Crewe
Cheshire
CW2 6EB
Secretary Name | Michael Andrew Blakemore |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Ian Richard Williamson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Charles Howard Grant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Stuart Malcolm Whitby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Karl Raymond Hancock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Anthony Paul Davison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Michael Andrew Blakemore |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Edward John Bowler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 63 Park Road Willaston Nantwich Cheshire CW5 6PL |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mr Norman Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | James Harkness McMillan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Charles Richard Clayton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Dario Gradi |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alexandra Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Daniel Kenneth Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mrs Clare Tracy Hassall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Daniel Kenneth Dudley Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | The Old Forge Top Road Crosby Isle Of Man IM4 4HN |
Director Name | Mr Steven McEvoy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Julie Ann McEvoy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Mark Andrew Hassall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Catherine Ann Hassall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Jonathan Mark Bowler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | crewealex.net |
---|
Registered Address | Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
3.8m at £1 | Commercial Enterprises (Crewe) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,693,474 |
Cash | £100 |
Current Liabilities | £750 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
2 June 2011 | Delivered on: 8 June 2011 Satisfied on: 13 August 2012 Persons entitled: David Martin Rowlinson and Edward John Bowler Classification: Legal charge Secured details: All monies due or to become due from the company to edward john bowler, david martin rowlinson, charles richard clayton, dario gradi, james harkness mcmillan, daniel kenneth dudlry potts and the rowlinson group limited or the mortgagees (as the case may be) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The alexandra stadium gresty road crewe cheshire t/nos CH152938, CH430846, CH49300 & CH252514; all buildings, fixtures, equipment, plant and machinery, guarantees, contracts, warranties. See image for full details. Fully Satisfied |
---|
14 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
6 February 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
4 February 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
5 November 2021 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
3 November 2021 | Registered office address changed from Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB to Mornflake Stadium Gresty Road Crewe Cheshire CW2 6EB on 3 November 2021 (1 page) |
19 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
11 August 2021 | Termination of appointment of Jonathan Mark Bowler as a director on 10 August 2021 (1 page) |
26 March 2021 | Termination of appointment of Edward John Bowler as a director on 25 March 2021 (1 page) |
16 March 2021 | Notification of Crewe Alexandra Group Limited as a person with significant control on 31 July 2020 (2 pages) |
16 March 2021 | Cessation of Commercial Enterprises (Crewe) Ltd as a person with significant control on 31 July 2020 (1 page) |
16 March 2021 | Appointment of Mr Michael Andrew Blakemore as a director on 12 March 2021 (2 pages) |
19 February 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
29 January 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
17 September 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
11 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
17 February 2020 | Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page) |
14 October 2019 | Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page) |
14 October 2019 | Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
2 March 2018 | Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mr Mark Andrew Hassall as a director on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mrs Clare Tracy Hassall on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mr Daniel Kenneth Dudley Potts as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Catherine Ann Hassall as a director on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Mark Andrew Hassall on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Julie Ann Mcevoy as a director on 27 February 2018 (2 pages) |
2 March 2018 | Appointment of Mrs Clare Tracy Hassall as a director on 27 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Charles Richard Clayton as a director on 2 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
9 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 June 2015 | Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Charles Howard Grant as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Charles Howard Grant as a director on 28 May 2015 (3 pages) |
12 June 2015 | Appointment of Ian Richard Williamson as a director on 28 May 2015 (3 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
11 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
11 July 2013 | Termination of appointment of Daniel Potts as a director (1 page) |
11 July 2013 | Termination of appointment of Daniel Potts as a director (1 page) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (11 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
15 September 2011 | Termination of appointment of Norman Hassall as a secretary (1 page) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (11 pages) |
15 September 2011 | Termination of appointment of Norman Hassall as a secretary (1 page) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (11 pages) |
15 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (11 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 December 2010 | Company name changed crewe alexandra stadium LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Company name changed crewe alexandra stadium LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (1 page) |
7 December 2010 | Change of name notice (1 page) |
16 November 2010 | Appointment of Daniel Kenneth Potts as a director (3 pages) |
16 November 2010 | Appointment of Daniel Kenneth Potts as a director (3 pages) |
11 November 2010 | Appointment of Dario Gradi as a director (3 pages) |
11 November 2010 | Appointment of Dario Gradi as a director (3 pages) |
3 November 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
3 November 2010 | Appointment of Charles Richard Clayton as a director (3 pages) |
3 November 2010 | Appointment of Mr Richard James Rowlinson as a director (3 pages) |
3 November 2010 | Appointment of Michael Andrew Blakemore as a secretary (3 pages) |
3 November 2010 | Appointment of Mr Richard James Rowlinson as a director (3 pages) |
3 November 2010 | Appointment of Mr David Martin Rowlinson as a director (3 pages) |
3 November 2010 | Appointment of Charles Richard Clayton as a director (3 pages) |
3 November 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
3 November 2010 | Appointment of Mr David Martin Rowlinson as a director (3 pages) |
3 November 2010 | Appointment of Michael Andrew Blakemore as a secretary (3 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
5 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
5 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (10 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Nc inc already adjusted 31/03/09 (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Nc inc already adjusted 31/03/09 (1 page) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 September 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
11 September 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
3 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
21 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Incorporation (11 pages) |
4 August 2006 | Incorporation (11 pages) |