Woodley
RG5 3JH
Director Name | Mr Carlton John Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(21 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 106 Ruskin Avenue Rogerstone Gwent NP10 0BD Wales |
Secretary Name | Carlton John Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2011(21 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 106 Ruskin Avenue Rogerstone Newport Wales |
Director Name | Mr Nicolas William Selves |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Building Consultant |
Country of Residence | England |
Correspondence Address | 60 Honeysuckle Close Winchester Hampshire SO22 4QQ |
Director Name | Mr Simon Nicolas Cooper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Sfs Intec Limited 153 Kirkstall Road Leeds West Yorkshire LS4 2AT |
Director Name | Mrs Clare Jane Fenton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Director Name | Mr Thomas Millar Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | Iona Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW |
Director Name | Mr Philip Andrew Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euroclad (South Wales) Limited Wentelog Industrial Estate Wentelog Wentelog Cardiff CF3 8ER Wales |
Director Name | James Michael Hyde |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 1 Tynwald Drive Appleton Warrington Cheshire WA4 5BP |
Director Name | Derek John Higgs |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Roseleigh Cheltenham Road Bredon Tewkesbury Gloucestershire GL20 7LZ Wales |
Director Name | Mr Geoffrey Higgins |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 05 June 1996) |
Role | Managing Director |
Correspondence Address | Stramit Industries Limited Yaxley Eye Suffolk IG23 8BW |
Director Name | Mr Ralph John Brownbridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Pealsham Gardens Fordingbridge Hampshire SP6 1RD |
Director Name | Clifford Edward Dyer |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2011) |
Role | Consultant |
Correspondence Address | Prenton Wirral Cheshire CH43 9TT Wales |
Director Name | Mr Michael Davies |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | European Profiles Limited Llandbie Ammanford Dyfed SA18 3JG Wales |
Secretary Name | Clifford Edward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(2 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Prenton Wirral Cheshire CH43 9TT Wales |
Director Name | Kelvin John Goodacre |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | General Manager |
Correspondence Address | Ward Building Components Sherburne Malton North Yorkshire |
Director Name | Christopher John Peters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 11 Clarkes Close Palgrave Diss Norfolk IP22 1AY |
Director Name | Russell Grant Shiels |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | Poplar Barn Beningbrough York Yorkshire YO30 1BY |
Director Name | Mr David Howard Lowe |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 June 2017) |
Role | Engineer Director |
Country of Residence | England |
Correspondence Address | Willowdale The Street Redgrave Diss Norfolk IP22 1RY |
Director Name | Christopher John Pearce |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(10 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eaton Lane Goostrey Crewe Cheshire CW4 8ND |
Director Name | Adrian Michael Murphy |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(10 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Metal Cladding Manufacturer |
Correspondence Address | 21 Limefield Avenue Lymm Cheshire WA13 0QB |
Director Name | Mr Mark Gerard Crimmins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 2 Briardene Avenue Scarborough North Yorkshire YO12 6PL |
Director Name | Neville Colgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Hilton Lodge Evenwood Gate Bishop Auckland Durham DL14 9NR |
Director Name | Mr Mark Francis Coia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2004) |
Role | MD |
Country of Residence | Wales |
Correspondence Address | 1 Parc Close Llangybi Usk Gwent NP15 1PN Wales |
Director Name | Mr Peter Santo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2006) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brow Farm 177 Buxton Road Stockport SK6 8EA |
Director Name | Mr Christopher John Allwood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(14 years after company formation) |
Appointment Duration | 7 years (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ashbourne Drive Crewe Cheshire CW2 5FY |
Director Name | Jonathan Paul Clemens |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 February 2012) |
Role | Managing Director |
Correspondence Address | 12 Tatton Court King Street Knutsford Cheshire WA16 6HW |
Director Name | Mr Raymond George Harriman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Thatched Roofs 14 Long Street Belton Loughborough Leicestershire LL12 9TP Wales |
Director Name | Mr Barry Marshall Jackson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(23 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 23 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barry Jackson Associates Chiltern House Business C 45 Station Road Henley On Thames Oxfordshire RG9 1AT |
Director Name | Mr Jonathan Leslie Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchwood House Abbots Bromley Road Hoar Cross Burton-On-Trent Staffordshire DE13 8RA |
Director Name | Mr Brian Anthony Mack |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 June 2017) |
Role | Technical Business Dev Manager-Fastener Manufactur |
Country of Residence | England |
Correspondence Address | Ejot Uk Limited Hurricane Close Sherburn In Elmet Leeds LS25 6PB |
Director Name | Mr Noel Anthony Burke |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 2015) |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Crabtree Lane Bromsgrove Worcestershire B61 8PQ |
Director Name | Mr Martin Paul Clubley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8, The Pinnacle 57 St. Peters Road Bournemouth BH1 2LH |
Director Name | Mr Stuart Iain Brown |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 July 2016) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Evenwood Industrial Estate Industrial Estate Evenwood Bishop Auckland County Durham DL14 9SF |
Director Name | Mr David Richard James Biggs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2019) |
Role | Commercial & Export Director |
Country of Residence | England |
Correspondence Address | 42 High Street Flitwick Bedfordshire MK45 1DU |
Website | mcrma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01633 895633 |
Telephone region | Newport |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £181,300 |
Cash | £175,921 |
Current Liabilities | £1,281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 July 2021 | Cessation of Barry Marshall Jackson as a person with significant control on 23 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Barry Marshall Jackson as a director on 23 June 2021 (1 page) |
7 July 2021 | Appointment of Mrs Clare Jane Fenton as a director on 23 June 2021 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
29 April 2020 | Cessation of Jonathan Leslie Evans as a person with significant control on 3 April 2020 (3 pages) |
14 April 2020 | Termination of appointment of Jonathan Leslie Evans as a director on 3 April 2020 (1 page) |
9 December 2019 | Resolutions
|
24 September 2019 | Memorandum and Articles of Association (10 pages) |
24 September 2019 | Memorandum and Articles of Association (10 pages) |
24 September 2019 | Statement of company's objects (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 March 2019 | Cessation of David Richard James Biggs as a person with significant control on 14 March 2019 (1 page) |
26 March 2019 | Termination of appointment of David Richard James Biggs as a director on 14 March 2019 (1 page) |
6 March 2019 | Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to International House 12 Constance Street London E16 2DQ on 6 March 2019 (1 page) |
22 February 2019 | Termination of appointment of Desmond Webster as a director on 21 February 2019 (1 page) |
22 February 2019 | Cessation of Desmond Webster as a person with significant control on 21 February 2019 (1 page) |
10 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
10 July 2018 | Cessation of Philip Andrew Cook as a person with significant control on 1 April 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 April 2018 | Termination of appointment of Philip Andrew Cook as a director on 1 April 2018 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Philip Andrew Cook as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Philip Andrew Cook as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barry Marshall Jackson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Nicolas William Selves as a person with significant control on 14 June 2017 (2 pages) |
3 July 2017 | Notification of David Richard James Biggs as a person with significant control on 14 June 2017 (2 pages) |
3 July 2017 | Notification of Desmond Webster as a person with significant control on 2 November 2016 (2 pages) |
3 July 2017 | Notification of Jonathan Leslie Evans as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Dr Jonathan Leslie Evans on 10 June 2017 (2 pages) |
3 July 2017 | Notification of Jonathan Leslie Evans as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Carlton John Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Barry Marshall Jackson as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Mr Barry Marshall Jackson on 10 June 2017 (2 pages) |
3 July 2017 | Notification of Simon Nicolas Cooper as a person with significant control on 14 June 2017 (2 pages) |
3 July 2017 | Notification of Andrew Peter Dunne as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Director's details changed for Dr Jonathan Leslie Evans on 10 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Barry Marshall Jackson on 10 June 2017 (2 pages) |
3 July 2017 | Notification of Andrew Peter Dunne as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Carlton John Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Richard James Biggs as a person with significant control on 14 June 2017 (2 pages) |
3 July 2017 | Notification of Desmond Webster as a person with significant control on 2 November 2016 (2 pages) |
3 July 2017 | Notification of Nicolas William Selves as a person with significant control on 14 June 2017 (2 pages) |
3 July 2017 | Notification of Simon Nicolas Cooper as a person with significant control on 14 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Simon Nicolas Cooper as a director on 14 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of David Howard Lowe as a director on 14 June 2017 (1 page) |
29 June 2017 | Termination of appointment of David Howard Lowe as a director on 14 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Nicolas William Selves as a director on 14 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Nicolas William Selves as a director on 14 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Simon Nicolas Cooper as a director on 14 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Brian Anthony Mack as a director on 14 June 2017 (1 page) |
29 June 2017 | Appointment of Mr David Richard James Biggs as a director on 14 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Martin Paul Clubley as a director on 14 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Martin Paul Clubley as a director on 14 June 2017 (1 page) |
29 June 2017 | Appointment of Mr David Richard James Biggs as a director on 14 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Brian Anthony Mack as a director on 14 June 2017 (1 page) |
8 November 2016 | Appointment of Mr Desmond Webster as a director on 2 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Desmond Webster as a director on 2 November 2016 (2 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Termination of appointment of Stuart Iain Brown as a director on 13 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Stuart Iain Brown as a director on 13 July 2016 (1 page) |
16 June 2016 | Annual return made up to 12 June 2016 no member list (11 pages) |
16 June 2016 | Annual return made up to 12 June 2016 no member list (11 pages) |
18 February 2016 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 18 February 2016 (1 page) |
18 December 2015 | Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Stuart Iain Browm on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Stuart Iain Browm as a director on 2 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Martin Paul Clubley as a director on 2 December 2015 (2 pages) |
25 September 2015 | Termination of appointment of Brian Douglas Watson as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Noel Anthony Burke as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Noel Anthony Burke as a director on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Brian Douglas Watson as a director on 25 September 2015 (1 page) |
4 August 2015 | Annual return made up to 12 June 2015 no member list (11 pages) |
4 August 2015 | Annual return made up to 12 June 2015 no member list (11 pages) |
13 July 2015 | Appointment of Mr Brian Anthony Mack as a director on 10 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Brian Anthony Mack as a director on 10 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Noel Anthony Burke as a director on 10 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Noel Anthony Burke as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Colin Yeates as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Colin Yeates as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Christopher John Pearce as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Christopher John Pearce as a director on 10 June 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2014 | Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Colin Yeates as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Dr Jonathan Leslie Evans as a director on 1 September 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (9 pages) |
19 June 2014 | Annual return made up to 12 June 2014 no member list (9 pages) |
24 June 2013 | Appointment of Mr Barry Marshall Jackson as a director (2 pages) |
24 June 2013 | Appointment of Mr Barry Marshall Jackson as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 12 June 2013 no member list (8 pages) |
19 June 2013 | Annual return made up to 12 June 2013 no member list (8 pages) |
18 June 2013 | Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Philip Andrew Cook on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Christopher John Pearce on 1 January 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages) |
18 June 2013 | Director's details changed for Brian Douglas Watson on 1 January 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Carlton John Jones on 1 January 2013 (2 pages) |
15 April 2013 | Termination of appointment of Raymond Harriman as a director (2 pages) |
15 April 2013 | Termination of appointment of Raymond Harriman as a director (2 pages) |
3 August 2012 | Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from C/O Baker Tilly Steam Mill Chester CH3 5AN on 3 August 2012 (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
12 July 2012 | Annual return made up to 21 May 2012 (22 pages) |
12 July 2012 | Annual return made up to 21 May 2012 (22 pages) |
17 February 2012 | Termination of appointment of Jonathan Clemens as a director (2 pages) |
17 February 2012 | Termination of appointment of Jonathan Clemens as a director (2 pages) |
5 August 2011 | Appointment of Andrew Peter Dunne as a director (3 pages) |
5 August 2011 | Appointment of Raymond George Harriman as a director (3 pages) |
5 August 2011 | Appointment of Andrew Peter Dunne as a director (3 pages) |
5 August 2011 | Appointment of Raymond George Harriman as a director (3 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 July 2011 | Termination of appointment of Clifford Dyer as a director (2 pages) |
20 July 2011 | Termination of appointment of Clifford Dyer as a director (2 pages) |
19 July 2011 | Termination of appointment of Clifford Dyer as a secretary (2 pages) |
19 July 2011 | Appointment of Carlton John Jones as a secretary (3 pages) |
19 July 2011 | Termination of appointment of Ian Taylor as a director (2 pages) |
19 July 2011 | Appointment of Carlton John Jones as a director (3 pages) |
19 July 2011 | Appointment of Carlton John Jones as a director (3 pages) |
19 July 2011 | Termination of appointment of Clifford Dyer as a secretary (2 pages) |
19 July 2011 | Appointment of Carlton John Jones as a secretary (3 pages) |
19 July 2011 | Termination of appointment of Ian Taylor as a director (2 pages) |
19 July 2011 | Termination of appointment of Christopher Allwood as a director (2 pages) |
19 July 2011 | Termination of appointment of Christopher Allwood as a director (2 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (20 pages) |
12 July 2011 | Annual return made up to 12 June 2011 (20 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
16 July 2010 | Annual return made up to 12 June 2010 (13 pages) |
16 July 2010 | Annual return made up to 12 June 2010 (13 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 June 2009 | Annual return made up to 12/06/09 (7 pages) |
24 June 2009 | Annual return made up to 12/06/09 (7 pages) |
2 September 2008 | Annual return made up to 30/04/08 (7 pages) |
2 September 2008 | Annual return made up to 30/04/08 (7 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Annual return made up to 30/04/07 (7 pages) |
4 July 2007 | Annual return made up to 30/04/07 (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
28 June 2006 | Annual return made up to 30/04/06
|
28 June 2006 | Annual return made up to 30/04/06
|
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
6 July 2005 | Annual return made up to 30/04/05 (7 pages) |
6 July 2005 | Annual return made up to 30/04/05 (7 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
16 May 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 May 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 June 2004 | Annual return made up to 30/04/04 (7 pages) |
8 June 2004 | Annual return made up to 30/04/04 (7 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 May 2004 | Full accounts made up to 31 March 2004 (11 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
14 May 2003 | Annual return made up to 30/04/03 (7 pages) |
14 May 2003 | Annual return made up to 30/04/03 (7 pages) |
12 May 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 May 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
10 July 2002 | Annual return made up to 30/04/02
|
10 July 2002 | Annual return made up to 30/04/02
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
20 June 2001 | Annual return made up to 30/04/01 (5 pages) |
20 June 2001 | Annual return made up to 30/04/01 (5 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 May 2001 | Full accounts made up to 31 March 2001 (12 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 May 2000 | Annual return made up to 30/04/00
|
17 May 2000 | Annual return made up to 30/04/00
|
12 May 1999 | Annual return made up to 30/04/99 (6 pages) |
12 May 1999 | Annual return made up to 30/04/99 (6 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 May 1998 | Annual return made up to 30/04/98 (6 pages) |
11 May 1998 | Annual return made up to 30/04/98 (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 30/04/97 (6 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 30/04/97 (6 pages) |
5 June 1997 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 May 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 May 1996 | Annual return made up to 30/04/96 (6 pages) |
14 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 May 1996 | Annual return made up to 30/04/96 (6 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
23 May 1995 | Annual return made up to 15/05/95 (6 pages) |
23 May 1995 | Annual return made up to 15/05/95 (6 pages) |
10 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 May 1990 | Incorporation (15 pages) |
15 May 1990 | Incorporation (15 pages) |