Company NameCopthorne Hotel (Manchester) Limited
DirectorsEik Sheng Kwek and Copthorne Hotels Limited
Company StatusActive
Company Number01855800
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Previous NameWharfside Hotels Plc

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(19 years, 4 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Secretary NameCopthorne Hotels Limited (Corporation)
StatusCurrent
Appointed05 March 2004(19 years, 4 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameLaurence Joseph Lowth
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 May 1992)
RoleCompany Director
Correspondence Address38 Seymour Road
London
SW18 5JA
Director NameWilliam Trevor Stevenson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 December 1997)
RoleEngineer
Correspondence AddressApt 4, Cameron Court
29 Cameron March
Edinburgh
Midlothian
EH16 5XG
Scotland
Director NamePeter James Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2000)
RoleChief Executive
Correspondence AddressBrooklands Dale Road
Forest Row
East Sussex
RH18 5BP
Secretary NameAnthony Francis Lomax
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address93 Park Road
Prestwich
Manchester
Lancashire
M25 0DX
Director NameDavid Alan Hancock Cook
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2001)
RoleDirector Of Finance
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Director NameFrederick James Arthur Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(10 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2000)
RoleCompany Director
Correspondence AddressLittle Nearton 2 Nether Lane
Flore
Northampton
NN7 4LR
Secretary NameDavid Alan Hancock Cook
NationalityBritish
StatusResigned
Appointed06 March 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1999)
RoleFinance Director
Correspondence AddressHillside Hillydeal Road
Otford
Sevenoaks
Kent
TN14 5RT
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed02 September 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2003)
RoleSecretary
Correspondence AddressLauree Lee
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameAnthony Grahame Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(16 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence AddressVilla Sogno Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(16 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Secretary NameMr David Fraser Thomas
NationalityBritish
StatusResigned
Appointed06 November 2003(19 years after company formation)
Appointment Duration4 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressGlendevon 9 Cheyne Walk
Croydon
Surrey
CR0 7HH
Director NameMr Adrian John Bushnell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Clive Anthony Harrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(26 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 November 2017)
RoleSenior Vice President Operations
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Alan George Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(28 years after company formation)
Appointment Duration12 months (resigned 07 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVictoria House Victoria Road
Horley
Surrey
RH6 7AF
Director NameMr Jonathon Mackenzie Grech
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(28 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2020)
RoleSenior Vp Group Legal Counsel
Country of ResidenceEngland
Correspondence AddressCorporate Headquarters Scarsdale Place
Kensington
London
W8 5SY
Director NameMichael Nigitsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed24 November 2017(33 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Horley
Surrey
RH6 7AF

Contact

Websitemillenniumhotels.co.uk

Location

Registered AddressCorporate Headquarters
Scarsdale Place
Kensington
London
W8 5SY
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4.6m at £0.5Copthorne Hotel Holdings LTD
100.00%
Ordinary
1 at £0.5Copthorne Hotels LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,496,000
Gross Profit£1,828,000
Net Worth£3,846,000
Cash£502,000
Current Liabilities£755,000

Accounts

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

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

19 April 1989Delivered on: 26 April 1989
Persons entitled: Security Pacific Eurofinance Inc

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 31/12/85.
Particulars: The land at salford docks, salford greater manchester held under a sub-underlease dated 19/4/89.
Outstanding
21 May 1987Delivered on: 26 May 1987
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal deed d/d 31/12/85.
Particulars: Land at salford docks, salford, greater manchester.
Outstanding
6 March 1987Delivered on: 26 March 1987
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal deed d/d 31/12/85.
Particulars: All the estate interest or right whatsoever of the company under an agreement d/d 6/3/87 (please see form 395 for full details).
Outstanding
31 December 1985Delivered on: 17 January 1986
Persons entitled: Security Pacific International Leasing (Europe) Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage & l/h interest in the land on the west side of trafford road, salford, gtrt manchester. (See doc no M13 for full details).
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
21 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (125 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
27 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
26 April 2021Director's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
26 April 2021Secretary's details changed for Copthorne Hotels Limited on 28 November 2019 (1 page)
13 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
17 December 2020Appointment of Mr Eik Sheng Kwek as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Jonathon Mackenzie Grech as a director on 11 December 2020 (1 page)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (128 pages)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 April 2020Register(s) moved to registered office address Corporate Headquarters Scarsdale Place Kensington London W8 5SY (1 page)
10 February 2020Change of details for Copthorne Hotel Holdings Limited as a person with significant control on 28 November 2019 (2 pages)
2 December 2019Director's details changed for Mr Jonathon Mackenzie Grech on 22 March 2018 (2 pages)
28 November 2019Registered office address changed from Victoria House Victoria Road Horley Surrey RH6 7AF to Corporate Headquarters Scarsdale Place Kensington London W8 5SY on 28 November 2019 (1 page)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
24 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (208 pages)
24 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
6 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
14 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (176 pages)
16 August 2018Termination of appointment of Michael Nigitsch as a director on 8 August 2018 (1 page)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 May 2018Register(s) moved to registered inspection location C/O Millennium & Copthorne Hotels Plc Corporate Headquarters Scarsdale Place Kensington London W8 5SR (1 page)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
6 December 2017Appointment of Michael Nigitsch as a director on 24 November 2017 (3 pages)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
29 November 2017Termination of appointment of Clive Anthony Harrington as a director on 24 November 2017 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (164 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
29 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
25 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (168 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,303,564
(5 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,303,564
(5 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
18 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (168 pages)
18 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,303,564
(5 pages)
12 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2,303,564
(5 pages)
15 January 2015Auditor's resignation (2 pages)
15 January 2015Auditor's resignation (2 pages)
5 January 2015Section 519 (2 pages)
5 January 2015Section 519 (2 pages)
2 January 2015Auditor's resignation (2 pages)
2 January 2015Auditor's resignation (2 pages)
11 December 2014Section 519 (2 pages)
11 December 2014Section 519 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,303,564
(5 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,303,564
(5 pages)
10 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,303,564
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,303,564
(4 pages)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
14 October 2013Termination of appointment of Alan Scott as a director (1 page)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
8 October 2013Appointment of Mr Jonathon Grech as a director (2 pages)
18 September 2013Accounts made up to 31 December 2012 (24 pages)
18 September 2013Accounts made up to 31 December 2012 (24 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
24 October 2012Appointment of Mr Alan George Scott as a director (3 pages)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
23 October 2012Termination of appointment of Adrian Bushnell as a director (1 page)
24 August 2012Accounts made up to 31 December 2011 (24 pages)
24 August 2012Accounts made up to 31 December 2011 (24 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 31 December 2010 (24 pages)
4 October 2011Accounts made up to 31 December 2010 (24 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
26 January 2011Appointment of Clive Anthony Harrington as a director (3 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 September 2010Accounts made up to 31 December 2009 (18 pages)
7 September 2010Accounts made up to 31 December 2009 (18 pages)
7 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Director's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
7 May 2010Secretary's details changed for Copthorne Hotels Limited on 21 April 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Adrian John Bushnell on 26 October 2009 (2 pages)
23 July 2009Accounts made up to 31 December 2008 (18 pages)
23 July 2009Accounts made up to 31 December 2008 (18 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
29 April 2009Return made up to 21/04/09; full list of members (4 pages)
16 October 2008Accounts made up to 31 December 2007 (18 pages)
16 October 2008Accounts made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
25 April 2008Return made up to 21/04/08; full list of members (4 pages)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
12 March 2008Director's change of particulars / adrian bushnell / 11/03/2008 (1 page)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
2 November 2007Accounts made up to 31 December 2006 (19 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
16 May 2007Return made up to 21/04/07; full list of members (3 pages)
16 May 2007Return made up to 21/04/07; full list of members (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
14 July 2006Accounts made up to 31 December 2005 (20 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
24 April 2006Return made up to 21/04/06; full list of members (3 pages)
3 November 2005Accounts made up to 31 December 2004 (19 pages)
3 November 2005Accounts made up to 31 December 2004 (19 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 October 2004Accounts made up to 31 December 2003 (19 pages)
15 October 2004Accounts made up to 31 December 2003 (19 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
30 April 2004Return made up to 21/04/04; full list of members (7 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
31 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 December 2003Application for reregistration from PLC to private (1 page)
31 December 2003Re-registration of Memorandum and Articles (14 pages)
31 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2003Re-registration of Memorandum and Articles (14 pages)
31 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
31 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2003Application for reregistration from PLC to private (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
4 August 2003Accounts made up to 31 December 2002 (20 pages)
4 August 2003Accounts made up to 31 December 2002 (20 pages)
22 May 2003Return made up to 21/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 May 2003Return made up to 21/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 August 2002Accounts made up to 31 December 2001 (20 pages)
3 August 2002Accounts made up to 31 December 2001 (20 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
9 January 2002Return made up to 14/12/01; full list of members (6 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
13 July 2001Accounts made up to 31 December 2000 (19 pages)
13 July 2001Accounts made up to 31 December 2000 (19 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
2 August 2000Accounts made up to 31 December 1999 (19 pages)
2 August 2000Accounts made up to 31 December 1999 (19 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
11 February 2000Secretary's particulars changed (1 page)
11 February 2000Secretary's particulars changed (1 page)
20 January 2000Return made up to 14/12/99; full list of members (7 pages)
20 January 2000Return made up to 14/12/99; full list of members (7 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
28 July 1999Accounts made up to 31 December 1998 (18 pages)
28 July 1999Accounts made up to 31 December 1998 (18 pages)
13 January 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 January 1999Return made up to 14/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Accounts made up to 31 December 1997 (20 pages)
3 August 1998Accounts made up to 31 December 1997 (20 pages)
18 June 1998Ad 10/10/97--------- £ si [email protected] (2 pages)
18 June 1998Nc inc already adjusted 09/09/97 (1 page)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 June 1998Nc inc already adjusted 09/09/97 (1 page)
18 June 1998Ad 10/10/97--------- £ si [email protected] (2 pages)
18 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: virginia house cheapside king street manchester M2 4NB (1 page)
12 March 1998Registered office changed on 12/03/98 from: virginia house cheapside king street manchester M2 4NB (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
10 March 1998Return made up to 14/12/97; bulk list available separately (14 pages)
10 March 1998Return made up to 14/12/97; bulk list available separately (14 pages)
29 January 1998Auditor's resignation (1 page)
29 January 1998Auditor's resignation (1 page)
12 October 1997Certificate of reduction of issued capital (1 page)
12 October 1997Certificate of reduction of issued capital (1 page)
10 October 1997Red share cap (2 pages)
10 October 1997Scheme of arrangement - amalgamation (5 pages)
10 October 1997Red share cap (2 pages)
10 October 1997Scheme of arrangement - amalgamation (5 pages)
28 July 1997Accounts made up to 31 December 1996 (20 pages)
28 July 1997Accounts made up to 31 December 1996 (20 pages)
6 February 1997Return made up to 14/12/96; bulk list available separately (12 pages)
6 February 1997Return made up to 14/12/96; bulk list available separately (12 pages)
4 December 1996Director's particulars changed (1 page)
4 December 1996Director's particulars changed (1 page)
11 July 1996Accounts made up to 31 December 1995 (18 pages)
11 July 1996Accounts made up to 31 December 1995 (18 pages)
9 January 1996Return made up to 14/12/95; bulk list available separately (9 pages)
9 January 1996Return made up to 14/12/95; bulk list available separately (9 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
27 June 1995Accounts made up to 31 December 1994 (18 pages)
27 June 1995Accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
26 April 1989Particulars of mortgage/charge (3 pages)
26 April 1989Particulars of mortgage/charge (3 pages)
26 May 1987Particulars of mortgage/charge (3 pages)
26 May 1987Particulars of mortgage/charge (3 pages)
26 March 1987Particulars of mortgage/charge (7 pages)
26 March 1987Particulars of mortgage/charge (7 pages)
17 January 1986Particulars of mortgage/charge (6 pages)
17 January 1986Particulars of mortgage/charge (6 pages)