Company NameMulti Design Consultants Limited
Company StatusActive
Company Number00379115
CategoryPrivate Limited Company
Incorporation Date2 March 1943(81 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edwin George Roud
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(72 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(76 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Ian Martin Richard Galbraith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(77 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(79 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameChristopher Robert Fitt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address38 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameWalter Thorpe
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(49 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 September 1992)
RoleCompany Director
Correspondence AddressThe Bungalow Ollersett Lane
New Mills
Stockport
Cheshire
SK12 4JE
Director NameMr Geoffrey Raymond Sides
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(49 years, 2 months after company formation)
Appointment Duration10 years (resigned 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Beatrice Road
Worsley
Manchester
Lancashire
M28 2TW
Director NameDavid Frederick Quinlan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(49 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressDover Beck House
4 Parsonage Gardens Marple
Stockport
SK6 7NB
Secretary NameBrian Samuel Howarth
NationalityBritish
StatusResigned
Appointed14 May 1992(49 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressRegal House
Duke Street
Stockport
Cheshire
SK1 3AA
Director NameAnthony Mark Kelly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(49 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 April 2008)
RoleEngineer
Correspondence Address22 Whitehall Drive
Hartford
Northwich
Cheshire
CW8 1SJ
Director NameIan William Cameron Philp
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(49 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleEngineer
Correspondence Address27 Woodhouse Lane
Sale
Cheshire
M33 4JZ
Secretary NameRaymond Kelly
NationalityBritish
StatusResigned
Appointed30 April 1996(53 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address199 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameRaymond Kelly
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(54 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2003)
RoleAccountant
Correspondence Address199 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PN
Director NameMr Brian James Stanwix
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Langrigge Court
Bowness-On-Windermere
Windermere
Cumbria
LA23 3AJ
Director NameBruce Harry Thurrell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2003)
RoleEngineer
Correspondence Address16 Nansen Road
Gatley
Cheadle
Cheshire
SK8 4JL
Director NameMichael Nelson Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleArchitect
Correspondence Address19 East Rise
Falmouth
Cornwall
TR11 4HN
Director NameMr David Robert Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Director NameDerek Stephen Booth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2008)
RoleEngineer
Correspondence AddressHetlands
Markland Hill
Bolton
Lancashire
BL1 5AF
Director NameAndrew Lionel Cox
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(56 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Mile End Lane
Stockport
Cheshire
SK2 6BN
Secretary NameJohn Owen Parker Wilson
NationalityBritish
StatusResigned
Appointed03 March 2003(60 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 Church Lane
Marple
Stockport
SK6 7LA
Director NameChristopher Paul Oakes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(60 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2008)
RoleCh Surveyor
Correspondence Address5 Waterside Avenue
Marple
Stockport
SK6 7LZ
Director NameTony O'Gara
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(64 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 2008)
RoleAssociate Director
Correspondence Address2 Wenlock Road
Sale
Cheshire
M33 3TR
Director NameMr Stephen Hubbard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(64 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2008)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Old Orchard
Antrobus
Northwich
Cheshire
CW9 6LH
Director NameKevin Paul Dixon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Guy William Ingledew Leonard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2020)
RoleChartered Quantity Surveyors
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2019)
RoleEngineer Group Managing Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Richard Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed02 April 2008(65 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(71 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(72 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE

Contact

Websitewww.multi-design.co.uk

Location

Registered AddressMott MacDonald House
8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

26 April 1991Delivered on: 11 May 1991
Satisfied on: 3 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
31 December 2020Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page)
31 December 2020Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,973
(5 pages)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2,973
(5 pages)
20 May 2016Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page)
2 December 2015Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,973
(6 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,973
(6 pages)
9 April 2015Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
3 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
20 August 2014Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon CR0 2NW United Kingdom to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,973
(6 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,973
(6 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Register(s) moved to registered inspection location (1 page)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 May 2013Register(s) moved to registered inspection location (1 page)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Register(s) moved to registered office address (1 page)
6 June 2012Register(s) moved to registered office address (1 page)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
13 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Director's details changed for Keith Howells on 14 May 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Keith Howells on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Guy William Ingledew Leonard on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Kevin John Stovell on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Richard Williams on 14 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Richard Williams on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Paul Dixon on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Kevin Paul Dixon on 14 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 14 May 2010 (1 page)
3 June 2010Secretary's details changed for Miss Marjorie Eva Lynn on 14 May 2010 (1 page)
3 June 2010Director's details changed for Mr Peter John Wickens on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Kevin John Stovell on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Peter John Wickens on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Guy William Ingledew Leonard on 14 May 2010 (2 pages)
24 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
24 February 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
28 August 2009Director's change of particulars / kevin dixon / 24/08/2009 (1 page)
28 August 2009Director's change of particulars / kevin dixon / 24/08/2009 (1 page)
20 August 2009Registered office changed on 20/08/2009 from st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page)
20 August 2009Registered office changed on 20/08/2009 from st. Anne house 20-26 wellesley road croydon CR9 2UL (1 page)
8 June 2009Return made up to 14/05/09; full list of members (5 pages)
8 June 2009Return made up to 14/05/09; full list of members (5 pages)
9 March 2009Full accounts made up to 30 June 2008 (19 pages)
9 March 2009Full accounts made up to 30 June 2008 (19 pages)
27 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
27 June 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
19 June 2008Secretary's change of particulars / majorie lynn / 19/06/2008 (1 page)
19 June 2008Return made up to 14/05/08; full list of members (5 pages)
19 June 2008Secretary's change of particulars / majorie lynn / 19/06/2008 (1 page)
19 June 2008Return made up to 14/05/08; full list of members (5 pages)
21 April 2008Director appointed keith john howells (2 pages)
21 April 2008Director appointed keith john howells (2 pages)
17 April 2008Appointment terminated secretary john wilson (1 page)
17 April 2008Appointment terminated director brian stanwix (1 page)
17 April 2008Appointment terminated director stephen hubbard (1 page)
17 April 2008Appointment terminated director christopher oakes (1 page)
17 April 2008Appointment terminated director tony o'gara (1 page)
17 April 2008Appointment terminated director anthony kelly (1 page)
17 April 2008Appointment terminated director stephen hubbard (1 page)
17 April 2008Appointment terminated director tony o'gara (1 page)
17 April 2008Appointment terminated director christopher oakes (1 page)
17 April 2008Appointment terminated director derek booth (1 page)
17 April 2008Appointment terminated director derek booth (1 page)
17 April 2008Appointment terminated director brian stanwix (1 page)
17 April 2008Appointment terminated director anthony kelly (1 page)
17 April 2008Appointment terminated secretary john wilson (1 page)
14 April 2008Registered office changed on 14/04/2008 from regal house duke street st. Petersgate stockport cheshire SK1 3AA (1 page)
14 April 2008Registered office changed on 14/04/2008 from regal house duke street st. Petersgate stockport cheshire SK1 3AA (1 page)
11 April 2008Director appointed kevin john stovell (2 pages)
11 April 2008Secretary appointed majorie eva lynn (2 pages)
11 April 2008Director appointed richard williams (2 pages)
11 April 2008Director appointed guy william ingledew leonard (2 pages)
11 April 2008Director appointed kevin paul dixon (2 pages)
11 April 2008Secretary appointed majorie eva lynn (2 pages)
11 April 2008Director appointed guy william ingledew leonard (2 pages)
11 April 2008Director appointed kevin paul dixon (2 pages)
11 April 2008Director appointed peter john wickens (2 pages)
11 April 2008Director appointed richard williams (2 pages)
11 April 2008Director appointed peter john wickens (2 pages)
11 April 2008Director appointed kevin john stovell (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2007Full accounts made up to 30 April 2007 (19 pages)
17 September 2007Full accounts made up to 30 April 2007 (19 pages)
25 May 2007Return made up to 14/05/07; full list of members (3 pages)
25 May 2007Return made up to 14/05/07; full list of members (3 pages)
24 May 2007New director appointed (1 page)
24 May 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
2 October 2006Full accounts made up to 30 April 2006 (18 pages)
2 October 2006Full accounts made up to 30 April 2006 (18 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
15 May 2006Return made up to 14/05/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
11 October 2005Full accounts made up to 30 April 2005 (16 pages)
11 October 2005Full accounts made up to 30 April 2005 (16 pages)
8 June 2005Return made up to 14/05/05; full list of members (3 pages)
8 June 2005Return made up to 14/05/05; full list of members (3 pages)
24 September 2004Full accounts made up to 30 April 2004 (16 pages)
24 September 2004Full accounts made up to 30 April 2004 (16 pages)
20 May 2004Return made up to 14/05/04; full list of members (9 pages)
20 May 2004Return made up to 14/05/04; full list of members (9 pages)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Secretary's particulars changed (1 page)
28 October 2003Full accounts made up to 30 April 2003 (16 pages)
28 October 2003Full accounts made up to 30 April 2003 (16 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
10 June 2003Return made up to 14/05/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 March 2003Full accounts made up to 30 April 2002 (19 pages)
17 March 2003Full accounts made up to 30 April 2002 (19 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; full list of members (10 pages)
21 May 2002Return made up to 14/05/02; full list of members (10 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
17 August 2001Full accounts made up to 30 April 2001 (18 pages)
14 June 2001Return made up to 14/05/01; full list of members (9 pages)
14 June 2001Return made up to 14/05/01; full list of members (9 pages)
18 September 2000Full accounts made up to 30 April 2000 (18 pages)
18 September 2000Full accounts made up to 30 April 2000 (18 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1999Full accounts made up to 30 April 1999 (18 pages)
9 September 1999Full accounts made up to 30 April 1999 (18 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
11 June 1999Return made up to 14/05/99; no change of members (4 pages)
11 June 1999Return made up to 14/05/99; no change of members (4 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
13 January 1999Full accounts made up to 30 April 1998 (18 pages)
13 January 1999Full accounts made up to 30 April 1998 (18 pages)
27 May 1998Return made up to 14/05/98; no change of members (6 pages)
27 May 1998Return made up to 14/05/98; no change of members (6 pages)
2 February 1998Full accounts made up to 30 April 1997 (17 pages)
2 February 1998Full accounts made up to 30 April 1997 (17 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
6 November 1996Full accounts made up to 30 April 1996 (18 pages)
6 November 1996Full accounts made up to 30 April 1996 (18 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 May 1996New secretary appointed (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
14 September 1995Full accounts made up to 30 April 1995 (18 pages)
14 September 1995Full accounts made up to 30 April 1995 (18 pages)
30 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
3 June 1994Return made up to 14/05/94; full list of members (7 pages)
3 June 1994Return made up to 14/05/94; full list of members (7 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1991Memorandum and Articles of Association (9 pages)
1 June 1991Memorandum and Articles of Association (9 pages)
8 May 1991S-div 26/03/91 (2 pages)
8 May 1991S-div 26/03/91 (2 pages)
2 March 1943Incorporation (20 pages)
2 March 1943Incorporation (20 pages)