Company NameThe Cheshire Union Of Golf Clubs Limited
Company StatusActive
Company Number08166406
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Daisley Durling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Anthony Gregory
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRidge Cottage The Ridge
Marple
Stockport
SK6 7ER
Director NameMr Stewart Main Neil
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPinetree Lodge Lingdale Road
Bebington
Prenton
Merseyside
CH43 8TF
Wales
Director NameMr Roy Arthur Claxton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressCounty Office, Curzon Park North
Chester
CH4 8AR
Wales
Director NameMr Martyn Andrew Grimley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty Office, Curzon Park North
Chester
CH4 8AR
Wales
Director NameMr Christopher George Mitchelson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressCounty Office, Curzon Park North
Chester
CH4 8AR
Wales
Director NameMr Jonathan Stuart Kell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty Office, Curzon Park North
Chester
CH4 8AR
Wales
Director NameMr Stuart George Laing
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressApartment 55 6 Romana Square
Altrincham
WA14 5QG
Secretary NameMr Steve John Doughty
StatusCurrent
Appointed27 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressC/O Chester Golf Club, Curzon Park North, Chester
Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Josh Sims
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Cleveland Wycliffe McCurdy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Kevin McCormack
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Morgan De Vos
Date of BirthNovember 1991 (Born 32 years ago)
NationalityDutch
StatusCurrent
Appointed06 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Andrew Ramsey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Simon Richard Dangar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Dominic Barnes
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFlooring Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Office, Curzon Park North, Chester, Curzon
Chester
Cheshire
CH4 8AR
Wales
Director NameMr Ronald Edwin Harrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Thomas Arthur Keenan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr David Stanley Jack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Roger George Harry Fielding
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Robert Arthur Harvey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Stephen John Foster
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr John Michael Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameGeorge Ernest Bedford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Secretary NameMr Stephen John Foster
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr William Briggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 07 February 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameDerek Arthur Dooley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameAndrew John Henshall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 13 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Graham Reginald Maddock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2021)
RoleSupply Chain Management
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Gareth James Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Michael Patrick Lynch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Secretary NameMr Peter George Whitehead
StatusResigned
Appointed02 January 2018(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 2022)
RoleCompany Director
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Michael Field
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(5 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Kenneth Bradley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameMr Philip John Hemsted
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Higher Lane
Lymm
WA13 0BZ
Director NameMr Trevor William Jackson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales

Contact

Telephone0151 3368669
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£149,190
Cash£137,437
Current Liabilities£16,831

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Andrew John Henshall as a director on 13 March 2023 (1 page)
27 March 2023Termination of appointment of Graham Frank Mccormack as a director on 13 March 2023 (1 page)
2 March 2023Appointment of Mr Kevin Mccormack as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Cleveland Wycliffe Mccurdy as a director on 28 February 2023 (2 pages)
28 February 2023Appointment of Mr Josh Sims as a director on 28 February 2023 (2 pages)
27 February 2023Appointment of Mr Steve John Doughty as a secretary on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Stephen Eric Williams as a director on 7 February 2023 (1 page)
27 February 2023Notification of Steve John Doughty as a person with significant control on 30 November 2022 (2 pages)
27 February 2023Cessation of Peter George Whitehead as a person with significant control on 30 November 2022 (1 page)
27 February 2023Termination of appointment of Peter George Whitehead as a secretary on 30 November 2022 (1 page)
27 February 2023Termination of appointment of Michael Patrick Lynch as a director on 7 February 2023 (1 page)
19 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
16 February 2022Appointment of Mr Stuart George Laing as a director on 3 February 2022 (2 pages)
4 February 2022Appointment of Mr Christopher George Mitchelson as a director on 1 February 2022 (2 pages)
3 February 2022Termination of appointment of Christopher Terrance Moore, Cbe as a director on 2 February 2022 (1 page)
3 February 2022Termination of appointment of John Michael Jones as a director on 2 February 2022 (1 page)
3 February 2022Termination of appointment of Michael Field as a director on 2 February 2022 (1 page)
3 February 2022Appointment of Mr Jonathan Stuart Kell as a director on 1 February 2022 (2 pages)
3 February 2022Termination of appointment of George Ernest Bedford as a director on 2 February 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 October 2021 (16 pages)
17 November 2021Appointment of Mr Martyn Andrew Grimley as a director on 4 November 2021 (2 pages)
7 October 2021Termination of appointment of Ross Thomson Walker as a director on 27 September 2021 (1 page)
17 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
13 August 2021Termination of appointment of Graham Reginald Maddock as a director on 13 August 2021 (1 page)
13 August 2021Termination of appointment of Philip John Hemsted as a director on 13 August 2021 (1 page)
3 February 2021Appointment of Mr Roy Arthur Claxton as a director on 2 February 2021 (2 pages)
3 February 2021Termination of appointment of Robert Wilson Meston as a director on 2 February 2021 (1 page)
3 February 2021Termination of appointment of Kenneth Bradley as a director on 2 February 2021 (1 page)
3 February 2021Termination of appointment of Desmond Sean Ritchie as a director on 2 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 October 2020 (13 pages)
21 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Ross Thomson Walker as a director on 14 February 2020 (2 pages)
27 February 2020Termination of appointment of Alan John Sibley as a director on 21 February 2020 (1 page)
27 February 2020Appointment of Mr Stephen Eric Williams as a director on 14 February 2020 (2 pages)
27 February 2020Appointment of Mr Trevor William Jackson as a director on 14 February 2020 (2 pages)
26 February 2020Termination of appointment of James Mcbride as a director on 13 February 2020 (1 page)
26 February 2020Termination of appointment of Charles Roy Smethurst as a director on 13 February 2020 (1 page)
26 February 2020Appointment of Mr Stewart Main Neil as a director on 13 February 2020 (2 pages)
26 February 2020Termination of appointment of Roger Ellis Scowcroft as a director on 13 February 2020 (1 page)
26 February 2020Termination of appointment of Gareth James Bradley as a director on 13 February 2020 (1 page)
26 February 2020Appointment of Mr Anthony Gregory as a director on 13 February 2020 (2 pages)
26 February 2020Appointment of Mr Philip John Hemsted as a director on 13 February 2020 (2 pages)
20 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 September 2019Cessation of Desmond Sean Ritchie as a person with significant control on 1 January 2017 (1 page)
23 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
23 September 2019Director's details changed for Andrew John Henshall on 23 September 2019 (2 pages)
8 April 2019Notification of Peter George Whitehead as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Termination of appointment of Derek Arthur Dooley as a director on 6 April 2019 (1 page)
28 February 2019Termination of appointment of John Alexander Payne as a director on 15 February 2019 (1 page)
28 February 2019Termination of appointment of John Houghton Roberts as a director on 15 February 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
3 October 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 October 2018Cessation of Stephen John Foster as a person with significant control on 6 February 2018 (1 page)
21 September 2018Termination of appointment of Stephen John Foster as a director on 6 February 2018 (1 page)
21 September 2018Termination of appointment of Robert William Roy Walker as a director on 6 February 2018 (1 page)
21 September 2018Termination of appointment of Colin Francis Shadbolt as a director on 6 February 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
23 February 2018Memorandum and Articles of Association (45 pages)
23 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 February 2018Appointment of Mr Michael Field as a director on 7 February 2018 (2 pages)
9 February 2018Appointment of Mr Kenneth Bradley as a director on 7 February 2018 (2 pages)
1 February 2018Appointment of Mr Peter George Whitehead as a secretary on 2 January 2018 (2 pages)
31 January 2018Termination of appointment of Stephen John Foster as a secretary on 2 January 2018 (1 page)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 August 2017Cessation of Charles Roy Smethurst as a person with significant control on 30 August 2017 (1 page)
30 August 2017Cessation of Charles Roy Smethurst as a person with significant control on 6 August 2017 (1 page)
30 August 2017Cessation of Charles Roy Smethurst as a person with significant control on 6 August 2017 (1 page)
31 March 2017Termination of appointment of James West as a director on 7 February 2017 (1 page)
31 March 2017Termination of appointment of James West as a director on 7 February 2017 (1 page)
31 March 2017Appointment of Mr Christopher Terrance Moore, Cbe as a director on 7 February 2017 (2 pages)
31 March 2017Appointment of Mr Gareth James Bradley as a director on 7 February 2017 (2 pages)
31 March 2017Appointment of Mr Alan John Sibley as a director on 1 January 2017 (2 pages)
31 March 2017Appointment of Mr Alan John Sibley as a director on 1 January 2017 (2 pages)
31 March 2017Appointment of Mr Michael Patrick Lynch as a director on 7 February 2017 (2 pages)
31 March 2017Termination of appointment of William Briggs as a director on 7 February 2017 (1 page)
31 March 2017Appointment of Mr Michael Patrick Lynch as a director on 7 February 2017 (2 pages)
31 March 2017Appointment of Mr Gareth James Bradley as a director on 7 February 2017 (2 pages)
31 March 2017Termination of appointment of Ronald Edwin Harrison as a director on 7 February 2017 (1 page)
31 March 2017Appointment of Mr Christopher Terrance Moore, Cbe as a director on 7 February 2017 (2 pages)
31 March 2017Termination of appointment of Ronald Edwin Harrison as a director on 7 February 2017 (1 page)
31 March 2017Termination of appointment of William Briggs as a director on 7 February 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
1 September 2016Appointment of Mr James West as a director on 3 February 2015 (2 pages)
1 September 2016Appointment of Mr James West as a director on 3 February 2015 (2 pages)
1 September 2016Termination of appointment of Robert Arthur Harvey as a director on 2 February 2016 (1 page)
1 September 2016Termination of appointment of Robert Arthur Harvey as a director on 2 February 2016 (1 page)
1 September 2016Termination of appointment of Kevin Edward Mccormack as a director on 2 February 2016 (1 page)
1 September 2016Termination of appointment of Kevin Edward Mccormack as a director on 2 February 2016 (1 page)
1 September 2016Appointment of Mr John Alexander Payne as a director on 2 February 2016 (2 pages)
1 September 2016Appointment of Mr John Alexander Payne as a director on 2 February 2016 (2 pages)
14 January 2016Appointment of Charles Roy Smethurst as a director on 8 December 2015 (3 pages)
14 January 2016Accounts for a small company made up to 31 October 2015 (7 pages)
14 January 2016Accounts for a small company made up to 31 October 2015 (7 pages)
14 January 2016Appointment of Charles Roy Smethurst as a director on 8 December 2015 (3 pages)
29 September 2015Appointment of Kevin Edward Mccormack as a director on 3 February 2015 (2 pages)
29 September 2015Appointment of Graham Reginald Maddock as a director on 3 February 2015 (3 pages)
29 September 2015Appointment of Kevin Edward Mccormack as a director on 3 February 2015 (2 pages)
29 September 2015Appointment of Graham Reginald Maddock as a director on 3 February 2015 (3 pages)
28 September 2015Termination of appointment of John Michael Travis as a director on 3 February 2015 (1 page)
28 September 2015Termination of appointment of Christopher Terence Moore as a director on 3 February 2015 (1 page)
28 September 2015Annual return made up to 2 August 2015 no member list (11 pages)
28 September 2015Termination of appointment of Christopher Terence Moore as a director on 3 February 2015 (1 page)
28 September 2015Termination of appointment of Roger George Harry Fielding as a director on 3 February 2015 (1 page)
28 September 2015Annual return made up to 2 August 2015 no member list (11 pages)
28 September 2015Termination of appointment of Ian Stuart Niven as a director on 3 February 2015 (1 page)
28 September 2015Termination of appointment of John Michael Travis as a director on 3 February 2015 (1 page)
28 September 2015Termination of appointment of Roger George Harry Fielding as a director on 3 February 2015 (1 page)
28 September 2015Termination of appointment of Ian Stuart Niven as a director on 3 February 2015 (1 page)
9 January 2015Accounts for a small company made up to 31 October 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 October 2014 (6 pages)
30 August 2014Annual return made up to 2 August 2014 no member list (13 pages)
30 August 2014Annual return made up to 2 August 2014 no member list (13 pages)
30 August 2014Annual return made up to 2 August 2014 no member list (13 pages)
29 August 2014Termination of appointment of David Stanley Jack as a director on 28 February 2014 (1 page)
29 August 2014Termination of appointment of David Stanley Jack as a director on 28 February 2014 (1 page)
25 July 2014Appointment of Derek Arthur Dooley as a director on 5 February 2013 (2 pages)
25 July 2014Appointment of Derek Arthur Dooley as a director on 5 February 2013 (2 pages)
25 July 2014Appointment of Mr Robert Wilson Meston as a director on 4 February 2014 (3 pages)
25 July 2014Appointment of Mr Robert Wilson Meston as a director on 4 February 2014 (3 pages)
25 July 2014Appointment of Mr Robert Wilson Meston as a director on 4 February 2014 (3 pages)
25 July 2014Appointment of Derek Arthur Dooley as a director on 5 February 2013 (2 pages)
31 December 2013Accounts for a small company made up to 31 October 2013 (6 pages)
31 December 2013Accounts for a small company made up to 31 October 2013 (6 pages)
14 October 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (3 pages)
14 October 2013Current accounting period extended from 31 August 2013 to 31 October 2013 (3 pages)
13 August 2013Annual return made up to 2 August 2013 no member list (12 pages)
13 August 2013Annual return made up to 2 August 2013 no member list (12 pages)
13 August 2013Annual return made up to 2 August 2013 no member list (12 pages)
20 February 2013Appointment of Andrew John Henshall as a director (3 pages)
20 February 2013Termination of appointment of Thomas Keenan as a director (2 pages)
20 February 2013Termination of appointment of Thomas Keenan as a director (2 pages)
20 February 2013Termination of appointment of Raymond Simm as a director (2 pages)
20 February 2013Appointment of His Honour John Houghton Roberts as a director (3 pages)
20 February 2013Appointment of Andrew John Henshall as a director (3 pages)
20 February 2013Termination of appointment of Raymond Simm as a director (2 pages)
20 February 2013Appointment of His Honour John Houghton Roberts as a director (3 pages)
20 February 2013Appointment of William Briggs as a director (3 pages)
20 February 2013Termination of appointment of John Slater as a director (2 pages)
20 February 2013Appointment of David Daisley Durling as a director (3 pages)
20 February 2013Appointment of David Daisley Durling as a director (3 pages)
20 February 2013Termination of appointment of John Slater as a director (2 pages)
20 February 2013Appointment of William Briggs as a director (3 pages)
2 August 2012Incorporation (63 pages)
2 August 2012Incorporation (63 pages)