2020Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Marcus Owen Shepherd as a director on 27 September 2020 (1 page)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
29 July 2020Withdrawal of a person with significant control statement on 29 July 2020 (2 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Registered office address changed from 11 Sycamore Rise Foulridge Colne Lancashire BB8 7NZ England to 7a Howick Place London SW1P 1DZ on 11 October 2019 (1 page)
18 September 2019Termination of appointment of John Paul Whiteside as a director on 18 September 2019 (1 page)
17 September 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
12 September 2019Registered office address changed from 7a Howick Place London SW1P 1DZ England to 11 Sycamore Rise Foulridge Colne Lancashire BB8 7NZ on 12 September 2019 (1 page)
12 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
26 September 2018Appointment of Mr John Paul Whiteside as a director on 26 September 2018 (2 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
20 August 2018Confirmation statement made on 25 July 2017 with updates (4 pages)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Richard Potter as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
18 August 2017Notification of The Sheffield City Council as a person with significant control on 6 April 2016 (1 page)
18 August 2017Notification of Standard Life Investment Funds Ltd as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of The Sheffield City Council as a person with significant control on 18 August 2017 (1 page)
18 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 August 2017Notification of The Sheffield City Council as a person with significant control on 6 April 2016 (1 page)
18 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 August 2017Notification of Standard Life Investment Funds Ltd as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Standard Life Investment Funds Ltd as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 3 Hill Quays Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7
(4 pages)
13 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 7
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 (1 page)
4 August 2014Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7
(4 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7
(4 pages)
4 August 2014Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments Ltd Hill Quays 7 Jordan Street Manchester M15 4PY on 4 August 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Director's details changed for Mr David James Topham on 7 July 2012 (2 pages)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages)
8 August 2012Director's details changed for Mr David James Topham on 7 July 2012 (2 pages)
8 August 2012Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page)
8 August 2012Director's details changed for Mr David James Topham on 7 July 2012 (2 pages)
8 August 2012Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages)
8 August 2012Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page)
8 August 2012Secretary's details changed for John Paul Whiteside on 7 July 2012 (1 page)
8 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for John Paul Whiteside on 7 July 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
6 September 2011Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
6 September 2011Termination of appointment of Oliver Quarmby as a director (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
6 September 2011Termination of appointment of James Quarmby as a director (1 page)
6 September 2011Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
31 August 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (8 pages)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr Oliver Alexander Quarmby as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Director's details changed for Mr Roland Peter Stross on 10 July 2010 (2 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Mr Roland Peter Stross on 10 July 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
14 July 2009Return made up to 10/07/09; full list of members (5 pages)
13 July 2009Ad 01/04/09-01/04/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
13 July 2009Ad 01/04/09-01/04/09\gbp si 6@1=6\gbp ic 1/7\ (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
8 August 2008Return made up to 10/07/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
23 August 2007Registered office changed on 23/08/07 from: c/o ctp LIMITED, hill quays 7 jordan street manchester M15 4PY (1 page)
23 August 2007Registered office changed on 23/08/07 from: c/o ctp LIMITED, hill quays 7 jordan street manchester M15 4PY (1 page)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 July 2007Return made up to 10/07/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page)
4 July 2007Registered office changed on 04/07/07 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page)
22 December 2006Registered office changed on 22/12/06 from: ctp LIMITED st johns house 2-10 queen street manchester M2 5JB (1 page)
22 December 2006Registered office changed on 22/12/06 from: ctp LIMITED st johns house 2-10 queen street manchester M2 5JB (1 page)
5 October 2006Registered office changed on 05/10/06 from: st johns house 2-10 queen street manchester M2 5JB (1 page)
5 October 2006Registered office changed on 05/10/06 from: st johns house 2-10 queen street manchester M2 5JB (1 page)
13 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2006Ad 19/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2006Return made up to 10/07/06; full list of members (3 pages)
23 August 2006Return made up to 10/07/06; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
12 September 2005Return made up to 10/07/05; full list of members (8 pages)
12 September 2005Return made up to 10/07/05; full list of members (8 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 September 2004Company name changed inhoco 2883 LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed inhoco 2883 LIMITED\certificate issued on 02/09/04 (2 pages)
27 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New secretary appointed (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
26 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 April 2004Registered office changed on 26/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
26 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 April 2004Registered office changed on 26/04/04 from: 100 barbirolli square manchester M2 3AB (1 page)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)