Company NameInhoco Formations Limited
Company StatusActive
Company Number02598228
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Neil Frederick Lee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(same day as company formation)
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameGeoffrey Edward Yates
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 11 months
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Handy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(7 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameEmma Suzanne Davies
NationalityBritish
StatusCurrent
Appointed26 September 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Yunus Seedat
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(10 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(14 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NamePeter Sayer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew John Rosling
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMichael Francis Duggan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameWilliam Keith James
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(15 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameCharles David St John Penney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMichael John Hinchliffe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameGarry John Elliott
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(17 years, 1 month after company formation)
Appointment Duration16 years
RoleSolicitor
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameRichard James Preston
NationalityBritish
StatusCurrent
Appointed22 May 2008(17 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameWilliam Granville Wastie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(17 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameDaniel Aster De Crecy Crawshaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(20 years after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NamePaul Francis David Medlicott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(20 years, 1 month after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameNicholas Maitland Pearey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(20 years, 1 month after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameChristopher John Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(20 years, 1 month after company formation)
Appointment Duration13 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameBenjamin David Koehne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(22 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameLee Karl Sheldon
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(22 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Andrew Green
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameElvan Hussein
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Giles Henry Distin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr John Gerard Joyce
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameShelley Ann McGivern
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameDuncan William Wilson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameHugh Eric Lauritsen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameWill Chalk
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NamePeter John Wood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Simon Guy Scott Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(26 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Secretary NameShirley Gitlin
NationalityBritish
StatusResigned
Appointed27 February 1995(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address29 Parksway
Prestwich
Manchester
Lancashire
M25 0JB
Secretary NamePaul Birch
NationalityBritish
StatusResigned
Appointed23 May 2001(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2001)
RoleCompany Director
Correspondence Address5 School Lane
Burscough
Ormskirk
Lancashire
L40 4AE
Secretary NameMr Michael Paul Harris
NationalityBritish
StatusResigned
Appointed16 October 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMary Anne Fermoy
NationalityBritish
StatusResigned
Appointed16 June 2003(12 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 2011)
RoleCompany Director
Correspondence Address36 The Hills
Reedham
Norwich
Norfolk
NR13 3AR
Secretary NameJenny Francesca Cochrane
StatusResigned
Appointed31 March 2011(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Addleshaw Goddard LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

20 January 2024Accounts for a dormant company made up to 30 April 2023 (3 pages)
31 May 2023Termination of appointment of a director (1 page)
2 May 2023Termination of appointment of Garry John Elliott as a director on 30 April 2023 (1 page)
25 April 2023Director's details changed for Andrew John Rosling on 19 April 2023 (2 pages)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
18 January 2023Termination of appointment of Michael Francis Duggan as a director on 30 April 2021 (1 page)
3 August 2022Termination of appointment of Lee Karl Sheldon as a director on 31 May 2022 (1 page)
13 June 2022Termination of appointment of Richard Neil Frederick Lee as a director on 30 April 2022 (1 page)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
5 May 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
2 April 2021Termination of appointment of Will Chalk as a director on 31 March 2021 (1 page)
20 November 2020Termination of appointment of Neil Terence Woolhouse as a director on 30 April 2019 (1 page)
3 November 2020Termination of appointment of David Anthony Ellis as a director on 31 January 2020 (1 page)
3 November 2020Termination of appointment of Anna Nerush as a director on 19 October 2018 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
19 December 2019Termination of appointment of Elaine Gwilt as a director on 13 September 2019 (1 page)
9 December 2019Termination of appointment of Michael John Birchall as a director on 30 November 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
19 February 2018Appointment of Mr Simon Guy Scott Wood as a director on 16 February 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 November 2017Appointment of Peter John Wood as a director on 9 November 2017 (2 pages)
29 November 2017Appointment of Peter John Wood as a director on 9 November 2017 (2 pages)
28 November 2017Appointment of Will Chalk as a director on 9 November 2017 (2 pages)
28 November 2017Termination of appointment of Andrew John Carpenter as a director on 25 April 2017 (1 page)
28 November 2017Termination of appointment of Andrew John Carpenter as a director on 25 April 2017 (1 page)
28 November 2017Appointment of Will Chalk as a director on 9 November 2017 (2 pages)
4 May 2017Termination of appointment of Trevor Keith Johnston as a director on 25 April 2017 (1 page)
4 May 2017Termination of appointment of Trevor Keith Johnston as a director on 25 April 2017 (1 page)
19 April 2017Secretary's details changed for Emma Suzanne Davies on 18 April 2017 (1 page)
19 April 2017Secretary's details changed for Richard James Preston on 18 April 2017 (1 page)
19 April 2017Secretary's details changed for Emma Suzanne Davies on 18 April 2017 (1 page)
19 April 2017Secretary's details changed for Richard James Preston on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Neil Terence Woolhouse on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Lee Karl Sheldon on 20 February 2017 (2 pages)
22 March 2017Director's details changed for William Granville Wastie on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr Giles Henry Distin on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr John Gerard Joyce on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Duncan William Wilson on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Christopher John Taylor on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Neil Terence Woolhouse on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Mr Giles Henry Distin on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Duncan William Wilson on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Lee Karl Sheldon on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Christopher John Taylor on 20 February 2017 (2 pages)
22 March 2017Director's details changed for William Granville Wastie on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Yunus Seedat on 20 February 2017 (2 pages)
22 March 2017Director's details changed for Yunus Seedat on 20 February 2017 (2 pages)
20 March 2017Director's details changed for Andrew John Rosling on 20 February 2017 (2 pages)
20 March 2017Director's details changed for Andrew John Rosling on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Shelley Ann Mcgivern on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Benjamin David Koehne on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Paul Francis David Medlicott on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Paul Francis David Medlicott on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Hugh Eric Lauritsen on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Shelley Ann Mcgivern on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Charles David St John Penney on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Nicholas Maitland Pearey on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Nicholas Maitland Pearey on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Anna Nerush on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Hugh Eric Lauritsen on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Anna Nerush on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Mr Richard Neil Frederick Lee on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Charles David St John Penney on 20 February 2017 (2 pages)
18 March 2017Director's details changed for Benjamin David Koehne on 20 February 2017 (2 pages)
17 March 2017Director's details changed for William Keith James on 20 February 2017 (2 pages)
17 March 2017Director's details changed for David Anthony Ellis on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Daniel Aster De Crecy Crawshaw on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Roger Hart on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Elaine Gwilt on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Trevor Keith Johnston on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Elvan Hussein on 20 February 2017 (2 pages)
17 March 2017Director's details changed for David Handy on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Garry John Elliott on 20 February 2017 (2 pages)
17 March 2017Director's details changed for William Keith James on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Michael Francis Duggan on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Garry John Elliott on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Andrew Green on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Elaine Gwilt on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Andrew John Carpenter on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Andrew Green on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Andrew John Carpenter on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Roger Hart on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Daniel Aster De Crecy Crawshaw on 20 February 2017 (2 pages)
17 March 2017Director's details changed for David Handy on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Mr Trevor Keith Johnston on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Michael John Hinchliffe on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Michael Francis Duggan on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Michael John Hinchliffe on 20 February 2017 (2 pages)
17 March 2017Director's details changed for Elvan Hussein on 20 February 2017 (2 pages)
17 March 2017Director's details changed for David Anthony Ellis on 20 February 2017 (2 pages)
16 March 2017Director's details changed for Mr Michael John Birchall on 20 February 2017 (2 pages)
16 March 2017Director's details changed for Mr Michael John Birchall on 20 February 2017 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 September 2016Appointment of Duncan William Wilson as a director on 19 July 2016 (2 pages)
20 September 2016Appointment of Hugh Eric Lauritsen as a director on 19 July 2016 (2 pages)
20 September 2016Appointment of Hugh Eric Lauritsen as a director on 19 July 2016 (2 pages)
20 September 2016Appointment of Duncan William Wilson as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Shelley Ann Mcgivern as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Anna Nerush as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Anna Nerush as a director on 19 July 2016 (2 pages)
5 September 2016Appointment of Shelley Ann Mcgivern as a director on 19 July 2016 (2 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
16 June 2016Appointment of Mr John Gerard Joyce as a director on 20 May 2016 (2 pages)
15 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016 (1 page)
16 May 2016Appointment of Elvan Hussein as a director on 21 March 2016 (2 pages)
16 May 2016Appointment of Elvan Hussein as a director on 21 March 2016 (2 pages)
22 April 2016Appointment of Mr Giles Henry Distin as a director on 21 March 2016 (2 pages)
22 April 2016Termination of appointment of Richard Thomas as a director on 21 March 2016 (1 page)
22 April 2016Termination of appointment of Paul Devitt as a director on 21 March 2016 (1 page)
22 April 2016Appointment of Mr Giles Henry Distin as a director on 21 March 2016 (2 pages)
22 April 2016Termination of appointment of Richard Thomas as a director on 21 March 2016 (1 page)
22 April 2016Termination of appointment of Paul Devitt as a director on 21 March 2016 (1 page)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(31 pages)
15 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(31 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
17 November 2015Appointment of Mr Andrew Green as a director on 8 October 2015 (2 pages)
17 November 2015Appointment of Mr Andrew Green as a director on 8 October 2015 (2 pages)
17 November 2015Appointment of Mr Andrew Green as a director on 8 October 2015 (2 pages)
8 October 2015Termination of appointment of David Gerard Heffron as a director on 30 April 2015 (1 page)
8 October 2015Termination of appointment of Sandra Ann Humphrey as a director on 30 April 2015 (1 page)
8 October 2015Termination of appointment of Sandra Ann Humphrey as a director on 30 April 2015 (1 page)
8 October 2015Termination of appointment of David Gerard Heffron as a director on 30 April 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(32 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(32 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(32 pages)
9 April 2015Termination of appointment of Benjamin John Rodham as a director on 24 October 2014 (1 page)
9 April 2015Termination of appointment of Benjamin John Rodham as a director on 24 October 2014 (1 page)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
20 January 2015Termination of appointment of James Herbert Tully as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of James Herbert Tully as a director on 31 December 2014 (1 page)
30 September 2014Termination of appointment of Philip Goodstone as a director on 31 August 2014 (1 page)
30 September 2014Termination of appointment of Timothy Grant Hamilton as a director on 16 May 2014 (1 page)
30 September 2014Termination of appointment of Timothy Grant Hamilton as a director on 16 May 2014 (1 page)
30 September 2014Termination of appointment of Philip Goodstone as a director on 31 August 2014 (1 page)
15 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (3 pages)
15 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(36 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(36 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(36 pages)
22 January 2014Appointment of Lee Karl Sheldon as a director (3 pages)
22 January 2014Appointment of Lee Karl Sheldon as a director (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 January 2014Termination of appointment of Paul Lee as a director (1 page)
14 January 2014Termination of appointment of Paul Lee as a director (1 page)
14 January 2014Termination of appointment of Alexandra Thomas as a director (1 page)
14 January 2014Termination of appointment of Simon Griffiths as a director (1 page)
14 January 2014Termination of appointment of Alexandra Thomas as a director (1 page)
14 January 2014Termination of appointment of Simon Griffiths as a director (1 page)
28 November 2013Director's details changed for Paul Devitt on 22 November 2013 (2 pages)
28 November 2013Director's details changed for Paul Devitt on 22 November 2013 (2 pages)
10 June 2013Appointment of Benjamin David Koehne as a director (3 pages)
10 June 2013Appointment of Benjamin David Koehne as a director (3 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (37 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (37 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (37 pages)
11 April 2013Termination of appointment of Jenny Cochrane as a secretary (1 page)
11 April 2013Termination of appointment of Jenny Cochrane as a secretary (1 page)
21 February 2013Appointment of Benjamin John Rodham as a director (3 pages)
21 February 2013Appointment of Benjamin John Rodham as a director (3 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 May 2012Termination of appointment of Sean Lippell as a director (1 page)
1 May 2012Termination of appointment of Sean Lippell as a director (1 page)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (38 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (38 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (38 pages)
18 April 2012Termination of appointment of Rachel Khiara as a director (1 page)
18 April 2012Termination of appointment of Rachel Khiara as a director (1 page)
5 April 2012Termination of appointment of James Dawson as a director (1 page)
5 April 2012Termination of appointment of James Dawson as a director (1 page)
24 February 2012Appointment of David Anthony Ellis as a director (3 pages)
24 February 2012Appointment of David Anthony Ellis as a director (3 pages)
23 January 2012Termination of appointment of Mary Fermoy as a secretary (1 page)
23 January 2012Termination of appointment of Ian Mcintosh as a director (1 page)
23 January 2012Termination of appointment of Ian Mcintosh as a director (1 page)
23 January 2012Termination of appointment of Mary Fermoy as a secretary (1 page)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
19 October 2011Director's details changed for Paul Devitt on 15 April 2011 (2 pages)
19 October 2011Director's details changed for Paul Devitt on 15 April 2011 (2 pages)
2 September 2011Termination of appointment of Simon Pilling as a director (1 page)
2 September 2011Termination of appointment of Simon Pilling as a director (1 page)
11 July 2011Director's details changed for Christopher John Taylor on 13 May 2011 (2 pages)
11 July 2011Director's details changed for Christopher John Taylor on 13 May 2011 (2 pages)
23 May 2011Appointment of Christopher John Taylor as a director (2 pages)
23 May 2011Appointment of Nicholas Maitland Pearey as a director (2 pages)
23 May 2011Appointment of Christopher John Taylor as a director (2 pages)
23 May 2011Appointment of Paul Francis David Medlicott as a director (2 pages)
23 May 2011Appointment of Paul Francis David Medlicott as a director (2 pages)
23 May 2011Appointment of Nicholas Maitland Pearey as a director (2 pages)
17 May 2011Termination of appointment of Richard Linsell as a director (1 page)
17 May 2011Termination of appointment of Richard Linsell as a director (1 page)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (39 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (39 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (39 pages)
19 April 2011Termination of appointment of Michael Potter as a secretary (1 page)
19 April 2011Termination of appointment of Michael Potter as a secretary (1 page)
11 April 2011Appointment of Daniel Aster De Crecy Crawshaw as a director (2 pages)
11 April 2011Appointment of Daniel Aster De Crecy Crawshaw as a director (2 pages)
11 April 2011Appointment of Elaine Gwilt as a director (2 pages)
11 April 2011Appointment of Elaine Gwilt as a director (2 pages)
8 April 2011Termination of appointment of Geraint Harries as a director (1 page)
8 April 2011Termination of appointment of Stephen Chater as a director (1 page)
8 April 2011Appointment of Jenny Francesca Cochrane as a secretary (2 pages)
8 April 2011Termination of appointment of Geraint Harries as a director (1 page)
8 April 2011Appointment of Jenny Francesca Cochrane as a secretary (2 pages)
8 April 2011Termination of appointment of Stephen Chater as a director (1 page)
21 January 2011Appointment of Michael James Potter as a secretary (3 pages)
21 January 2011Appointment of Michael James Potter as a secretary (3 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 July 2010Termination of appointment of Ivor Edwards as a director (1 page)
21 July 2010Termination of appointment of Ivor Edwards as a director (1 page)
5 May 2010Termination of appointment of Leslie Jackson as a director (1 page)
5 May 2010Termination of appointment of Leslie Jackson as a director (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (23 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (23 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (23 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
8 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
3 November 2009Secretary's details changed for Emma Suzanne Davies on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Emma Suzanne Davies on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Emma Suzanne Davies on 1 October 2009 (1 page)
3 September 2009Appointment terminated secretary muriel thorne (1 page)
3 September 2009Appointment terminated secretary muriel thorne (1 page)
8 July 2009Return made up to 04/04/09; full list of members (18 pages)
8 July 2009Return made up to 04/04/09; full list of members (18 pages)
25 June 2009Appointment terminated director matthew doughty (1 page)
25 June 2009Appointment terminated director matthew doughty (1 page)
11 June 2009Appointment terminated director nancy kelsall (1 page)
11 June 2009Appointment terminated director nancy kelsall (1 page)
1 June 2009Appointment terminated director stephen houston (1 page)
1 June 2009Appointment terminated director stephen houston (1 page)
1 June 2009Appointment terminated director herdeep sian (1 page)
1 June 2009Appointment terminated director timothy bee (1 page)
1 June 2009Appointment terminated director jeffrey hiscock (1 page)
1 June 2009Appointment terminated director jeffrey hiscock (1 page)
1 June 2009Appointment terminated director herdeep sian (1 page)
1 June 2009Appointment terminated director timothy bee (1 page)
11 February 2009Secretary appointed muriel shona thorne (2 pages)
11 February 2009Secretary appointed muriel shona thorne (2 pages)
9 February 2009Appointment terminate, director michael paul harris logged form (1 page)
9 February 2009Appointment terminate, director michael paul harris logged form (1 page)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
24 November 2008Director appointed james herbert tully (3 pages)
24 November 2008Director appointed herdeep sian (2 pages)
24 November 2008Director appointed james herbert tully (3 pages)
24 November 2008Director appointed michael john birchall (2 pages)
24 November 2008Director appointed timothy grant hamilton (2 pages)
24 November 2008Director appointed william granville wastie (2 pages)
24 November 2008Director appointed rachel sarah khiara (2 pages)
24 November 2008Director appointed philip goodstone (2 pages)
24 November 2008Director appointed william granville wastie (2 pages)
24 November 2008Director appointed philip goodstone (2 pages)
24 November 2008Director appointed herdeep sian (2 pages)
24 November 2008Director appointed michael john birchall (2 pages)
24 November 2008Director appointed rachel sarah khiara (2 pages)
24 November 2008Director appointed timothy grant hamilton (2 pages)
9 October 2008Director appointed richard thomas (2 pages)
9 October 2008Director appointed alexandra clare thomas (2 pages)
9 October 2008Director appointed richard thomas (2 pages)
9 October 2008Director appointed garry john elliott (2 pages)
9 October 2008Director appointed garry john elliott (2 pages)
9 October 2008Director appointed alexandra clare thomas (2 pages)
11 June 2008Secretary appointed richard james preston (2 pages)
11 June 2008Secretary appointed richard james preston (2 pages)
16 April 2008Return made up to 04/04/08; full list of members (14 pages)
16 April 2008Return made up to 04/04/08; full list of members (14 pages)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
14 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
14 June 2007Return made up to 04/04/07; full list of members (7 pages)
14 June 2007Return made up to 04/04/07; full list of members (7 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
27 April 2007Secretary's particulars changed (1 page)
27 April 2007Secretary's particulars changed (1 page)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
15 May 2006Return made up to 04/04/06; full list of members (5 pages)
15 May 2006Return made up to 04/04/06; full list of members (5 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
16 May 2005Return made up to 04/04/05; full list of members (5 pages)
16 May 2005Return made up to 04/04/05; full list of members (5 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
7 May 2004Return made up to 04/04/04; full list of members (17 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Return made up to 04/04/04; full list of members (17 pages)
29 April 2004Secretary's particulars changed (1 page)
29 April 2004Secretary's particulars changed (1 page)
19 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
19 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
30 June 2003Secretary's particulars changed (1 page)
30 June 2003Return made up to 04/04/03; full list of members (16 pages)
30 June 2003Return made up to 04/04/03; full list of members (16 pages)
30 June 2003Secretary's particulars changed (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Return made up to 04/04/02; full list of members (17 pages)
20 June 2002Return made up to 04/04/02; full list of members (17 pages)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
1 May 2001Return made up to 04/04/01; full list of members (17 pages)
1 May 2001Return made up to 04/04/01; full list of members (17 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(30 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary's particulars changed (1 page)
4 October 2000New secretary appointed (2 pages)
2 June 2000Return made up to 04/04/00; full list of members (14 pages)
2 June 2000Return made up to 04/04/00; full list of members (14 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
3 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Director's particulars changed (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
14 May 1999Return made up to 04/04/99; full list of members (16 pages)
14 May 1999Return made up to 04/04/99; full list of members (16 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/04/98
(1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/04/98
(1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/04/98
(1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/04/98
(1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/04/98
(1 page)
30 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/04/98
(1 page)
16 April 1998Secretary's particulars changed (1 page)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Secretary's particulars changed (1 page)
16 April 1998Return made up to 04/04/98; full list of members (18 pages)
16 April 1998Return made up to 04/04/98; full list of members (18 pages)
16 April 1998Secretary's particulars changed;director's particulars changed (1 page)
20 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 December 1997Registered office changed on 09/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
9 December 1997Registered office changed on 09/12/97 from: dennis house marsden street manchester M2 1JD (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 04/04/97; full list of members (19 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Return made up to 04/04/97; full list of members (19 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
24 January 1997Company name changed dennis house nominees LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed dennis house nominees LIMITED\certificate issued on 24/01/97 (2 pages)
16 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
16 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Return made up to 15/03/96; full list of members (16 pages)
26 June 1996Return made up to 15/03/96; full list of members (16 pages)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
26 June 1996Director's particulars changed (1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
14 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
19 April 1995Return made up to 15/03/95; no change of members (18 pages)
19 April 1995Return made up to 15/03/95; no change of members (18 pages)
15 March 1995New secretary appointed (2 pages)
15 March 1995New secretary appointed (2 pages)
4 April 1991Incorporation (31 pages)
4 April 1991Incorporation (31 pages)