Wrexham
Clwyd
LL11 1PA
Wales
Director Name | Mr Richard Hopwood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
Director Name | Mr Michael William Forgrave |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drewton House Cross Lanes Wrexham Ll13 Otl |
Secretary Name | Mr Paul Nicholas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Brynhyfryd Nant Parc Johnstown Wrexham LL14 1PR Wales |
Director Name | Nigel Roberts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2006) |
Role | RGN |
Correspondence Address | Apartment 126 Caxton Place Regent Street Wrexham Clwyd LL11 1PA Wales |
Director Name | Susan Veronica Elliott Edwards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2006) |
Role | Banking |
Correspondence Address | 123 Caxton Place Regent Street Wrexham LL11 1PA Wales |
Director Name | Mr Charles Leslie Price |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 211 Caxton Place Wrexham Clwyd LL11 1PA Wales |
Director Name | Eluned Kelly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2013) |
Role | Ret |
Country of Residence | United Kingdom |
Correspondence Address | 218 Caxton Place Regent Street Wrexham Flintshire LL11 1PA Wales |
Director Name | Kwok Kin Lee |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2016) |
Role | Fast Food |
Country of Residence | United Kingdom |
Correspondence Address | 111 Caxton Place Regent Street Wrexham Flintshire LL11 1PA Wales |
Director Name | Ms Eileen Williams |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 August 2017) |
Role | Practice Manager |
Country of Residence | Wales |
Correspondence Address | 315 Caxton Place Regent Street Wrexham Flintshire LL11 1PA Wales |
Director Name | Mrs Lynne Kelly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Secretary Name | Mr David Nicholas Edwards |
---|---|
Status | Resigned |
Appointed | 07 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 21 The Oaks Trevor Wrexham Flintshire LL20 7TX Wales |
Director Name | Mr John Christopher Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 2019) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 2 The Beechlands Rhosnesni Lane Wrexham Clwyd LL12 7LJ Wales |
Director Name | Mr Daniel Owen |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years after company formation) |
Appointment Duration | 8 years (resigned 06 May 2021) |
Role | Raf Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chester Road Penyffordd Chester CH4 0JP Wales |
Director Name | Ferelith Joan Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years after company formation) |
Appointment Duration | 3 years (resigned 29 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Pontyblew Chirk Wrexham Clwyd LL14 5BH Wales |
Director Name | Mr Steven Loring |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(9 years after company formation) |
Appointment Duration | 4 years (resigned 07 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bron-Y-Coed Coed-Y-Glyn Wrexham Clwyd LL13 7QJ Wales |
Secretary Name | Mrs Rebecca O'Reilly |
---|---|
Status | Resigned |
Appointed | 30 April 2013(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | The Spinney Caughall Road Upton Chester CH2 1LS Wales |
Director Name | Mr David Raymond Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr Jonathan Rowe |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 2017) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Mr Andrew James Richards |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | The Caxton Place Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 7 Grosvenor Street Chester CH1 2DD Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Matthews Of Chester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 May 2022) |
Correspondence Address | 15 Lower Bridge Street Chester CH1 1RS Wales |
Secretary Name | Matthews Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2022(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2024) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NN |
Registered Address | Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
20 November 2023 | Secretary's details changed for Matthews Block Management Ltd on 20 November 2023 (1 page) |
---|---|
17 October 2023 | Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023 (1 page) |
28 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
16 May 2022 | Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 May 2021 | Termination of appointment of Daniel Owen as a director on 6 May 2021 (1 page) |
6 May 2021 | Cessation of Daniel Owen as a person with significant control on 6 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
19 June 2020 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 March 2020 | Cessation of Eileen Williams as a person with significant control on 30 March 2020 (1 page) |
19 February 2020 | Appointment of Mr Richard Hopwood as a director on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Andrew James Richards as a director on 7 February 2020 (1 page) |
13 August 2019 | Change of details for Mr Daniel Owen as a person with significant control on 13 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
12 April 2019 | Cessation of John Christopher Hughes as a person with significant control on 8 April 2019 (1 page) |
12 April 2019 | Termination of appointment of John Christopher Hughes as a director on 8 April 2019 (1 page) |
16 May 2018 | Appointment of Mr Andrew James Richards as a director on 7 September 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
9 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
21 August 2017 | Termination of appointment of Eileen Williams as a director on 16 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Eileen Williams as a director on 16 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jonathan Rowe as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Jonathan Rowe as a director on 15 August 2017 (1 page) |
10 May 2017 | Termination of appointment of Steven Loring as a director on 7 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Steven Loring as a director on 7 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 no member list (10 pages) |
3 May 2016 | Annual return made up to 23 April 2016 no member list (10 pages) |
29 April 2016 | Appointment of Mr Jonathan Rowe as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Jonathan Rowe as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Kwok Kin Lee as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Raymond Williams as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of David Raymond Williams as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Kwok Kin Lee as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ferelith Joan Smith as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ferelith Joan Smith as a director on 29 April 2016 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 23 April 2015 no member list (10 pages) |
11 May 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page) |
11 May 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 23 April 2015 no member list (10 pages) |
11 May 2015 | Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page) |
11 May 2015 | Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Raymond Williams as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Matthews of Chester Limited as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Lynne Kelly as a director on 1 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Rebecca O'reilly as a secretary on 1 April 2015 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (10 pages) |
20 May 2014 | Annual return made up to 23 April 2014 no member list (10 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
17 May 2013 | Annual return made up to 23 April 2013 no member list (4 pages) |
13 May 2013 | Termination of appointment of Eluned Kelly as a director (1 page) |
13 May 2013 | Appointment of Mr Daniel Owen as a director (2 pages) |
13 May 2013 | Appointment of Ferelith Joan Smith as a director (2 pages) |
13 May 2013 | Appointment of Mrs Rebecca O'reilly as a secretary (2 pages) |
13 May 2013 | Appointment of Mrs Leslie Price as a director (2 pages) |
13 May 2013 | Termination of appointment of David Edwards as a secretary (1 page) |
13 May 2013 | Appointment of Mrs Leslie Price as a director (2 pages) |
13 May 2013 | Appointment of Mr Daniel Owen as a director (2 pages) |
13 May 2013 | Termination of appointment of Eluned Kelly as a director (1 page) |
13 May 2013 | Appointment of Mr Steven Loring as a director (2 pages) |
13 May 2013 | Appointment of Ferelith Joan Smith as a director (2 pages) |
13 May 2013 | Termination of appointment of David Edwards as a secretary (1 page) |
13 May 2013 | Appointment of Mr John Christopher Hughes as a director (2 pages) |
13 May 2013 | Appointment of Mr Steven Loring as a director (2 pages) |
13 May 2013 | Appointment of Mrs Rebecca O'reilly as a secretary (2 pages) |
13 May 2013 | Appointment of Mr John Christopher Hughes as a director (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 September 2012 | Appointment of Mr David Nicholas Edwards as a secretary (2 pages) |
18 September 2012 | Appointment of Mr David Nicholas Edwards as a secretary (2 pages) |
17 September 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
17 September 2012 | Termination of appointment of Paul Davies as a secretary (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 23 April 2012 no member list (6 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
28 April 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
22 December 2010 | Termination of appointment of Ferelith Smith as a director (1 page) |
22 December 2010 | Appointment of Mrs Lynne Kelly as a director (2 pages) |
22 December 2010 | Appointment of Mrs Lynne Kelly as a director (2 pages) |
22 December 2010 | Termination of appointment of Ferelith Smith as a director (1 page) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
7 July 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
2 July 2010 | Director's details changed for Ferelith Joan Smith on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Eluned Kelly on 23 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
2 July 2010 | Director's details changed for Kwok Kin Lee on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Eluned Kelly on 23 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
2 July 2010 | Director's details changed for Eileen Williams on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Eileen Williams on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Ferelith Joan Smith on 23 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Kwok Kin Lee on 23 April 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st john's court vicars lane chester cheshire CH1 1QE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 5 st john's court vicars lane chester cheshire CH1 1QE (1 page) |
27 April 2009 | Annual return made up to 23/04/09 (3 pages) |
27 April 2009 | Annual return made up to 23/04/09 (3 pages) |
16 December 2008 | Director appointed kwok kin lee (2 pages) |
16 December 2008 | Director appointed kwok kin lee (2 pages) |
10 December 2008 | Director appointed eileen williams (2 pages) |
10 December 2008 | Director appointed eileen williams (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 May 2008 | Annual return made up to 23/04/08 (2 pages) |
22 May 2008 | Annual return made up to 23/04/08 (2 pages) |
5 March 2008 | Director appointed eluned kelly (1 page) |
5 March 2008 | Director appointed eluned kelly (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
18 June 2007 | Annual return made up to 23/04/07 (2 pages) |
18 June 2007 | Annual return made up to 23/04/07 (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
3 May 2006 | Annual return made up to 23/04/06 (3 pages) |
3 May 2006 | Annual return made up to 23/04/06 (3 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | New director appointed (3 pages) |
19 July 2005 | Annual return made up to 23/04/05 (3 pages) |
19 July 2005 | Annual return made up to 23/04/05 (3 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 7 grosvenor street chester CH1 2DD (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 7 grosvenor street chester CH1 2DD (1 page) |
27 June 2005 | Secretary resigned (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (1 page) |
20 May 2004 | New secretary appointed (1 page) |
23 April 2004 | Incorporation (18 pages) |
23 April 2004 | Incorporation (18 pages) |