Company NameWestern Mail & Echo Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number00326067
CategoryPrivate Limited Company
Incorporation Date31 March 1937(87 years ago)
Previous Names7

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(82 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(64 years, 9 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(64 years, 9 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Michael Anthony McCormack
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 48 Vestry Court
5 Monck Street
London
SW1P 2BQ
Director NameLeo Clive Coligan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 28 July 1992)
RoleCompany Director
Correspondence Address18 Eshe Road North
Blundellsands
Liverpool
L23 8UD
Director NameAndrew Ian Conway
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address4 Abbey View
Midsomer Norton
Bath
BA2 6DG
Director NameMr Malachi Patrick Doyle
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressThatch Cottage Durlock Road
Staple
Canterbury
Kent
CT3 1JX
Director NameGerald Gilling
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressTresco Durfold Wood
Plaistow
Billingshurst
West Sussex
RH14 0PL
Secretary NameAndrew Ian Conway
NationalityBritish
StatusResigned
Appointed01 November 1992(55 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address4 Abbey View
Midsomer Norton
Bath
BA2 6DG
Director NameMr Frederick James Brockwell
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(55 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressWood Peckers
Ashford Road
Weavering Maidstone
Kent
ME14 4AG
Director NameMr Royston Jeans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(58 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Chesterford Gardens
London
NW3 7DE
Director NameJeffrey Lawrenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(58 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address104 Earnsdale Road
Darwen
Lancashire
BB3 1JA
Director NameKaren Lesley Atkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(58 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address127 Hallford Way
Dartford
Kent
DA1 3AA
Director NameLisa Helen Bourne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(58 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address35 St Andrews Road
Enfield
Middlesex
EN1 3UA
Secretary NameSamantha Jane Billingham
NationalityBritish
StatusResigned
Appointed24 April 1996(59 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 July 1996)
RoleCompany Director
Correspondence AddressAshmore House 57 London Road
Maidstone
Kent
ME16 8JH
Director NameTimothy Stephen Hardley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(59 years, 4 months after company formation)
Appointment Duration8 months (resigned 21 March 1997)
RoleFinance Director
Correspondence AddressSouthwold Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary NameTimothy Stephen Hardley
NationalityBritish
StatusResigned
Appointed22 July 1996(59 years, 4 months after company formation)
Appointment Duration8 months (resigned 21 March 1997)
RoleFinance Director
Correspondence AddressSouthwold Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NamePenny Janice Lee
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(59 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address34 Forest Road
Ilford
Essex
IG10 1DX
Director NameMr William John Belsham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(60 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Sevenoaks Road
Orpington
Kent
BR6 9JH
Secretary NameMr William John Belsham
NationalityBritish
StatusResigned
Appointed21 March 1997(60 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Sevenoaks Road
Orpington
Kent
BR6 9JH
Director NameJohn Eccleston
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2001)
RoleHead Of Advertising Developmen
Correspondence Address38 Salisbury Park
Liverpool
Merseyside
L16 0JT
Director NameRichard Olaf Wyatt
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 November 2000)
RoleExecutive Assistant To Chief E
Correspondence AddressFlat 1 Littleton Hall
Littleton
Chester
CH3 7DJ
Wales
Director NameMichael Paterson Ryan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed05 November 1998(61 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(62 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(63 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleFinance Director
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(72 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(77 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(81 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewalesonline.co.uk
Telephone029 20243622
Telephone regionCardiff

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400k at £1Amra LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

14 December 1987Delivered on: 17 December 1987
Satisfied on: 12 December 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
12 April 2021Confirmation statement made on 28 March 2021 with updates (3 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
8 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(4 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 400,000
(4 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400,000
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400,000
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 400,000
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 July 2008Memorandum and Articles of Association (12 pages)
14 July 2008Memorandum and Articles of Association (12 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
1 October 2007Company name changed media wales LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed media wales LIMITED\certificate issued on 01/10/07 (2 pages)
2 August 2007Company name changed western mail & echo LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed western mail & echo LIMITED\certificate issued on 02/08/07 (2 pages)
24 July 2007Company name changed trinity 101 LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed trinity 101 LIMITED\certificate issued on 24/07/07 (2 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
2 October 2003Full accounts made up to 29 December 2002 (8 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
7 October 2002Full accounts made up to 30 December 2001 (14 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester CH4 9RE (1 page)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
27 May 2002Return made up to 01/05/02; full list of members (6 pages)
14 February 2002Company name changed amra LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed amra LIMITED\certificate issued on 14/02/02 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 2 January 2000 (14 pages)
2 November 2000Full accounts made up to 2 January 2000 (14 pages)
2 November 2000Full accounts made up to 2 January 2000 (14 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
4 July 2000Return made up to 01/05/00; full list of members (14 pages)
4 July 2000Return made up to 01/05/00; full list of members (14 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 27 December 1998 (15 pages)
31 January 2000Full accounts made up to 27 December 1998 (15 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (6 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (6 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned;director resigned (1 page)
29 June 1999Return made up to 21/06/99; full list of members (19 pages)
29 June 1999Return made up to 21/06/99; full list of members (19 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
28 January 1999Company name changed amra LTD.\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed amra LTD.\certificate issued on 29/01/99 (2 pages)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Accounting reference date extended from 27/12/98 to 31/12/98 (1 page)
30 November 1998Accounting reference date extended from 27/12/98 to 31/12/98 (1 page)
25 November 1998Auditor's resignation (1 page)
25 November 1998Auditor's resignation (1 page)
17 November 1998Registered office changed on 17/11/98 from: park place 12 lawn lane lonon SW8 (1 page)
17 November 1998Accounting reference date shortened from 31/03/99 to 27/12/98 (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (4 pages)
17 November 1998Registered office changed on 17/11/98 from: park place 12 lawn lane lonon SW8 (1 page)
17 November 1998New director appointed (4 pages)
17 November 1998New director appointed (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Accounting reference date shortened from 31/03/99 to 27/12/98 (1 page)
17 November 1998Director resigned (1 page)
12 November 1998Auditor's resignation (2 pages)
12 November 1998Auditor's resignation (2 pages)
9 November 1998Return made up to 01/11/98; full list of members (8 pages)
9 November 1998Return made up to 01/11/98; full list of members (8 pages)
6 November 1998Full accounts made up to 31 March 1998 (14 pages)
6 November 1998Full accounts made up to 31 March 1998 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 October 1997Return made up to 01/11/97; no change of members (6 pages)
27 October 1997Return made up to 01/11/97; no change of members (6 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Secretary resigned;director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
31 December 1996Return made up to 01/11/96; full list of members (8 pages)
31 December 1996Return made up to 01/11/96; full list of members (8 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New secretary appointed;new director appointed (1 page)
19 August 1996New secretary appointed;new director appointed (1 page)
19 August 1996Secretary resigned (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (2 pages)
29 May 1996New secretary appointed (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)
5 December 1995Full accounts made up to 31 March 1995 (14 pages)
19 October 1995Return made up to 01/11/95; no change of members (8 pages)
19 October 1995Return made up to 01/11/95; no change of members (8 pages)