Warrington
Cheshire
WA2 7NE
Director Name | Mr Marc Olorunto Fayemi |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 June 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mrs Tracy Elaine Watkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2017(8 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Chad Faulkner Ehlertsen |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2017(8 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Paul Shapiro |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Ms Amanda Marie Bennett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Ms Mariama Diaraye Diallo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Guinean |
Status | Current |
Appointed | 13 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mrs Heather Clare Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Secretary Name | Michael Bain |
---|---|
Status | Current |
Appointed | 30 September 2019(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Stephen Mark Coy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Jean Christophe Lacour |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 November 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Mead London W13 8AZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Stephen Henry Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mangold Barn Wall Lane Little Eccleston Preston Lancashire PR3 0ZR |
Secretary Name | Mr Stephen Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 January 2013) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 The Rowans Poulton-Le-Fylde Lancashire FY6 7UW |
Director Name | Dr Carl Edward Norman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2009) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Louaz Hofton |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2009) |
Role | Partnership Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Michael Hegarty |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2013) |
Role | Director Of Performance Eha |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Michael John Briers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 September 2017) |
Role | University Tutor |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Geoffrey Philip Woodall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2010(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 7 Bridge End Rossendale Lancashire BB4 4NJ |
Director Name | Mr Frank Wuggenig |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2013) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 145 Elmbridge Avenue Surbiton Surrey KT5 9HE |
Director Name | Mrs Susan Elizabeth Whitehead |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 July 2020) |
Role | Leisure Professional |
Country of Residence | England |
Correspondence Address | 13 Bond Street Edenfield, Ramsbottom Bury Lancashire BL0 0EW |
Director Name | Mr Radu Gheorghe Miclaus |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 March 2014) |
Role | Health & Safety Operative |
Country of Residence | United Kingdom |
Correspondence Address | Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Mr Stefan Christopher Hopewell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2013) |
Role | Public Relations & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 23 Poplar Avenue Levenshulme Manchester M19 2GS |
Secretary Name | Mr David John Meli |
---|---|
Status | Resigned |
Appointed | 15 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr William Baillie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2017) |
Role | Talent Development Officer |
Country of Residence | England |
Correspondence Address | 14 Nithe Walk Bury Lancashire BL8 1WG |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mrs Clare Anne Henderson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Edward Charles Faraday Simpson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Cesar Adrian Castillo |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 16 June 2014(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Colin Andrew Wills |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 June 2016) |
Role | Laboratory Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.englandhandball.com/ |
---|---|
Email address | [email protected] |
Telephone | 01233 878099 |
Telephone region | Ashford (Kent) |
Registered Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,284 |
Cash | £108,078 |
Current Liabilities | £210,083 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
22 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Termination of appointment of Christopher John Smith as a director on 31 December 2022 (1 page) |
27 June 2023 | Termination of appointment of Tracy Elaine Watkinson as a director on 10 March 2021 (1 page) |
27 June 2023 | Appointment of Mr Neil David Strowger as a director on 1 August 2022 (2 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
22 July 2021 | Appointment of Mr Jean Christophe Lacour as a director on 26 November 2020 (2 pages) |
21 July 2021 | Termination of appointment of Susan Elizabeth Whitehead as a director on 16 July 2020 (1 page) |
21 July 2021 | Director's details changed for Ms Mariama Diaraye Diallo on 21 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Clare Anne Henderson as a director on 16 July 2020 (1 page) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
19 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Stephen Mark Coy as a director on 16 July 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of David John Meli as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Michael Bain as a secretary on 30 September 2019 (2 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
16 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Ms Amanda Marie Bennett as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Mrs Heather Clare Williams as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Ms Mariama Diaraye Diallo as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Paul Shapiro as a director on 9 April 2018 (2 pages) |
23 February 2018 | Termination of appointment of Edward Charles Faraday Simpson as a director on 20 February 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (21 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Appointment of Mr Chad Faulkner Ehlertsen as a director on 16 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Chad Faulkner Ehlertsen as a director on 16 September 2017 (2 pages) |
16 September 2017 | Appointment of Mrs Tracy Elaine Watkinson as a director on 2 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of William Baillie as a director on 2 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Michael John Briers as a director on 2 September 2017 (1 page) |
16 September 2017 | Appointment of Mrs Tracy Elaine Watkinson as a director on 2 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Geoffrey Philip Woodall as a director on 2 September 2017 (1 page) |
16 September 2017 | Termination of appointment of William Baillie as a director on 2 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Michael John Briers as a director on 2 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Geoffrey Philip Woodall as a director on 2 September 2017 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
3 May 2017 | Termination of appointment of Christopher John Smith as a director on 1 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Christopher John Smith as a director on 1 May 2017 (1 page) |
3 January 2017 | Termination of appointment of Cesar Adrian Castillo as a director on 1 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Cesar Adrian Castillo as a director on 1 January 2017 (1 page) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
21 July 2016 | Appointment of Mr Marc Olorunto Fayemi as a director on 18 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Marc Olorunto Fayemi as a director on 18 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Colin Andrew Wills as a director on 18 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Colin Andrew Wills as a director on 18 June 2016 (1 page) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (8 pages) |
12 October 2015 | Annual return made up to 21 September 2015 no member list (8 pages) |
16 January 2015 | Appointment of Mr Cesar Adrian Castillo as a director on 16 June 2014 (2 pages) |
16 January 2015 | Appointment of Mr Cesar Adrian Castillo as a director on 16 June 2014 (2 pages) |
16 January 2015 | Appointment of Mr Colin Andrew Wills as a director on 21 June 2014 (2 pages) |
16 January 2015 | Appointment of Mr Colin Andrew Wills as a director on 21 June 2014 (2 pages) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (7 pages) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (7 pages) |
1 September 2014 | Resolutions
|
1 September 2014 | Resolutions
|
27 June 2014 | Appointment of Mr Christopher John Smith as a director (2 pages) |
27 June 2014 | Appointment of Mr Christopher John Smith as a director (2 pages) |
20 May 2014 | Appointment of Mrs Clare Anne Henderson as a director (2 pages) |
20 May 2014 | Appointment of Mrs Clare Anne Henderson as a director (2 pages) |
20 May 2014 | Termination of appointment of Radu Miclaus as a director (1 page) |
20 May 2014 | Termination of appointment of Radu Miclaus as a director (1 page) |
7 March 2014 | Appointment of Mr Edward Charles Faraday Simpson as a director (2 pages) |
7 March 2014 | Appointment of Mr Edward Charles Faraday Simpson as a director (2 pages) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 21 September 2013 no member list (7 pages) |
4 October 2013 | Annual return made up to 21 September 2013 no member list (7 pages) |
2 October 2013 | Appointment of Mr Chris Smith as a director (2 pages) |
2 October 2013 | Appointment of Mr David John Meli as a secretary (1 page) |
2 October 2013 | Termination of appointment of Stefan Hopewell as a director (1 page) |
2 October 2013 | Termination of appointment of Stefan Hopewell as a director (1 page) |
2 October 2013 | Appointment of Mr David John Meli as a secretary (1 page) |
2 October 2013 | Appointment of Mr Chris Smith as a director (2 pages) |
15 July 2013 | Appointment of Mr William Baillie as a director (2 pages) |
15 July 2013 | Appointment of Mr William Baillie as a director (2 pages) |
12 July 2013 | Termination of appointment of Michael Hegarty as a director (1 page) |
12 July 2013 | Termination of appointment of Michael Hegarty as a director (1 page) |
7 March 2013 | Appointment of Mr Stefan Christopher Hopewell as a director (2 pages) |
7 March 2013 | Appointment of Mr Stefan Christopher Hopewell as a director (2 pages) |
4 March 2013 | Termination of appointment of Frank Wuggenig as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
4 March 2013 | Appointment of Mrs Susan Elizabeth Whitehead as a director (2 pages) |
4 March 2013 | Termination of appointment of Stephen Jones as a director (1 page) |
4 March 2013 | Appointment of Mr Radu Gheorghe Miclaus as a director (2 pages) |
4 March 2013 | Appointment of Mr Radu Gheorghe Miclaus as a director (2 pages) |
4 March 2013 | Termination of appointment of Frank Wuggenig as a director (1 page) |
4 March 2013 | Appointment of Mrs Susan Elizabeth Whitehead as a director (2 pages) |
24 January 2013 | Termination of appointment of Stephen Jones as a secretary (1 page) |
24 January 2013 | Termination of appointment of Stephen Jones as a secretary (1 page) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 no member list (5 pages) |
21 September 2012 | Appointment of Mr Geoffrey Philip Woodall as a director (2 pages) |
21 September 2012 | Appointment of Mr Geoffrey Philip Woodall as a director (2 pages) |
17 September 2012 | Termination of appointment of Louaz Hofton as a director (1 page) |
17 September 2012 | Appointment of Mr Frank Wuggenig as a director (2 pages) |
17 September 2012 | Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Michael Hegarty on 17 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages) |
17 September 2012 | Secretary's details changed for Mr Stephen Henry Jones on 9 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Louaz Hofton as a director (1 page) |
17 September 2012 | Termination of appointment of Carl Norman as a director (1 page) |
17 September 2012 | Director's details changed for Mr Michael Hegarty on 17 September 2012 (2 pages) |
17 September 2012 | Appointment of Mr Frank Wuggenig as a director (2 pages) |
17 September 2012 | Termination of appointment of Carl Norman as a director (1 page) |
21 January 2012 | Registered office address changed from Unit G3 Barton Hall Estate Hardy Street Eccles Manchester M30 7NB on 21 January 2012 (1 page) |
21 January 2012 | Registered office address changed from Unit G3 Barton Hall Estate Hardy Street Eccles Manchester M30 7NB on 21 January 2012 (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
21 November 2011 | Annual return made up to 27 August 2011 no member list (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
25 September 2010 | Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page) |
25 September 2010 | Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages) |
25 September 2010 | Appointment of Dr Carl Edward Norman as a director (2 pages) |
25 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
25 September 2010 | Appointment of Dr Carl Edward Norman as a director (2 pages) |
25 September 2010 | Appointment of Mr Louaz Hofton as a director (2 pages) |
25 September 2010 | Appointment of Mr Louaz Hofton as a director (2 pages) |
25 September 2010 | Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages) |
25 September 2010 | Director's details changed for Mr Stephen Henry Jones on 2 October 2009 (2 pages) |
25 September 2010 | Appointment of Mr Michael John Briers as a director (2 pages) |
25 September 2010 | Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page) |
25 September 2010 | Appointment of Mr Michael Hegarty as a director (2 pages) |
25 September 2010 | Appointment of Mr Michael John Briers as a director (2 pages) |
25 September 2010 | Secretary's details changed for Stephen Henry Jones on 2 October 2009 (1 page) |
25 September 2010 | Annual return made up to 27 August 2010 no member list (5 pages) |
25 September 2010 | Appointment of Mr Michael Hegarty as a director (2 pages) |
15 July 2010 | Registered office address changed from 40 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7QX on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from 40 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7QX on 15 July 2010 (2 pages) |
24 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
24 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
14 September 2009 | Director and secretary appointed stephen henry jones (2 pages) |
14 September 2009 | Director and secretary appointed stephen henry jones (2 pages) |
28 August 2009 | Appointment terminated director barbara kahan (1 page) |
28 August 2009 | Appointment terminated director barbara kahan (1 page) |
28 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
28 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 August 2009 | Incorporation (26 pages) |
27 August 2009 | Incorporation (26 pages) |